Background WavePink WaveYellow Wave

ENQUEST HEATHER LEASING LIMITED (07848449)

ENQUEST HEATHER LEASING LIMITED (07848449) is an active UK company. incorporated on 15 November 2011. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. ENQUEST HEATHER LEASING LIMITED has been registered for 14 years. Current directors include HAMILTON, Neill Michael, WOOD, Ian David.

Company Number
07848449
Status
active
Type
ltd
Incorporated
15 November 2011
Age
14 years
Address
Charles House, 2nd Floor, London, SW1Y 4LR
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
HAMILTON, Neill Michael, WOOD, Ian David
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENQUEST HEATHER LEASING LIMITED

ENQUEST HEATHER LEASING LIMITED is an active company incorporated on 15 November 2011 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. ENQUEST HEATHER LEASING LIMITED was registered 14 years ago.(SIC: 06100)

Status

active

Active since 14 years ago

Company No

07848449

LTD Company

Age

14 Years

Incorporated 15 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Charles House, 2nd Floor 5-11 Regent Street London, SW1Y 4LR,

Previous Addresses

Cunard House 5th Floor 15 Regent Street London SW1Y 4LR
From: 23 July 2012To: 4 January 2023
4Th Floor Rex House 4 - 12 Regent Street London SW1Y 4PE United Kingdom
From: 15 November 2011To: 23 July 2012
Timeline

42 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Sept 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Sept 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 20
Director Joined
Feb 21
Director Left
Feb 21
Loan Secured
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Aug 21
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Oct 22
Loan Secured
Mar 23
Loan Secured
Oct 23
Loan Cleared
Oct 24
Loan Secured
Nov 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Capital Update
Jan 26
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

CHRIST, Kathryn Anna

Active
5-11 Regent Street, LondonSW1Y 4LR
Secretary
Appointed 01 Nov 2023

HAMILTON, Neill Michael

Active
5-11 Regent Street, LondonSW1Y 4LR
Born June 1966
Director
Appointed 21 Mar 2018

WOOD, Ian David

Active
5-11 Regent Street, LondonSW1Y 4LR
Born March 1977
Director
Appointed 01 Jun 2022

AHMED, Dawood

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Secretary
Appointed 02 Sept 2022
Resigned 01 Nov 2023

CHRIST, Kathryn Anna

Resigned
5th Floor, LondonSW1Y 4LR
Secretary
Appointed 24 Mar 2016
Resigned 02 Sept 2022

HUSSEIN, Nadira

Resigned
5th Floor, LondonSW1Y 4LR
Secretary
Appointed 13 Nov 2014
Resigned 20 Jan 2016

TRAVIS, Melanie Susan

Resigned
5th Floor, LondonSW1Y 4LR
Secretary
Appointed 20 Jan 2016
Resigned 24 Mar 2016

TRAVIS, Melanie

Resigned
5th Floor, LondonSW1Y 4LR
Secretary
Appointed 18 Oct 2013
Resigned 13 Nov 2014

WATERS, Paul

Resigned
5th Floor, LondonSW1Y 4LR
Secretary
Appointed 15 Nov 2011
Resigned 18 Oct 2013

BROWN, Rebecca Louise, Dr

Resigned
5th Floor, LondonSW1Y 4LR
Born February 1965
Director
Appointed 20 Mar 2017
Resigned 15 Mar 2018

BSEISU, Amjad Adnan

Resigned
Floor Rex House, LondonSW1Y 4PE
Born August 1963
Director
Appointed 15 Nov 2011
Resigned 24 Oct 2012

CORR, Glenn Andrew, Dr

Resigned
5th Floor, LondonSW1Y 4LR
Born March 1970
Director
Appointed 21 Nov 2017
Resigned 31 Mar 2020

HARES, Thomas Nigel Dawson

Resigned
Floor Rex House, LondonSW1Y 4PE
Born January 1951
Director
Appointed 15 Nov 2011
Resigned 24 Oct 2012

HENSLEY, Edward Gordon

Resigned
5th Floor, LondonSW1Y 4LR
Born October 1967
Director
Appointed 26 Sept 2013
Resigned 03 Nov 2014

HESLOP, David Owen

Resigned
5th Floor, LondonSW1Y 4LR
Born December 1954
Director
Appointed 24 Oct 2012
Resigned 14 Apr 2014

MASSIE, Paul Euan

Resigned
5th Floor, LondonSW1Y 4LR
Born March 1982
Director
Appointed 13 Nov 2014
Resigned 16 Feb 2021

MCCULLOCH, Neil James

Resigned
5th Floor, LondonSW1Y 4LR
Born October 1970
Director
Appointed 14 Apr 2014
Resigned 21 Nov 2017

MCINTOSH, Andrew Graham

Resigned
5th Floor, LondonSW1Y 4LR
Born July 1973
Director
Appointed 24 Oct 2012
Resigned 04 Nov 2014

RICKETTS, Stefan John

Resigned
5th Floor, LondonSW1Y 4LR
Born May 1967
Director
Appointed 24 Oct 2012
Resigned 01 Jun 2022

STEELE, Andrew Forbes

Resigned
5th Floor, LondonSW1Y 4LR
Born March 1978
Director
Appointed 16 Feb 2021
Resigned 07 Oct 2022

STEWART, Craig Colin

Resigned
5th Floor, LondonSW1Y 4LR
Born August 1976
Director
Appointed 05 Sept 2014
Resigned 20 Mar 2017

SWINNEY, Jonathan Anthony Robert

Resigned
Floor Rex House, LondonSW1Y 4PE
Born March 1966
Director
Appointed 15 Nov 2011
Resigned 24 Oct 2012

Persons with significant control

1

15 Regent Street, LondonSW1Y 4LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Capital Statement Capital Company With Date Currency Figure
9 January 2026
SH19Statement of Capital
Legacy
9 January 2026
SH20SH20
Legacy
9 January 2026
CAP-SSCAP-SS
Resolution
9 January 2026
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
25 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Appoint Person Secretary Company With Name Date
17 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Resolution
20 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
5 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 November 2013
MR01Registration of a Charge
Appoint Person Secretary Company With Name
18 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Change Person Secretary Company With Change Date
16 November 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 July 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 July 2012
AA01Change of Accounting Reference Date
Resolution
16 April 2012
RESOLUTIONSResolutions
Legacy
15 March 2012
MG01MG01
Legacy
15 March 2012
MG01MG01
Incorporation Company
15 November 2011
NEWINCIncorporation