Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENFRANCHISE 421 LIMITED
Company Information for

ENFRANCHISE 421 LIMITED

23 BUCKINGHAM GATE, LONDON, SW1E 6LB,
Company Registration Number
04258864
Private Limited Company
Active

Company Overview

About Enfranchise 421 Ltd
ENFRANCHISE 421 LIMITED was founded on 2001-07-25 and has its registered office in London. The organisation's status is listed as "Active". Enfranchise 421 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ENFRANCHISE 421 LIMITED
 
Legal Registered Office
23 BUCKINGHAM GATE
LONDON
SW1E 6LB
Other companies in SW1P
 
Filing Information
Company Number 04258864
Company ID Number 04258864
Date formed 2001-07-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB782826787  
Last Datalog update: 2023-10-08 06:09:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENFRANCHISE 421 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.

Company Officers of ENFRANCHISE 421 LIMITED

Current Directors
Officer Role Date Appointed
SATYABHAMA PUDARUTH
Company Secretary 2009-05-22
BHANU CHOUDHRIE
Director 2001-10-19
DHAIRYA CHOUDHRIE
Director 2007-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
PENNSEC LIMITED
Nominated Secretary 2001-07-25 2009-05-22
SUDHIR CHOUDHRIE
Director 2001-10-19 2007-01-22
VIVEK GOLE
Director 2002-01-24 2003-06-20
CHERIAN PADINJARETHALAKAL THOMAS
Director 2002-01-24 2003-06-20
PENNINGTONS DIRECTORS (NO 1) LIMITED
Nominated Director 2001-07-25 2001-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SATYABHAMA PUDARUTH BACH INTERIORS LIMITED Company Secretary 2009-05-28 CURRENT 2006-09-28 Active - Proposal to Strike off
SATYABHAMA PUDARUTH REDDITCH CROFT LIMITED Company Secretary 2009-05-22 CURRENT 2002-10-08 Dissolved 2014-03-04
SATYABHAMA PUDARUTH WILLOW PLACE PROPERTIES LIMITED Company Secretary 2009-05-22 CURRENT 2002-10-18 Dissolved 2014-03-04
SATYABHAMA PUDARUTH MAYFLOWER HOSPITALS LIMITED Company Secretary 2009-05-22 CURRENT 2005-05-18 Dissolved 2017-05-16
SATYABHAMA PUDARUTH C&C SONS LIMITED Company Secretary 2009-05-22 CURRENT 2007-07-05 Dissolved 2017-05-16
SATYABHAMA PUDARUTH C&C ALPHA HEALTH CONSULTANCY AND MANAGEMENT LIMITED Company Secretary 2009-05-22 CURRENT 2008-05-15 Dissolved 2017-05-16
SATYABHAMA PUDARUTH ALPHA GROUP HOLDINGS LIMITED Company Secretary 2009-05-22 CURRENT 2006-07-07 Dissolved 2017-05-16
SATYABHAMA PUDARUTH RALTON CARE HOMES LTD. Company Secretary 2009-05-22 CURRENT 1963-08-01 Dissolved 2017-06-06
SATYABHAMA PUDARUTH FALCON LODGE LIMITED Company Secretary 2009-05-22 CURRENT 1996-02-28 Dissolved 2017-06-06
SATYABHAMA PUDARUTH ALPHA CARE HOMES LIMITED Company Secretary 2009-05-22 CURRENT 2005-03-23 Dissolved 2017-06-06
SATYABHAMA PUDARUTH ONE VINCENT SQUARE LIMITED Company Secretary 2009-05-22 CURRENT 2005-06-15 Active
SATYABHAMA PUDARUTH C&C ALPHA GROUP LIMITED Company Secretary 2009-05-22 CURRENT 2002-11-14 Active
SATYABHAMA PUDARUTH ALPHA AVIATION ACADEMY (ASIA) LIMITED Company Secretary 2009-05-22 CURRENT 2005-10-25 Active
SATYABHAMA PUDARUTH ALPHA UTILITIES HOLDINGS LIMITED Company Secretary 2009-05-22 CURRENT 2005-12-20 Active
SATYABHAMA PUDARUTH C&C ALPHA HEALTHCARE GROUP LIMITED Company Secretary 2009-05-22 CURRENT 2008-02-28 Active
SATYABHAMA PUDARUTH ALPHA HEALTH CONSULTANCY AND MANAGEMENT LIMITED Company Secretary 2009-05-22 CURRENT 2008-05-15 Active
SATYABHAMA PUDARUTH SHANTI HOSPITALITY GROUP LIMITED Company Secretary 2009-05-22 CURRENT 2004-05-11 Active
SATYABHAMA PUDARUTH C&C BUSINESS SOLUTIONS LIMITED Company Secretary 2009-05-22 CURRENT 2002-01-09 Active
SATYABHAMA PUDARUTH C&C HITECH HOLDINGS LIMITED Company Secretary 2009-05-22 CURRENT 2003-03-06 Active
SATYABHAMA PUDARUTH MARGOT HOLDINGS LIMITED Company Secretary 2009-05-22 CURRENT 2003-10-15 Active
SATYABHAMA PUDARUTH PATH TO SUCCESS Company Secretary 2009-05-22 CURRENT 2005-10-21 Active
SATYABHAMA PUDARUTH ALPHA AVIATION GROUP LIMITED Company Secretary 2009-05-22 CURRENT 2006-02-21 Active
SATYABHAMA PUDARUTH ALPHA HEALTH CARE LIMITED Company Secretary 2009-05-22 CURRENT 1998-03-20 Active
SATYABHAMA PUDARUTH C&C ESTATES LIMITED Company Secretary 2009-05-22 CURRENT 2002-10-15 Active
DHAIRYA CHOUDHRIE ALPHA AVIATION GROUP LIMITED Director 2016-07-04 CURRENT 2006-02-21 Active
DHAIRYA CHOUDHRIE MEGALITH REALTY LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
DHAIRYA CHOUDHRIE MARGOT RESTAURANTS LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
DHAIRYA CHOUDHRIE ONE VINCENT SQUARE LIMITED Director 2015-02-15 CURRENT 2005-06-15 Active
DHAIRYA CHOUDHRIE ALPHA HEALTH CARE LIMITED Director 2015-02-15 CURRENT 1998-03-20 Active
DHAIRYA CHOUDHRIE STREET DOTS LTD Director 2013-07-18 CURRENT 2013-07-18 Active
DHAIRYA CHOUDHRIE BUNNY CHOW LIMITED Director 2012-08-30 CURRENT 2012-08-30 Active
DHAIRYA CHOUDHRIE K&CO LONDON LTD Director 2012-04-13 CURRENT 2012-04-13 Active
DHAIRYA CHOUDHRIE H HOTELS GLOBAL LIMITED Director 2012-01-24 CURRENT 2012-01-24 Active - Proposal to Strike off
DHAIRYA CHOUDHRIE 166 VAUXHALL LIMITED Director 2011-03-11 CURRENT 2011-03-11 Active
DHAIRYA CHOUDHRIE SHANTI HOSPITALITY (UK) LIMITED Director 2010-11-08 CURRENT 2010-11-08 Active
DHAIRYA CHOUDHRIE MARGOT HOLDINGS LIMITED Director 2010-08-23 CURRENT 2003-10-15 Active
DHAIRYA CHOUDHRIE C&C ALPHA GROUP LIMITED Director 2009-03-23 CURRENT 2002-11-14 Active
DHAIRYA CHOUDHRIE ALPHA UTILITIES HOLDINGS LIMITED Director 2009-03-23 CURRENT 2005-12-20 Active
DHAIRYA CHOUDHRIE SHANTI HOSPITALITY GROUP LIMITED Director 2009-03-23 CURRENT 2004-05-11 Active
DHAIRYA CHOUDHRIE C&C ESTATES LIMITED Director 2009-03-23 CURRENT 2002-10-15 Active

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
2023-10-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-09CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-06-21Termination of appointment of Satyabhama Pudaruth on 2023-06-21
2023-04-13Director's details changed for Mr Dhairya Choudhrie on 2023-04-01
2023-03-09Memorandum articles filed
2023-02-13DIRECTOR APPOINTED MRS ANITA CHOUDHRIE
2023-02-06Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-25CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-03-02CH01Director's details changed for Mr Bhanu Choudhrie on 2021-09-10
2021-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-21CH01Director's details changed for Mr Bhanu Choudhrie on 2020-09-10
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042588640006
2019-03-06MEM/ARTSARTICLES OF ASSOCIATION
2019-02-22RES13Resolutions passed:
  • Lender/facility agreement 04/02/2019
  • ALTER ARTICLES
2019-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 042588640008
2019-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 042588640007
2018-10-12CH01Director's details changed for Mr Bhanu Choudhrie on 2018-09-01
2018-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-10CH01Director's details changed for Mr Bhanu Choudhrie on 2018-04-06
2018-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 042588640006
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2017-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-15CH01Director's details changed for Mr Dhairya Choudhrie on 2017-03-30
2017-08-02PSC05Change of details for Praxisifm Trustees Sa as a person with significant control on 2017-07-25
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-07-31PSC05Change of details for Sunbreeze Holdings Limited as a person with significant control on 2017-07-25
2017-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 23 BUCKINGHAM GATE LONDON SW1E 6LB ENGLAND
2017-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 1 VINCENT SQUARE VICTORIA LONDON SW1P 2PN
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-27AR0125/07/15 ANNUAL RETURN FULL LIST
2015-07-27CH01Director's details changed for Mr Bhanu Choudhrie on 2015-07-24
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-25AR0125/07/14 ANNUAL RETURN FULL LIST
2013-07-30AR0125/07/13 ANNUAL RETURN FULL LIST
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DHAIRYA CHOUDHRIE / 24/09/2012
2013-06-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-31AR0125/07/12 FULL LIST
2012-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-09RES13COMPANY BUSINESS 13/10/2011
2011-10-24AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/10
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-29AR0125/07/11 FULL LIST
2011-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DHAIRYA CHOUDHRIE / 10/11/2010
2011-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / MS SATYABHAMA PUDARUTH / 16/04/2011
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-03AR0125/07/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DHAIRYA CHOUDHRIE / 01/10/2009
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-21363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-06-18288aSECRETARY APPOINTED SATYABHAMA PUDARUTH
2009-06-18288bAPPOINTMENT TERMINATED SECRETARY PENNSEC LIMITED
2009-06-18287REGISTERED OFFICE CHANGED ON 18/06/2009 FROM ABACUS HOUSE 33 GUTTER LANE LONDON EC2V 8AR
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-28363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-07-25288cSECRETARY'S CHANGE OF PARTICULARS / PENNSEC LIMITED / 10/09/2007
2007-12-10288cDIRECTOR'S PARTICULARS CHANGED
2007-11-16287REGISTERED OFFICE CHANGED ON 16/11/07 FROM: 1ST FLOOR BUCKLERSBURY HOUSE 83 CANNON STREET LONDON EC4N 8PE
2007-11-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-26363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-02-27395PARTICULARS OF MORTGAGE/CHARGE
2007-02-23288aNEW DIRECTOR APPOINTED
2007-02-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-30288bDIRECTOR RESIGNED
2006-08-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-07-28363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2005-07-25363aRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-01-25288cDIRECTOR'S PARTICULARS CHANGED
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-17363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2003-08-21363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-07-24288bDIRECTOR RESIGNED
2003-07-24288bDIRECTOR RESIGNED
2003-05-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-09225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02
2002-07-22363sRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2002-01-30288aNEW DIRECTOR APPOINTED
2002-01-30288aNEW DIRECTOR APPOINTED
2002-01-16395PARTICULARS OF MORTGAGE/CHARGE
2002-01-16395PARTICULARS OF MORTGAGE/CHARGE
2002-01-16395PARTICULARS OF MORTGAGE/CHARGE
2001-11-01288bDIRECTOR RESIGNED
2001-11-01288aNEW DIRECTOR APPOINTED
2001-11-01288aNEW DIRECTOR APPOINTED
2001-07-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ENFRANCHISE 421 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENFRANCHISE 421 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER LAND 2012-07-19 Outstanding BARCLAYS BANK PLC
DEBENTURE 2007-02-12 Satisfied FORTIS BANK S.A./N.V.
DEED OF FIXED AND FLOATING CHARGE 2002-01-10 Satisfied HALIFAX PLC T/A BIRMINGHAM MIDSHIRES COMMERCIAL
LEGAL CHARGE 2002-01-10 Satisfied HALIFAX PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 2002-01-10 Satisfied HALIFAX PLC
Intangible Assets
Patents
We have not found any records of ENFRANCHISE 421 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENFRANCHISE 421 LIMITED
Trademarks
We have not found any records of ENFRANCHISE 421 LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT SECURITY DEPOSIT DEED FUSION ASSET MANAGEMENT (SERVICES) LIMITED 2011-12-16 Outstanding
RENT SECURITY DEPOSIT DEED KRG CONSULTANTS LIMITED 2011-10-06 Outstanding

We have found 2 mortgage charges which are owed to ENFRANCHISE 421 LIMITED

Income
Government Income
We have not found government income sources for ENFRANCHISE 421 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 (68209 - Other letting and operating of own or leased real estate) as ENFRANCHISE 421 LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ENFRANCHISE 421 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 ENFRANCHISE 421 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 ENFRANCHISE 421 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.