Company NameEntraplan Limited
DirectorsAlan Richard Tollworthy and David James Dixon-Smith
Company StatusActive
Company Number02027383
CategoryPrivate Limited Company
Incorporation Date11 June 1986(37 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAlan Richard Tollworthy
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1992(5 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235 The Broadway
Wimbledon
London
SW19 1SD
Director NameDavid James Dixon-Smith
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2001(15 years, 1 month after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Princes Road
Wimbledon
London
SW19 8BR
Secretary NameAlan Richard Tollworthy
NationalityBritish
StatusCurrent
Appointed18 July 2001(15 years, 1 month after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235 The Broadway
Wimbledon
London
SW19 1SD
Director NameSarah Tollworthy
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(5 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Golfside
Cheam
Sutton
Surrey
SM2 7HA
Secretary NameSarah Tollworthy
NationalityBritish
StatusResigned
Appointed12 January 1992(5 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Golfside
Cheam
Sutton
Surrey
SM2 7HA

Contact

Websitemfs-group.co.uk

Location

Registered Address235 The Broadway
Wimbledon
London
SW19 1SD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Art Holdings LTD
100.00%
Ordinary
1 at £1Alan Richard Tollworthy
0.00%
Ordinary

Financials

Year2014
Net Worth-£56,973

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

6 August 2002Delivered on: 10 August 2002
Persons entitled: Hsbc 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: The f/h property k/a 235 the broadway t/no SGL466280. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 March 1995Delivered on: 19 April 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from art holdings limited to the chargee on any account whatsoever and from the company under the provisions of the legal charge.
Particulars: F/H property k/a 235 the broadway wimbledon london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
5 July 1989Delivered on: 6 July 1989
Persons entitled: Brittania Building Society

Classification: Legal charge
Secured details: £113,000 and further advances and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H 235 the broadway, wimbledon london SW19 1SD t/n sgl 466280.
Outstanding
1 April 1989Delivered on: 14 April 1989
Persons entitled: Midland 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 39A goldhawk road hammersmith t/n 357193.
Outstanding
1 April 1989Delivered on: 14 April 1989
Persons entitled: Midland 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 41 goldhawk road, shepherds bush, hammersmith t/n ngl 88113.
Outstanding
24 February 1989Delivered on: 28 February 1989
Persons entitled: Midland 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 lands hereditaments and premises being:- 7 victoria road, sutton, surrey.
Outstanding
1 April 1986Delivered on: 3 October 1986
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: For securing £78,372.71.
Particulars: 60 salisbury road london nw 6.
Outstanding
11 July 1986Delivered on: 1 August 1986
Persons entitled: Alliance & Leicester Building Society

Classification: Mortgage deed
Secured details: £142,000 due from the company to the chargee.
Particulars: Freehold property k/a 39A and 41 goldhawk road london W12 l/b of hammersmith title nos 357193 and ngl 88113.
Outstanding
10 July 1986Delivered on: 17 July 1986
Persons entitled: Alliance & Leicester Building Society

Classification: Mortgage deed
Secured details: £113,000 and further advances due from the company to the chargee.
Particulars: 235 & 237 broadway london SW19.
Outstanding

Filing History

12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
30 June 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
14 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
17 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
22 January 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 January 2017Director's details changed for Alan Richard Tollworthy on 12 January 2017 (2 pages)
12 January 2017Director's details changed for Alan Richard Tollworthy on 12 January 2017 (2 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 50,000
(4 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 50,000
(4 pages)
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)
15 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 50,000
(4 pages)
15 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 50,000
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
21 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 50,000
(4 pages)
21 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 50,000
(4 pages)
8 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
22 November 2012Accounts for a dormant company made up to 30 September 2012 (8 pages)
22 November 2012Accounts for a dormant company made up to 30 September 2012 (8 pages)
18 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
28 November 2011Accounts for a dormant company made up to 30 September 2011 (8 pages)
28 November 2011Accounts for a dormant company made up to 30 September 2011 (8 pages)
30 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 January 2011Director's details changed for Alan Richard Tollworthy on 12 January 2011 (2 pages)
14 January 2011Director's details changed for Alan Richard Tollworthy on 12 January 2011 (2 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
13 January 2011Secretary's details changed for Alan Richard Tollworthy on 12 January 2011 (1 page)
13 January 2011Secretary's details changed for Alan Richard Tollworthy on 12 January 2011 (1 page)
11 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 January 2010Director's details changed for David James Dixon-Smith on 12 January 2010 (2 pages)
15 January 2010Director's details changed for Alan Richard Tollworthy on 12 January 2010 (2 pages)
15 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for David James Dixon-Smith on 12 January 2010 (2 pages)
15 January 2010Director's details changed for Alan Richard Tollworthy on 12 January 2010 (2 pages)
30 January 2009Accounts for a dormant company made up to 30 September 2008 (8 pages)
30 January 2009Accounts for a dormant company made up to 30 September 2008 (8 pages)
12 January 2009Return made up to 12/01/09; full list of members (4 pages)
12 January 2009Return made up to 12/01/09; full list of members (4 pages)
27 March 2008Return made up to 12/01/08; full list of members (4 pages)
27 March 2008Return made up to 12/01/08; full list of members (4 pages)
12 February 2008Accounts for a dormant company made up to 30 September 2007 (8 pages)
12 February 2008Accounts for a dormant company made up to 30 September 2007 (8 pages)
13 April 2007Full accounts made up to 30 September 2006 (6 pages)
13 April 2007Full accounts made up to 30 September 2006 (6 pages)
16 January 2007Return made up to 12/01/07; full list of members (2 pages)
16 January 2007Return made up to 12/01/07; full list of members (2 pages)
8 February 2006Return made up to 12/01/06; full list of members (2 pages)
8 February 2006Return made up to 12/01/06; full list of members (2 pages)
4 February 2006Full accounts made up to 30 September 2005 (6 pages)
4 February 2006Full accounts made up to 30 September 2005 (6 pages)
17 January 2005Full accounts made up to 30 September 2004 (6 pages)
17 January 2005Full accounts made up to 30 September 2004 (6 pages)
10 January 2005Return made up to 12/01/05; full list of members (8 pages)
10 January 2005Return made up to 12/01/05; full list of members (8 pages)
25 January 2004Full accounts made up to 30 September 2003 (6 pages)
25 January 2004Full accounts made up to 30 September 2003 (6 pages)
20 January 2004Return made up to 12/01/04; full list of members (7 pages)
20 January 2004Return made up to 12/01/04; full list of members (7 pages)
1 December 2003Registered office changed on 01/12/03 from: emerald house east street epsom surrey KT17 1HS (1 page)
1 December 2003Registered office changed on 01/12/03 from: emerald house east street epsom surrey KT17 1HS (1 page)
27 November 2003Auditor's resignation (1 page)
27 November 2003Auditor's resignation (1 page)
10 June 2003Full accounts made up to 30 September 2002 (6 pages)
10 June 2003Full accounts made up to 30 September 2002 (6 pages)
8 February 2003Return made up to 12/01/03; full list of members (7 pages)
8 February 2003Return made up to 12/01/03; full list of members (7 pages)
5 September 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
3 August 2002Full accounts made up to 30 September 2001 (6 pages)
3 August 2002Full accounts made up to 30 September 2001 (6 pages)
22 August 2001New secretary appointed (2 pages)
22 August 2001New secretary appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
2 August 2001Return made up to 12/01/01; full list of members
  • 363(287) ‐ Registered office changed on 02/08/01
(6 pages)
2 August 2001Secretary resigned;director resigned (1 page)
2 August 2001Return made up to 12/01/01; full list of members
  • 363(287) ‐ Registered office changed on 02/08/01
(6 pages)
2 August 2001Secretary resigned;director resigned (1 page)
2 August 2001Full accounts made up to 30 September 2000 (7 pages)
2 August 2001Full accounts made up to 30 September 2000 (7 pages)
1 August 2000Full accounts made up to 30 September 1999 (6 pages)
1 August 2000Return made up to 12/01/00; full list of members (6 pages)
1 August 2000Return made up to 12/01/00; full list of members (6 pages)
1 August 2000Full accounts made up to 30 September 1999 (6 pages)
31 August 1999Return made up to 12/01/99; no change of members (4 pages)
31 August 1999Return made up to 12/01/99; no change of members (4 pages)
3 August 1999Full accounts made up to 30 September 1998 (6 pages)
3 August 1999Full accounts made up to 30 September 1998 (6 pages)
3 August 1998Full accounts made up to 30 September 1997 (6 pages)
3 August 1998Full accounts made up to 30 September 1997 (6 pages)
21 January 1998Return made up to 12/01/98; full list of members (5 pages)
21 January 1998Return made up to 12/01/98; full list of members (5 pages)
28 July 1997Full accounts made up to 30 September 1996 (6 pages)
28 July 1997Full accounts made up to 30 September 1996 (6 pages)
7 March 1997Return made up to 12/01/97; no change of members (4 pages)
7 March 1997Return made up to 12/01/97; no change of members (4 pages)
4 August 1996Full accounts made up to 30 September 1995 (6 pages)
4 August 1996Full accounts made up to 30 September 1995 (6 pages)
5 March 1996Return made up to 12/01/96; full list of members (5 pages)
5 March 1996Return made up to 12/01/96; full list of members (5 pages)
19 April 1995Particulars of mortgage/charge (4 pages)
19 April 1995Particulars of mortgage/charge (4 pages)
11 June 1986Certificate of Incorporation (1 page)
11 June 1986Certificate of Incorporation (1 page)