Company Information for ENTIRE PLUS LTD
VENNIT & GREAVES, 115 CRAVEN PARK ROAD, LONDON, N15 6BL,
|
Company Registration Number
08564941
Private Limited Company
Active |
Company Name | |
---|---|
ENTIRE PLUS LTD | |
Legal Registered Office | |
VENNIT & GREAVES 115 CRAVEN PARK ROAD LONDON N15 6BL Other companies in N15 | |
Company Number | 08564941 | |
---|---|---|
Company ID Number | 08564941 | |
Date formed | 2013-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 25/06/2024 | |
Latest return | 17/03/2016 | |
Return next due | 14/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 18:32:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MOSHE BRINNER |
||
MOSHE BRINNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NOMINEE SECRETARY LTD |
Company Secretary | ||
WARIS KHAN |
Director | ||
NOMINEE DIRECTOR LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HONEYFIELD ASSETS LTD | Director | 2018-05-29 | CURRENT | 2018-05-29 | Active | |
ABC WORLD LTD | Director | 2017-06-08 | CURRENT | 2016-07-11 | Active | |
DEVONSTATE LTD | Director | 2016-01-18 | CURRENT | 2016-01-18 | Active | |
CENTRE ARROW LTD | Director | 2014-02-25 | CURRENT | 2014-02-25 | Dissolved 2015-09-15 | |
MIDDLEBURY SERVICES LIMITED | Director | 2013-06-01 | CURRENT | 2013-02-14 | Active - Proposal to Strike off | |
KEREN CHASODIM LTD | Director | 2011-07-28 | CURRENT | 2011-07-28 | Active | |
BNOS ZION D'BOBOV LIMITED | Director | 2011-03-14 | CURRENT | 2011-03-14 | Active | |
HONEYFIELD PROPERTIES LTD | Director | 2006-03-04 | CURRENT | 1996-06-06 | Active | |
ERGANIS LTD | Director | 2006-02-07 | CURRENT | 2005-10-11 | Active - Proposal to Strike off | |
ROOKWOOD FOUNDATION LIMITED | Director | 2006-01-11 | CURRENT | 2006-01-11 | Active | |
KEYROSS LTD | Director | 2000-01-17 | CURRENT | 2000-01-17 | Active | |
BOOTSTOCK LTD | Director | 1998-06-30 | CURRENT | 1998-06-10 | Active | |
LANDREGAL SERVICES LIMITED | Director | 1993-06-15 | CURRENT | 1992-11-16 | Active | |
SABRECHANCE LIMITED | Director | 1984-10-10 | CURRENT | 1984-04-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/03/24, WITH UPDATES | ||
Previous accounting period shortened from 25/06/23 TO 24/06/23 | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 26/06/22 TO 25/06/22 | ||
Previous accounting period shortened from 26/06/22 TO 25/06/22 | ||
Compulsory strike-off action has been discontinued | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES | ||
Compulsory strike-off action has been suspended | ||
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES | |
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Current accounting period shortened from 27/06/20 TO 26/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 28/06/18 TO 27/06/18 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES | |
AA01 | Previous accounting period shortened from 29/06/17 TO 28/06/17 | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/03/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/06/15 TO 29/06/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/03/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/03/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/14 FROM Suite B 29 Harley Street London W1G 9QR England | |
AP03 | Appointment of Mr Moshe Brinner as company secretary | |
AP01 | DIRECTOR APPOINTED MR MOSHE BRINNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOMINEE DIRECTOR LTD | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY NOMINEE SECRETARY LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WARIS KHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
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 ENTIRE PLUS LTD
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ENTIRE PLUS LTD are:
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. |