Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENT AT 150 LIMITED
Company Information for

ENT AT 150 LIMITED

58 HUGH STREET, LONDON, SW1V 4ER,
Company Registration Number
03996408
Private Limited Company
Liquidation

Company Overview

About Ent At 150 Ltd
ENT AT 150 LIMITED was founded on 2000-05-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Ent At 150 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ENT AT 150 LIMITED
 
Legal Registered Office
58 HUGH STREET
LONDON
SW1V 4ER
Other companies in W1G
 
Filing Information
Company Number 03996408
Company ID Number 03996408
Date formed 2000-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2016
Account next due 28/02/2018
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-05 16:19:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENT AT 150 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AJAY ASSOCIATES LIMITED   AMBA ACCOUNTANCY LTD   ASSETS LICENSED TRADE LIMITED   DENHAM WALK ASSOCIATES LIMITED   PRAVIN HIRANI LTD   TARTANHEART CONSULTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ENT AT 150 LIMITED
The following companies were found which have the same name as ENT AT 150 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENT AT 150 LIMITED LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY Active Company formed on the 2013-10-17
ENT AT 150 HOLDINGS LIMITED LANGLEY HOUSE PARK ROAD LONDON N2 8EY Active - Proposal to Strike off Company formed on the 2019-01-11

Company Officers of ENT AT 150 LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS JOHN POUND
Company Secretary 2000-05-18
CHARLES ANTHONY EAST
Director 2006-07-03
JOHN MALCOLM GRAHAM
Director 2006-07-03
ANTHONY WRIGHT
Director 2006-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY ANNE BRADLEY
Director 2000-05-18 2006-07-03
SANDRA GRAHAM
Director 2000-05-18 2006-07-03
LINDA WRIGHT
Director 2000-05-18 2006-07-03
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-05-18 2000-05-18
COMPANY DIRECTORS LIMITED
Nominated Director 2000-05-18 2000-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS JOHN POUND JAMESRANGE (UK) LTD Company Secretary 2008-02-25 CURRENT 2008-02-25 Active
DOUGLAS JOHN POUND BESTRADE D.F. LIMITED Company Secretary 2003-12-19 CURRENT 2003-12-19 Active
DOUGLAS JOHN POUND ANDREW ISAACS MACHINERY INTERNATIONAL LTD. Company Secretary 2001-03-01 CURRENT 1999-08-18 Active
DOUGLAS JOHN POUND OPTIMA OVERSEAS LIMITED Company Secretary 1998-03-12 CURRENT 1961-06-12 Dissolved 2014-06-10
DOUGLAS JOHN POUND HODLAN LIMITED Company Secretary 1998-03-12 CURRENT 1976-01-13 Active
CHARLES ANTHONY EAST ADVENTURER MANAGEMENT LTD Director 2013-01-25 CURRENT 2013-01-25 Active
ANTHONY WRIGHT ENT AT 150 LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active
ANTHONY WRIGHT US 'R' US LIMITED Director 2010-07-29 CURRENT 2010-07-29 Dissolved 2015-11-10
ANTHONY WRIGHT LEGENT LIMITED Director 2010-02-26 CURRENT 2010-02-26 Active
ANTHONY WRIGHT CHARLESTON HORIZONTAL LIMITED Director 2006-11-06 CURRENT 2006-11-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2017 FROM ALBAMARLE HOUSE 1 ALBEMARLE STREET LONDON W1S 4HA
2017-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 9 MANSFIELD STREET LONDON W1G 9NY
2017-06-15LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-06-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-15LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-16AA31/05/16 TOTAL EXEMPTION SMALL
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-18AR0118/05/16 FULL LIST
2016-02-29AA31/05/15 TOTAL EXEMPTION SMALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-18AR0118/05/15 FULL LIST
2015-02-19AA31/05/14 TOTAL EXEMPTION SMALL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-19AR0118/05/14 FULL LIST
2014-02-26AA31/05/13 TOTAL EXEMPTION SMALL
2013-05-22AR0118/05/13 FULL LIST
2013-02-22AA31/05/12 TOTAL EXEMPTION SMALL
2012-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-23AR0118/05/12 FULL LIST
2012-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2012-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-20AR0118/05/11 FULL LIST
2011-02-22AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-09AR0118/05/10 FULL LIST
2010-03-02AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-25363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-06-09363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2009-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES EAST / 01/12/2008
2008-09-22AA31/05/08 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2008-05-22363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2008-05-09AA31/05/07 TOTAL EXEMPTION SMALL
2007-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-12-04288aNEW DIRECTOR APPOINTED
2006-12-04288aNEW DIRECTOR APPOINTED
2006-12-04288aNEW DIRECTOR APPOINTED
2006-12-04288bDIRECTOR RESIGNED
2006-12-04288bDIRECTOR RESIGNED
2006-12-04288bDIRECTOR RESIGNED
2006-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-05-18363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-05-21363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2003-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-07-01363sRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2002-11-30AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-05-28363sRETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS
2002-05-10AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-05-23363(287)REGISTERED OFFICE CHANGED ON 23/05/01
2001-05-23363sRETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS
2001-03-06395PARTICULARS OF MORTGAGE/CHARGE
2001-03-06395PARTICULARS OF MORTGAGE/CHARGE
2000-06-2688(2)RAD 01/06/00--------- £ SI 999@1=999 £ IC 1/1000
2000-06-23288bSECRETARY RESIGNED
2000-06-23288bDIRECTOR RESIGNED
2000-06-23288aNEW SECRETARY APPOINTED
2000-06-23288aNEW DIRECTOR APPOINTED
2000-06-23288aNEW DIRECTOR APPOINTED
2000-06-23288aNEW DIRECTOR APPOINTED
2000-05-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

86 - Human health activities
862 - Medical and dental practice activities
86220 - Specialists medical practice activities



Licences & Regulatory approval
We could not find any licences issued to ENT AT 150 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-06-07
Notices to2017-06-07
Resolution2017-06-07
Fines / Sanctions
No fines or sanctions have been issued against ENT AT 150 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-02-09 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2012-01-26 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2001-03-02 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-03-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-05-31 £ 2,714,236
Creditors Due After One Year 2012-05-31 £ 2,940,520
Creditors Due Within One Year 2013-05-31 £ 815,925
Creditors Due Within One Year 2012-05-31 £ 637,184

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENT AT 150 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 1,000
Called Up Share Capital 2012-05-31 £ 1,000
Cash Bank In Hand 2013-05-31 £ 0
Cash Bank In Hand 2012-05-31 £ 86,399
Current Assets 2013-05-31 £ 121,067
Current Assets 2012-05-31 £ 261,218
Debtors 2013-05-31 £ 121,007
Debtors 2012-05-31 £ 174,819
Debtors 2011-05-31 £ 111,338
Secured Debts 2013-05-31 £ 2,691,467
Secured Debts 2012-05-31 £ 2,700,000
Tangible Fixed Assets 2013-05-31 £ 2,522,008
Tangible Fixed Assets 2012-05-31 £ 2,659,346
Tangible Fixed Assets 2011-05-31 £ 2,778,732

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ENT AT 150 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENT AT 150 LIMITED
Trademarks
We have not found any records of ENT AT 150 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENT AT 150 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ENT AT 150 LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ENT AT 150 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyENT AT 150 LIMITEDEvent Date2017-06-07
I, Nimish Patel (IP Number 8679) of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA give notice that I was appointed liquidator of the above named company on 31 May 2017 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 6 July 2017 to prove their debts by sending to the undersigned Nimish Patel of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Further information about this case is available from Ridhiya Tiwari at the offices of Re10 (London) Limited on 020 7355 6161 or at ridhiya@re10.co.in. Nimish Chandrakant Patel , Liquidator Dated: 5 June 2017
 
Initiating party Event TypeAppointment of Liquidators
Defending partyENT AT 150 LIMITEDEvent Date2017-05-31
Nimish Chandrakant Patel of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA : Further information about this case is available from Ridhiya Tiwari at the offices of Re10 (London) Limited on 020 7355 6161 or at ridhiya@re10.co.in.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyENT AT 150 LIMITEDEvent Date2017-05-31
At a Special Meeting of the members of the above named company, duly convened and held at 9 Mansfield Street, London W1G 9NY on 31 May 2017 at 15:30 the following resolutions were duly passed: 1) A special resolution that the company be wound up voluntarily. 2) An ordinary resolution that Nimish Patel of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA be and is hereby appointed liquidator of the company. 3) An ordinary resolution that the remuneration of the liquidator be fixed by reference to the time properly given by the liquidator and their staff in attending to matters arising in the winding up to a maximum of 2,500 plus VAT and disbursement before further approval of the members is required. 4) A special resolution that the liquidator be and is hereby authorised to distribute among the members in specie or in kind the whole or any part of the assets of the company. 5) A special resolution that the liquidator be and is hereby authorised under the provisions of Section 165(2)(a) of the Insolvency Act 1986 to exercise the powers laid down in Part 1 of Schedule 4 of the said Act. Office Holder Details: Nimish Chandrakant Patel (IP number 8679 ) of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA . Date of Appointment: 31 May 2017 . Further information about this case is available from Ridhiya Tiwari at the offices of Re10 (London) Limited on 020 7355 6161 or at ridhiya@re10.co.in. Charles East , Chairman of the Meeting :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENT AT 150 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENT AT 150 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.