Company NameEndsleigh Mansions Limited
Company StatusDissolved
Company Number00763099
CategoryPrivate Limited Company
Incorporation Date5 June 1963(60 years, 11 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameSolomon Nathan Monat
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(37 years, 6 months after company formation)
Appointment Duration15 years, 4 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAppartment 11d
5255 Collins Avenue
Miami Beach
Florida 33140
United States
Director NamePauline Elizabeth Braterman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2009(46 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewgate House
431 London Road
Croydon
Surrey
CR0 3PF
Director NamePauline Elizabeth Braterman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2009(46 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigmore 11 The Causeway
Sutton
Surrey
SM2 5RS
Director NamePauline Elizabeth Braterman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2009(46 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigmore 11 The Causeway
Sutton
Surrey
SM2 5RS
Secretary NameMrs Pauline Elizabeth Braterman
StatusClosed
Appointed25 November 2015(52 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (closed 19 April 2016)
RoleCompany Director
Correspondence AddressCraigmore 11 The Causeway
South Sutton
Surrey
SM2 5RS
Director NameMorris Braterman
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(29 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 December 2000)
RoleProperty Manager
Correspondence AddressCraigmore 11 The Causeway
Sutton
Surrey
SM2 5RS
Secretary NameJohn Ian Patchick
NationalityBritish
StatusResigned
Appointed31 December 1992(29 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 November 1995)
RoleCompany Director
Correspondence Address1 Scott Farm Close
Long Ditton
Thames Ditton
Surrey
KT7 0AN
Secretary NamePauline Elizabeth Braterman
NationalityBritish
StatusResigned
Appointed24 November 1995(32 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 January 2010)
RoleCompany Director
Correspondence AddressCraigmore 11 The Causeway
Sutton
Surrey
SM2 5RS
Director NameBrian James Leonard
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(37 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2009)
RoleChartered Accountant
Correspondence Address119 Holly Lane East
Banstead
Surrey
SM7 2BE
Director NameAnn Monat
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(37 years, 6 months after company formation)
Appointment Duration14 years (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAppartment 11d
5255 Collins Avenue
Miami Beach
Florida 33140
United States
Secretary NamePinakin Harkant Shukla
StatusResigned
Appointed16 June 2010(47 years after company formation)
Appointment Duration5 years, 5 months (resigned 25 November 2015)
RoleCompany Director
Correspondence Address21 Monks Orchard Road
Beckenham
Kent
BR3 3BH

Location

Registered Address67 Westow Street
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

999 at £1Pomson Property Co LTD
99.90%
Ordinary
1 at £1Soloman Nathan Monat
0.10%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016Application to strike the company off the register (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 2015Termination of appointment of Pinakin Harkant Shukla as a secretary on 25 November 2015 (1 page)
1 December 2015Appointment of Mrs Pauline Elizabeth Braterman as a secretary on 25 November 2015 (2 pages)
20 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(5 pages)
20 January 2015Appointment of Pinakin Harkant Shukla as a secretary on 16 June 2010 (2 pages)
19 January 2015Termination of appointment of Ann Monat as a director on 1 December 2014 (1 page)
19 January 2015Termination of appointment of Ann Monat as a director on 1 December 2014 (1 page)
29 October 2014Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF to 67 Westow Street London SE19 3RW on 29 October 2014 (1 page)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 February 2012Annual return made up to 25 December 2011 with a full list of shareholders (6 pages)
13 January 2012Appointment of Pauline Elizabeth Braterman as a director (2 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Termination of appointment of Pauline Braterman as a secretary (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Termination of appointment of Brian Leonard as a director (1 page)
28 January 2010Director's details changed for Solomon Nathan Monat on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Ann Monat on 1 October 2009 (2 pages)
28 January 2010Appointment of Pauline Elizabeth Braterman as a director (2 pages)
28 January 2010Director's details changed for Solomon Nathan Monat on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Ann Monat on 1 October 2009 (2 pages)
28 January 2010Termination of appointment of Brian Leonard as a director (1 page)
28 January 2010Appointment of Pauline Elizabeth Braterman as a director (2 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
13 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
4 January 2005Return made up to 31/12/04; full list of members (6 pages)
7 January 2004Return made up to 31/12/03; full list of members (6 pages)
18 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 January 2003Return made up to 31/12/02; full list of members (6 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 December 2001Accounting reference date extended from 24/03/01 to 31/03/01 (1 page)
24 December 2001Return made up to 31/12/01; full list of members (6 pages)
5 February 2001Return made up to 31/12/00; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 30 March 1999 (6 pages)
31 December 1998Accounts for a small company made up to 30 March 1998 (6 pages)
24 December 1998Return made up to 31/12/98; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 30 March 1997 (6 pages)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 December 1996Accounts for a small company made up to 30 March 1996 (7 pages)
22 February 1996Return made up to 31/12/95; full list of members (9 pages)
13 December 1995Accounts for a small company made up to 30 March 1995 (4 pages)
13 December 1995New secretary appointed (2 pages)
13 December 1995Secretary resigned (2 pages)
5 June 1963Incorporation (18 pages)