UKBizDB.co.uk

END GAME CAPITAL (SE OFFICES) LIMITED

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

This company is commonly known as End Game Capital (se Offices) Limited. The company was founded 7 years ago and was given the registration number 10415500. The firm's registered office is in LONDON. You can find them at Fordgate House, 1 Allsop Place, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:END GAME CAPITAL (SE OFFICES) LIMITED
Company Number:10415500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2016
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:Fordgate House, 1 Allsop Place, London, United Kingdom, NW1 5LF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fordgate House, 1 Allsop Place, London, United Kingdom, NW1 5LF

Secretary28 November 2016Active
Fordgate House, 1 Allsop Place, London, United Kingdom, NW1 5LF

Director10 August 2020Active
Fordgate House, 1 Allsop Place, London, United Kingdom, NW1 5LF

Director07 October 2016Active
Fordgate House, 1 Allsop Place, London, United Kingdom, NW1 5LF

Director28 November 2016Active

People with Significant Control

Mr Steven Gertner
Notified on:23 December 2021
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:United Kingdom
Address:Fordgate House, 1 Allsop Place, London, United Kingdom, NW1 5LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Remka Limited
Notified on:28 November 2016
Status:Active
Country of residence:United Kingdom
Address:Union House, 1 Allsop Place, London, United Kingdom, NW1 5LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mc Housing Limited
Notified on:28 November 2016
Status:Active
Country of residence:United Kingdom
Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Chaya Ruth Mapper
Notified on:07 October 2016
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:United Kingdom
Address:Fordgate House, 1 Allsop Place, London, United Kingdom, NW1 5LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Persons with significant control

Notification of a person with significant control.

Download
2022-08-11Persons with significant control

Cessation of a person with significant control.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Capital

Capital name of class of shares.

Download
2022-08-11Capital

Capital allotment shares.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-12-01Accounts

Accounts with accounts type micro entity.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Change account reference date company previous shortened.

Download
2021-05-19Accounts

Accounts with accounts type micro entity.

Download
2021-01-04Capital

Capital name of class of shares.

Download
2020-12-28Accounts

Change account reference date company previous shortened.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type micro entity.

Download
2019-01-03Accounts

Accounts with accounts type micro entity.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Change account reference date company previous shortened.

Download
2018-06-07Accounts

Change account reference date company previous extended.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.