Company NameEnderfield (Tenants Association) Limited
Company StatusActive
Company Number00914110
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 August 1967(56 years, 8 months ago)

Business Activity

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

Directors

Director NameSusan Hepton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2003(36 years, 2 months after company formation)
Appointment Duration20 years, 6 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address3 Enderfield Court
Lubbock Road
Chislehurst
Kent
BR7 5JY
Director NameMr Toby Walsh
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(55 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address70 High Street
Chislehurst
Kent
BR7 5AQ
Secretary NameMiss Megan Hodges
StatusCurrent
Appointed03 October 2022(55 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address5 Enderfield Court Lubbock Road
Chislehurst
BR7 5JY
Director NameMr Richard Andrews Grier
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2023(56 years, 4 months after company formation)
Appointment Duration4 months, 1 week
RoleSales Director
Country of ResidenceEngland
Correspondence Address9 Enderfield Court
Lubbock Road
Chislehurst
BR7 5JY
Director NameSusan Hepton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(25 years, 4 months after company formation)
Appointment Duration7 years (resigned 04 January 2000)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address3 Enderfield Court
Lubbock Road
Chislehurst
Kent
BR7 5JY
Director NamePiers Morgan
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(25 years, 4 months after company formation)
Appointment Duration17 years, 4 months (resigned 17 May 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Enderfield Court
Lubbock Road
Chislehurst
Kent
BR7 5JY
Director NameSheila Lesley Granville
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(25 years, 4 months after company formation)
Appointment Duration2 years (resigned 27 January 1995)
RoleSecretary
Correspondence AddressEnderfield Court
Lubbock Road
Chislehurst
Kent
BR7 5JY
Secretary NameSusan Hepton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(25 years, 4 months after company formation)
Appointment Duration7 years (resigned 04 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Enderfield Court
Lubbock Road
Chislehurst
Kent
BR7 5JY
Secretary NameSusan Hepton
NationalityBritish
StatusResigned
Appointed31 December 1992(25 years, 4 months after company formation)
Appointment Duration7 years (resigned 04 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Enderfield Court
Lubbock Road
Chislehurst
Kent
BR7 5JY
Director NameBrian Rodda Allen
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(27 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 November 2002)
RoleElectrical Contractor
Correspondence AddressNewcott
Monxton
Andover
Hampshire
SP11 8AH
Director NameGavin Rynne
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2000(32 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 October 2003)
RoleRetail Assistant
Correspondence Address4 Enderfield Court
Lubbock Road
Chislehurst
Kent
BR7 5JY
Secretary NameGavin Rynne
NationalityAmerican
StatusResigned
Appointed04 January 2000(32 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 October 2003)
RoleRetail Assistant
Correspondence Address4 Enderfield Court
Lubbock Road
Chislehurst
Kent
BR7 5JY
Director NameLisa Adams
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(35 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 2004)
RoleAccountant
Correspondence Address9 Enderfield Court
Lubbock Road
Chislehurst
Kent
BR7 5JY
Director NameStephen Gordon Foster
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2005(37 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 December 2006)
RoleContracts Manager
Correspondence AddressFlat 8 Enderfield Court
Lubbock Road
Chislehurst
Kent
BR7 5JY
Director NameClare Elizabeth Longley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(39 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 22 December 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Oakhurst Close
Chislehurst
Kent
BR7 5LF
Director NameMr Jason Henry Harvey
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(39 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 November 2012)
RoleLift Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Enderfield Court
Chislehurst
Kent
BR7 5JY
Director NameMr Richard Ifan Charles Clifton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(45 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 November 2023)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address9 Enderfield
Lubbock Road
Chislehurst
Kent
BR7 5JY
Director NameMr David Lambourne
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2013(45 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 February 2015)
RoleAviation Analyst
Country of ResidenceUnited Kingdom
Correspondence Address6 Enderfield Court
Lubbock Road
Chislehurst
Kent
BR7 5JY
Secretary NameMiss Nicola Claire Sayers
StatusResigned
Appointed27 July 2013(45 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 December 2016)
RoleCompany Director
Correspondence Address6 Enderfield Court
Lubbock Road
Chislehurst
Kent
BR7 5JY
Director NameMr Feargal Egan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(49 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 October 2022)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address6 Enderfield Lubbock Road
Chislehurst
BR7 5JY
Director NameMr Andrew Peter Stone
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(49 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 February 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Repton Court Willoughby Lane
Bromley
BR1 3FJ
Secretary NameMiss Amanda Lydia Carpenter
StatusResigned
Appointed08 March 2017(49 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 October 2022)
RoleCompany Director
Correspondence Address9 Enderfield Court, Lubbock Road 9
Lubbock Road
Chislehurst
BR7 5JY

Location

Registered Address70 High Street
Chislehurst
Kent
BR7 5AQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£214
Net Worth£2,938
Cash£18,797
Current Liabilities£18,486

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 March 2017Appointment of Miss Amanda Lydia Carpenter as a secretary on 8 March 2017 (2 pages)
8 March 2017Appointment of Miss Amanda Lydia Carpenter as a secretary on 8 March 2017 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
22 December 2016Termination of appointment of Nicola Claire Sayers as a secretary on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Nicola Claire Sayers as a secretary on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Clare Elizabeth Longley as a director on 22 December 2016 (1 page)
22 December 2016Appointment of Mr Feargal Egan as a director on 22 December 2016 (2 pages)
22 December 2016Appointment of Mr Andrew Stone as a director on 22 December 2016 (2 pages)
22 December 2016Appointment of Mr Feargal Egan as a director on 22 December 2016 (2 pages)
22 December 2016Termination of appointment of Clare Elizabeth Longley as a director on 22 December 2016 (1 page)
22 December 2016Appointment of Mr Andrew Stone as a director on 22 December 2016 (2 pages)
15 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
15 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
8 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
8 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
16 March 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
16 March 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
13 February 2015Termination of appointment of David Lambourne as a director on 7 February 2015 (1 page)
13 February 2015Termination of appointment of David Lambourne as a director on 7 February 2015 (1 page)
13 February 2015Termination of appointment of David Lambourne as a director on 7 February 2015 (1 page)
9 January 2015Annual return made up to 31 December 2014 no member list (6 pages)
9 January 2015Annual return made up to 31 December 2014 no member list (6 pages)
24 December 2014Registered office address changed from 10a Royal Parade Chislehurst Kent BR7 6NR to 70 High Street Chislehurst Kent BR7 5AQ on 24 December 2014 (1 page)
24 December 2014Registered office address changed from 10a Royal Parade Chislehurst Kent BR7 6NR to 70 High Street Chislehurst Kent BR7 5AQ on 24 December 2014 (1 page)
7 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
7 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
3 January 2014Annual return made up to 31 December 2013 no member list (6 pages)
3 January 2014Annual return made up to 31 December 2013 no member list (6 pages)
29 September 2013Termination of appointment of Susan Hepton as a secretary (1 page)
29 September 2013Appointment of Mr David Lambourne as a director (2 pages)
29 September 2013Appointment of Miss Nicola Claire Sayers as a secretary (2 pages)
29 September 2013Appointment of Mr David Lambourne as a director (2 pages)
29 September 2013Termination of appointment of Susan Hepton as a secretary (1 page)
29 September 2013Appointment of Miss Nicola Claire Sayers as a secretary (2 pages)
5 April 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
5 April 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
25 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
25 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
30 November 2012Termination of appointment of Jason Harvey as a director (1 page)
30 November 2012Appointment of Mr Richard Ifan Charles Clifton as a director (2 pages)
30 November 2012Appointment of Mr Richard Ifan Charles Clifton as a director (2 pages)
30 November 2012Termination of appointment of Jason Harvey as a director (1 page)
21 June 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
21 June 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
6 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
6 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
11 January 2011Annual return made up to 31 December 2010 no member list (5 pages)
11 January 2011Annual return made up to 31 December 2010 no member list (5 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 June 2010Termination of appointment of Piers Morgan as a director (2 pages)
10 June 2010Termination of appointment of Piers Morgan as a director (2 pages)
15 January 2010Director's details changed for Jason Henry Harvey on 1 December 2009 (2 pages)
15 January 2010Director's details changed for Susan Hepton on 1 December 2009 (2 pages)
15 January 2010Director's details changed for Piers Morgan on 1 December 2009 (2 pages)
15 January 2010Director's details changed for Clare Elizabeth Longley on 1 December 2009 (2 pages)
15 January 2010Director's details changed for Jason Henry Harvey on 1 December 2009 (2 pages)
15 January 2010Director's details changed for Susan Hepton on 1 December 2009 (2 pages)
15 January 2010Director's details changed for Piers Morgan on 1 December 2009 (2 pages)
15 January 2010Director's details changed for Clare Elizabeth Longley on 1 December 2009 (2 pages)
15 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
15 January 2010Director's details changed for Jason Henry Harvey on 1 December 2009 (2 pages)
15 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
15 January 2010Director's details changed for Clare Elizabeth Longley on 1 December 2009 (2 pages)
15 January 2010Director's details changed for Susan Hepton on 1 December 2009 (2 pages)
15 January 2010Director's details changed for Piers Morgan on 1 December 2009 (2 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 January 2009Annual return made up to 31/12/08 (3 pages)
20 January 2009Annual return made up to 31/12/08 (3 pages)
24 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 January 2008Annual return made up to 31/12/07 (2 pages)
8 January 2008Annual return made up to 31/12/07 (2 pages)
24 September 2007Full accounts made up to 31 December 2006 (9 pages)
24 September 2007Full accounts made up to 31 December 2006 (9 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
16 January 2007Annual return made up to 31/12/06 (2 pages)
16 January 2007Annual return made up to 31/12/06 (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
15 May 2006Full accounts made up to 31 December 2005 (9 pages)
15 May 2006Full accounts made up to 31 December 2005 (9 pages)
13 January 2006Annual return made up to 31/12/05 (4 pages)
13 January 2006Annual return made up to 31/12/05 (4 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
8 March 2005Full accounts made up to 31 December 2004 (8 pages)
8 March 2005Full accounts made up to 31 December 2004 (8 pages)
13 January 2005Annual return made up to 31/12/04 (4 pages)
13 January 2005Annual return made up to 31/12/04 (4 pages)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
27 July 2004Full accounts made up to 31 December 2003 (8 pages)
27 July 2004Full accounts made up to 31 December 2003 (8 pages)
13 January 2004Annual return made up to 31/12/03 (4 pages)
13 January 2004Annual return made up to 31/12/03 (4 pages)
28 October 2003Secretary resigned;director resigned (1 page)
28 October 2003Secretary resigned;director resigned (1 page)
28 October 2003New secretary appointed;new director appointed (2 pages)
28 October 2003New secretary appointed;new director appointed (2 pages)
2 March 2003Full accounts made up to 31 December 2002 (7 pages)
2 March 2003Full accounts made up to 31 December 2002 (7 pages)
15 January 2003Annual return made up to 31/12/02 (4 pages)
15 January 2003Annual return made up to 31/12/02 (4 pages)
11 December 2002New director appointed (2 pages)
11 December 2002Director resigned (1 page)
11 December 2002New director appointed (2 pages)
11 December 2002Director resigned (1 page)
22 March 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
22 March 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
27 February 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 February 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 March 2001Full accounts made up to 31 December 2000 (7 pages)
6 March 2001Full accounts made up to 31 December 2000 (7 pages)
16 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 March 2000Full accounts made up to 31 December 1999 (7 pages)
22 March 2000Full accounts made up to 31 December 1999 (7 pages)
21 January 2000New secretary appointed;new director appointed (2 pages)
21 January 2000Annual return made up to 31/12/99 (4 pages)
21 January 2000Secretary resigned;director resigned (1 page)
21 January 2000Annual return made up to 31/12/99 (4 pages)
21 January 2000New secretary appointed;new director appointed (2 pages)
21 January 2000Secretary resigned;director resigned (1 page)
17 May 1999Full accounts made up to 31 December 1998 (7 pages)
17 May 1999Full accounts made up to 31 December 1998 (7 pages)
14 January 1999Annual return made up to 31/12/98
  • 363(287) ‐ Registered office changed on 14/01/99
(4 pages)
14 January 1999Annual return made up to 31/12/98
  • 363(287) ‐ Registered office changed on 14/01/99
(4 pages)
4 March 1998Registered office changed on 04/03/98 from: 5 enderfield lubbock road chislehurst kent BR7 5JY (1 page)
4 March 1998Full accounts made up to 31 December 1997 (7 pages)
4 March 1998Full accounts made up to 31 December 1997 (7 pages)
4 March 1998Registered office changed on 04/03/98 from: 5 enderfield lubbock road chislehurst kent BR7 5JY (1 page)
20 January 1998Annual return made up to 31/12/97 (4 pages)
20 January 1998Annual return made up to 31/12/97 (4 pages)
10 March 1997Full accounts made up to 31 December 1996 (6 pages)
10 March 1997Full accounts made up to 31 December 1996 (6 pages)
24 January 1997Annual return made up to 31/12/96 (4 pages)
24 January 1997Annual return made up to 31/12/96 (4 pages)
14 February 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 February 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 January 1996Annual return made up to 31/12/95 (4 pages)
22 January 1996Annual return made up to 31/12/95 (4 pages)
20 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
20 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
6 February 1994Accounts for a small company made up to 31 December 1992 (4 pages)
6 February 1994Accounts for a small company made up to 31 December 1992 (4 pages)
5 November 1992Full accounts made up to 31 December 1991 (7 pages)
5 November 1992Full accounts made up to 31 December 1991 (7 pages)
15 October 1991Full accounts made up to 31 December 1990 (7 pages)
15 October 1991Full accounts made up to 31 December 1990 (7 pages)
16 October 1990Full accounts made up to 31 December 1989 (7 pages)
16 October 1990Full accounts made up to 31 December 1989 (7 pages)
23 August 1989Full accounts made up to 31 December 1987 (16 pages)
23 August 1989Full accounts made up to 31 December 1987 (16 pages)