Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CMG (ENFIELD) LTD
Company Information for

CMG (ENFIELD) LTD

FIRST FLOOR, Q4 THE SQUARE, RANDALLS WAY, LEATHERHEAD, KT22 7TW,
Company Registration Number
06060770
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cmg (enfield) Ltd
CMG (ENFIELD) LTD was founded on 2007-01-22 and has its registered office in Leatherhead. The organisation's status is listed as "Active - Proposal to Strike off". Cmg (enfield) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CMG (ENFIELD) LTD
 
Legal Registered Office
FIRST FLOOR, Q4 THE SQUARE
RANDALLS WAY
LEATHERHEAD
KT22 7TW
Other companies in B45
 
Previous Names
EMBRACE LIFESTYLES (C) LIMITED25/07/2016
EUROPEAN LIFESTYLES (C) LIMITED12/06/2015
Filing Information
Company Number 06060770
Company ID Number 06060770
Date formed 2007-01-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/02/2021
Account next due 30/11/2022
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-11-07 07:16:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CMG (ENFIELD) LTD
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 CMG (ENFIELD) LTD

Current Directors
Officer Role Date Appointed
GARRY FITTON
Company Secretary 2016-07-18
GARRY JOHN FITTON
Director 2016-07-18
PETER KINSEY
Director 2016-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA LESLEY LEE
Director 2014-10-22 2016-07-18
DAVID LINDSAY MANSON
Director 2012-03-15 2016-07-18
ALBERT EDWARD SMITH
Director 2012-03-15 2014-10-22
KATHARINE AMELIA CHRISTABEL KANDELAKI
Company Secretary 2011-05-25 2013-09-06
DAVID WILLIAM PERRY
Director 2010-12-01 2012-05-21
ANOUP TREON
Director 2007-01-22 2012-03-15
JAYNEE SUNITA TREON
Director 2011-05-25 2012-03-15
PRITESH AMLANI
Company Secretary 2007-01-22 2011-05-06
PRITESH AMLANI
Director 2010-12-01 2011-05-06
ANDREW LOUIS HOWARD NEEDLEMAN
Director 2007-02-23 2007-04-17
SAROOP TREON
Director 2007-02-23 2007-04-17
ABERGAN REED NOMINEES LIMITED
Company Secretary 2007-01-22 2007-01-23
ABERGAN REED LIMITED
Director 2007-01-22 2007-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARRY JOHN FITTON HOMES CARING FOR AUTISM LIMITED Director 2018-02-28 CURRENT 2005-05-19 Active - Proposal to Strike off
GARRY JOHN FITTON SOMERSET HCA LTD Director 2018-02-28 CURRENT 2003-05-14 Active - Proposal to Strike off
GARRY JOHN FITTON PHILORI CARE LIMITED Director 2017-01-09 CURRENT 2006-09-12 Active - Proposal to Strike off
GARRY JOHN FITTON SEVILLES LIMITED Director 2016-12-20 CURRENT 2006-01-11 Active - Proposal to Strike off
GARRY JOHN FITTON HELENE CARE LIMITED Director 2016-09-29 CURRENT 2013-06-06 Active - Proposal to Strike off
GARRY JOHN FITTON ALDERWOOD L.L.A. LIMITED Director 2016-01-12 CURRENT 1999-11-15 Active
GARRY JOHN FITTON FARISEAN LIMITED Director 2015-05-22 CURRENT 2009-03-11 Active - Proposal to Strike off
GARRY JOHN FITTON CARE MANAGEMENT GROUP (HOLDINGS) LIMITED Director 2014-03-11 CURRENT 2002-11-06 Active - Proposal to Strike off
GARRY JOHN FITTON CARE MANAGEMENT GROUP (CYMRU) LIMITED Director 2014-03-11 CURRENT 1999-04-28 Active
GARRY JOHN FITTON CARE MANAGEMENT GROUP (SOUTHERN) LIMITED Director 2014-03-11 CURRENT 2002-04-11 Active - Proposal to Strike off
GARRY JOHN FITTON CARE MANAGEMENT GROUP (UK) LIMITED Director 2014-03-11 CURRENT 2002-11-06 Active - Proposal to Strike off
GARRY JOHN FITTON CARE MANAGEMENT GROUP TRUSTEES LIMITED Director 2014-03-11 CURRENT 2003-07-24 Active - Proposal to Strike off
GARRY JOHN FITTON CARE MANAGEMENT GROUP (ACQUISITION) LIMITED Director 2014-03-11 CURRENT 2006-07-05 Active - Proposal to Strike off
GARRY JOHN FITTON VICTORIA HOUSE (UK) LIMITED Director 2014-03-11 CURRENT 1996-11-19 Active - Proposal to Strike off
GARRY JOHN FITTON SOLENT RESIDENTIAL HOMES LIMITED Director 2014-03-11 CURRENT 1999-08-11 Active - Proposal to Strike off
GARRY JOHN FITTON WHEREWELIVE LIMITED Director 2014-03-11 CURRENT 2001-02-05 Active
GARRY JOHN FITTON WHEREWELIVE CARE GROUP LIMITED Director 2014-03-11 CURRENT 2001-11-09 Active
GARRY JOHN FITTON BLOCKLIN HOUSE LIMITED Director 2014-03-11 CURRENT 1975-05-20 Active - Proposal to Strike off
GARRY JOHN FITTON CARE MANAGEMENT GROUP LIMITED Director 2014-03-11 CURRENT 1994-11-22 Active
GARRY JOHN FITTON PATHWAYS (TREBANOS) LIMITED Director 2014-03-11 CURRENT 1995-09-28 Active - Proposal to Strike off
GARRY JOHN FITTON CMG HOMES LIMITED Director 2014-03-11 CURRENT 1998-02-27 Active
GARRY JOHN FITTON CMG HOLDCO LIMITED Director 2014-03-11 CURRENT 2013-09-19 Active - Proposal to Strike off
PETER KINSEY PHILORI CARE LIMITED Director 2017-01-09 CURRENT 2006-09-12 Active - Proposal to Strike off
PETER KINSEY SEVILLES LIMITED Director 2016-12-20 CURRENT 2006-01-11 Active - Proposal to Strike off
PETER KINSEY HELENE CARE LIMITED Director 2016-09-29 CURRENT 2013-06-06 Active - Proposal to Strike off
PETER KINSEY ALDERWOOD L.L.A. LIMITED Director 2016-01-12 CURRENT 1999-11-15 Active
PETER KINSEY FARISEAN LIMITED Director 2015-05-22 CURRENT 2009-03-11 Active - Proposal to Strike off
PETER KINSEY LEARNING DISABILITY ENGLAND Director 2015-05-13 CURRENT 2001-06-12 Active
PETER KINSEY CMG INVESTMENT HOLDINGS LIMITED Director 2008-06-20 CURRENT 2008-05-16 Dissolved 2015-04-09
PETER KINSEY CARE MANAGEMENT GROUP (HOLDINGS) LIMITED Director 2008-06-20 CURRENT 2002-11-06 Active - Proposal to Strike off
PETER KINSEY CARE MANAGEMENT GROUP (CYMRU) LIMITED Director 2008-06-20 CURRENT 1999-04-28 Active
PETER KINSEY CARE MANAGEMENT GROUP (SOUTHERN) LIMITED Director 2008-06-20 CURRENT 2002-04-11 Active - Proposal to Strike off
PETER KINSEY CARE MANAGEMENT GROUP (UK) LIMITED Director 2008-06-20 CURRENT 2002-11-06 Active - Proposal to Strike off
PETER KINSEY CARE MANAGEMENT GROUP TRUSTEES LIMITED Director 2008-06-20 CURRENT 2003-07-24 Active - Proposal to Strike off
PETER KINSEY CARE MANAGEMENT GROUP (ACQUISITION) LIMITED Director 2008-06-20 CURRENT 2006-07-05 Active - Proposal to Strike off
PETER KINSEY VICTORIA HOUSE (UK) LIMITED Director 2008-06-20 CURRENT 1996-11-19 Active - Proposal to Strike off
PETER KINSEY SOLENT RESIDENTIAL HOMES LIMITED Director 2008-06-20 CURRENT 1999-08-11 Active - Proposal to Strike off
PETER KINSEY WHEREWELIVE LIMITED Director 2008-06-20 CURRENT 2001-02-05 Active
PETER KINSEY WHEREWELIVE CARE GROUP LIMITED Director 2008-06-20 CURRENT 2001-11-09 Active
PETER KINSEY BLOCKLIN HOUSE LIMITED Director 2008-06-20 CURRENT 1975-05-20 Active - Proposal to Strike off
PETER KINSEY CARE MANAGEMENT GROUP LIMITED Director 2008-06-20 CURRENT 1994-11-22 Active
PETER KINSEY PATHWAYS (TREBANOS) LIMITED Director 2008-06-20 CURRENT 1995-09-28 Active - Proposal to Strike off
PETER KINSEY CMG HOMES LIMITED Director 2008-06-20 CURRENT 1998-02-27 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
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-11-06SOAS(A)Voluntary dissolution strike-off suspended
2021-10-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-04DS01Application to strike the company off the register
2021-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-02-03AP01DIRECTOR APPOINTED EMMA LOUISE PEARSON
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER KINSEY
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-10-30AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/19
2019-10-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/19
2019-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/19 FROM Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW England
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-11-19AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/18 FROM The Care House Randalls Way Leatherhead Surrey KT22 7TW England
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-08-31AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-19AA01Previous accounting period shortened from 30/06/17 TO 28/02/17
2017-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-08-09AUDAUDITOR'S RESIGNATION
2016-07-25RES15CHANGE OF NAME 18/07/2016
2016-07-25CERTNMCompany name changed embrace lifestyles (c) LIMITED\certificate issued on 25/07/16
2016-07-22AP01DIRECTOR APPOINTED MR PETER KINSEY
2016-07-22AP01DIRECTOR APPOINTED MR GARRY JOHN FITTON
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MANSON
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA LEE
2016-07-22AP03Appointment of Mr Garry Fitton as company secretary on 2016-07-18
2016-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/16 FROM Part Ground Floor & First Floor 2 Parklands Rednal Birmingham B45 9PZ
2016-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060607700008
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-01AR0122/01/16 ANNUAL RETURN FULL LIST
2015-12-24AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-06-26RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-01-22
2015-06-26ANNOTATIONClarification
2015-06-12RES15CHANGE OF NAME 12/06/2015
2015-06-12CERTNMCompany name changed european lifestyles (c) LIMITED\certificate issued on 12/06/15
2015-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 060607700008
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-22AR0122/01/15 FULL LIST
2015-01-22LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 1
2015-01-22AR0122/01/15 FULL LIST
2015-01-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-30AP01DIRECTOR APPOINTED MS PATRICIA LESLEY LEE
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT EDWARD SMITH
2014-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-05-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-18AR0122/01/14 FULL LIST
2014-02-18TM02APPOINTMENT TERMINATED, SECRETARY KATHARINE KANDELAKI
2014-01-13MISCSECTION 519
2013-12-17MISCAUDITOR RESIGNATION SEC 519
2013-09-23AA01PREVEXT FROM 31/12/2012 TO 30/06/2013
2013-01-24AR0122/01/13 FULL LIST
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 28 WELBECK STREET LONDON W1G 8EW
2012-09-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PERRY
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ANOUP TREON
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JAYNEE TREON
2012-03-20AP01DIRECTOR APPOINTED MR DAVID LINDSAY MANSON
2012-03-20AP01DIRECTOR APPOINTED MR ALBERT EDWARD SMITH
2012-01-24AR0122/01/12 FULL LIST
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-01AP01DIRECTOR APPOINTED MRS JAYNEE TREON
2011-05-25AP03SECRETARY APPOINTED MRS KATHARINE AMELIA CHRISTABEL KANDELAKI
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PRITESH AMLANI
2011-05-12TM02APPOINTMENT TERMINATED, SECRETARY PRITESH AMLANI
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-03-25RES01ADOPT ARTICLES 22/03/2011
2011-03-01AR0122/01/11 FULL LIST
2011-01-28AP01DIRECTOR APPOINTED MR DAVID WILLIAM PERRY
2011-01-28AP01DIRECTOR APPOINTED MR PRITESH AMLANI
2010-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-29AR0122/01/10 FULL LIST
2009-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-27363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-01-27287REGISTERED OFFICE CHANGED ON 27/01/2009 FROM C/O EUROPEAN CARE LIMITED 28 WELBECK STREET MARYLEBONE LONDON W1G 8EW
2009-01-13288cSECRETARY'S CHANGE OF PARTICULARS / PRITESH AMLANI / 31/12/2007
2008-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-29225PREVSHO FROM 31/01/2008 TO 31/12/2007
2008-03-07363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-05-29288bDIRECTOR RESIGNED
2007-05-29288bDIRECTOR RESIGNED
2007-04-07395PARTICULARS OF MORTGAGE/CHARGE
2007-04-07395PARTICULARS OF MORTGAGE/CHARGE
2007-04-07395PARTICULARS OF MORTGAGE/CHARGE
2007-04-07395PARTICULARS OF MORTGAGE/CHARGE
2007-04-07395PARTICULARS OF MORTGAGE/CHARGE
2007-03-06288aNEW DIRECTOR APPOINTED
2007-03-06288aNEW DIRECTOR APPOINTED
2007-03-02288aNEW SECRETARY APPOINTED
2007-03-02288aNEW DIRECTOR APPOINTED
2007-02-01288bSECRETARY RESIGNED
2007-02-01288bDIRECTOR RESIGNED
2007-02-01287REGISTERED OFFICE CHANGED ON 01/02/07 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD
2007-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse




Licences & Regulatory approval
We could not find any licences issued to CMG (ENFIELD) LTD 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 CMG (ENFIELD) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-31 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
DEBENTURE 2012-07-25 Satisfied LLOYDS TSB BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
GUARANTEE & DEBENTURE 2011-03-25 Satisfied LLOYDS TSB BANK PLC AS SECURITY AGENT
DEBENTURE 2007-04-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-04-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-04-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-04-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-04-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CMG (ENFIELD) LTD

Intangible Assets
Patents
We have not found any records of CMG (ENFIELD) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CMG (ENFIELD) LTD
Trademarks
We have not found any records of CMG (ENFIELD) LTD registering or being granted any trademarks
Income
Government Income

Government spend with CMG (ENFIELD) LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Enfield 2015-3 GBP £37,250 F&C-Com Care Long Term
London Borough of Enfield 2015-2 GBP £60,317 Third Party Payments Private Homes
London Borough of Enfield 2014-12 GBP £34,464 Third Party Payments Private Homes
London Borough of Enfield 2014-11 GBP £47,861 Third Party Payments Private Homes
London Borough of Enfield 2014-10 GBP £47,990 Third Party Payments Private Homes
London Borough Of Enfield 2014-9 GBP £62,901
London Borough Of Enfield 2014-8 GBP £128,645
London Borough Of Enfield 2014-7 GBP £104,477
London Borough Of Enfield 2014-6 GBP £146,077
London Borough Of Enfield 2014-5 GBP £62,910
London Borough Of Enfield 2014-4 GBP £103,837

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CMG (ENFIELD) LTD 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 CMG (ENFIELD) LTD 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 CMG (ENFIELD) LTD 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.