Company NameEntrance Ltd
DirectorJacob Gross
Company StatusActive
Company Number05411776
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMiss Chava Gluck
StatusCurrent
Appointed01 July 2015(10 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address45 Stamford Hill
London
N16 5SR
Director NameMr Jacob Gross
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(13 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Highfield Avenue
London
NW11 9ET
Director NameJacob Gross
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(1 week, 6 days after company formation)
Appointment Duration1 year (resigned 12 May 2006)
RoleCompany Director
Correspondence Address40 Riverside Road
London
N15 6DA
Secretary NameMindy Gross
NationalityBritish
StatusResigned
Appointed28 November 2005(8 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2014)
RoleSecratery
Correspondence Address2 Clifton Gardens
London
N15 6AP
Director NameMr Michael Yehuda Leib Hirsch
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIsraeli
StatusResigned
Appointed11 May 2006(1 year, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 20 April 2018)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address18 Abaye Street
Ashdod
77600
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone07 976363556
Telephone regionMobile

Location

Registered Address1 Rostrevor Avenue
London
N15 6LA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Michael Hirsch
100.00%
Ordinary

Financials

Year2014
Net Worth£117,035
Cash£26,102
Current Liabilities£163,921

Accounts

Latest Accounts29 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return14 April 2024 (1 week, 5 days ago)
Next Return Due28 April 2025 (1 year from now)

Charges

21 March 2006Delivered on: 23 March 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 22 firsby road london.
Outstanding

Filing History

6 July 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
13 May 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
4 July 2019Confirmation statement made on 4 July 2019 with updates (5 pages)
30 May 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
2 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
10 December 2018Second filing for the termination of Michael Yehuda Leib Hirsch as a director (5 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
24 November 2018Termination of appointment of Michael Yehuda Leib Hirsch as a director on 1 March 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 10/12/2018.
(2 pages)
1 May 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
1 May 2018Registered office address changed from First Floor 94 Stamford Hill London N16 6XS England to 105 Eade Road,Occ Building a 2nd Floor, Unit 11a London N4 1TJ on 1 May 2018 (1 page)
27 April 2018Appointment of Mr Jacob Gross as a director on 20 April 2018 (2 pages)
12 February 2018Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 12 February 2018 (1 page)
29 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
13 June 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
20 September 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
8 July 2016Appointment of Miss Chava Gluck as a secretary on 1 July 2015 (2 pages)
8 July 2016Appointment of Miss Chava Gluck as a secretary on 1 July 2015 (2 pages)
7 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
7 April 2016Director's details changed for Michael Hirsch on 1 April 2016 (2 pages)
7 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
7 April 2016Director's details changed for Michael Hirsch on 1 April 2016 (2 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Termination of appointment of Mindy Gross as a secretary on 31 July 2014 (1 page)
15 April 2015Termination of appointment of Mindy Gross as a secretary on 31 July 2014 (1 page)
15 April 2015Termination of appointment of Mindy Gross as a secretary on 31 July 2014 (1 page)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Termination of appointment of Mindy Gross as a secretary on 31 July 2014 (1 page)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
25 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
17 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
12 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Michael Hirsch on 1 April 2010 (2 pages)
12 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Michael Hirsch on 1 April 2010 (2 pages)
12 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Michael Hirsch on 1 April 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
26 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
19 May 2009Return made up to 01/04/09; full list of members (3 pages)
19 May 2009Return made up to 01/04/09; full list of members (3 pages)
12 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
12 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
24 October 2008Return made up to 01/04/08; full list of members (3 pages)
24 October 2008Return made up to 01/04/08; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
4 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
27 June 2007Return made up to 01/04/07; full list of members (2 pages)
27 June 2007Return made up to 01/04/07; full list of members (2 pages)
12 January 2007Accounting reference date shortened from 30/04/06 to 28/02/06 (1 page)
12 January 2007Accounting reference date shortened from 30/04/06 to 28/02/06 (1 page)
12 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
12 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
29 December 2006Registered office changed on 29/12/06 from: 8 st andrews grove london N16 5NE (1 page)
29 December 2006Registered office changed on 29/12/06 from: 8 st andrews grove london N16 5NE (1 page)
24 May 2006Return made up to 01/04/06; full list of members (2 pages)
24 May 2006Return made up to 01/04/06; full list of members (2 pages)
12 May 2006New director appointed (1 page)
12 May 2006New director appointed (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Registered office changed on 12/05/06 from: 65-67 stamford hill london N16 5TJ (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Registered office changed on 12/05/06 from: 65-67 stamford hill london N16 5TJ (1 page)
23 March 2006Particulars of mortgage/charge (3 pages)
23 March 2006Particulars of mortgage/charge (3 pages)
28 November 2005New secretary appointed (1 page)
28 November 2005New secretary appointed (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Registered office changed on 13/04/05 from: 39A leicester road salford manchester M7 4AS (1 page)
13 April 2005Registered office changed on 13/04/05 from: 39A leicester road salford manchester M7 4AS (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005Director resigned (1 page)
1 April 2005Incorporation (12 pages)
1 April 2005Incorporation (12 pages)