Background WavePink WaveYellow Wave

ENTRECOTE (DEAN STREET) LIMITED (09293985)

ENTRECOTE (DEAN STREET) LIMITED (09293985) is an active UK company. incorporated on 4 November 2014. 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 (DEAN STREET) LIMITED has been registered for 11 years. Current directors include DINE, Mourad, ELGHANAYAN, Michael Isaac Martin, MOKHTARZADEH, Sassan and 1 others.

Company Number
09293985
Status
active
Type
ltd
Incorporated
4 November 2014
Age
11 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 (DEAN STREET) LIMITED

ENTRECOTE (DEAN STREET) LIMITED is an active company incorporated on 4 November 2014 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 (DEAN STREET) LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09293985

LTD Company

Age

11 Years

Incorporated 4 November 2014

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 8 October 2025 (6 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 4 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

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

Previous Addresses

Gable House 239 Regents Park Road London N3 3LF
From: 17 March 2015To: 22 November 2024
239 Regents Park Road London N3 3LF England
From: 4 November 2014To: 17 March 2015
Timeline

5 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Sept 15
Director Joined
Nov 18
Director Joined
Dec 18
Director Joined
Jan 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

ALAM, Mahbubul

Active
Burlington Gardens, LondonW1S 3EP
Secretary
Appointed 04 Nov 2014

DINE, Mourad

Active
Burlington Gardens, LondonW1S 3EP
Born January 1959
Director
Appointed 05 Nov 2018

ELGHANAYAN, Michael Isaac Martin

Active
28 Arcadia Avenue, LondonN3 2FG
Born May 1956
Director
Appointed 04 Nov 2014

MOKHTARZADEH, Sassan

Active
28 Arcadia Avenue, LondonN3 2FG
Born March 1972
Director
Appointed 05 Nov 2018

SHASHOU, Joseph Saleem

Active
28 Arcadia Avenue, LondonN3 2FG
Born June 1955
Director
Appointed 05 Nov 2018

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

36

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
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 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 Registered Office Address Company With Date Old Address New Address
22 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 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
7 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 March 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
4 November 2014
NEWINCIncorporation