Company NameEntwood Limited
DirectorKing Wah (Victor) Luk
Company StatusActive
Company Number03541134
CategoryPrivate Limited Company
Incorporation Date6 April 1998(26 years ago)
Previous NameFibrecom Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameKing Wah (Victor) Luk
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1998(1 day after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Allport Road
Bromborough
Wirral
Merseyside
L62 6AQ
Secretary NameSau King (Fanny) Leung
NationalityChinese
StatusCurrent
Appointed07 April 1998(1 day after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address92 Allport Road
Bromborough
Merseyside
L62 6AQ
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMichael Geoffrey Avis
NationalityBritish
StatusResigned
Appointed06 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales

Contact

Telephone0151 3341773
Telephone regionLiverpool

Location

Registered Address92 Allport Road
Bromborough
Merseyside
CH62 6AQ
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardEastham
Built Up AreaBirkenhead

Shareholders

65k at £1King Wah Luk
100.00%
Ordinary

Financials

Year2014
Turnover£66,730
Gross Profit£44,594
Net Worth-£2,586
Cash£3,658
Current Liabilities£9,441

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return6 April 2024 (2 weeks, 6 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Charges

23 May 2005Delivered on: 27 May 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 914 new chester road bromborough t/no MS45269. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
24 May 2005Delivered on: 27 May 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
29 May 1998Delivered on: 4 June 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 914 new chester road bromborough wirral t/n's MS545269 and MS343635. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

1 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
8 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
30 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
24 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (1 page)
18 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (1 page)
27 February 2017Micro company accounts made up to 31 May 2016 (1 page)
3 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 65,000
(4 pages)
3 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 65,000
(4 pages)
22 February 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
22 February 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 65,000
(4 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 65,000
(4 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 65,000
(4 pages)
25 February 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
25 February 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 65,000
(4 pages)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 65,000
(4 pages)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 65,000
(4 pages)
27 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
27 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
16 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 July 2012Registered office address changed from C/O Nunn and Co the John Laird Centre Park Road North Birkenhead Merseyside CH41 4EZ United Kingdom on 12 July 2012 (1 page)
12 July 2012Registered office address changed from C/O Nunn and Co the John Laird Centre Park Road North Birkenhead Merseyside CH41 4EZ United Kingdom on 12 July 2012 (1 page)
2 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
5 October 2011Registered office address changed from Office 1 Park Entrance Business Centre 2 Park Road North Birkenhead Merseyside CH41 4EZ England on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Office 1 Park Entrance Business Centre 2 Park Road North Birkenhead Merseyside CH41 4EZ England on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Office 1 Park Entrance Business Centre 2 Park Road North Birkenhead Merseyside CH41 4EZ England on 5 October 2011 (1 page)
9 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
28 October 2010Registered office address changed from Office1 Park Entrance Business Centre 2 Park Road North Birkenhead Merseyside CH41 4EZ England on 28 October 2010 (1 page)
28 October 2010Registered office address changed from 92 Allport Road Bromborough Wirral Merseyside CH62 6AQ on 28 October 2010 (1 page)
28 October 2010Registered office address changed from 92 Allport Road Bromborough Wirral Merseyside CH62 6AQ on 28 October 2010 (1 page)
28 October 2010Registered office address changed from Office1 Park Entrance Business Centre 2 Park Road North Birkenhead Merseyside CH41 4EZ England on 28 October 2010 (1 page)
16 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
19 April 2010Director's details changed for King Wah (Victor) Luk on 2 October 2009 (2 pages)
19 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for King Wah (Victor) Luk on 2 October 2009 (2 pages)
19 April 2010Director's details changed for King Wah (Victor) Luk on 2 October 2009 (2 pages)
23 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 April 2009Return made up to 06/04/09; full list of members (3 pages)
22 April 2009Return made up to 06/04/09; full list of members (3 pages)
21 April 2009Gbp nc 2000/65000\01/04/09 (2 pages)
21 April 2009Gbp nc 2000/65000\01/04/09 (2 pages)
5 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
5 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
30 May 2008Return made up to 06/04/08; full list of members (3 pages)
30 May 2008Return made up to 06/04/08; full list of members (3 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
11 June 2007Return made up to 06/04/07; full list of members (6 pages)
11 June 2007Return made up to 06/04/07; full list of members (6 pages)
13 November 2006Total exemption small company accounts made up to 31 May 2006 (10 pages)
13 November 2006Total exemption small company accounts made up to 31 May 2006 (10 pages)
11 May 2006Return made up to 06/04/06; full list of members (6 pages)
11 May 2006Return made up to 06/04/06; full list of members (6 pages)
13 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
13 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Return made up to 06/04/05; full list of members (6 pages)
10 May 2005Return made up to 06/04/05; full list of members (6 pages)
31 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
31 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
27 May 2004Return made up to 06/04/04; full list of members (6 pages)
27 May 2004Return made up to 06/04/04; full list of members (6 pages)
27 January 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
27 January 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
15 May 2003Return made up to 06/04/03; full list of members (6 pages)
15 May 2003Return made up to 06/04/03; full list of members (6 pages)
19 December 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
19 December 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
24 April 2002Return made up to 06/04/02; full list of members (6 pages)
24 April 2002Return made up to 06/04/02; full list of members (6 pages)
3 December 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
3 December 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
9 April 2001Return made up to 06/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(6 pages)
9 April 2001Return made up to 06/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(6 pages)
31 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
9 May 2000Return made up to 06/04/00; full list of members (6 pages)
9 May 2000Return made up to 06/04/00; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
7 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
28 April 1999Return made up to 06/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 April 1999Return made up to 06/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 1998Memorandum and Articles of Association (8 pages)
12 May 1998Memorandum and Articles of Association (8 pages)
11 May 1998Accounting reference date extended from 30/04/99 to 31/05/99 (1 page)
11 May 1998Registered office changed on 11/05/98 from: 9 abbey square chester cheshire CH1 2HU (1 page)
11 May 1998Accounting reference date extended from 30/04/99 to 31/05/99 (1 page)
11 May 1998Registered office changed on 11/05/98 from: 9 abbey square chester cheshire CH1 2HU (1 page)
27 April 1998Company name changed fibrecom LIMITED\certificate issued on 28/04/98 (2 pages)
27 April 1998Company name changed fibrecom LIMITED\certificate issued on 28/04/98 (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Secretary resigned (1 page)
23 April 1998New director appointed (2 pages)
23 April 1998Director resigned (1 page)
23 April 1998New secretary appointed (2 pages)
23 April 1998Secretary resigned (1 page)
23 April 1998New secretary appointed (2 pages)
23 April 1998Director resigned (1 page)