UKBizDB.co.uk

33 ENDWELL ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 33 Endwell Road Limited. The company was founded 20 years ago and was given the registration number 04979784. The firm's registered office is in . You can find them at 33 Endwell Road, London, , . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:33 ENDWELL ROAD LIMITED
Company Number:04979784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:33 Endwell Road, London, SE4 2NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33a Endwell Road, Brockley, London, SE4 2NE

Secretary17 August 2007Active
33 Endwell Road, London, SE4 2NE

Director25 September 2020Active
33a Endwell Road, Brockley, London, SE4 2NE

Director01 December 2003Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Secretary01 December 2003Active
33b Endwell Road, London, SE4 2NE

Secretary01 December 2003Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director01 December 2003Active
33b, Endwell Road, Brockley, London, United Kingdom, SE4 2NE

Director30 July 2013Active
33b Endwell Road, Brockley, London, SE4 2NE

Director17 August 2007Active
33b, Endwell Road, London, United Kingdom, SE4 2NE

Director19 December 2016Active
33b Endwell Road, London, SE4 2NE

Director01 December 2003Active

People with Significant Control

Mr Mads Frank
Notified on:25 September 2020
Status:Active
Date of birth:June 1991
Nationality:Norwegian
Address:33 Endwell Road, SE4 2NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Marcus Symon
Notified on:19 December 2016
Status:Active
Date of birth:August 1989
Nationality:British
Address:33 Endwell Road, SE4 2NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony James Cambridge Harbutt
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Address:33 Endwell Road, SE4 2NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Clifford Sear
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Address:33 Endwell Road, SE4 2NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type dormant.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-21Accounts

Accounts with accounts type dormant.

Download
2022-04-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type dormant.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Persons with significant control

Notification of a person with significant control.

Download
2020-09-28Persons with significant control

Cessation of a person with significant control.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-25Accounts

Accounts with accounts type dormant.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type dormant.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type dormant.

Download
2018-03-31Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Accounts

Accounts with accounts type dormant.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-17Officers

Appoint person director company with name date.

Download
2017-02-17Officers

Termination director company with name termination date.

Download
2017-02-17Officers

Termination director company with name termination date.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.