London
E5 9ND
Director Name | Mr Bernard Dov Stroh |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 March 2018(53 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11c Grosvenor Way London E5 9ND |
Director Name | Mr Edward Stroh |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(53 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11c Grosvenor Way London E5 9ND |
Director Name | Ernest Stroh |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 December 1997) |
Role | Company Director |
Correspondence Address | 1 East Bank London N16 5RJ |
Secretary Name | Rose Stroh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(27 years, 6 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 26 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 East Bank London N16 5RJ |
Director Name | Rose Stroh |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(33 years, 4 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 26 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 East Bank London N16 5RJ |
Secretary Name | Mr Gerald Stroh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1997(33 years, 5 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 15 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Clapton Common London E5 9AG |
Registered Address | 34 Braydon Road London N16 6QB |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Entosa LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £305,224 |
Cash | £294,253 |
Current Liabilities | £148,458 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
5 October 1989 | Delivered on: 12 October 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 98 st margarets ave ward end birmingham west midlands t/no wm 206744. Outstanding |
---|---|
5 October 1989 | Delivered on: 12 October 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 96 st margarets avenue ward end birmingham west midlands. Title number - wk 113372. Outstanding |
17 August 1984 | Delivered on: 26 September 1984 Persons entitled: Hambro Life Assurance PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 17TH august 1984. Particulars: 4/8 easter road, edinburgh. Outstanding |
27 October 1971 | Delivered on: 2 November 1971 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 lawrie park rd, sydenham london SE26. Outstanding |
3 September 1964 | Delivered on: 23 September 1964 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 39 lawrie park road, sydenham, london. Outstanding |
24 July 1984 | Delivered on: 6 August 1984 Satisfied on: 22 January 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 7 mallow street, EC1 london borough of islington. Title no 491965. Fully Satisfied |
23 January 1984 | Delivered on: 27 January 1984 Satisfied on: 28 March 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 47 church lane, leytonstone, london borough of waltham forest. Fully Satisfied |
28 February 2021 | Termination of appointment of Gerald Stroh as a secretary on 15 July 2020 (1 page) |
---|---|
24 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
26 March 2020 | Termination of appointment of Rose Stroh as a secretary on 26 October 2019 (1 page) |
26 March 2020 | Termination of appointment of Rose Stroh as a director on 26 October 2019 (1 page) |
26 March 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
23 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
30 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2018 | Appointment of Mr Edward Stroh as a director on 21 March 2018 (2 pages) |
21 March 2018 | Appointment of Mr Bernard Dov Stroh as a director on 21 March 2018 (2 pages) |
21 March 2018 | Appointment of Mr Benjamin Sydney Stroh as a director on 21 March 2018 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
31 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
19 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
17 September 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 April 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
15 April 2013 | Secretary's details changed for Mr Gerald Stroh on 15 April 2013 (2 pages) |
15 April 2013 | Secretary's details changed for Mr Gerald Stroh on 15 April 2013 (2 pages) |
28 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
12 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
28 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
10 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
31 July 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
31 July 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
7 April 2009 | Return made up to 22/01/09; full list of members (3 pages) |
7 April 2009 | Return made up to 22/01/09; full list of members (3 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
14 April 2008 | Return made up to 22/01/08; full list of members (3 pages) |
14 April 2008 | Return made up to 22/01/08; full list of members (3 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
15 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
15 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
1 March 2006 | Return made up to 22/01/06; full list of members (2 pages) |
1 March 2006 | Return made up to 22/01/06; full list of members (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
4 May 2005 | Return made up to 22/01/05; full list of members (2 pages) |
4 May 2005 | Return made up to 22/01/05; full list of members (2 pages) |
6 August 2004 | Return made up to 22/01/04; full list of members (8 pages) |
6 August 2004 | Return made up to 22/01/04; full list of members (8 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
26 September 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
26 September 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
20 February 2003 | Return made up to 22/01/03; full list of members (8 pages) |
20 February 2003 | Return made up to 22/01/03; full list of members (8 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: room 406, triumph house 189 regent street london W1B 4AT (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: room 406, triumph house 189 regent street london W1B 4AT (1 page) |
18 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
18 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
7 March 2002 | Return made up to 22/01/02; full list of members (7 pages) |
7 March 2002 | Return made up to 22/01/02; full list of members (7 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
13 February 2001 | Return made up to 22/01/00; full list of members (7 pages) |
13 February 2001 | Return made up to 22/01/00; full list of members (7 pages) |
13 February 2001 | Return made up to 22/01/01; full list of members
|
13 February 2001 | Return made up to 22/01/01; full list of members
|
1 August 2000 | Full accounts made up to 30 September 1999 (8 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (8 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (8 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (8 pages) |
15 February 1999 | Return made up to 22/01/99; full list of members (7 pages) |
15 February 1999 | Return made up to 22/01/99; full list of members (7 pages) |
17 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
17 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
13 May 1998 | Return made up to 22/01/98; no change of members (4 pages) |
13 May 1998 | Return made up to 22/01/98; no change of members (4 pages) |
5 May 1998 | New secretary appointed (2 pages) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | New secretary appointed (2 pages) |
22 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 1998 | New director appointed (3 pages) |
19 January 1998 | New director appointed (3 pages) |
17 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
17 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
5 March 1997 | Return made up to 22/01/97; no change of members (5 pages) |
5 March 1997 | Return made up to 22/01/97; no change of members (5 pages) |
25 September 1996 | Full accounts made up to 30 September 1995 (8 pages) |
25 September 1996 | Full accounts made up to 30 September 1995 (8 pages) |
19 February 1996 | Return made up to 22/01/96; full list of members (7 pages) |
19 February 1996 | Return made up to 22/01/96; full list of members (7 pages) |
30 August 1995 | Full accounts made up to 30 September 1994 (8 pages) |
30 August 1995 | Full accounts made up to 30 September 1994 (8 pages) |