Company NameS E Enterprises Limited
DirectorsUpendra Gandhi and Shirley Ann Gandhi
Company StatusActive
Company Number05380903
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Upendra Gandhi
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Hazelwood Road
Wilmslow
Cheshire
SK9 2QA
Secretary NameMrs Shirley Ann Gandhi
NationalityBritish
StatusCurrent
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Hazelwood Road
Wilmslow
Cheshire
SK9 2QA
Director NameMrs Shirley Ann Gandhi
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(5 years, 6 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Hazelwood Road
Wilmslow
Cheshire
SK9 2QA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressSuite 3
12 Princess Street
Knutsford
Cheshire
WA16 6DD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Shirley Gandhi
50.00%
Ordinary
100 at £1Upendra Gandhi
50.00%
Ordinary

Financials

Year2014
Net Worth£35,297
Cash£49,996
Current Liabilities£17,692

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 2 weeks ago)
Next Return Due16 March 2025 (10 months, 4 weeks from now)

Filing History

2 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
31 March 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
17 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
15 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
8 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
20 June 2017Micro company accounts made up to 31 March 2017 (7 pages)
20 June 2017Micro company accounts made up to 31 March 2017 (7 pages)
20 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 April 2016Registered office address changed from 3 Minshull Street Knutsford Cheshire WA16 6HG to Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD on 19 April 2016 (1 page)
19 April 2016Registered office address changed from 3 Minshull Street Knutsford Cheshire WA16 6HG to Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD on 19 April 2016 (1 page)
11 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 200
(5 pages)
11 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 200
(5 pages)
25 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 200
(5 pages)
17 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 200
(5 pages)
17 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 200
(5 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 200
(5 pages)
24 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 200
(5 pages)
24 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 200
(5 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
17 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 200
(4 pages)
17 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 200
(4 pages)
17 September 2010Appointment of Mrs Shirley Ann Gandhi as a director (3 pages)
17 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 200
(4 pages)
17 September 2010Appointment of Mrs Shirley Ann Gandhi as a director (3 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 April 2009Return made up to 02/03/09; full list of members (3 pages)
7 April 2009Return made up to 02/03/09; full list of members (3 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 April 2008Return made up to 02/03/08; no change of members (6 pages)
8 April 2008Return made up to 02/03/08; no change of members (6 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 March 2007Return made up to 02/03/07; full list of members (6 pages)
23 March 2007Return made up to 02/03/07; full list of members (6 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 March 2006Return made up to 02/03/06; full list of members (6 pages)
17 March 2006Return made up to 02/03/06; full list of members (6 pages)
16 March 2005New director appointed (2 pages)
16 March 2005Ad 02/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005Ad 02/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005Registered office changed on 16/03/05 from: axel chartered accountants 3 minshull street knutsford cheshire WA16 6HG (1 page)
16 March 2005Registered office changed on 16/03/05 from: axel chartered accountants 3 minshull street knutsford cheshire WA16 6HG (1 page)
9 March 2005Registered office changed on 09/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005Registered office changed on 09/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 March 2005Secretary resigned (1 page)
2 March 2005Incorporation (6 pages)
2 March 2005Incorporation (6 pages)