About

Registered Number: 03274237
Date of Incorporation: 06/11/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 15 Bedford Street, London, WC2E 9HE,

 

Having been setup in 1996, Entanet International Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Entanet International Ltd. The company has 12 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARCLAY, Stephen Peter 20 February 2014 01 August 2017 1
CHEN, Elsa 05 September 2011 01 August 2017 1
CHU, Chun Ying 25 September 2007 01 December 2011 1
CHU, Chun Ying 27 April 2001 01 November 2006 1
CHU, Jen Yen 25 September 2007 03 January 2012 1
CHU, Jen Yen 27 April 2001 01 November 2006 1
HUNG, Yi Chen 25 September 2007 31 March 2011 1
HUNG, Yi Chen 27 April 2001 01 November 2006 1
TSAI, Jason 06 November 1996 01 November 2006 1
TSAI, John Yaw Jong 01 September 2003 14 July 2008 1
TSAI, Yaw-Jong 01 December 2011 31 July 2013 1
TSAI, Yueh Taou Chang 01 May 2001 01 November 2006 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 October 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 05 December 2019
TM01 - Termination of appointment of director 27 September 2019
AD01 - Change of registered office address 16 August 2019
AP01 - Appointment of director 29 April 2019
RESOLUTIONS - N/A 09 January 2019
MR01 - N/A 20 December 2018
AA - Annual Accounts 18 December 2018
CS01 - N/A 14 December 2018
CS01 - N/A 09 November 2017
AP01 - Appointment of director 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
AP01 - Appointment of director 02 August 2017
AP01 - Appointment of director 02 August 2017
MR04 - N/A 02 August 2017
MR04 - N/A 02 August 2017
AA - Annual Accounts 27 June 2017
MR04 - N/A 15 May 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 15 November 2016
AA01 - Change of accounting reference date 29 September 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 16 May 2014
AP01 - Appointment of director 06 March 2014
AP01 - Appointment of director 06 March 2014
MR01 - N/A 25 February 2014
MR01 - N/A 25 February 2014
MR04 - N/A 25 February 2014
MR01 - N/A 24 February 2014
AA01 - Change of accounting reference date 12 December 2013
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 19 August 2013
TM01 - Termination of appointment of director 19 August 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 23 July 2012
TM01 - Termination of appointment of director 25 January 2012
AP01 - Appointment of director 04 January 2012
TM01 - Termination of appointment of director 21 December 2011
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 20 September 2011
AP01 - Appointment of director 20 September 2011
TM01 - Termination of appointment of director 13 April 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 23 July 2010
TM02 - Termination of appointment of secretary 19 July 2010
TM01 - Termination of appointment of director 16 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2010
MG01 - Particulars of a mortgage or charge 08 March 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 05 August 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
363s - Annual Return 14 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
225 - Change of Accounting Reference Date 10 August 2007
AA - Annual Accounts 23 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
363s - Annual Return 30 November 2006
287 - Change in situation or address of Registered Office 21 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 04 November 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 01 November 2004
363s - Annual Return 12 October 2004
AAMD - Amended Accounts 01 October 2004
395 - Particulars of a mortgage or charge 09 September 2004
AA - Annual Accounts 04 August 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
AA - Annual Accounts 23 July 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 04 August 2002
395 - Particulars of a mortgage or charge 12 April 2002
363s - Annual Return 22 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
AA - Annual Accounts 22 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
363s - Annual Return 08 November 2000
287 - Change in situation or address of Registered Office 05 September 2000
AA - Annual Accounts 06 July 2000
363a - Annual Return 15 December 1999
225 - Change of Accounting Reference Date 02 April 1999
AA - Annual Accounts 02 March 1999
363a - Annual Return 08 February 1999
AA - Annual Accounts 17 February 1998
363s - Annual Return 21 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1998
225 - Change of Accounting Reference Date 15 September 1997
287 - Change in situation or address of Registered Office 13 February 1997
287 - Change in situation or address of Registered Office 06 December 1996
288b - Notice of resignation of directors or secretaries 06 December 1996
288b - Notice of resignation of directors or secretaries 06 December 1996
288a - Notice of appointment of directors or secretaries 06 December 1996
288a - Notice of appointment of directors or secretaries 06 December 1996
NEWINC - New incorporation documents 06 November 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2018 Outstanding

N/A

A registered charge 20 February 2014 Fully Satisfied

N/A

A registered charge 20 February 2014 Fully Satisfied

N/A

A registered charge 20 February 2014 Fully Satisfied

N/A

All assets debenture 23 February 2010 Fully Satisfied

N/A

Fixed charge over book debts 27 August 2004 Fully Satisfied

N/A

Debenture 28 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.