Company NameEnterprise Portals Limited
DirectorMarwan Chabbani
Company StatusActive
Company Number05568773
CategoryPrivate Limited Company
Incorporation Date20 September 2005(18 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDr Marwan Chabbani
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2020(14 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleIT Consultancy
Country of ResidenceEngland
Correspondence Address69-73 Theobalds Road
London
WC1X 8TA
Director NameDr M.A. Chabbani
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(2 years, 12 months after company formation)
Appointment Duration7 years (resigned 01 October 2015)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence AddressRh1
Director NameMs Susanne Oldsen
Date of BirthOctober 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2015(10 years after company formation)
Appointment Duration4 years, 9 months (resigned 23 July 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Secretary NameDr Marwan Ahmed Chabbani
StatusResigned
Appointed02 January 2018(12 years, 3 months after company formation)
Appointment Duration1 month (resigned 01 February 2018)
RoleCompany Director
Correspondence AddressRh1
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Director NameSimatrix Software Ltd (Corporation)
StatusResigned
Appointed14 October 2005(3 weeks, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 15 September 2008)
Correspondence AddressGreyfriars Court
Paradise Square
Oxford
Oxfordshire
OX1 1BE
Secretary NameSimatrix Software Ltd (Corporation)
StatusResigned
Appointed14 October 2005(3 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 04 April 2007)
Correspondence AddressGreyfriars Court
Paradise Square
Oxford
Oxfordshire
OX1 1BE

Contact

Websiteenterpriseportals.dyndns.org

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Susanne Oldsen
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,145
Cash£2,902
Current Liabilities£28,883

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 September 2023 (7 months, 2 weeks ago)
Next Return Due17 September 2024 (5 months from now)

Filing History

22 February 2021Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
21 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
27 July 2020Appointment of Mr Marwan Chabbani as a director on 23 July 2020 (2 pages)
23 July 2020Termination of appointment of Susanne Oldsen as a director on 23 July 2020 (1 page)
20 April 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 September 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
23 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 November 2018Registered office address changed from 145-157 st John Street, 145-157 st. John Street London Greater London EC1V 4PY England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 November 2018 (1 page)
27 September 2018Registered office address changed from C/O Epl PO Box 468 Epl Pobox 468 Redhill Surrey RH1 4WX to 145-157 st John Street, 145-157 st. John Street London Greater London EC1V 4PY on 27 September 2018 (1 page)
20 September 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
20 September 2018Termination of appointment of Marwan Ahmed Chabbani as a secretary on 1 February 2018 (1 page)
22 August 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
4 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
12 January 2018Confirmation statement made on 15 September 2017 with no updates (3 pages)
12 January 2018Appointment of Dr Marwan Ahmed Chabbani as a secretary on 2 January 2018 (2 pages)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
14 October 2015Appointment of Ms Susanne Oldsen as a director on 1 October 2015 (2 pages)
14 October 2015Appointment of Ms Susanne Oldsen as a director on 1 October 2015 (2 pages)
14 October 2015Appointment of Ms Susanne Oldsen as a director on 1 October 2015 (2 pages)
14 October 2015Termination of appointment of M.A. Chabbani as a director on 1 October 2015 (1 page)
14 October 2015Termination of appointment of M.A. Chabbani as a director on 1 October 2015 (1 page)
14 October 2015Termination of appointment of M.A. Chabbani as a director on 1 October 2015 (1 page)
14 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
14 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
5 October 2015Termination of appointment of M.A. Chabbani as a director on 1 October 2015 (1 page)
5 October 2015Termination of appointment of M.A. Chabbani as a director on 1 October 2015 (1 page)
5 October 2015Termination of appointment of M.A. Chabbani as a director on 1 October 2015 (1 page)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(3 pages)
16 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(3 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 1
(3 pages)
15 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 1
(3 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
24 October 2011Director's details changed for Dr M.A. Chabbani on 23 October 2011 (2 pages)
24 October 2011Director's details changed for Dr M.A. Chabbani on 23 October 2011 (2 pages)
24 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 December 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
15 December 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
15 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 November 2010Registered office address changed from 26 York Street London London London W1U 6PZ United Kingdom on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 26 York Street London London London W1U 6PZ United Kingdom on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 26 York Street London London London W1U 6PZ United Kingdom on 8 November 2010 (1 page)
17 March 2010Registered office address changed from 9 Bentinck Street London W1U 2EL England on 17 March 2010 (1 page)
17 March 2010Registered office address changed from 9 Bentinck Street London W1U 2EL England on 17 March 2010 (1 page)
17 February 2010Registered office address changed from 26 York Street London Greater London W1U 6PZ United Kingdom on 17 February 2010 (1 page)
17 February 2010Registered office address changed from 26 York Street London Greater London W1U 6PZ United Kingdom on 17 February 2010 (1 page)
16 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
12 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 June 2009Registered office changed on 17/06/2009 from 2ND floor 145-157 st john street london greater london EC1V 4PY (1 page)
17 June 2009Registered office changed on 17/06/2009 from 2ND floor 145-157 st john street london greater london EC1V 4PY (1 page)
16 September 2008Director appointed dr M.A. chabbani (1 page)
16 September 2008Director appointed dr M.A. chabbani (1 page)
15 September 2008Appointment terminated director simatrix software LTD (1 page)
15 September 2008Appointment terminated director simatrix software LTD (1 page)
15 September 2008Return made up to 15/09/08; full list of members (2 pages)
15 September 2008Return made up to 15/09/08; full list of members (2 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 October 2007Return made up to 20/09/07; full list of members (2 pages)
17 October 2007Return made up to 20/09/07; full list of members (2 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 April 2007Secretary resigned (1 page)
4 April 2007Secretary resigned (1 page)
13 October 2006Return made up to 20/09/06; full list of members (2 pages)
13 October 2006Registered office changed on 13/10/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
13 October 2006Location of register of members (1 page)
13 October 2006Location of debenture register (1 page)
13 October 2006Return made up to 20/09/06; full list of members (2 pages)
13 October 2006Registered office changed on 13/10/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
13 October 2006Location of debenture register (1 page)
13 October 2006Location of register of members (1 page)
12 December 2005Memorandum and Articles of Association (10 pages)
12 December 2005Memorandum and Articles of Association (10 pages)
9 December 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
9 December 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
21 October 2005New director appointed (1 page)
21 October 2005Director resigned (1 page)
21 October 2005New secretary appointed (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005New director appointed (1 page)
21 October 2005Director resigned (1 page)
21 October 2005New secretary appointed (1 page)
21 October 2005Secretary resigned (1 page)
20 September 2005Incorporation (14 pages)
20 September 2005Incorporation (14 pages)