About

Registered Number: 03552076
Date of Incorporation: 23/04/1998 (27 years ago)
Company Status: Active
Registered Address: 24 Parkwood Road, Wimbledon London, SW19 7AQ

 

Having been setup in 1998, Entropy (Cmg) Ii Ltd has its registered office in the United Kingdom. The organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHERTAVIAN, Gerald 23 April 1998 08 May 2002 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 02 May 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 13 March 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 12 April 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 16 May 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 03 April 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 21 April 2011
CH03 - Change of particulars for secretary 21 April 2011
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 05 July 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 08 May 2008
363s - Annual Return 21 May 2007
AA - Annual Accounts 25 October 2006
RESOLUTIONS - N/A 26 June 2006
RESOLUTIONS - N/A 26 June 2006
RESOLUTIONS - N/A 26 June 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 13 May 2003
AA - Annual Accounts 10 March 2003
395 - Particulars of a mortgage or charge 19 June 2002
363s - Annual Return 27 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
287 - Change in situation or address of Registered Office 23 April 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 02 June 2000
AA - Annual Accounts 05 May 2000
363s - Annual Return 28 April 1999
395 - Particulars of a mortgage or charge 30 May 1998
RESOLUTIONS - N/A 29 May 1998
RESOLUTIONS - N/A 29 May 1998
RESOLUTIONS - N/A 29 May 1998
RESOLUTIONS - N/A 29 May 1998
RESOLUTIONS - N/A 29 May 1998
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 May 1998
225 - Change of Accounting Reference Date 26 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
NEWINC - New incorporation documents 23 April 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 June 2002 Outstanding

N/A

Legal charge containing fixed and floating charges 26 May 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.