Company NameEndwell Properties Limited
DirectorsDwora Feldman and Shulom Feldman
Company StatusActive
Company Number00731657
CategoryPrivate Limited Company
Incorporation Date2 August 1962(61 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Dwora Feldman
NationalityBritish
StatusCurrent
Appointed20 June 1992(29 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMrs Dwora Feldman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2016(53 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Shulom Feldman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2021(58 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Heinrich Feldman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(29 years, 11 months after company formation)
Appointment Duration29 years, 9 months (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

99 at £1Sapello Investments LTD
99.00%
Ordinary
1 at £1Heinrich Feldman & Sapello Investments LTD
1.00%
Ordinary

Financials

Year2014
Net Worth£156,943
Cash£1,723,209
Current Liabilities£8,341,061

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

14 December 2001Delivered on: 22 December 2001
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All liabilities of the company owed or expressed to be owed to any of the beneficiaries whether or not originally owed to any of the beneficiaries and whether jointly or severally as principal or surety or in any other capacity.
Particulars: Property k/a 1-33 hanitan way penketh lancaster. 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.
Outstanding
29 September 1997Delivered on: 17 October 1997
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 1 cedar court kingsground eltham london SE9 t/no;-TGL42121.
Outstanding
29 January 1997Delivered on: 10 February 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over all the "deposit(s)" being barclays bank PLC re endwell properties limited barclays treasury deposit deal number 24263181 together with all interest from time to time accruing thereon. See the mortgage charge document for full details.
Outstanding
6 October 1995Delivered on: 18 October 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over all the "deposit(s)" being all sums of money in any currency in barclays bank PLC re endwell properties limited high interest business account no.20914525 Together with all interest from time to time accruing thereon. See the mortgage charge document for full details.
Outstanding
7 June 1974Delivered on: 10 September 1982
Persons entitled: Hambro Provident Assurance Company LTD

Classification: Mortgage
Secured details: £230,000.
Particulars: Norman court, lordship lane, dulwich, london SE22. Tn- ln 19390.
Outstanding
23 November 1973Delivered on: 26 November 1973
Persons entitled: First National Finance Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as oakfield court, kings avenue, london SW4.
Outstanding
27 November 1972Delivered on: 30 November 1972
Persons entitled: British Bank of Commerce LTD

Classification: Legal charge
Secured details: £170,000 & all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 270/276 (even) streatham, high rd 1A, 1B,3 mitcham lane 278/290 (even) streatham high rd 5, 7, mitcham lane streatham london SW16.
Outstanding
22 September 1972Delivered on: 29 September 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Oakfield court, kings avenue, london SW4.
Outstanding
20 November 1962Delivered on: 29 November 1962
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 1/83 (odd) millfield crescent, newburn, northumberland with all fixtures, present & future.
Outstanding

Filing History

24 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
3 January 2020Previous accounting period shortened from 5 April 2019 to 4 April 2019 (1 page)
9 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
17 May 2018Unaudited abridged accounts made up to 31 March 2017 (11 pages)
3 April 2018Previous accounting period shortened from 6 April 2017 to 5 April 2017 (1 page)
5 January 2018Previous accounting period shortened from 7 April 2017 to 6 April 2017 (1 page)
17 July 2017Appointment of Mrs Dwora Feldman as a director on 21 June 2016 (2 pages)
17 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
17 July 2017Appointment of Mrs Dwora Feldman as a director on 21 June 2016 (2 pages)
17 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
6 July 2017Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
(6 pages)
10 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
(6 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
21 December 2015Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page)
21 December 2015Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
11 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
11 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
26 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
29 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
6 July 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
6 July 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
6 July 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
6 July 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
4 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
4 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
24 June 2009Return made up to 20/06/09; full list of members (3 pages)
24 June 2009Return made up to 20/06/09; full list of members (3 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (4 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (4 pages)
23 June 2008Return made up to 20/06/08; full list of members (3 pages)
23 June 2008Return made up to 20/06/08; full list of members (3 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (4 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (4 pages)
21 June 2007Return made up to 20/06/07; full list of members (2 pages)
21 June 2007Return made up to 20/06/07; full list of members (2 pages)
23 November 2006Accounts for a small company made up to 31 March 2006 (4 pages)
23 November 2006Accounts for a small company made up to 31 March 2006 (4 pages)
26 June 2006Return made up to 20/06/06; full list of members (2 pages)
26 June 2006Return made up to 20/06/06; full list of members (2 pages)
22 August 2005Accounts for a small company made up to 31 March 2005 (4 pages)
22 August 2005Accounts for a small company made up to 31 March 2005 (4 pages)
27 June 2005Return made up to 20/06/05; full list of members (2 pages)
27 June 2005Return made up to 20/06/05; full list of members (2 pages)
18 October 2004Accounts for a small company made up to 31 March 2004 (4 pages)
18 October 2004Accounts for a small company made up to 31 March 2004 (4 pages)
1 July 2004Return made up to 20/06/04; full list of members (5 pages)
1 July 2004Return made up to 20/06/04; full list of members (5 pages)
17 May 2004Registered office changed on 17/05/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
17 May 2004Registered office changed on 17/05/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
3 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
26 June 2003Return made up to 20/06/03; full list of members (5 pages)
26 June 2003Return made up to 20/06/03; full list of members (5 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
25 June 2002Return made up to 20/06/02; full list of members (5 pages)
25 June 2002Return made up to 20/06/02; full list of members (5 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
22 December 2001Particulars of mortgage/charge (7 pages)
22 December 2001Particulars of mortgage/charge (7 pages)
28 June 2001Return made up to 20/06/01; full list of members (5 pages)
28 June 2001Return made up to 20/06/01; full list of members (5 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
29 June 2000Return made up to 20/06/00; full list of members (8 pages)
29 June 2000Return made up to 20/06/00; full list of members (8 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 July 1999Return made up to 20/06/99; full list of members (8 pages)
2 July 1999Return made up to 20/06/99; full list of members (8 pages)
2 March 1999Amended accounts made up to 31 March 1998 (5 pages)
2 March 1999Amended accounts made up to 31 March 1998 (5 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 June 1998Return made up to 20/06/98; full list of members (8 pages)
25 June 1998Return made up to 20/06/98; full list of members (8 pages)
29 January 1998Amended accounts made up to 31 March 1996 (5 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 January 1998Amended accounts made up to 31 March 1996 (5 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
17 October 1997Particulars of mortgage/charge (7 pages)
17 October 1997Particulars of mortgage/charge (7 pages)
25 June 1997Return made up to 20/06/97; full list of members (8 pages)
25 June 1997Return made up to 20/06/97; full list of members (8 pages)
10 February 1997Particulars of mortgage/charge (4 pages)
10 February 1997Particulars of mortgage/charge (4 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
1 July 1996Return made up to 20/06/96; full list of members (8 pages)
1 July 1996Return made up to 20/06/96; full list of members (8 pages)
18 October 1995Particulars of mortgage/charge (6 pages)
18 October 1995Particulars of mortgage/charge (6 pages)
9 August 1995Return made up to 20/06/95; full list of members (16 pages)
9 August 1995Return made up to 20/06/95; full list of members (16 pages)
2 August 1962Certificate of incorporation (1 page)
2 August 1962Certificate of incorporation (1 page)
2 August 1962Certificate of incorporation (1 page)
2 August 1962Certificate of incorporation (1 page)