Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAMILY ENTERPRISE LIMITED
Company Information for

FAMILY ENTERPRISE LIMITED

16-17 WEST STREET, BRIGHTON, ENGLAND AND WALES, BN1 2RL,
Company Registration Number
02489291
Private Limited Company
Liquidation

Company Overview

About Family Enterprise Ltd
FAMILY ENTERPRISE LIMITED was founded on 1990-04-05 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Family Enterprise Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FAMILY ENTERPRISE LIMITED
 
Legal Registered Office
16-17 WEST STREET
BRIGHTON
ENGLAND AND WALES
BN1 2RL
Other companies in BN1
 
Filing Information
Company Number 02489291
Company ID Number 02489291
Date formed 1990-04-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts FULL
Last Datalog update: 2021-03-07 06:17:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAMILY ENTERPRISE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FAMILY ENTERPRISE LIMITED
The following companies were found which have the same name as FAMILY ENTERPRISE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Family Enterprise XChange Foundation 690 Dorval Drive, Suite 135 SUITE 107 OAKVILLE Ontario L6K 3W7 Inactive - Amalgamated Company formed on the 1987-06-15
FAMILY ENTERPRISES LIMITED LIABILITY COMPANY C/O JOHN PROZERALIK 1965 MILITARY RD. NIAGARA FALLS NY 14304 Active Company formed on the 1999-05-11
FAMILY ENTERPRISES OF WALLKILL, INC. 5 WALLKILL AVENUE Ulster WALLKILL NY 12589 Active Company formed on the 1999-03-02
Family Enterprise Alliance, LLC 120 S Grape St Denver CO 80246 Good Standing Company formed on the 2009-12-18
FAMILY ENTERPRISES, LTD. 439 PYLE DRIVE GRANTS PASS OR 97527 Active Company formed on the 1991-03-01
FAMILY ENTERPRISES LLC 14040 110TH AVE DAVENPORT IA 52804 Active Company formed on the 2008-01-02
FAMILY ENTERPRISES, INC. 3085 JACKSON HWY CHEHALIS WA 98532 Dissolved Company formed on the 1993-12-17
FAMILY ENTERPRISE LLC 1329 SPRINGBROOK RD LAKE STEVENS WA 982580000 Delinquent Company formed on the 2015-08-18
FAMILY ENTERPRISE II INC. 3301 HUNTERS RUN PL 3301 HUNTERS RUN PL HENRICO VA 23203 Active Company formed on the 2008-08-19
Family Enterprises, LLC 12541 Racine St Henderson CO 80640 Delinquent Company formed on the 2006-03-03
FAMILY ENTERPRISES, INC. 0072 B SUNSET DR BASALT CO 81621 Delinquent Company formed on the 1997-01-01
Family Enterprises, Inc. 721 SAMUEL RD DANVILLE VA 24540 Active Company formed on the 2008-06-04
FAMILY ENTERPRISE CONSULTING GROUP INC British Columbia Active Company formed on the 2014-08-26
FAMILY ENTERPRISE CONSULTING, LLC 41 SOUTH HIGH STREET STE 2800 COLUMBUS OH 43215 Active Company formed on the 2010-10-12
FAMILY ENTERPRISE OFFICE, LLC 105 EAST FOURTH STREET SUITE 300 CINCINNATI OH 45202 Active Company formed on the 2012-04-18
Family Enterprises, Inc. 6348 HODGESVILLE RD DOTHAN, Alabama 36301 Active Company formed on the 2003-03-20
Family Enterprise Canada 715-700 Dorval Drive Oakville Ontario L6K 3V3 Active Company formed on the 2016-05-11
FAMILY ENTERPRISES, LLC. 2905 LAKE EAST DR STE 150 LAS VEGAS NV 89117 Permanently Revoked Company formed on the 2005-09-23
FAMILY ENTERPRISE, INC. 918 W 2ND STREET RENO NV 89503 Permanently Revoked Company formed on the 2006-03-28
FAMILY ENTERPRISE PTY LTD Active Company formed on the 2014-08-28

Company Officers of FAMILY ENTERPRISE LIMITED

Current Directors
Officer Role Date Appointed
SIMON ALLFORD
Company Secretary 2017-04-13
JOHN WILLIAM ADAMS
Director 1996-10-31
SIMON CHRISTOPHER MARKEY
Director 2012-11-01
SHINGIRAI THADDEUS NYAHASHA
Director 2016-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES STUART HEARD
Company Secretary 2016-07-15 2017-04-13
KEITH FREDERICK MEERES
Company Secretary 1996-10-31 2016-07-15
KEITH FREDERICK MEERES
Director 1996-10-31 2016-07-15
JOHN RICHARD REEVE
Director 1993-07-01 2012-10-31
BERNARD JOHN WHITE
Director 2001-02-19 2003-02-01
BARRY PETER CHAMBERS
Director 2001-02-19 2002-11-30
KEVIN PETER OWEN
Company Secretary 1993-11-24 1996-10-31
KEVIN PETER OWEN
Director 1993-07-01 1996-10-31
MARY ELIZABETH WARD
Company Secretary 1992-04-05 1993-11-24
JOHN WILLIAM ADAMS
Director 1992-04-05 1993-11-24
GILLIAN ALDERTON
Director 1992-04-05 1993-11-24
BARRY PETER CHAMBERS
Director 1992-04-05 1993-11-24
MARTIN LESLIE FIELDING
Director 1992-04-05 1993-11-24
ALEXANDER GRAHAM ATHOL TURNER LAING
Director 1992-04-05 1993-11-24
THOMAS HENRY JOLY DE LOTBINIERE
Director 1992-04-05 1993-11-24
ALAN EDWARD PERKINS
Director 1992-04-05 1993-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILLIAM ADAMS FPML NOMINEES LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active - Proposal to Strike off
JOHN WILLIAM ADAMS FEPL NOMINEES LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
JOHN WILLIAM ADAMS EMFL NOMINEES LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
JOHN WILLIAM ADAMS HOMEOWNERS PENSIONS LIMITED Director 2016-12-21 CURRENT 1982-01-18 Active - Proposal to Strike off
JOHN WILLIAM ADAMS ENGAGE MUTUAL SERVICES LIMITED Director 2015-04-01 CURRENT 1995-08-07 Liquidation
JOHN WILLIAM ADAMS ENGAGE MUTUAL FUNDS LIMITED Director 2015-04-01 CURRENT 1996-07-15 Active
JOHN WILLIAM ADAMS ENGAGE MUTUAL ADMINISTRATION LIMITED Director 2015-04-01 CURRENT 2001-10-09 Liquidation
JOHN WILLIAM ADAMS ENGAGE HEALTH HOLDINGS LIMITED Director 2015-04-01 CURRENT 2009-12-23 Active
JOHN WILLIAM ADAMS GOVERNOR FINANCE NOMINEES LIMITED Director 2013-02-25 CURRENT 2010-12-06 Liquidation
JOHN WILLIAM ADAMS GOVERNOR FINANCE LIMITED Director 2013-02-25 CURRENT 2010-03-31 Liquidation
JOHN WILLIAM ADAMS FAMILY NOMINEES LIMITED Director 2012-02-14 CURRENT 2012-02-14 Active
JOHN WILLIAM ADAMS FAMILY PEP MANAGERS LIMITED Director 2006-03-16 CURRENT 1994-06-02 Liquidation
JOHN WILLIAM ADAMS FAMILY EQUITY PLAN LIMITED Director 2006-03-16 CURRENT 1987-12-24 Active
JOHN WILLIAM ADAMS FAMILY INVESTMENT MANAGEMENT LIMITED Director 2006-03-16 CURRENT 1985-05-21 Active
SIMON CHRISTOPHER MARKEY FAMILY MONEY LIMITED Director 2018-04-10 CURRENT 2015-09-28 Active
SIMON CHRISTOPHER MARKEY POST OFFICE INSURANCE SOCIETY TRUSTEES LIMITED Director 2018-04-10 CURRENT 1969-03-31 Active - Proposal to Strike off
SIMON CHRISTOPHER MARKEY FPML NOMINEES LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active - Proposal to Strike off
SIMON CHRISTOPHER MARKEY FEPL NOMINEES LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
SIMON CHRISTOPHER MARKEY EMFL NOMINEES LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
SIMON CHRISTOPHER MARKEY ONEFAMILY LIFETIME MORTGAGES LIMITED Director 2016-04-18 CURRENT 2014-09-29 Active
SIMON CHRISTOPHER MARKEY ENGAGE MUTUAL SERVICES LIMITED Director 2015-04-01 CURRENT 1995-08-07 Liquidation
SIMON CHRISTOPHER MARKEY ONEFAMILY FOUNDATION LIMITED Director 2015-04-01 CURRENT 2014-08-14 Liquidation
SIMON CHRISTOPHER MARKEY ENGAGE MUTUAL FUNDS LIMITED Director 2015-04-01 CURRENT 1996-07-15 Active
SIMON CHRISTOPHER MARKEY ENGAGE MUTUAL ADMINISTRATION LIMITED Director 2015-04-01 CURRENT 2001-10-09 Liquidation
SIMON CHRISTOPHER MARKEY ENGAGE HEALTH HOLDINGS LIMITED Director 2015-04-01 CURRENT 2009-12-23 Active
SIMON CHRISTOPHER MARKEY ONEFAMILY ADVICE LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
SIMON CHRISTOPHER MARKEY FAMILY ASSURANCE STAFF PENSION SCHEME TRUSTEES LTD Director 2013-04-18 CURRENT 1971-05-03 Active
SIMON CHRISTOPHER MARKEY GOVERNOR FINANCE NOMINEES LIMITED Director 2012-11-01 CURRENT 2010-12-06 Liquidation
SIMON CHRISTOPHER MARKEY FAMILY NOMINEES LIMITED Director 2012-11-01 CURRENT 2012-02-14 Active
SIMON CHRISTOPHER MARKEY FAMILY PEP MANAGERS LIMITED Director 2012-11-01 CURRENT 1994-06-02 Liquidation
SIMON CHRISTOPHER MARKEY FAMILY.CO.UK LIMITED Director 2012-11-01 CURRENT 2000-02-28 Active
SIMON CHRISTOPHER MARKEY GOVERNOR FINANCE LIMITED Director 2012-11-01 CURRENT 2010-03-31 Liquidation
SIMON CHRISTOPHER MARKEY FAMILY EQUITY PLAN LIMITED Director 2012-11-01 CURRENT 1987-12-24 Active
SIMON CHRISTOPHER MARKEY FAMILY INVESTMENT MANAGEMENT LIMITED Director 2012-11-01 CURRENT 1985-05-21 Active
SIMON CHRISTOPHER MARKEY MAXIMA CONSULTANCY SERVICES LTD Director 2009-09-17 CURRENT 2009-09-17 Dissolved 2016-02-23
SHINGIRAI THADDEUS NYAHASHA ONEFAMILY FOUNDATION LIMITED Director 2018-04-26 CURRENT 2014-08-14 Liquidation
SHINGIRAI THADDEUS NYAHASHA FAMILY MONEY LIMITED Director 2018-04-10 CURRENT 2015-09-28 Active
SHINGIRAI THADDEUS NYAHASHA FPML NOMINEES LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active - Proposal to Strike off
SHINGIRAI THADDEUS NYAHASHA FEPL NOMINEES LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
SHINGIRAI THADDEUS NYAHASHA EMFL NOMINEES LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
SHINGIRAI THADDEUS NYAHASHA RUDO LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active - Proposal to Strike off
SHINGIRAI THADDEUS NYAHASHA ONEFAMILY LIFETIME MORTGAGES LIMITED Director 2017-07-20 CURRENT 2014-09-29 Active
SHINGIRAI THADDEUS NYAHASHA ENGAGE MUTUAL SERVICES LIMITED Director 2016-07-25 CURRENT 1995-08-07 Liquidation
SHINGIRAI THADDEUS NYAHASHA GOVERNOR FINANCE NOMINEES LIMITED Director 2016-07-25 CURRENT 2010-12-06 Liquidation
SHINGIRAI THADDEUS NYAHASHA FAMILY NOMINEES LIMITED Director 2016-07-25 CURRENT 2012-02-14 Active
SHINGIRAI THADDEUS NYAHASHA FAMILY PEP MANAGERS LIMITED Director 2016-07-25 CURRENT 1994-06-02 Liquidation
SHINGIRAI THADDEUS NYAHASHA ENGAGE MUTUAL FUNDS LIMITED Director 2016-07-25 CURRENT 1996-07-15 Active
SHINGIRAI THADDEUS NYAHASHA FAMILY.CO.UK LIMITED Director 2016-07-25 CURRENT 2000-02-28 Active
SHINGIRAI THADDEUS NYAHASHA ENGAGE MUTUAL ADMINISTRATION LIMITED Director 2016-07-25 CURRENT 2001-10-09 Liquidation
SHINGIRAI THADDEUS NYAHASHA ENGAGE HEALTH HOLDINGS LIMITED Director 2016-07-25 CURRENT 2009-12-23 Active
SHINGIRAI THADDEUS NYAHASHA GOVERNOR FINANCE LIMITED Director 2016-07-25 CURRENT 2010-03-31 Liquidation
SHINGIRAI THADDEUS NYAHASHA ONEFAMILY ADVICE LIMITED Director 2016-07-25 CURRENT 2014-08-28 Active
SHINGIRAI THADDEUS NYAHASHA POST OFFICE INSURANCE SOCIETY TRUSTEES LIMITED Director 2016-07-25 CURRENT 1969-03-31 Active - Proposal to Strike off
SHINGIRAI THADDEUS NYAHASHA FAMILY EQUITY PLAN LIMITED Director 2016-07-25 CURRENT 1987-12-24 Active
SHINGIRAI THADDEUS NYAHASHA FAMILY INVESTMENT MANAGEMENT LIMITED Director 2016-07-25 CURRENT 1985-05-21 Active
SHINGIRAI THADDEUS NYAHASHA FLAME LILY TOURS LIMITED Director 2015-07-13 CURRENT 2015-07-13 Dissolved 2016-12-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-07-31LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-06-22LIQ01Voluntary liquidation declaration of solvency
2020-09-23600Appointment of a voluntary liquidator
2020-09-23LRESSPResolutions passed:
  • Special resolution to wind up on 2020-09-10
2020-07-14SH19Statement of capital on 2020-07-14 GBP 1
2020-07-14CAP-SSSolvency Statement dated 15/06/20
2020-07-14SH20Statement by Directors
2020-07-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2020-01-08AP01DIRECTOR APPOINTED MR JAMSHAID ISLAM
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER MARKEY
2019-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/19 FROM 16 West Street Brighton East Sussex BN1 2RP
2019-06-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM ADAMS
2019-04-08AP01DIRECTOR APPOINTED MS PHILIPPA JANE HERZ
2018-07-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 906250
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 906250
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-04-21AP03Appointment of Simon Allford as company secretary on 2017-04-13
2017-04-21TM02Termination of appointment of David James Stuart Heard on 2017-04-13
2016-08-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-25AP01DIRECTOR APPOINTED MR SHINGIRAI THADDEUS NYAHASHA
2016-07-16TM02Termination of appointment of Keith Frederick Meeres on 2016-07-15
2016-07-16TM01APPOINTMENT TERMINATED, DIRECTOR KEITH FREDERICK MEERES
2016-07-16AP03Appointment of David James Stuart Heard as company secretary on 2016-07-15
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 906250
2016-05-10AR0115/04/16 ANNUAL RETURN FULL LIST
2015-07-13MISCSection 519
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 906250
2015-04-17AR0115/04/15 ANNUAL RETURN FULL LIST
2015-03-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 906250
2014-04-16AR0115/04/14 ANNUAL RETURN FULL LIST
2014-03-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-04-18AR0115/04/13 ANNUAL RETURN FULL LIST
2013-04-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-01AP01DIRECTOR APPOINTED SIMON CHRISTOPHER MARKEY
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REEVE
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-18AR0115/04/12 FULL LIST
2011-04-15AR0115/04/11 FULL LIST
2011-03-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-05-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-28AR0127/04/10 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD REEVE / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH FREDERICK MEERES / 20/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / KEITH FREDERICK MEERES / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM ADAMS / 19/10/2009
2009-04-27363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-03-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-04-23363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-03-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-23MISCSECTION 394
2007-05-02363sRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-04-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-05-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-10363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2005-05-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-11363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2004-05-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-14363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2003-05-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-12363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2003-02-18288bDIRECTOR RESIGNED
2003-02-03AUDAUDITOR'S RESIGNATION
2002-12-02288bDIRECTOR RESIGNED
2002-08-10288cDIRECTOR'S PARTICULARS CHANGED
2002-05-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-18363sRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2001-12-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-13363sRETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS
2001-03-06288aNEW DIRECTOR APPOINTED
2001-03-06288aNEW DIRECTOR APPOINTED
2001-02-20CERTNMCOMPANY NAME CHANGED FAMILY ASSURANCE MEMBER SERVICES LIMITED CERTIFICATE ISSUED ON 20/02/01
2000-05-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-19363sRETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS
1999-05-04AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-20363sRETURN MADE UP TO 05/04/99; NO CHANGE OF MEMBERS
1998-08-05AUDAUDITOR'S RESIGNATION
1998-05-13AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-17363sRETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS
1998-03-03ELRESS369(4) SHT NOTICE MEET 25/02/98
1998-03-03ELRESS386 DISP APP AUDS 25/02/98
1998-03-03ELRESS366A DISP HOLDING AGM 25/02/98
1998-03-03ELRESS80A AUTH TO ALLOT SEC 25/02/98
1998-03-03ELRESS252 DISP LAYING ACC 25/02/98
1997-05-13AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-23363sRETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS
1996-11-14288aNEW DIRECTOR APPOINTED
1996-11-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-11-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-05-19AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-01363sRETURN MADE UP TO 05/04/96; NO CHANGE OF MEMBERS
1996-01-30SRES01ADOPT MEM AND ARTS 23/01/96
1995-07-12CERTNMCOMPANY NAME CHANGED FAMILY ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 13/07/95
1995-07-12CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/07/95
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FAMILY ENTERPRISE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-09-15
Fines / Sanctions
No fines or sanctions have been issued against FAMILY ENTERPRISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 1992-01-02 Satisfied BROWN,SHIPLEY & CO. LIMITED
Intangible Assets
Patents
We have not found any records of FAMILY ENTERPRISE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAMILY ENTERPRISE LIMITED
Trademarks
We have not found any records of FAMILY ENTERPRISE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAMILY ENTERPRISE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as FAMILY ENTERPRISE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where FAMILY ENTERPRISE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAMILY ENTERPRISE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FAMILY ENTERPRISE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.