Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENTINDALE LIMITED
Company Information for

ENTINDALE LIMITED

64 BALLARDS LANE, LONDON, N3 2BU,
Company Registration Number
01392462
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Entindale Ltd
ENTINDALE LIMITED was founded on 1978-10-04 and has its registered office in London. The organisation's status is listed as "Active". Entindale Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ENTINDALE LIMITED
 
Legal Registered Office
64 BALLARDS LANE
LONDON
N3 2BU
Other companies in NW11
 
Charity Registration
Charity Number 277052
Charity Address 8 HIGHFIELD GARDENS, LONDON, NW11 9HB
Charter THE CHARITY MAKES GRANTS TO CHARITABLE INSTITUTIONS WHOSE OBJECTS ARE TO ADVANCE RELIGION IN ACCORDANCE WITH THE ORTHODOX JEWISH FAITH AND FOR EDUCATIONAL PURPOSES AND FOR THE RELIEF OF POVERTY.
Filing Information
Company Number 01392462
Company ID Number 01392462
Date formed 1978-10-04
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 29/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB749335308  
Last Datalog update: 2024-04-06 17:34:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENTINDALE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENTINDALE LIMITED

Current Directors
Officer Role Date Appointed
BARBARA LILIAN PETERS
Company Secretary 1991-12-31
ALLAN CHARLES BECKER
Director 1995-07-18
JOSEPH PEARLMAN
Director 2013-12-18
BARBARA LILIAN PETERS
Director 1992-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN HAGER
Director 2013-02-06 2013-12-18
DOV ZVI HARRIS
Director 2013-02-15 2013-03-25
STEPHEN JONATHAN GOLDBERG
Director 1992-06-23 2013-01-16
BARBARA ANNE BETTY SETHILL
Director 1991-12-31 2005-10-13
DAVID TOLEDANO
Director 1991-12-31 1995-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARBARA LILIAN PETERS RODSHAM PROPERTIES LIMITED Company Secretary 2005-11-13 CURRENT 1978-10-03 Active
ALLAN CHARLES BECKER DELAPAGE LIMITED Director 2018-03-27 CURRENT 1978-03-29 Active
ALLAN CHARLES BECKER LYDMINSTER LIMITED Director 2018-03-12 CURRENT 1977-02-24 Active
ALLAN CHARLES BECKER ROWANVILLE LIMITED Director 2017-12-20 CURRENT 1973-12-20 Active
ALLAN CHARLES BECKER QUATTRO REAL ESTATE LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active - Proposal to Strike off
ALLAN CHARLES BECKER ADENFIRST LIMITED Director 2017-04-07 CURRENT 1984-11-16 Active
ALLAN CHARLES BECKER ABBEYWOOD90 LIMITED Director 2016-05-31 CURRENT 2016-05-31 Active
ALLAN CHARLES BECKER SABENO LIMITED Director 2016-05-31 CURRENT 1999-06-02 Active
ALLAN CHARLES BECKER VIVOS SECURITIES LIMITED Director 2015-07-06 CURRENT 1969-08-01 Active
ALLAN CHARLES BECKER SHAAREI ORAH LIMITED Director 2014-01-08 CURRENT 2009-02-02 Active
ALLAN CHARLES BECKER EPICENTRE NORTHWEST LIMITED Director 2013-12-02 CURRENT 2010-12-15 Dissolved 2017-05-23
ALLAN CHARLES BECKER AVENUE J CAPITAL LIMITED Director 2012-01-18 CURRENT 2012-01-18 Active
ALLAN CHARLES BECKER ASHPOND LTD Director 2011-09-26 CURRENT 2011-09-26 Dissolved 2013-11-12
ALLAN CHARLES BECKER BRINNYMARK LTD Director 2011-09-26 CURRENT 2011-09-26 Dissolved 2013-11-12
ALLAN CHARLES BECKER GRESHFIELD LIMITED Director 2005-08-16 CURRENT 2005-08-16 Active
ALLAN CHARLES BECKER THREE ESTATES LIMITED Director 2005-08-09 CURRENT 2005-08-09 Active
ALLAN CHARLES BECKER ZERANITE LIMITED Director 2004-08-31 CURRENT 1972-07-11 Active - Proposal to Strike off
ALLAN CHARLES BECKER RODSHAM PROPERTIES LIMITED Director 2004-06-17 CURRENT 1978-10-03 Active
ALLAN CHARLES BECKER JAN ESTATES LIMITED Director 2004-03-15 CURRENT 2004-03-15 Dissolved 2015-06-23
ALLAN CHARLES BECKER PEAKHEIGHTS LIMITED Director 2002-07-23 CURRENT 1996-09-05 Active
ALLAN CHARLES BECKER EDENHELM LIMITED Director 2000-05-19 CURRENT 1983-05-06 Active
JOSEPH PEARLMAN TIFERES SHLOMO BUILDING LIMITED Director 2013-01-08 CURRENT 2013-01-08 Dissolved 2016-03-08
JOSEPH PEARLMAN EPICENTRE NORTHWEST LIMITED Director 2010-12-15 CURRENT 2010-12-15 Dissolved 2017-05-23
JOSEPH PEARLMAN AVIV CT LIMITED Director 2008-10-07 CURRENT 2006-06-22 Active
JOSEPH PEARLMAN TORAH & CHESED LIMITED Director 2002-11-30 CURRENT 2002-11-07 Active - Proposal to Strike off
JOSEPH PEARLMAN VIVOS SECURITIES LIMITED Director 2002-05-09 CURRENT 1969-08-01 Active
JOSEPH PEARLMAN NAHAFOCH LIMITED Director 1995-07-14 CURRENT 1995-07-10 Active - Proposal to Strike off
JOSEPH PEARLMAN AMALCROFT PROPERTIES LIMITED Director 1993-02-14 CURRENT 1977-04-27 Active
JOSEPH PEARLMAN COVERED MARKETS LIMITED Director 1992-02-14 CURRENT 1953-01-23 Active
JOSEPH PEARLMAN LYDMINSTER LIMITED Director 1991-12-31 CURRENT 1977-02-24 Active
JOSEPH PEARLMAN SYLVELLA CHARITY LIMITED Director 1991-12-31 CURRENT 1960-03-23 Active
JOSEPH PEARLMAN ROWANVILLE LIMITED Director 1991-12-31 CURRENT 1973-12-20 Active
JOSEPH PEARLMAN HENDON MANAGEMENT CO. LIMITED Director 1991-04-30 CURRENT 1982-07-20 Active - Proposal to Strike off
JOSEPH PEARLMAN WARDQUOTE LIMITED Director 1991-04-30 CURRENT 1982-05-24 Active - Proposal to Strike off
BARBARA LILIAN PETERS EPICENTRE NORTHWEST LIMITED Director 2013-12-02 CURRENT 2010-12-15 Dissolved 2017-05-23
BARBARA LILIAN PETERS SYLVELLA CHARITY LIMITED Director 1999-03-01 CURRENT 1960-03-23 Active
BARBARA LILIAN PETERS RODSHAM PROPERTIES LIMITED Director 1990-12-31 CURRENT 1978-10-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-04-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-04-27CH01Director's details changed for Mr Joseph Pearlman on 2022-03-01
2022-04-27PSC04Change of details for Mr Joseph Pearlman as a person with significant control on 2022-03-01
2022-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 013924620019
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-03-26AA01Previous accounting period shortened from 30/06/17 TO 29/06/17
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-11PSC04Change of details for Mr Joseph Pearlman as a person with significant control on 2016-04-06
2018-01-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN CHARLES BECKER
2018-01-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA LILIAN PETERS
2018-01-11CH01Director's details changed for Mrs Barbara Lilian Bridgeman on 2013-07-19
2018-01-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS BARBARA LILIAN BRIDGEMAN on 2013-07-19
2017-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/16 FROM 8 Highfield Gardens London NW11 9HB
2016-01-10AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-10CH01Director's details changed for Mrs Barbara Lilian Bridgeman on 2015-01-31
2016-01-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS BARBARA LILIAN BRIDGEMAN on 2015-01-31
2015-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-01-14AR0131/12/14 ANNUAL RETURN FULL LIST
2014-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-18AP01DIRECTOR APPOINTED MR JOSEPH PEARLMAN
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAGER
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DOV HARRIS
2013-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 013924620018
2013-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 013924620017
2013-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-04-09MG01DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:16
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2013-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-02-15AP01DIRECTOR APPOINTED MR DOV ZVI HARRIS
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOLDBERG
2013-02-06AP01DIRECTOR APPOINTED MR JONATHAN HAGER
2013-01-13AR0131/12/12 NO MEMBER LIST
2012-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-01-03AR0131/12/11 NO MEMBER LIST
2011-03-25AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-25AR0131/12/10 NO MEMBER LIST
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-19AR0131/12/09 NO MEMBER LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA LILIAN BRIDGEMAN / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN CHARLES BECKER / 19/01/2010
2009-04-29AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-09363aANNUAL RETURN MADE UP TO 31/12/08
2008-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-01-10363aANNUAL RETURN MADE UP TO 31/12/07
2007-03-28AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-17363aANNUAL RETURN MADE UP TO 31/12/06
2006-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2006-01-12288bDIRECTOR RESIGNED
2006-01-12363aANNUAL RETURN MADE UP TO 31/12/05
2005-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-01-06363sANNUAL RETURN MADE UP TO 31/12/04
2004-01-20AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2004-01-13363sANNUAL RETURN MADE UP TO 31/12/03
2003-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2003-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2003-01-07363sANNUAL RETURN MADE UP TO 31/12/02
2002-02-28AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-01-28287REGISTERED OFFICE CHANGED ON 28/01/02 FROM: 14 MAYFIELD GARDENS LONDON NW4 2QA
2002-01-03363sANNUAL RETURN MADE UP TO 31/12/01
2000-12-28363sANNUAL RETURN MADE UP TO 31/12/00
2000-12-10AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-14395PARTICULARS OF MORTGAGE/CHARGE
2000-06-01395PARTICULARS OF MORTGAGE/CHARGE
2000-01-05363sANNUAL RETURN MADE UP TO 31/12/99
1999-12-07AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-03-13AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-01-04363sANNUAL RETURN MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services

94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations



Licences & Regulatory approval
We could not find any licences issued to ENTINDALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENTINDALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-04 Outstanding BARCLAYS BANK PLC
2013-05-18 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2013-04-04 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2013-04-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-07-11 Satisfied BARCLAYS BANK PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 17 MAY 2000 2000-06-01 Outstanding BARCLAYS BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 29TH JULY 1996 1996-07-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENTAL ASSIGNATION 1996-04-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-01-18 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 18TH APRIL 1995 1995-04-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-04-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-12-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF RENTAL MONIES 1992-12-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1991-06-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1990-06-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-06-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-12-20 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY PRESENTED IN SCOTLAND ON 2 JULY 1985 1985-06-27 Satisfied A P BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENTINDALE LIMITED

Intangible Assets
Patents
We have not found any records of ENTINDALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENTINDALE LIMITED
Trademarks
We have not found any records of ENTINDALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENTINDALE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as ENTINDALE LIMITED are:

CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
3BM LIMITED £ 1,829,485
FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED £ 1,035,753
PROSPECTS SERVICES £ 701,282
TRIBAL EDUCATION LIMITED £ 506,441
15BILLION £ 456,443
C & K CAREERS LTD £ 346,125
LEARNING POOL LIMITED £ 284,762
SPEECH AND LANGUAGE UK SERVICES LTD £ 284,261
HARROW CLUB £ 199,998
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
Outgoings
Business Rates/Property Tax
No properties were found where ENTINDALE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENTINDALE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENTINDALE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.