Chelmsford
Essex
CM2 0QT
Director Name | Mr Ntario Chousein Pavlos Gkazi |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(14 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hurst House 131-133 New London Road Chelmsford Essex CM2 0QT |
Director Name | Mr Satvinder Singh |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(14 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13-18 City Quay Dublin 2 D02 Ed70 Ireland |
Director Name | Mr Nicholas Williams |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(14 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hurst House 131-133 New London Road Chelmsford Essex CM2 0QT |
Director Name | Mr Leslie Abbie |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect Coggeshall Road, Earls Colne Colchester Essex CO6 2JS |
Director Name | Mr Gerrit Buist |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 October 2013(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 July 2016) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 10 Brantasgracht Amsterdam Netherlands |
Director Name | Mr Andrew Neal Rice |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 January 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hurst House 131-133 New London Road Chelmsford Essex CM2 0QT |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | www.endco.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01245 254910 |
Telephone region | Chelmsford |
Registered Address | Hurst House 131-133 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
3.3k at £0.01 | Leslie Abbie 56.90% Ordinary |
---|---|
2.5k at £0.01 | Gerrit Buist 43.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,644 |
Cash | £232,832 |
Current Liabilities | £325,903 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months from now) |
3 March 2021 | Termination of appointment of Andrew Neal Rice as a director on 15 January 2021 (1 page) |
---|---|
19 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
1 October 2020 | Full accounts made up to 31 March 2020 (24 pages) |
24 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
25 September 2019 | Full accounts made up to 31 March 2019 (25 pages) |
23 October 2018 | Confirmation statement made on 19 October 2018 with updates (5 pages) |
30 September 2018 | Full accounts made up to 31 March 2018 (25 pages) |
19 September 2018 | Statement of capital following an allotment of shares on 23 August 2016
|
19 September 2018 | Statement of capital following an allotment of shares on 2 April 2015
|
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
23 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
17 October 2016 | Full accounts made up to 31 March 2016 (20 pages) |
17 October 2016 | Full accounts made up to 31 March 2016 (20 pages) |
26 July 2016 | Termination of appointment of Gerrit Buist as a director on 25 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Gerrit Buist as a director on 25 July 2016 (1 page) |
22 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
22 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
9 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
23 April 2015 | Sub-division of shares on 2 April 2015 (5 pages) |
23 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
23 April 2015 | Resolutions
|
23 April 2015 | Statement of company's objects (2 pages) |
23 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
23 April 2015 | Sub-division of shares on 2 April 2015 (5 pages) |
23 April 2015 | Statement of company's objects (2 pages) |
23 April 2015 | Resolutions
|
23 April 2015 | Sub-division of shares on 2 April 2015 (5 pages) |
14 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
14 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
25 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
21 February 2014 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
21 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
21 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
21 February 2014 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
29 January 2014 | Appointment of Mr Graham Wilcox as a director (2 pages) |
29 January 2014 | Appointment of Mr Graham Wilcox as a director (2 pages) |
15 October 2013 | Appointment of Mr Gerrit Buist as a director (2 pages) |
15 October 2013 | Appointment of Mr Gerrit Buist as a director (2 pages) |
14 October 2013 | Appointment of Mr Andrew Neal Rice as a director (2 pages) |
14 October 2013 | Appointment of Mr Andrew Neal Rice as a director (2 pages) |
25 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
18 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
18 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
18 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
20 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
13 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
12 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
26 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
16 June 2008 | Director appointed leslie abbie (2 pages) |
16 June 2008 | Director appointed leslie abbie (2 pages) |
12 June 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
12 June 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
11 June 2008 | Incorporation (17 pages) |
11 June 2008 | Incorporation (17 pages) |