ENQUEST DONS LEASING LIMITED
Overview
| Company Name | ENQUEST DONS LEASING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07848478 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ENQUEST DONS LEASING LIMITED?
- Extraction of crude petroleum (06100) / Mining and Quarrying
Where is ENQUEST DONS LEASING LIMITED located?
| Registered Office Address | Charles House, 2nd Floor 5-11 Regent Street SW1Y 4LR London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ENQUEST DONS LEASING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ENQUEST DONS LEASING LIMITED?
| Last Confirmation Statement Made Up To | Nov 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 03, 2025 |
| Overdue | No |
What are the latest filings for ENQUEST DONS LEASING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Neill Michael Hamilton as a director on Jan 19, 2026 | 1 pages | TM01 | ||
Appointment of Mr Keith Stephen as a director on Jan 19, 2026 | 2 pages | AP01 | ||
Satisfaction of charge 078484780001 in full | 1 pages | MR04 | ||
Satisfaction of charge 078484780002 in full | 1 pages | MR04 | ||
Satisfaction of charge 078484780003 in full | 1 pages | MR04 | ||
Registration of charge 078484780005, created on Nov 20, 2025 | 45 pages | MR01 | ||
Confirmation statement made on Nov 03, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 17 pages | AA | ||
Director's details changed for Mr Ian David Wood on Oct 04, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Nov 15, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 078484780004 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Nov 15, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Dawood Ahmed as a secretary on Nov 01, 2023 | 1 pages | TM02 | ||
Appointment of Kathryn Anna Christ as a secretary on Nov 01, 2023 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Registration of charge 078484780004, created on Sep 22, 2023 | 38 pages | MR01 | ||
Registration of charge 078484780003, created on Feb 28, 2023 | 41 pages | MR01 | ||
Registered office address changed from Cunard House 5th Floor 15 Regent Street London SW1Y 4LR to Charles House, 2nd Floor 5-11 Regent Street London SW1Y 4LR on Jan 04, 2023 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Confirmation statement made on Nov 15, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Forbes Steele as a director on Oct 07, 2022 | 1 pages | TM01 | ||
Appointment of Mr Dawood Ahmed as a secretary on Sep 02, 2022 | 2 pages | AP03 | ||
Termination of appointment of Kathryn Anna Christ as a secretary on Sep 02, 2022 | 1 pages | TM02 | ||
Termination of appointment of Stefan John Ricketts as a director on Jun 01, 2022 | 1 pages | TM01 | ||
Who are the officers of ENQUEST DONS LEASING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHRIST, Kathryn Anna | Secretary | 5-11 Regent Street SW1Y 4LR London Charles House, 2nd Floor United Kingdom | 315631690001 | |||||||
| STEPHEN, Keith | Director | 5-11 Regent Street SW1Y 4LR London Charles House, 2nd Floor United Kingdom | Scotland | British | 344462480001 | |||||
| WOOD, Ian David | Director | 5-11 Regent Street SW1Y 4LR London Charles House, 2nd Floor United Kingdom | England | British | 286990140002 | |||||
| AHMED, Dawood | Secretary | 5-11 Regent Street SW1Y 4LR London Charles House, 2nd Floor United Kingdom | 299931390001 | |||||||
| CHRIST, Kathryn Anna | Secretary | 5th Floor 15 Regent Street SW1Y 4LR London Cunard House | 206890160001 | |||||||
| HUSSEIN, Nadira | Secretary | 5th Floor 15 Regent Street SW1Y 4LR London Cunard House | 192698650001 | |||||||
| TRAVIS, Melanie Susan | Secretary | 5th Floor 15 Regent Street SW1Y 4LR London Cunard House | 204384680001 | |||||||
| TRAVIS, Melanie | Secretary | 5th Floor 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | 182220470001 | |||||||
| WATERS, Paul | Secretary | 5th Floor 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | 164593790001 | |||||||
| BROWN, Rebecca Louise, Dr | Director | 5th Floor 15 Regent Street SW1Y 4LR London Cunard House | Scotland | British | 227461910001 | |||||
| BSEISU, Amjad Adnan | Director | Floor Rex House 4 - 12 Regent Street SW1Y 4PE London 4th United Kingdom | United Kingdom | British | 164593140001 | |||||
| CORR, Glenn Andrew, Dr | Director | 5th Floor 15 Regent Street SW1Y 4LR London Cunard House | Scotland | British | 165079970001 | |||||
| HAMILTON, Neill Michael | Director | 5-11 Regent Street SW1Y 4LR London Charles House, 2nd Floor United Kingdom | England | British | 236424120001 | |||||
| HARES, Thomas Nigel Dawson | Director | Floor Rex House 4 - 12 Regent Street SW1Y 4PE London 4th United Kingdom | United Kingdom | British | 164593150001 | |||||
| HENSLEY, Edward Gordon | Director | 5th Floor 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | Norway | Us Citizen | 181642880001 | |||||
| HESLOP, David Owen | Director | 5th Floor 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | United Kingdom | British | 187558740001 | |||||
| MASSIE, Paul Euan | Director | 5th Floor 15 Regent Street SW1Y 4LR London Cunard House | United Kingdom | British | 192677130001 | |||||
| MCCULLOCH, Neil James | Director | 5th Floor 15 Regent Street SW1Y 4LR London Cunard House | Scotland | British | 186972400001 | |||||
| MCINTOSH, Andrew Graham | Director | 5th Floor 15 Regent Street SW1Y 4LR London Cunard House | United Kingdom | British | 159419630001 | |||||
| RICKETTS, Stefan John | Director | 5th Floor 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | Britain | British | 109686310002 | |||||
| STEELE, Andrew Forbes | Director | 5th Floor 15 Regent Street SW1Y 4LR London Cunard House | Scotland | British | 279757770001 | |||||
| STEWART, Craig Colin | Director | 5th Floor 15 Regent Street SW1Y 4LR London Cunard House | England | Scottish | 190715920001 | |||||
| SWINNEY, Jonathan Anthony Robert | Director | Floor Rex House 4 - 12 Regent Street SW1Y 4PE London 4th United Kingdom | United Kingdom | British | 164593160001 | |||||
| WATT, Andrew Michael | Director | 5th Floor 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | England | Australian | 181638920001 |
Who are the persons with significant control of ENQUEST DONS LEASING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Enquest Britain Limited | Apr 06, 2016 | 15 Regent Street SW1Y 4LR London Cunard House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0