UKBizDB.co.uk

ENTERIN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Enterin Limited. The company was founded 24 years ago and was given the registration number 03839832. The firm's registered office is in LONDON. You can find them at Solar House, 282 Chase Road, London, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:ENTERIN LIMITED
Company Number:03839832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Solar House, 282 Chase Road, London, N14 6NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ

Director01 January 2012Active
Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ

Director13 April 2021Active
Boat & Anchor, Huntworth, Bridgwater, TA7 0AQ

Secretary20 October 1999Active
Boat & Anchor, Huntworth, Bridgwater, TA7 0AQ

Secretary25 August 2001Active
The Boat And Anchor Inn, Huntworth, Bridgwater, TA7 0AQ

Secretary16 August 2005Active
12 Spillers Close, Bridgwater, TA6 6HJ

Secretary30 June 2007Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary10 September 1999Active
Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ

Director25 August 2001Active
Boat & Anchor, Huntworth, Bridgwater, TA7 0AQ

Director20 October 1999Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director10 September 1999Active

People with Significant Control

Mr Mark Rodosthenous
Notified on:28 April 2021
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Zena Melanie Rodosthenous
Notified on:28 April 2021
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael John Rodosthenous
Notified on:30 June 2016
Status:Active
Date of birth:January 1946
Nationality:British
Address:Solar House, 282 Chase Road, London, N14 6NZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Accounts

Accounts with accounts type total exemption small.

Download
2015-08-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2014-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.