Background WavePink WaveYellow Wave

ENTRYWAY LIMITED (03471938)

ENTRYWAY LIMITED (03471938) is an active UK company. incorporated on 26 November 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ENTRYWAY LIMITED has been registered for 28 years. Current directors include GUISE, Deborah Leslie, MAINELLI, Elisabeth, PARKER-JERVIS, George Rhidian and 1 others.

Company Number
03471938
Status
active
Type
ltd
Incorporated
26 November 1997
Age
28 years
Address
George Leybourne House, London, E1 8HW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GUISE, Deborah Leslie, MAINELLI, Elisabeth, PARKER-JERVIS, George Rhidian, ROBERTS, Linda Helen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTRYWAY LIMITED

ENTRYWAY LIMITED is an active company incorporated on 26 November 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ENTRYWAY LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03471938

LTD Company

Age

28 Years

Incorporated 26 November 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

George Leybourne House Wellclose Square London, E1 8HW,

Timeline

17 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Jan 11
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Nov 14
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 17
Director Joined
Dec 18
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GUISE, Deborah Leslie

Active
George Leybourne House, LondonE1 8HW
Born December 1952
Director
Appointed 13 Nov 2017

MAINELLI, Elisabeth

Active
55 George Leybourne House, LondonE1 8HW
Born December 1964
Director
Appointed 23 Sept 1999

PARKER-JERVIS, George Rhidian

Active
12 George Leybourne House, LondonE1 8HW
Born October 1961
Director
Appointed 19 Apr 2007

ROBERTS, Linda Helen

Active
Fletcher Street, LondonE1 8HW
Born April 1965
Director
Appointed 30 Apr 2009

BURR, Christopher James

Resigned
50 George Leybourne House, LondonE1 8HW
Secretary
Appointed 15 Dec 1997
Resigned 25 May 2001

JEFFERSON, Wendy

Resigned
42 George Leybourne House, LondonE1 8HW
Secretary
Appointed 01 Nov 2001
Resigned 09 Jan 2004

MAINELLI, Elisabeth

Resigned
55 George Leybourne House, LondonE1 8HW
Secretary
Appointed 02 Mar 2000
Resigned 01 Nov 2001

MATTINSON, Florian Nikolai Edward

Resigned
Chestnut House, ShrewsburySY3 8PJ
Secretary
Appointed 21 Oct 2004
Resigned 25 Jul 2007

SHRAPNELL, Lucy Ann

Resigned
Flat 37 George Leybourne House, LondonE1 8HW
Secretary
Appointed 07 Sept 2007
Resigned 21 Nov 2022

TULLY, Oonagh Karina

Resigned
37 George Leybourne House, LondonE1 8HW
Secretary
Appointed 01 Feb 2004
Resigned 21 Oct 2004

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 26 Nov 1997
Resigned 15 Dec 1997

AMBRIDGE, Grant William

Resigned
Fletcher Street, LondonE1 8HW
Born October 1977
Director
Appointed 06 Dec 2016
Resigned 21 Nov 2022

AUSTIN, Jennie

Resigned
56 George Leybourne House, LondonE1 8HW
Born May 1965
Director
Appointed 25 Feb 1998
Resigned 30 Apr 2009

BURR, Christopher James

Resigned
50 George Leybourne House, LondonE1 8HW
Born August 1967
Director
Appointed 15 Dec 1997
Resigned 25 May 2001

CHADWICK, Phillip

Resigned
1 Gemini House, LondonSE1 3TQ
Born July 1967
Director
Appointed 03 Nov 2003
Resigned 09 Sept 2005

FINDLAY COULSON, Timothy Paul

Resigned
37 George Leybourne House, LondonE1 8HW
Born November 1972
Director
Appointed 21 Jul 2003
Resigned 22 Oct 2004

GARNER, Jeremy Michael

Resigned
15 George Leybourne House, LondonE1 8HW
Born June 1968
Director
Appointed 15 Dec 1997
Resigned 28 Oct 2002

HALL, Aja Chantelle

Resigned
George Leybourne House, LondonE1 8HW
Born September 1986
Director
Appointed 27 Nov 2013
Resigned 17 Nov 2016

HORTON, Anthony St John

Resigned
Flat 21 George Leybourne House, LondonE1 8HW
Born September 1954
Director
Appointed 21 Oct 2004
Resigned 27 Nov 2013

JEFFERSON, Hugh

Resigned
42 George Leybourne House, LondonE1 8HW
Born May 1939
Director
Appointed 18 May 1998
Resigned 25 Jan 2000

JEFFERSON, Wendy

Resigned
42 George Leybourne House, LondonE1 8HW
Born October 1945
Director
Appointed 23 Oct 2000
Resigned 09 Jan 2004

LEMETTEIL, Maragret Jane

Resigned
21 George Leybourne House, LondonE1 8HW
Born June 1955
Director
Appointed 25 Apr 2006
Resigned 31 Oct 2007

LESSER, Susan Tank

Resigned
33 George Leybourne House, LondonE1 8HW
Born March 1950
Director
Appointed 07 Nov 2005
Resigned 27 Nov 2013

MATTINSON, Florian Nikolai Edward

Resigned
Chestnut House, ShrewsburySY3 8PJ
Born September 1966
Director
Appointed 07 Nov 2005
Resigned 27 Nov 2013

MILLIS, Lesley Elizabeth

Resigned
50 George Leybourne House, LondonE1 8HW
Born August 1952
Director
Appointed 21 Oct 2004
Resigned 31 Oct 2010

MURPHY BAXTER, Ann Yvonne

Resigned
54 George Leybourne House, LondonE1 8HW
Born September 1957
Director
Appointed 02 Mar 2000
Resigned 28 Oct 2002

NAYAKA, Asha Naomi

Resigned
5 George Leybourne House, LondonE1 8HW
Born December 1974
Director
Appointed 07 Nov 2005
Resigned 30 Jun 2007

O'BRIEN, Aidan John Dermot

Resigned
6 George Leybourne House, LondonE1 8HW
Born October 1977
Director
Appointed 28 Oct 2002
Resigned 21 Jul 2003

RUSHTON, Neal Andrew

Resigned
Flat 50 George Leybourne House, LondonE1 8HW
Born July 1978
Director
Appointed 28 Oct 2002
Resigned 21 Jul 2003

SHAH, Rajiv

Resigned
Fletcher Street, LondonE1 8HW
Born March 1985
Director
Appointed 30 Sept 2008
Resigned 27 Nov 2013

SHRAPNELL, Lucy Ann

Resigned
Flat 37 George Leybourne House, LondonE1 8HW
Born April 1979
Director
Appointed 07 Nov 2005
Resigned 21 Nov 2022

SLAUGHTER, Susan Mary

Resigned
George Leybourne House, LondonE1 8HW
Born December 1968
Director
Appointed 14 Nov 2018
Resigned 21 Nov 2022

THOMAS, Adrian Compton

Resigned
Flat 35 George Leybourne House, LondonE1 8HW
Born March 1965
Director
Appointed 02 Mar 2000
Resigned 28 Oct 2002

TUDJMAN, Damien

Resigned
5 George Leybourne House, LondonE1 8HW
Born July 1972
Director
Appointed 07 Nov 2005
Resigned 30 Jun 2007

TULLY, Oonagh Karina

Resigned
37 George Leybourne House, LondonE1 8HW
Born July 1971
Director
Appointed 21 Jul 2003
Resigned 21 Oct 2004
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 December 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
11 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Memorandum Articles
26 November 2009
MEM/ARTSMEM/ARTS
Resolution
26 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2009
AAAnnual Accounts
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
20 November 2008
363aAnnual Return
Legacy
17 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 September 2008
AAAnnual Accounts
Legacy
11 April 2008
363sAnnual Return (shuttle)
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
21 July 2007
288bResignation of Director or Secretary
Legacy
21 July 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
363sAnnual Return (shuttle)
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 2005
AAAnnual Accounts
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288cChange of Particulars
Legacy
30 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 2004
AAAnnual Accounts
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
363sAnnual Return (shuttle)
Legacy
17 January 2004
88(2)R88(2)R
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2003
AAAnnual Accounts
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 2002
AAAnnual Accounts
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2001
AAAnnual Accounts
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
9 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
6 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
16 December 1998
88(2)R88(2)R
Legacy
15 December 1998
363sAnnual Return (shuttle)
Legacy
13 October 1998
225Change of Accounting Reference Date
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
287Change of Registered Office
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
19 December 1997
287Change of Registered Office
Resolution
19 December 1997
RESOLUTIONSResolutions
Incorporation Company
26 November 1997
NEWINCIncorporation