ENT AT 150 LIMITED

Hellopages » Greater London » Westminster » W1G 9NY

Company number 03996408
Status Active
Incorporation Date 18 May 2000
Company Type Private Limited Company
Address 9 MANSFIELD STREET, LONDON, W1G 9NY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 1,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ENT AT 150 LIMITED are www.entat150.co.uk, and www.ent-at-150.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Ent At 150 Limited is a Private Limited Company. The company registration number is 03996408. Ent At 150 Limited has been working since 18 May 2000. The present status of the company is Active. The registered address of Ent At 150 Limited is 9 Mansfield Street London W1g 9ny. . POUND, Douglas John is a Secretary of the company. EAST, Charles Anthony is a Director of the company. GRAHAM, John Malcolm is a Director of the company. WRIGHT, Anthony, Professor is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BRADLEY, Lesley Anne has been resigned. Director GRAHAM, Sandra has been resigned. Director WRIGHT, Linda has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
POUND, Douglas John
Appointed Date: 18 May 2000

Director
EAST, Charles Anthony
Appointed Date: 03 July 2006
68 years old

Director
GRAHAM, John Malcolm
Appointed Date: 03 July 2006
85 years old

Director
WRIGHT, Anthony, Professor
Appointed Date: 03 July 2006
75 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 May 2000
Appointed Date: 18 May 2000

Director
BRADLEY, Lesley Anne
Resigned: 03 July 2006
Appointed Date: 18 May 2000
67 years old

Director
GRAHAM, Sandra
Resigned: 03 July 2006
Appointed Date: 18 May 2000
81 years old

Director
WRIGHT, Linda
Resigned: 03 July 2006
Appointed Date: 18 May 2000
73 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 May 2000
Appointed Date: 18 May 2000

ENT AT 150 LIMITED Events

16 Feb 2017
Total exemption small company accounts made up to 31 May 2016
18 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
18 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000

19 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 43 more events
23 Jun 2000
New secretary appointed
23 Jun 2000
New director appointed
23 Jun 2000
New director appointed
23 Jun 2000
New director appointed
18 May 2000
Incorporation

ENT AT 150 LIMITED Charges

1 February 2012
Legal charge
Delivered: 9 February 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 150 harley street london t/no. NGL626062 and to include the…
25 January 2012
Debenture
Delivered: 26 January 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 March 2001
Mortgage debenture
Delivered: 6 March 2001
Status: Satisfied on 18 July 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 March 2001
Legal mortgage
Delivered: 6 March 2001
Status: Satisfied on 24 March 2012
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as 150 harley street london…