Capital Enterprise (UK) Limited LONDON


Capital Enterprise (UK) started in year 1993 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02826978. The Capital Enterprise (UK) company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in London at Idealondon. Postal code: EC2A 2BB. Since Wednesday 21st January 2015 Capital Enterprise (UK) Limited is no longer carrying the name The London Association Of Enterprise Agencies.

The company has 12 directors, namely Caroline G., Amanda D. and Tanya S. and others. Of them, Peter T. has been with the company the longest, being appointed on 14 November 2007 and Caroline G. and Amanda D. and Tanya S. and Thomas W. and Jennifer A. have been with the company for the least time - from 19 March 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Capital Enterprise (UK) Limited Address / Contact

Office Address Idealondon
Office Address2 69 Wilson Street
Town London
Post code EC2A 2BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02826978
Date of Incorporation Tue, 15th Jun 1993
Industry Activities of professional membership organizations
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Caroline G.

Position: Director

Appointed: 19 March 2024

Amanda D.

Position: Director

Appointed: 19 March 2024

Tanya S.

Position: Director

Appointed: 19 March 2024

Thomas W.

Position: Director

Appointed: 19 March 2024

Jennifer A.

Position: Director

Appointed: 19 March 2024

Thomas W.

Position: Director

Appointed: 07 February 2023

Orr V.

Position: Director

Appointed: 07 February 2023

Benjamin C.

Position: Director

Appointed: 07 February 2023

Marianthe E.

Position: Director

Appointed: 15 February 2021

Timothy B.

Position: Director

Appointed: 02 December 2019

John B.

Position: Director

Appointed: 12 September 2013

Peter T.

Position: Director

Appointed: 14 November 2007

Owen T.

Position: Director

Appointed: 07 February 2023

Resigned: 19 March 2024

Jane O.

Position: Director

Appointed: 26 January 2022

Resigned: 19 March 2024

Alexander M.

Position: Director

Appointed: 12 February 2021

Resigned: 19 March 2024

Gary S.

Position: Director

Appointed: 12 February 2021

Resigned: 07 February 2023

Asima S.

Position: Director

Appointed: 01 October 2020

Resigned: 07 February 2023

Rakesh U.

Position: Director

Appointed: 01 October 2020

Resigned: 07 February 2023

Julie D.

Position: Director

Appointed: 02 December 2019

Resigned: 19 March 2024

Malcolm C.

Position: Director

Appointed: 02 December 2019

Resigned: 07 February 2023

Kevin S.

Position: Director

Appointed: 02 December 2019

Resigned: 01 January 2022

Isobel O.

Position: Director

Appointed: 02 December 2019

Resigned: 19 March 2024

Imran B.

Position: Director

Appointed: 02 December 2019

Resigned: 07 February 2023

Deborah O.

Position: Director

Appointed: 10 December 2018

Resigned: 02 December 2019

Rosemary L.

Position: Director

Appointed: 10 December 2018

Resigned: 16 August 2019

Robert D.

Position: Director

Appointed: 10 December 2018

Resigned: 26 January 2021

Joanna J.

Position: Director

Appointed: 11 December 2017

Resigned: 02 December 2019

Despina J.

Position: Director

Appointed: 11 December 2017

Resigned: 01 January 2022

Gillian Y.

Position: Director

Appointed: 11 December 2017

Resigned: 02 December 2019

Alexander W.

Position: Director

Appointed: 11 December 2017

Resigned: 30 June 2020

Carly M.

Position: Secretary

Appointed: 22 February 2017

Resigned: 06 January 2024

Yuliana T.

Position: Director

Appointed: 05 December 2016

Resigned: 10 December 2018

Diane G.

Position: Director

Appointed: 05 December 2016

Resigned: 11 December 2017

Feodora R.

Position: Director

Appointed: 05 December 2016

Resigned: 02 December 2019

Karen S.

Position: Director

Appointed: 09 October 2016

Resigned: 02 December 2019

Patrick W.

Position: Director

Appointed: 01 September 2016

Resigned: 27 July 2017

Matthew B.

Position: Director

Appointed: 01 September 2016

Resigned: 10 December 2018

David G.

Position: Director

Appointed: 01 September 2016

Resigned: 10 December 2018

Ian M.

Position: Director

Appointed: 01 September 2016

Resigned: 01 January 2022

Laurence W.

Position: Director

Appointed: 01 September 2016

Resigned: 10 December 2018

Israel S.

Position: Director

Appointed: 01 September 2016

Resigned: 02 December 2019

Tim K.

Position: Director

Appointed: 18 September 2013

Resigned: 23 October 2015

Jeffrey S.

Position: Director

Appointed: 18 September 2013

Resigned: 17 October 2016

Clare H.

Position: Director

Appointed: 18 September 2013

Resigned: 23 October 2015

Andrew H.

Position: Director

Appointed: 18 September 2013

Resigned: 05 December 2016

Stuart V.

Position: Director

Appointed: 18 September 2013

Resigned: 23 October 2015

M.w.douglas & Company Limited

Position: Corporate Secretary

Appointed: 10 December 2012

Resigned: 22 February 2017

John S.

Position: Director

Appointed: 14 December 2011

Resigned: 31 March 2023

Pauline B.

Position: Director

Appointed: 23 June 2011

Resigned: 18 September 2013

Timothy B.

Position: Director

Appointed: 20 September 2010

Resigned: 17 October 2016

Edward T.

Position: Director

Appointed: 16 June 2010

Resigned: 23 June 2011

Susan M.

Position: Director

Appointed: 16 June 2010

Resigned: 18 September 2013

Diana I.

Position: Director

Appointed: 16 June 2010

Resigned: 11 December 2017

Despina J.

Position: Director

Appointed: 01 October 2009

Resigned: 18 September 2013

John S.

Position: Secretary

Appointed: 09 September 2009

Resigned: 17 December 2012

Mw Douglas & Company Limited

Position: Corporate Secretary

Appointed: 24 September 2008

Resigned: 01 October 2009

Matthew G.

Position: Director

Appointed: 14 December 2007

Resigned: 11 December 2017

Vijit S.

Position: Secretary

Appointed: 14 November 2007

Resigned: 13 June 2008

Sean H.

Position: Director

Appointed: 17 January 2007

Resigned: 10 June 2009

William W.

Position: Director

Appointed: 01 March 2006

Resigned: 20 June 2012

Vijit S.

Position: Director

Appointed: 20 July 2005

Resigned: 13 June 2008

Richard A.

Position: Director

Appointed: 21 October 2004

Resigned: 23 October 2015

Helen L.

Position: Director

Appointed: 21 October 2004

Resigned: 22 December 2005

Linda T.

Position: Director

Appointed: 21 October 2004

Resigned: 26 September 2006

Trevor P.

Position: Director

Appointed: 21 October 2004

Resigned: 30 March 2007

Orin M.

Position: Director

Appointed: 21 October 2004

Resigned: 14 November 2007

James S.

Position: Director

Appointed: 21 October 2004

Resigned: 10 June 2009

Allen P.

Position: Director

Appointed: 21 October 2004

Resigned: 23 June 2011

Sean H.

Position: Secretary

Appointed: 21 October 2004

Resigned: 14 November 2007

Timothy H.

Position: Director

Appointed: 24 October 2003

Resigned: 23 June 2011

Niall J.

Position: Secretary

Appointed: 24 October 2003

Resigned: 21 October 2004

Graham H.

Position: Director

Appointed: 24 October 2003

Resigned: 16 June 2009

Onias M.

Position: Director

Appointed: 24 October 2003

Resigned: 02 February 2005

Janet C.

Position: Director

Appointed: 24 October 2003

Resigned: 10 June 2009

Jane H.

Position: Director

Appointed: 30 June 2003

Resigned: 27 April 2006

Onias M.

Position: Secretary

Appointed: 12 June 2000

Resigned: 24 October 2003

Sally A.

Position: Director

Appointed: 23 July 1999

Resigned: 30 June 2003

Philip P.

Position: Secretary

Appointed: 23 June 1998

Resigned: 12 June 2000

Donald C.

Position: Director

Appointed: 04 June 1997

Resigned: 01 December 1999

Peter B.

Position: Director

Appointed: 23 May 1995

Resigned: 23 July 1999

Patrick Q.

Position: Secretary

Appointed: 30 September 1994

Resigned: 05 June 1998

John S.

Position: Secretary

Appointed: 15 June 1993

Resigned: 30 September 1994

John S.

Position: Director

Appointed: 15 June 1993

Resigned: 30 September 1994

Michael K.

Position: Director

Appointed: 15 June 1993

Resigned: 23 May 1995

Company previous names

The London Association Of Enterprise Agencies January 21, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand258 190272 662276 892396 626548 619931 3911 765 8882 054 880
Current Assets470 533582 1622 303 0642 372 5761 690 7662 417 5813 916 7503 681 581
Debtors212 343309 5002 026 1721 975 9501 142 1471 486 1902 150 8621 626 701
Net Assets Liabilities235 142238 722      
Other Debtors131 90210 0351 414 8841 373 404911 9861 136 1701 578 1251 041 802
Property Plant Equipment1 07620 5626051 15215 50618 32916 33216 344
Other
Accumulated Depreciation Impairment Property Plant Equipment6 51313 3676 9847 36710 58415 81420 51625 983
Additions Other Than Through Business Combinations Property Plant Equipment 26 340      
Administrative Expenses131 773242 300      
Comprehensive Income Expense99 8133 580      
Creditors236 467364 0021 992 1761 916 3791 175 4511 671 4262 991 3102 588 636
Depreciation Expense Property Plant Equipment3586 854      
Depreciation Rate Used For Property Plant Equipment 25      
Distribution Costs2 392 100725 874      
Gross Profit Loss2 623 686971 754      
Increase From Depreciation Charge For Year Property Plant Equipment 6 8542023833 2176 4004 7025 467
Net Current Assets Liabilities234 066218 160310 888456 197515 315746 155925 4401 092 945
Operating Profit Loss99 8133 580      
Other Creditors13 77310 5221 411 9871 369 6891 078 0021 436 5742 772 8662 184 158
Other Taxation Social Security Payable31 662182 04886 36618 13817 20936 965125 47785 702
Profit Loss99 8133 580      
Profit Loss On Ordinary Activities Before Tax99 8133 580      
Property Plant Equipment Gross Cost7 58933 9297 5898 51926 09034 14336 84842 327
Total Assets Less Current Liabilities235 142238 722311 493457 349530 821764 484941 7721 109 289
Trade Creditors Trade Payables191 032171 432493 823528 55280 240197 88792 967318 776
Trade Debtors Trade Receivables80 441299 465611 288602 546230 161350 020572 737584 899
Turnover Revenue2 623 686971 754      
Average Number Employees During Period 17343119252960
Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 585  1 170  
Disposals Property Plant Equipment  26 340  7 096  
Total Additions Including From Business Combinations Property Plant Equipment   93017 57115 1492 7055 479

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (8 pages)

Company search

Advertisements