Elstree
Borehamwood
Hertfordshire
WD6 3TJ
Secretary Name | Lucy Maylin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(1 day after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 June 1996) |
Role | Company Director |
Correspondence Address | 3 De Havilland Court Shenley Radlett Hertfordshire WD7 9JD |
Secretary Name | Thomas Dilwyn Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 January 1997) |
Role | Company Director |
Correspondence Address | Ridge Cottage 26 Wilderness Mount Sevenoaks Kent TN13 3QS |
Secretary Name | James Peter Rimington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(1 year after company formation) |
Appointment Duration | 13 years, 10 months (resigned 03 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Harvesters Tolleshunt D'Arcy Maldon Essex CM9 8UF |
Director Name | James Peter Rimington |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 2013) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Harvesters Tolleshunt D'Arcy Maldon Essex CM9 8UF |
Secretary Name | Alan Michael Chadwick |
---|---|
Status | Resigned |
Appointed | 03 December 2010(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 January 2018) |
Role | Company Director |
Correspondence Address | 320 Centennial Avenue Centennial Park, Elstree Borehamwood Hertfordshire WD6 3TJ |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | www.entel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 82360032 |
Telephone region | London |
Registered Address | 320 Centennial Avenue Centennial Park, Elstree Borehamwood Hertfordshire WD6 3TJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Entel Communications Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,431,813 |
Gross Profit | £2,880,015 |
Net Worth | £1,677,242 |
Cash | £651,180 |
Current Liabilities | £893,522 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
30 January 2007 | Delivered on: 3 February 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
1 November 2004 | Delivered on: 5 November 2004 Persons entitled: The Nottinghamshire County Council Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A deposit of £40,000. Outstanding |
11 December 2002 | Delivered on: 20 December 2002 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 January 1998 | Delivered on: 4 February 1998 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement. Account number 7994648. see the mortgage charge document for full details. Outstanding |
26 January 1998 | Delivered on: 29 January 1998 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 September 1996 | Delivered on: 26 September 1996 Satisfied on: 4 June 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
10 March 2021 | Accounts for a small company made up to 30 April 2020 (15 pages) |
---|---|
2 February 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
11 March 2020 | Change of details for Entel Communications Holdings Limited as a person with significant control on 11 March 2020 (2 pages) |
5 February 2020 | Full accounts made up to 30 April 2019 (32 pages) |
7 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
4 February 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
18 December 2018 | Full accounts made up to 30 April 2018 (27 pages) |
9 January 2018 | Termination of appointment of Alan Michael Chadwick as a secretary on 9 January 2018 (1 page) |
9 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
5 January 2018 | Full accounts made up to 30 April 2017 (27 pages) |
30 January 2017 | Full accounts made up to 30 April 2016 (23 pages) |
30 January 2017 | Full accounts made up to 30 April 2016 (23 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
2 November 2016 | Satisfaction of charge 5 in full (1 page) |
2 November 2016 | Satisfaction of charge 4 in full (1 page) |
2 November 2016 | Satisfaction of charge 5 in full (1 page) |
2 November 2016 | Satisfaction of charge 4 in full (1 page) |
27 January 2016 | Full accounts made up to 30 April 2015 (17 pages) |
27 January 2016 | Full accounts made up to 30 April 2015 (17 pages) |
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
28 January 2015 | Full accounts made up to 30 April 2014 (17 pages) |
28 January 2015 | Full accounts made up to 30 April 2014 (17 pages) |
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
8 September 2014 | Director's details changed for Mr Metin Luke Pallenberg on 1 September 2014 (2 pages) |
8 September 2014 | Director's details changed for Mr Metin Luke Pallenberg on 1 September 2014 (2 pages) |
8 September 2014 | Director's details changed for Mr Metin Luke Pallenberg on 1 September 2014 (2 pages) |
31 January 2014 | Full accounts made up to 30 April 2013 (16 pages) |
31 January 2014 | Full accounts made up to 30 April 2013 (16 pages) |
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
30 September 2013 | Termination of appointment of James Rimington as a director (1 page) |
30 September 2013 | Termination of appointment of James Rimington as a director (1 page) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Full accounts made up to 30 April 2012 (17 pages) |
5 September 2012 | Full accounts made up to 30 April 2012 (17 pages) |
3 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
22 December 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
20 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
20 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
4 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
3 December 2010 | Termination of appointment of James Rimington as a secretary (1 page) |
3 December 2010 | Appointment of Alan Michael Chadwick as a secretary (1 page) |
3 December 2010 | Appointment of Alan Michael Chadwick as a secretary (1 page) |
3 December 2010 | Termination of appointment of James Rimington as a secretary (1 page) |
25 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
25 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
4 January 2010 | Director's details changed for Metin Luke Pallenberg on 3 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for James Peter Rimington on 3 January 2010 (2 pages) |
4 January 2010 | Director's details changed for James Peter Rimington on 3 January 2010 (2 pages) |
4 January 2010 | Director's details changed for James Peter Rimington on 3 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Metin Luke Pallenberg on 3 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Metin Luke Pallenberg on 3 January 2010 (2 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from 4 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 4 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page) |
16 April 2009 | Director's change of particulars / metin pallenberg / 01/04/2009 (1 page) |
16 April 2009 | Director's change of particulars / metin pallenberg / 01/04/2009 (1 page) |
23 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
23 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
6 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
6 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
3 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
3 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
3 February 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | Particulars of mortgage/charge (3 pages) |
9 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
9 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
5 December 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
5 December 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
13 January 2006 | Return made up to 03/01/06; full list of members (6 pages) |
13 January 2006 | Return made up to 03/01/06; full list of members (6 pages) |
15 December 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
15 December 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
5 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
5 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
11 January 2005 | Return made up to 03/01/05; full list of members
|
11 January 2005 | Return made up to 03/01/05; full list of members
|
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
19 January 2004 | Return made up to 03/01/04; full list of members
|
19 January 2004 | Return made up to 03/01/04; full list of members
|
26 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
26 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
4 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
27 January 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
10 January 2003 | Return made up to 03/01/03; full list of members (6 pages) |
10 January 2003 | Return made up to 03/01/03; full list of members (6 pages) |
20 December 2002 | Particulars of mortgage/charge (5 pages) |
20 December 2002 | Particulars of mortgage/charge (5 pages) |
6 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
6 March 2002 | Return made up to 03/01/01; full list of members; amend (6 pages) |
6 March 2002 | Return made up to 03/01/01; full list of members; amend (6 pages) |
6 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
1 February 2002 | Minutes (1 page) |
1 February 2002 | Memorandum and Articles of Association (1 page) |
1 February 2002 | Minutes (1 page) |
1 February 2002 | Memorandum and Articles of Association (1 page) |
8 January 2002 | Return made up to 03/01/02; full list of members
|
8 January 2002 | Return made up to 03/01/02; full list of members
|
30 January 2001 | Return made up to 03/01/01; full list of members
|
30 January 2001 | Return made up to 03/01/01; full list of members
|
20 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
20 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: 4TH floor allied dunbar house elstree way borehamwood hertfordshire WD6 1JH (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: 4TH floor allied dunbar house elstree way borehamwood hertfordshire WD6 1JH (1 page) |
18 February 2000 | Return made up to 03/01/00; full list of members (6 pages) |
18 February 2000 | Return made up to 03/01/00; full list of members (6 pages) |
9 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
9 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
27 January 1999 | Return made up to 03/01/99; no change of members
|
27 January 1999 | Return made up to 03/01/99; no change of members
|
19 January 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
19 January 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
4 February 1998 | Particulars of mortgage/charge (7 pages) |
4 February 1998 | Particulars of mortgage/charge (7 pages) |
29 January 1998 | Particulars of mortgage/charge (6 pages) |
29 January 1998 | Particulars of mortgage/charge (6 pages) |
7 January 1998 | Return made up to 03/01/98; no change of members (4 pages) |
7 January 1998 | Return made up to 03/01/98; no change of members (4 pages) |
16 September 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
16 September 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
14 April 1997 | Registered office changed on 14/04/97 from: 3 de havilland court shenley radlett hertfordshire WD7 9JD (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: 3 de havilland court shenley radlett hertfordshire WD7 9JD (1 page) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | Secretary resigned (1 page) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1996 | New secretary appointed (2 pages) |
18 September 1996 | New secretary appointed (2 pages) |
19 June 1996 | Secretary resigned (1 page) |
19 June 1996 | Secretary resigned (1 page) |
28 February 1996 | Ad 04/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 February 1996 | New secretary appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New secretary appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | Ad 04/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 January 1996 | Accounting reference date notified as 30/04 (1 page) |
12 January 1996 | Accounting reference date notified as 30/04 (1 page) |
10 January 1996 | Secretary resigned (1 page) |
10 January 1996 | Secretary resigned (1 page) |
10 January 1996 | Director resigned (1 page) |
10 January 1996 | Director resigned (1 page) |
3 January 1996 | Incorporation (30 pages) |
3 January 1996 | Incorporation (30 pages) |