Background WavePink WaveYellow Wave

ENTRECOTE (MARYLEBONE) LTD (05272363)

ENTRECOTE (MARYLEBONE) LTD (05272363) is an active UK company. incorporated on 28 October 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ENTRECOTE (MARYLEBONE) LTD has been registered for 21 years. Current directors include DINE, Mourad, ELGHANAYAN, Michael Isaac Martin, MOKHTARZADEH, Sassan and 1 others.

Company Number
05272363
Status
active
Type
ltd
Incorporated
28 October 2004
Age
21 years
Address
1st Floor Gallery Court, London, N3 2FG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DINE, Mourad, ELGHANAYAN, Michael Isaac Martin, MOKHTARZADEH, Sassan, SHASHOU, Joseph Saleem
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTRECOTE (MARYLEBONE) LTD

ENTRECOTE (MARYLEBONE) LTD is an active company incorporated on 28 October 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ENTRECOTE (MARYLEBONE) LTD was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05272363

LTD Company

Age

21 Years

Incorporated 28 October 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 28 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

DRYROSE LIMITED
From: 28 October 2004To: 11 February 2015
Contact
Address

1st Floor Gallery Court 28 Arcadia Avenue London, N3 2FG,

Previous Addresses

Gable House 239 Regents Park Road London N3 3LF
From: 28 October 2004To: 22 November 2024
Timeline

2 key events • 2004 - 2009

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Dec 09
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

ALAM, Mahbubul

Active
Burlington Gardens, LondonW1S 3EP
Secretary
Appointed 24 Mar 2015

DINE, Mourad

Active
28 Arcadia Avenue, LondonN3 2FG
Born January 1959
Director
Appointed 18 Nov 2009

ELGHANAYAN, Michael Isaac Martin

Active
28 Arcadia Avenue, LondonN3 2FG
Born May 1956
Director
Appointed 10 Nov 2004

MOKHTARZADEH, Sassan

Active
28 Arcadia Avenue, LondonN3 2FG
Born March 1972
Director
Appointed 10 Nov 2004

SHASHOU, Joseph Saleem

Active
28 Arcadia Avenue, LondonN3 2FG
Born June 1955
Director
Appointed 10 Nov 2004

MOONSHINE, Annabelle Karen

Resigned
132 Biddulph Mansions, LondonW9 1HU
Secretary
Appointed 10 Nov 2004
Resigned 20 Nov 2008

WILTON, Alix

Resigned
Eaton Drive, RomfordRM5 2ND
Secretary
Appointed 20 Nov 2008
Resigned 08 Oct 2018

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 28 Oct 2004
Resigned 10 Nov 2004

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 28 Oct 2004
Resigned 10 Nov 2004

Persons with significant control

1

28 Arcadia Avenue, LondonN3 2FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 October 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
6 November 2015
AP03Appointment of Secretary
Accounts With Accounts Type Small
24 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Certificate Change Of Name Company
11 February 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Legacy
23 October 2014
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
13 December 2008
395Particulars of Mortgage or Charge
Legacy
13 December 2008
395Particulars of Mortgage or Charge
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
17 November 2008
AAMDAAMD
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 December 2006
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Legacy
13 June 2006
225Change of Accounting Reference Date
Legacy
1 November 2005
363aAnnual Return
Legacy
17 August 2005
395Particulars of Mortgage or Charge
Legacy
16 July 2005
395Particulars of Mortgage or Charge
Legacy
21 June 2005
395Particulars of Mortgage or Charge
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
287Change of Registered Office
Legacy
17 November 2004
287Change of Registered Office
Incorporation Company
28 October 2004
NEWINCIncorporation