Company NameEntrecote (Operations) Ltd
Company StatusActive
Company Number05280297
CategoryPrivate Limited Company
Incorporation Date8 November 2004(19 years, 5 months ago)
Previous NameCoderose Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Isaac Martin Elghanayan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2005(5 months, 2 weeks after company formation)
Appointment Duration18 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMr Joseph Saleem Shashou
Date of BirthJune 1955 (Born 68 years ago)
NationalityBrazilian
StatusCurrent
Appointed27 April 2005(5 months, 2 weeks after company formation)
Appointment Duration18 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House
239 Regents Park Road
Finchley
London
N3 3LF
Director NameMr Sassan Mokhtarzadeh
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2005(5 months, 2 weeks after company formation)
Appointment Duration18 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMr Mourad Dine
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2009(5 years after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Burlington Gardens
London
W1S 3EP
Secretary NameMr Mahbubul Alam
StatusCurrent
Appointed24 March 2015(10 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address3 Burlington Gardens
London
W1S 3EP
Secretary NameMs Annabelle Karen Moonshine
NationalityBritish
StatusResigned
Appointed27 April 2005(5 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 20 November 2008)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address132 Biddulph Mansions
Elgin Avenue
London
W9 1HU
Secretary NameAlix Wilton
NationalityBritish
StatusResigned
Appointed20 November 2008(4 years after company formation)
Appointment Duration9 years (resigned 28 November 2017)
RoleAcquisitions & Devl
Correspondence Address3 Burlington Gardens
London
W1S 3EP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGable House
239 Regents Park Road
Finchley
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Entrecote Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,825,613
Net Worth£1,925,620
Cash£859,615
Current Liabilities£1,097,644

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Charges

10 December 2008Delivered on: 13 December 2008
Persons entitled: Coutts & Co

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

15 December 2020Accounts for a small company made up to 31 December 2019 (21 pages)
1 December 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
17 January 2020Director's details changed for Mr Sassan Mokhtarzadeh on 1 January 2019 (2 pages)
14 January 2020Director's details changed for Mr Sassan Mokhtarzadeh on 1 January 2019 (2 pages)
8 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
10 September 2019Accounts for a small company made up to 31 December 2018 (20 pages)
9 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
1 October 2018Director's details changed for Mr Sassan Mokhtarzadeh on 3 September 2018 (2 pages)
20 September 2018Accounts for a small company made up to 31 December 2017 (17 pages)
1 December 2017Termination of appointment of Alix Wilton as a secretary on 28 November 2017 (1 page)
1 December 2017Termination of appointment of Alix Wilton as a secretary on 28 November 2017 (1 page)
27 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
21 September 2017Full accounts made up to 31 December 2016 (19 pages)
21 September 2017Full accounts made up to 31 December 2016 (19 pages)
11 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
21 September 2016Full accounts made up to 31 December 2015 (25 pages)
21 September 2016Full accounts made up to 31 December 2015 (25 pages)
29 April 2016Director's details changed for Sassan Mokhtarzadeh on 1 March 2016 (2 pages)
29 April 2016Director's details changed for Sassan Mokhtarzadeh on 1 March 2016 (2 pages)
10 March 2016Director's details changed for Mr Michael Isaac Martin Elghanayan on 17 February 2016 (2 pages)
10 March 2016Director's details changed for Mr Michael Isaac Martin Elghanayan on 17 February 2016 (2 pages)
13 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(7 pages)
13 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(7 pages)
13 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(7 pages)
11 November 2015Secretary's details changed for Alix Wilton on 15 December 2014 (1 page)
11 November 2015Director's details changed for Mr Mourad Dine on 15 December 2014 (2 pages)
11 November 2015Director's details changed for Mr Mourad Dine on 15 December 2014 (2 pages)
11 November 2015Secretary's details changed for Alix Wilton on 15 December 2014 (1 page)
24 September 2015Accounts for a medium company made up to 31 December 2014 (15 pages)
24 September 2015Accounts for a medium company made up to 31 December 2014 (15 pages)
8 July 2015Director's details changed for Mr Michael Isaac Martin Elghanayan on 15 December 2014 (2 pages)
8 July 2015Director's details changed for Mr Joseph Saleem Shashou on 15 December 2014 (2 pages)
8 July 2015Director's details changed for Mr Joseph Saleem Shashou on 15 December 2014 (2 pages)
8 July 2015Director's details changed for Mr Michael Isaac Martin Elghanayan on 15 December 2014 (2 pages)
11 June 2015Appointment of Mr Mahbubul Alam as a secretary on 24 March 2015 (2 pages)
11 June 2015Appointment of Mr Mahbubul Alam as a secretary on 24 March 2015 (2 pages)
11 February 2015Company name changed coderose LIMITED\certificate issued on 11/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-05
(3 pages)
11 February 2015Company name changed coderose LIMITED\certificate issued on 11/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-05
(3 pages)
18 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(7 pages)
18 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(7 pages)
18 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(7 pages)
22 September 2014Accounts for a medium company made up to 31 December 2013 (16 pages)
22 September 2014Accounts for a medium company made up to 31 December 2013 (16 pages)
15 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(7 pages)
15 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(7 pages)
15 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(7 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
14 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
14 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
14 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
9 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (7 pages)
9 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (7 pages)
9 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (7 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 July 2011Director's details changed for Sassan Mokhtarzadeh on 4 April 2011 (3 pages)
7 July 2011Director's details changed for Sassan Mokhtarzadeh on 4 April 2011 (3 pages)
7 July 2011Director's details changed for Sassan Mokhtarzadeh on 4 April 2011 (3 pages)
15 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (7 pages)
15 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (7 pages)
15 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (7 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 December 2009Appointment of Mourad Dine as a director (3 pages)
5 December 2009Appointment of Mourad Dine as a director (3 pages)
21 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
21 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
21 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
25 November 2008Secretary appointed alix wilton (2 pages)
25 November 2008Secretary appointed alix wilton (2 pages)
25 November 2008Appointment terminated secretary annabelle moonshine (1 page)
25 November 2008Appointment terminated secretary annabelle moonshine (1 page)
17 November 2008Amended accounts made up to 31 December 2007 (6 pages)
17 November 2008Amended accounts made up to 31 December 2007 (6 pages)
14 November 2008Return made up to 08/11/08; full list of members (4 pages)
14 November 2008Return made up to 08/11/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
4 December 2007Return made up to 08/11/07; full list of members (2 pages)
4 December 2007Return made up to 08/11/07; full list of members (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 November 2006Return made up to 08/11/06; full list of members (2 pages)
24 November 2006Return made up to 08/11/06; full list of members (2 pages)
13 June 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
13 June 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
2 December 2005Return made up to 08/11/05; full list of members (2 pages)
2 December 2005Return made up to 08/11/05; full list of members (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005Secretary resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Secretary resigned (1 page)
19 May 2005New director appointed (17 pages)
19 May 2005New secretary appointed (2 pages)
19 May 2005New director appointed (3 pages)
19 May 2005New director appointed (3 pages)
19 May 2005New director appointed (17 pages)
19 May 2005New secretary appointed (2 pages)
19 May 2005New director appointed (3 pages)
19 May 2005New director appointed (3 pages)
5 May 2005Registered office changed on 05/05/05 from: 788-790 finchley road london NW11 7TJ (1 page)
5 May 2005Registered office changed on 05/05/05 from: 788-790 finchley road london NW11 7TJ (1 page)
8 November 2004Incorporation (16 pages)
8 November 2004Incorporation (16 pages)