About

Registered Number: 05568773
Date of Incorporation: 20/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA,

 

Established in 2005, Enterprise Portals Ltd have registered office in London, it's status at Companies House is "Active". The companies directors are listed as Chabbani, Marwan, Chabbani, Marwan Ahmed, Dr, Chabbani, M.A., Dr, Oldsen, Susanne, Simatrix Software Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHABBANI, Marwan 23 July 2020 - 1
CHABBANI, M.A., Dr 15 September 2008 01 October 2015 1
OLDSEN, Susanne 01 October 2015 23 July 2020 1
SIMATRIX SOFTWARE LTD 14 October 2005 15 September 2008 1
Secretary Name Appointed Resigned Total Appointments
CHABBANI, Marwan Ahmed, Dr 02 January 2018 01 February 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 27 July 2020
TM01 - Termination of appointment of director 23 July 2020
AA - Annual Accounts 20 April 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 23 May 2019
AD01 - Change of registered office address 01 November 2018
AD01 - Change of registered office address 27 September 2018
CS01 - N/A 20 September 2018
TM02 - Termination of appointment of secretary 20 September 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 04 June 2018
DISS40 - Notice of striking-off action discontinued 13 January 2018
AP03 - Appointment of secretary 12 January 2018
CS01 - N/A 12 January 2018
GAZ1 - First notification of strike-off action in London Gazette 12 December 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 14 October 2015
AP01 - Appointment of director 14 October 2015
TM01 - Termination of appointment of director 14 October 2015
TM01 - Termination of appointment of director 05 October 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 15 September 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 24 October 2011
CH01 - Change of particulars for director 24 October 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 15 November 2010
AD01 - Change of registered office address 08 November 2010
AD01 - Change of registered office address 17 March 2010
AD01 - Change of registered office address 17 February 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 12 August 2009
287 - Change in situation or address of Registered Office 17 June 2009
288a - Notice of appointment of directors or secretaries 16 September 2008
363a - Annual Return 15 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 24 July 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
363a - Annual Return 13 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 October 2006
353 - Register of members 13 October 2006
287 - Change in situation or address of Registered Office 13 October 2006
MEM/ARTS - N/A 12 December 2005
225 - Change of Accounting Reference Date 09 December 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
NEWINC - New incorporation documents 20 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.