Company NameEntire Plus Ltd
DirectorMoshe Brinner
Company StatusActive
Company Number08564941
CategoryPrivate Limited Company
Incorporation Date11 June 2013(10 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Moshe Brinner
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Craven Walk
London
N16 6BU
Secretary NameMr Moshe Brinner
StatusCurrent
Appointed11 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address28 Craven Walk
London
N16 6BU
Director NameMr Waris Khan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed11 June 2013(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed11 June 2013(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed11 June 2013(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Location

Registered AddressVennit & Greaves
115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Sonia Mossberg
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,971
Cash£562
Current Liabilities£346,178

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due25 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 June

Returns

Latest Return17 March 2023 (1 year, 1 month ago)
Next Return Due31 March 2024 (overdue)

Filing History

27 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
26 March 2023Previous accounting period shortened from 26 June 2022 to 25 June 2022 (1 page)
23 March 2023Compulsory strike-off action has been discontinued (1 page)
22 March 2023Confirmation statement made on 17 March 2023 with updates (4 pages)
15 November 2022Compulsory strike-off action has been suspended (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
29 March 2022Compulsory strike-off action has been discontinued (1 page)
28 March 2022Confirmation statement made on 17 March 2022 with updates (4 pages)
11 December 2021Compulsory strike-off action has been suspended (1 page)
23 November 2021First Gazette notice for compulsory strike-off (1 page)
27 June 2021Current accounting period shortened from 27 June 2020 to 26 June 2020 (1 page)
7 April 2021Confirmation statement made on 17 March 2021 with updates (4 pages)
29 April 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
24 March 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
26 June 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
8 May 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
28 March 2019Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page)
17 June 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
29 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
29 March 2018Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
6 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 June 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
29 July 2015Compulsory strike-off action has been discontinued (1 page)
29 July 2015Compulsory strike-off action has been discontinued (1 page)
28 July 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Appointment of Mr Moshe Brinner as a director (2 pages)
17 March 2014Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 17 March 2014 (1 page)
17 March 2014Appointment of Mr Moshe Brinner as a director (2 pages)
17 March 2014Appointment of Mr Moshe Brinner as a secretary (2 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Appointment of Mr Moshe Brinner as a secretary (2 pages)
17 March 2014Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 17 March 2014 (1 page)
14 March 2014Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
14 March 2014Termination of appointment of Nominee Director Ltd as a director (1 page)
14 March 2014Termination of appointment of Waris Khan as a director (1 page)
14 March 2014Termination of appointment of Waris Khan as a director (1 page)
14 March 2014Termination of appointment of Nominee Director Ltd as a director (1 page)
14 March 2014Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
11 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
11 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)