Company NameEntitlement Management Ltd
DirectorJohn O'Sullivan
Company StatusActive
Company Number03601722
CategoryPrivate Limited Company
Incorporation Date21 July 1998(25 years, 8 months ago)

Business Activity

Section FConstruction
SIC 42120Construction of railways and underground railways

Directors

Director NameMr John O'Sullivan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address220 Mongeham Road
Great Mongeham
Kent
CT14 9LP
Secretary NameSeersha O'Sullivan
NationalityBritish
StatusCurrent
Appointed21 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address220a Mongeham Road
Great Mongeham
Deal
CT14 9LP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 2 32-34 Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 70 other UK companies use this postal address

Shareholders

75 at £1John O'sullivan
75.00%
Ordinary
25 at £1Seersha O'sullivan
25.00%
Ordinary

Financials

Year2014
Net Worth-£20,870
Cash£4,659
Current Liabilities£28,653

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 July 2023 (8 months, 1 week ago)
Next Return Due4 August 2024 (4 months, 1 week from now)

Filing History

8 December 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
27 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
23 July 2020Change of details for Mr John O['Sullivan as a person with significant control on 23 July 2020 (2 pages)
30 September 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
22 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
25 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
3 May 2018Registered office address changed from 48B the Broadway Darkes Lane Potters Bar Hertfordshire EN6 2HW to Unit 2 32-34 Station Close Potters Bar Hertfordshire EN6 1TL on 3 May 2018 (1 page)
13 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
13 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
1 December 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
1 December 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
5 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
14 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
14 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
4 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
4 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
21 January 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
21 January 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom to 48B the Broadway Darkes Lane Potters Bar Hertfordshire EN6 2HW on 23 July 2014 (1 page)
23 July 2014Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom to 48B the Broadway Darkes Lane Potters Bar Hertfordshire EN6 2HW on 23 July 2014 (1 page)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
17 January 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
17 January 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
24 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
22 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
22 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
8 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 December 2011Registered office address changed from 115 Chase Side Southgate London N14 5HD on 19 December 2011 (1 page)
19 December 2011Registered office address changed from 115 Chase Side Southgate London N14 5HD on 19 December 2011 (1 page)
1 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for John O'sullivan on 1 October 2009 (2 pages)
4 August 2010Director's details changed for John O'sullivan on 1 October 2009 (2 pages)
4 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for John O'sullivan on 1 October 2009 (2 pages)
21 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 August 2009Return made up to 21/07/09; full list of members (3 pages)
14 August 2009Return made up to 21/07/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
14 October 2008Return made up to 21/07/08; no change of members (6 pages)
14 October 2008Return made up to 21/07/08; no change of members (6 pages)
6 May 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
6 May 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
12 September 2007Return made up to 21/07/07; no change of members (6 pages)
12 September 2007Return made up to 21/07/07; no change of members (6 pages)
27 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
27 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
4 September 2006Return made up to 21/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 2006Return made up to 21/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
16 August 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
2 September 2005Return made up to 21/07/05; full list of members (6 pages)
2 September 2005Return made up to 21/07/05; full list of members (6 pages)
25 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
25 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
16 July 2004Return made up to 21/07/04; full list of members (6 pages)
16 July 2004Return made up to 21/07/04; full list of members (6 pages)
19 April 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
19 April 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
28 July 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
28 July 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
8 July 2003Return made up to 21/07/03; full list of members (6 pages)
8 July 2003Return made up to 21/07/03; full list of members (6 pages)
22 August 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
22 August 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
10 August 2002Return made up to 05/07/02; full list of members (6 pages)
10 August 2002Return made up to 05/07/02; full list of members (6 pages)
18 September 2001Total exemption full accounts made up to 31 July 2000 (9 pages)
18 September 2001Total exemption full accounts made up to 31 July 2000 (9 pages)
23 July 2001Return made up to 21/07/01; full list of members (6 pages)
23 July 2001Return made up to 21/07/01; full list of members (6 pages)
7 August 2000Return made up to 21/07/00; full list of members (6 pages)
7 August 2000Return made up to 21/07/00; full list of members (6 pages)
18 May 2000Full accounts made up to 31 July 1999 (9 pages)
18 May 2000Full accounts made up to 31 July 1999 (9 pages)
6 September 1999Return made up to 21/07/99; full list of members (5 pages)
6 September 1999Return made up to 21/07/99; full list of members (5 pages)
23 August 1999Director's particulars changed (1 page)
23 August 1999Secretary's particulars changed (1 page)
23 August 1999Director's particulars changed (1 page)
23 August 1999Secretary's particulars changed (1 page)
4 August 1998Ad 21/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 August 1998Ad 21/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 August 1998Registered office changed on 04/08/98 from: 115 chase side southgate london N14 5HD (1 page)
4 August 1998New secretary appointed (2 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998Registered office changed on 04/08/98 from: 115 chase side southgate london N14 5HD (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
25 July 1998Secretary resigned (1 page)
25 July 1998Director resigned (1 page)
25 July 1998Secretary resigned (1 page)
25 July 1998Director resigned (1 page)
21 July 1998Incorporation (17 pages)
21 July 1998Incorporation (17 pages)