UKBizDB.co.uk

ENDON EUROPE POWER 3 LIMITED

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

This company is commonly known as Endon Europe Power 3 Limited. The company was founded 25 years ago and was given the registration number 03618549. The firm's registered office is in WEYBRIDGE. You can find them at Velocity V1, Brooklands Drive, Weybridge, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ENDON EUROPE POWER 3 LIMITED
Company Number:03618549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Velocity V1, Brooklands Drive, Weybridge, Surrey, KT13 0SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Velocity V1, Brooklands Drive, Weybridge, KT13 0SL

Secretary10 February 2016Active
Velocity V1, Brooklands Drive, Weybridge, KT13 0SL

Director10 October 2019Active
Velocity V1, Brooklands Drive, Weybridge, KT13 0SL

Director10 February 2016Active
1 Ayres End Cottages, Ayres End Lane, Harpenden, AL5 1AL

Secretary15 September 1999Active
Enron House 40 Grosvenor Place, London, SW1X 7EN

Secretary24 September 2001Active
23 Rocks Lane, London, SW13 0DD

Secretary25 April 2002Active
13 Waldo Close, Clapham, London, SW4 9EY

Secretary17 July 2000Active
249 Pavilion Road, London, SW1X 0BP

Secretary15 September 1998Active
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL

Secretary17 April 2008Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Secretary29 October 2004Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary19 August 1998Active
1 Ayres End Cottages, Ayres End Lane, Harpenden, AL5 1AL

Director17 July 2000Active
7 Randolph Road, London, W9 1AN

Director17 July 2000Active
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL

Director01 February 2012Active
1824 Larchmont, Houston Texas 77019, Usa,

Director15 September 1998Active
3 Juggs Close, Lewes, BN7 1QP

Director15 September 1998Active
152 Irchester Road, Rushden, NN10 9QU

Director12 March 1999Active
21 Racton Road, London, SW6 1LW

Director15 September 1998Active
Apartment E 21 Monevetro, 100 Battersea Church Road, London, SW11 3YL

Director23 May 2001Active
Enron House 40 Grosvenor Place, London, SW1X 7EN

Director24 September 2001Active
Enron House, 40 Grosvenor Place, London, SW1X 7EN

Director24 September 2001Active
23 Rocks Lane, London, SW13 0DD

Director25 April 2002Active
4 St Marys Place, Marloes Road, London, W8 5UE

Director15 September 1998Active
134 Broomwood Road, London, SW11 6JZ

Director15 September 1998Active
46 Sutherland Avenue, Petts Wood, Orpington, BR5 1RB

Director15 September 1998Active
Heath Corner, Queens Drive, Oxshott, Leatherhead, KT22 0PB

Director15 September 1998Active
Meadowside, 5 Holywell Road, Wotton Under Edge, GL12 7NJ

Director01 October 2002Active
Flat 11 Lewcos House, 57-63 Regency Street Westminster, London, SW1P 4AF

Director01 August 2002Active
Flat 11 Lewcos House, 57-63 Regency Street Westminster, London, SW1P 4AF

Director01 June 2002Active
Flat 11 Lewcos House, 57-63 Regency Street Westminster, London, SW1P 4AF

Director25 April 2002Active
Flat 4 32 Aldridge Road Villas, London, W11 1BW

Director15 September 1998Active
Flat 1 29 Golden Square, London, W1R 3PA

Director15 September 1998Active
The Great Barn, Powdermill Lane, Leigh, TN11 8PY

Director17 July 2000Active
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL

Director29 May 2008Active
Knowle Hill Park, Fairmile Lane, Cobham, United Kingdom, KT11 2PD

Director03 February 2011Active

People with Significant Control

Endon Europe Power 4 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Endon Europe Power 6 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Accounts

Accounts with accounts type full.

Download
2023-09-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type full.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-12-22Accounts

Accounts with accounts type full.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type full.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Persons with significant control

Notification of a person with significant control.

Download
2017-08-21Persons with significant control

Notification of a person with significant control.

Download
2017-01-25Accounts

Accounts with accounts type full.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-02-10Officers

Appoint person secretary company with name date.

Download
2016-02-10Officers

Termination secretary company with name termination date.

Download
2016-02-10Officers

Appoint person director company with name date.

Download
2016-02-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.