Company NameEntigale Limited
Company StatusActive
Company Number01311083
CategoryPrivate Limited Company
Incorporation Date28 April 1977(47 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJudith Mary Maitland Adams
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1991(14 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Astra Wellington Terrace
Falmouth
Cornwall
TR11 3BL
Director NameSara Mary Maitland Mellor
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(16 years, 8 months after company formation)
Appointment Duration30 years, 3 months
RoleEnviromental Consultant
Correspondence Address7 Chiltern Road
Hitchin
Hertfordshire
SG4 9PL
Director NameMr John Malcolm Maitland Adams
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(16 years, 8 months after company formation)
Appointment Duration30 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Claremont Road
Marlow
Buckinghamshire
SL7 1BW
Secretary NameJudith Mary Maitland Adams
NationalityBritish
StatusCurrent
Appointed11 December 2003(26 years, 7 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence AddressLittle Astra Wellington Terrace
Falmouth
Cornwall
TR11 3BL
Director NameElizabeth Frances Maitland Ffrench Constant
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2006(29 years, 5 months after company formation)
Appointment Duration17 years, 6 months
RoleMeical Practitioner
Correspondence AddressTregew
Grenna Lane Perranwell Station
Truro
Cornwall
TR3 7LL
Director NameMr Michael Hedley Maitland Adams
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2020(43 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameDorothy Pearl Adams
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(14 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 12 October 2006)
RoleMedical Practitioner
Correspondence AddressLittle Stambridge Old Rectory
Apton Hall Road Canewdon
Rochford
Essex
SS4 3RJ
Secretary NameDorothy Pearl Adams
NationalityBritish
StatusResigned
Appointed04 June 1991(14 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 11 December 2003)
RoleCompany Director
Correspondence AddressLittle Stambridge Old Rectory
Apton Hall Road Canewdon
Rochford
Essex
SS4 3RJ
Director NameDurrah Mahmood Mohamed Adams
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(17 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 12 October 2006)
RoleSecretary
Correspondence Address113 Wilberforce Road
London
N4 2SP
Director NameMichael Hedley Maitland Adams
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(17 years, 2 months after company formation)
Appointment Duration19 years, 11 months (resigned 30 June 2014)
RoleWholesaler And Retailer
Correspondence Address18 Keir Hardie Estate, Springfield
London
E5 9AT

Location

Registered Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.6k at £1Miss Judith Mary Maitland Adams
20.01%
Ordinary
1.6k at £1Dr Elizabeth Frances Maitland Ffrench-constant
20.00%
Ordinary
1.6k at £1Mr Michael Hedley Maitland Adams
20.00%
Ordinary
1.6k at £1Mrs Sara Mary Maitland Mellor
20.00%
Ordinary
1.6k at £1Mrs Soyen Adams
20.00%
Ordinary

Financials

Year2014
Net Worth£1,692,332
Cash£631
Current Liabilities£134,918

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return27 May 2023 (10 months, 3 weeks ago)
Next Return Due10 June 2024 (1 month, 3 weeks from now)

Charges

26 October 1990Delivered on: 6 November 1990
Satisfied on: 2 December 2004
Persons entitled: Nationwide Anglia Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions.
Particulars: 49 new kings rd, fulham, london SW6.
Fully Satisfied

Filing History

18 February 2021Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 18 February 2021 (1 page)
21 January 2021Total exemption full accounts made up to 5 April 2020 (10 pages)
30 December 2020Appointment of Mr Michael Hedley Maitland Adams as a director on 12 December 2020 (2 pages)
11 June 2020Confirmation statement made on 27 May 2020 with updates (5 pages)
3 January 2020Total exemption full accounts made up to 5 April 2019 (10 pages)
7 November 2019Director's details changed for Judith Mary Maitland Adams on 30 October 2019 (2 pages)
19 June 2019Confirmation statement made on 27 May 2019 with updates (5 pages)
4 January 2019Total exemption full accounts made up to 5 April 2018 (11 pages)
14 June 2018Confirmation statement made on 27 May 2018 with updates (5 pages)
19 March 2018Registered office address changed from 9 Nelson Street Southend-on-Sea Essex SS1 1EH to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 19 March 2018 (1 page)
5 January 2018Total exemption full accounts made up to 5 April 2017 (12 pages)
14 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
27 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 8,231
(8 pages)
27 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 8,231
(8 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
6 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 8,231
(8 pages)
6 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 8,231
(8 pages)
16 April 2015Director's details changed for Mr John Malcolm Maitland Adams on 16 April 2015 (2 pages)
16 April 2015Director's details changed for Mr John Malcolm Maitland Adams on 16 April 2015 (2 pages)
5 January 2015Termination of appointment of Michael Hedley Maitland Adams as a director on 30 June 2014 (2 pages)
5 January 2015Termination of appointment of Michael Hedley Maitland Adams as a director on 30 June 2014 (2 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
9 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 8,231
(9 pages)
9 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 8,231
(9 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
21 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (8 pages)
21 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (8 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
11 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (8 pages)
11 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (8 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
21 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (8 pages)
21 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (8 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
19 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (8 pages)
19 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (8 pages)
30 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
1 July 2009Return made up to 27/05/09; full list of members (6 pages)
1 July 2009Return made up to 27/05/09; full list of members (6 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
1 February 2009Accounting reference date extended from 31/03/2008 to 05/04/2008 (1 page)
1 February 2009Accounting reference date extended from 31/03/2008 to 05/04/2008 (1 page)
5 August 2008Registered office changed on 05/08/2008 from 9 nelson street southend on sea essex SS1 1EH (1 page)
5 August 2008Registered office changed on 05/08/2008 from 9 nelson street southend on sea essex SS1 1EH (1 page)
15 July 2008Return made up to 27/05/08; full list of members (6 pages)
15 July 2008Return made up to 27/05/08; full list of members (6 pages)
7 July 2008Registered office changed on 07/07/2008 from 9 nelson street southend on sea essex SS1 1EH (1 page)
7 July 2008Registered office changed on 07/07/2008 from 9 nelson street southend on sea essex SS1 1EH (1 page)
24 July 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
24 July 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
24 July 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
16 July 2007Return made up to 27/05/07; full list of members (4 pages)
16 July 2007Return made up to 27/05/07; full list of members (4 pages)
28 June 2007Secretary's particulars changed;director's particulars changed (1 page)
28 June 2007Secretary's particulars changed;director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
5 December 2006Amended accounts made up to 5 April 2006 (7 pages)
5 December 2006Amended accounts made up to 5 April 2006 (7 pages)
5 December 2006Amended accounts made up to 5 April 2006 (7 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
4 November 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
4 November 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
4 November 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director's particulars changed (1 page)
26 October 2006Director's particulars changed (1 page)
26 October 2006Director resigned (1 page)
29 June 2006Return made up to 27/05/06; full list of members (4 pages)
29 June 2006Director's particulars changed (1 page)
29 June 2006Return made up to 27/05/06; full list of members (4 pages)
29 June 2006Director's particulars changed (1 page)
1 September 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
1 September 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
1 September 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
30 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2005Nc inc already adjusted 27/07/05 (1 page)
30 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2005Nc inc already adjusted 27/07/05 (1 page)
1 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 December 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
7 December 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
7 December 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
2 December 2004Declaration of satisfaction of mortgage/charge (1 page)
2 December 2004Declaration of satisfaction of mortgage/charge (1 page)
11 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
11 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 January 2004New secretary appointed (2 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
21 January 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
21 January 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
21 January 2004New secretary appointed (2 pages)
26 June 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 June 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 January 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
28 January 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
28 January 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
13 June 2002Return made up to 04/06/02; full list of members (10 pages)
13 June 2002Return made up to 04/06/02; full list of members (10 pages)
29 January 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
29 January 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
29 January 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
8 June 2001Return made up to 04/06/01; full list of members (9 pages)
8 June 2001Return made up to 04/06/01; full list of members (9 pages)
17 January 2001Full accounts made up to 5 April 2000 (8 pages)
17 January 2001Full accounts made up to 5 April 2000 (8 pages)
17 January 2001Full accounts made up to 5 April 2000 (8 pages)
19 June 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 June 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2000Accounts for a small company made up to 5 April 1999 (4 pages)
4 February 2000Accounts for a small company made up to 5 April 1999 (4 pages)
4 February 2000Accounts for a small company made up to 5 April 1999 (4 pages)
5 July 1999Accounts for a small company made up to 5 April 1998 (4 pages)
5 July 1999Accounts for a small company made up to 5 April 1998 (4 pages)
5 July 1999Accounts for a small company made up to 5 April 1998 (4 pages)
30 June 1999Return made up to 04/06/99; no change of members (6 pages)
30 June 1999Return made up to 04/06/99; no change of members (6 pages)
24 June 1998Full accounts made up to 5 April 1997 (14 pages)
24 June 1998Full accounts made up to 5 April 1997 (14 pages)
24 June 1998Full accounts made up to 5 April 1997 (14 pages)
18 June 1998Return made up to 04/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1998Return made up to 04/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1997Return made up to 04/06/97; full list of members (8 pages)
16 July 1997Return made up to 04/06/97; full list of members (8 pages)
4 February 1997Full accounts made up to 5 April 1996 (12 pages)
4 February 1997Full accounts made up to 5 April 1996 (12 pages)
4 February 1997Full accounts made up to 5 April 1996 (12 pages)
11 June 1996Return made up to 04/06/96; no change of members (6 pages)
11 June 1996Return made up to 04/06/96; no change of members (6 pages)
28 November 1995Full accounts made up to 5 April 1995 (10 pages)
28 November 1995Full accounts made up to 5 April 1995 (10 pages)
28 November 1995Full accounts made up to 5 April 1995 (10 pages)
6 June 1995Return made up to 04/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1995Return made up to 04/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)