ENTRECOTE (CITY) LTD
LONDON GATEBOX LIMITED

Hellopages » Greater London » Barnet » N3 3LF

Company number 06540247
Status Active
Incorporation Date 20 March 2008
Company Type Private Limited Company
Address GABLE HOUSE, 239 REGENTS PARK ROAD, LONDON, N3 3LF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates This document is being processed and will be available in 5 days. ; Full accounts made up to 31 December 2015; Director's details changed for Sassan Mokhtarzadeh on 1 March 2016. The most likely internet sites of ENTRECOTE (CITY) LTD are www.entrecotecity.co.uk, and www.entrecote-city.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Barbican Rail Station is 6.8 miles; to Battersea Park Rail Station is 8.5 miles; to Brentford Rail Station is 8.8 miles; to Barnes Bridge Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Entrecote City Ltd is a Private Limited Company. The company registration number is 06540247. Entrecote City Ltd has been working since 20 March 2008. The present status of the company is Active. The registered address of Entrecote City Ltd is Gable House 239 Regents Park Road London N3 3lf. . ALAM, Mahbubul is a Secretary of the company. WILTON, Alix is a Secretary of the company. DINE, Mourad is a Director of the company. ELGHANAYAN, Michael Isaac Martin is a Director of the company. MOKHTARZADEH, Sassan is a Director of the company. SHASHOU, Joseph Saleem is a Director of the company. Secretary MOKHTARZADEH, Sassan has been resigned. Secretary SHASHOU, Joseph Saleem has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ALAM, Mahbubul
Appointed Date: 24 March 2015

Secretary
WILTON, Alix
Appointed Date: 30 July 2008

Director
DINE, Mourad
Appointed Date: 18 November 2009
66 years old

Director
ELGHANAYAN, Michael Isaac Martin
Appointed Date: 02 April 2008
69 years old

Director
MOKHTARZADEH, Sassan
Appointed Date: 02 April 2008
53 years old

Director
SHASHOU, Joseph Saleem
Appointed Date: 18 November 2009
70 years old

Resigned Directors

Secretary
MOKHTARZADEH, Sassan
Resigned: 18 November 2009
Appointed Date: 02 April 2008

Secretary
SHASHOU, Joseph Saleem
Resigned: 30 July 2008
Appointed Date: 02 April 2008

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 April 2008
Appointed Date: 20 March 2008

Director
COMPANY DIRECTORS LIMITED
Resigned: 02 April 2008
Appointed Date: 20 March 2008

Persons With Significant Control

Entrecote Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ENTRECOTE (CITY) LTD Events

20 Mar 2017
Confirmation statement made on 20 March 2017 with updates
This document is being processed and will be available in 5 days.

21 Sep 2016
Full accounts made up to 31 December 2015
29 Apr 2016
Director's details changed for Sassan Mokhtarzadeh on 1 March 2016
21 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1

10 Mar 2016
Director's details changed for Mr Michael Isaac Martin Elghanayan on 17 February 2016
...
... and 30 more events
16 Apr 2008
Secretary appointed joseph saleem shashou
16 Apr 2008
Director appointed michael issac martin elghanayan
16 Apr 2008
Director and secretary appointed sassan mokhtarzadeh
07 Apr 2008
Registered office changed on 07/04/2008 from 788-790 finchley road london NW11 7TJ
20 Mar 2008
Incorporation

ENTRECOTE (CITY) LTD Charges

10 December 2008
Legal charge
Delivered: 13 December 2008
Status: Outstanding
Persons entitled: Coutts & Co
Description: L/H unit 1, 125 old broad street, london t/no EGL543586 all…
10 December 2008
Debenture
Delivered: 13 December 2008
Status: Outstanding
Persons entitled: Coutts & Co
Description: Fixed and floating charge over the undertaking and all…