3134
Melbourne
Victoria
Australia
Secretary Name | Mrs Delphine Moreau |
---|---|
Status | Current |
Appointed | 13 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | PO Box 4051 Ringwood 3134 Melbourne Victoria Australia |
Director Name | Mr Daniel Patrick Marcus Everett |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British,Swiss |
Status | Current |
Appointed | 06 August 2022(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 6 International House 4 Maddox Street London W1S 1QP |
Director Name | Mr John Paul Jarrard |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2016(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 August 2022) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Floor 6 International House 4 Maddox Street London W1S 1QP |
Website | enttec.com |
---|
Registered Address | Floor 3 News Building 3 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
1000 at £1 | Nicolas Moreau 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £144,617 |
Cash | £607,333 |
Current Liabilities | £587,630 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (5 months from now) |
11 December 2020 | Registered office address changed from 4.06 60 Grays Inn Road London WC1X 8AQ England to Unit 4.10, 4th Floor 60 Grays Inn Road London WC1X 8LU on 11 December 2020 (1 page) |
---|---|
31 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
23 April 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
23 January 2020 | Registered office address changed from Gi.4.06 Gi.4.06 60 Grays Inn Road London WC1X 8AQ England to 4.06 60 Grays Inn Road London WC1X 8AQ on 23 January 2020 (1 page) |
10 January 2020 | Registered office address changed from 115 Mare Street London E8 4RU England to Gi.4.06 Gi.4.06 60 Grays Inn Road London WC1X 8AQ on 10 January 2020 (1 page) |
20 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
20 August 2019 | Director's details changed for Mr John Paul Jarrard on 1 January 2018 (2 pages) |
9 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
28 August 2018 | Secretary's details changed for Mrs Delphine Moreau on 1 January 2018 (1 page) |
28 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
28 August 2018 | Director's details changed for Mr Nicolas Moreau on 1 January 2018 (2 pages) |
28 August 2018 | Change of details for Mr Nicolas Moreau as a person with significant control on 1 January 2018 (2 pages) |
9 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
14 August 2017 | Change of details for Mr Nicolas Moreau as a person with significant control on 18 August 2016 (2 pages) |
14 August 2017 | Change of details for Mr Nicolas Moreau as a person with significant control on 18 August 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
13 April 2017 | Registered office address changed from 40 Martell Road Dulwich London SE21 8EN to 115 Mare Street London E8 4RU on 13 April 2017 (1 page) |
13 April 2017 | Registered office address changed from 40 Martell Road Dulwich London SE21 8EN to 115 Mare Street London E8 4RU on 13 April 2017 (1 page) |
29 September 2016 | Appointment of Mr John Paul Jarrard as a director on 29 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr John Paul Jarrard as a director on 29 September 2016 (2 pages) |
18 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
21 January 2015 | Registered office address changed from Suite 175 Rosden House 372 Old Street London EC1V 9LT to 40 Martell Road Dulwich London SE21 8EN on 21 January 2015 (1 page) |
21 January 2015 | Registered office address changed from Suite 175 Rosden House 372 Old Street London EC1V 9LT to 40 Martell Road Dulwich London SE21 8EN on 21 January 2015 (1 page) |
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
28 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
14 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
20 October 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Nicolas Moreau on 1 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Nicolas Moreau on 1 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Mr Nicolas Moreau on 1 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Registered office address changed from 411 - 421 Coventry Road First Floor Small Heath Birmingham B10 0TH on 29 January 2010 (1 page) |
29 January 2010 | Registered office address changed from 411 - 421 Coventry Road First Floor Small Heath Birmingham B10 0TH on 29 January 2010 (1 page) |
13 August 2009 | Incorporation (35 pages) |
13 August 2009 | Incorporation (35 pages) |