About

Registered Number: 03670834
Date of Incorporation: 19/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: 2 Queens Avenue, Woodford Green, Essex, IG8 0JE

 

Based in Essex, Entermail Ltd was registered on 19 November 1998, it's status at Companies House is "Active". The current directors of this organisation are listed as Stolar, David Richard, Stolar, Jane Elizabeth, Stollar, David Richard at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOLAR, David Richard 20 November 2016 - 1
STOLLAR, David Richard 28 May 1999 14 November 2011 1
Secretary Name Appointed Resigned Total Appointments
STOLAR, Jane Elizabeth 04 April 2006 14 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 29 February 2020
PSC04 - N/A 13 December 2019
PSC01 - N/A 13 December 2019
CS01 - N/A 13 December 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 22 December 2018
AA - Annual Accounts 17 December 2017
CS01 - N/A 09 December 2017
AP01 - Appointment of director 29 March 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 05 November 2016
AA - Annual Accounts 21 February 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 06 January 2014
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 24 November 2012
AR01 - Annual Return 08 December 2011
TM01 - Termination of appointment of director 05 December 2011
AA - Annual Accounts 04 December 2011
TM02 - Termination of appointment of secretary 04 December 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 06 October 2010
AD01 - Change of registered office address 14 September 2010
AD01 - Change of registered office address 16 March 2010
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 30 November 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 26 July 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
287 - Change in situation or address of Registered Office 07 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
AA - Annual Accounts 02 June 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 06 October 2004
395 - Particulars of a mortgage or charge 14 May 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 19 December 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 31 July 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 21 June 2001
363s - Annual Return 20 December 2000
395 - Particulars of a mortgage or charge 26 October 2000
395 - Particulars of a mortgage or charge 17 August 2000
363s - Annual Return 09 December 1999
395 - Particulars of a mortgage or charge 04 December 1999
395 - Particulars of a mortgage or charge 17 September 1999
AA - Annual Accounts 02 September 1999
RESOLUTIONS - N/A 23 July 1999
225 - Change of Accounting Reference Date 23 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1999
123 - Notice of increase in nominal capital 23 July 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
287 - Change in situation or address of Registered Office 06 January 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
NEWINC - New incorporation documents 19 November 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 April 2004 Outstanding

N/A

Legal charge 25 October 2000 Outstanding

N/A

Legal charge 28 July 2000 Outstanding

N/A

Legal charge 26 November 1999 Outstanding

N/A

Legal charge 03 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.