Company NameEntosa Limited
Company StatusActive
Company Number01767461
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 November 1983(40 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Edward Stroh
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2002(18 years, 5 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hurstdene Gardens
London
N15 6NA
Director NameMr Bernard Dov Stroh
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2013(29 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Craven Walk
London
N16 6BT
Director NameMr Benjamin Sydney Stroh
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2013(29 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Northdene Gardens
London
N15 6LX
Director NameErnest Stroh
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(8 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 December 1997)
RoleCompany Director
Correspondence Address1 East Bank
London
N16 5RJ
Director NameRose Stroh
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(8 years, 5 months after company formation)
Appointment Duration27 years, 6 months (resigned 25 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 East Bank
London
N16 5RJ
Secretary NameRose Stroh
NationalityBritish
StatusResigned
Appointed11 April 1992(8 years, 5 months after company formation)
Appointment Duration27 years, 6 months (resigned 26 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 East Bank
London
N16 5RJ
Secretary NameMr Gerald Stroh
NationalityBritish
StatusResigned
Appointed21 December 1997(14 years, 1 month after company formation)
Appointment Duration23 years, 6 months (resigned 17 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Clapton Common
London
E5 9AG
Director NameMrs Eva Schiffer
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(18 years, 5 months after company formation)
Appointment Duration15 years (resigned 24 April 2017)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address22 Leweston Place
London
N16 6RH
Director NameMr Gerald Stroh
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(18 years, 5 months after company formation)
Appointment Duration19 years, 2 months (resigned 17 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Northdene Gardens
London
N15 6LX

Location

Registered Address34 Braydon Road
London
N16 6QB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£675,543
Cash£100,466
Current Liabilities£32,155

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return11 April 2024 (2 weeks, 2 days ago)
Next Return Due25 April 2025 (12 months from now)

Charges

2 November 1987Delivered on: 3 November 1987
Persons entitled: National Westminster 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: Land at back of 25, 27 and 29 pollards hill, south norbury and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 May 1987Delivered on: 21 May 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the back of 25, 27 and 29 pollards hill, south norbury l/b of croydon title no sy 56537 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

29 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
22 April 2020Termination of appointment of Rose Stroh as a director on 25 October 2019 (1 page)
22 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
22 April 2020Termination of appointment of Rose Stroh as a secretary on 26 October 2019 (1 page)
28 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
15 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 30 September 2017 (4 pages)
29 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
20 June 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
24 April 2017Termination of appointment of Eva Schiffer as a director on 24 April 2017 (1 page)
24 April 2017Termination of appointment of Eva Schiffer as a director on 24 April 2017 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 May 2016Annual return made up to 11 April 2016 no member list (8 pages)
25 May 2016Registered office address changed from C/O Lieberman & Co 11C Grosvenor Way London E5 9nd to 11C Grosvenor Way London E5 9nd on 25 May 2016 (1 page)
25 May 2016Annual return made up to 11 April 2016 no member list (8 pages)
25 May 2016Registered office address changed from C/O Lieberman & Co 11C Grosvenor Way London E5 9nd to 11C Grosvenor Way London E5 9nd on 25 May 2016 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 April 2015Annual return made up to 11 April 2015 no member list (8 pages)
30 April 2015Annual return made up to 11 April 2015 no member list (8 pages)
16 December 2014Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
16 December 2014Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
30 July 2014Annual return made up to 11 April 2014 no member list (8 pages)
30 July 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 30 July 2014 (1 page)
30 July 2014Annual return made up to 11 April 2014 no member list (8 pages)
30 July 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 30 July 2014 (1 page)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 May 2013Annual return made up to 11 April 2013 no member list (8 pages)
30 May 2013Annual return made up to 11 April 2013 no member list (8 pages)
15 April 2013Secretary's details changed for Mr Gerald Stroh on 15 April 2013 (2 pages)
15 April 2013Secretary's details changed for Mr Gerald Stroh on 15 April 2013 (2 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 February 2013Appointment of Mr Bernard Dov Stroh as a director (2 pages)
6 February 2013Appointment of Mr Benjamin Sidney Stroh as a director (2 pages)
6 February 2013Appointment of Mr Benjamin Sidney Stroh as a director (2 pages)
6 February 2013Appointment of Mr Bernard Dov Stroh as a director (2 pages)
9 May 2012Annual return made up to 11 April 2012 no member list (6 pages)
9 May 2012Annual return made up to 11 April 2012 no member list (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
14 June 2011Annual return made up to 11 April 2011 no member list (6 pages)
14 June 2011Annual return made up to 11 April 2011 no member list (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
26 May 2010Annual return made up to 11 April 2010 no member list (5 pages)
26 May 2010Annual return made up to 11 April 2010 no member list (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
19 May 2009Annual return made up to 11/04/09 (3 pages)
19 May 2009Director's change of particulars / edward stroh / 12/04/2008 (1 page)
19 May 2009Director's change of particulars / edward stroh / 12/04/2008 (1 page)
19 May 2009Annual return made up to 11/04/09 (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
5 June 2008Annual return made up to 11/04/08 (3 pages)
5 June 2008Annual return made up to 11/04/08 (3 pages)
19 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
19 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
12 October 2007Annual return made up to 11/04/07 (2 pages)
12 October 2007Annual return made up to 11/04/07 (2 pages)
3 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 June 2006Annual return made up to 11/04/06 (2 pages)
20 June 2006Annual return made up to 11/04/06 (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
1 July 2005Annual return made up to 11/04/05 (2 pages)
1 July 2005Annual return made up to 11/04/05 (2 pages)
25 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
25 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
22 June 2004Annual return made up to 11/04/04 (5 pages)
22 June 2004Annual return made up to 11/04/04 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
21 June 2003Amended accounts made up to 30 June 2002 (4 pages)
21 June 2003Amended accounts made up to 30 June 2002 (4 pages)
21 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
21 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
13 May 2003Annual return made up to 11/04/03 (5 pages)
13 May 2003Annual return made up to 11/04/03 (5 pages)
5 September 2002Registered office changed on 05/09/02 from: room 406 triumph house 189 regent st london W1B 4AT (1 page)
5 September 2002Registered office changed on 05/09/02 from: room 406 triumph house 189 regent st london W1B 4AT (1 page)
1 June 2002Annual return made up to 11/04/02 (4 pages)
1 June 2002Annual return made up to 11/04/02 (4 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
2 July 2001Annual return made up to 11/04/01
  • 363(287) ‐ Registered office changed on 02/07/01
(4 pages)
2 July 2001Annual return made up to 11/04/01
  • 363(287) ‐ Registered office changed on 02/07/01
(4 pages)
18 May 2001Full accounts made up to 30 June 2000 (8 pages)
18 May 2001Full accounts made up to 30 June 2000 (8 pages)
1 August 2000Accounts for a small company made up to 30 June 1999 (4 pages)
1 August 2000Accounts for a small company made up to 30 June 1999 (4 pages)
12 July 2000Annual return made up to 11/04/00 (4 pages)
12 July 2000Annual return made up to 11/04/00 (4 pages)
3 August 1999Full accounts made up to 30 June 1998 (9 pages)
3 August 1999Full accounts made up to 30 June 1998 (9 pages)
28 April 1999Annual return made up to 11/04/99 (4 pages)
28 April 1999Annual return made up to 11/04/99 (4 pages)
2 July 1998Full accounts made up to 30 June 1997 (8 pages)
2 July 1998Full accounts made up to 30 June 1997 (8 pages)
20 May 1998Annual return made up to 11/04/98 (5 pages)
20 May 1998Annual return made up to 11/04/98 (5 pages)
5 May 1998New secretary appointed (2 pages)
5 May 1998Director resigned (1 page)
5 May 1998New secretary appointed (2 pages)
5 May 1998Director resigned (1 page)
16 May 1997Full accounts made up to 30 June 1996 (9 pages)
16 May 1997Full accounts made up to 30 June 1996 (9 pages)
8 May 1997Annual return made up to 11/04/97 (6 pages)
8 May 1997Annual return made up to 11/04/97 (6 pages)
17 May 1996Annual return made up to 11/04/96 (6 pages)
17 May 1996Annual return made up to 11/04/96 (6 pages)
6 October 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
6 October 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
22 May 1995Annual return made up to 11/04/95
  • 363(287) ‐ Registered office changed on 22/05/95
(6 pages)
22 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 May 1995Annual return made up to 11/04/95
  • 363(287) ‐ Registered office changed on 22/05/95
(6 pages)
22 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 May 1995Accounts for a small company made up to 31 March 1994 (7 pages)
2 May 1995Accounts for a small company made up to 31 March 1994 (7 pages)
23 April 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(30 pages)
23 April 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(30 pages)