Company NameEnderwood Limited
Company StatusActive
Company Number01766664
CategoryPrivate Limited Company
Incorporation Date2 November 1983(40 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSally Ann Smith Roberts
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1992(8 years, 6 months after company formation)
Appointment Duration32 years
RoleActress
Country of ResidenceUnited Kingdom
Correspondence AddressCopse Lodge 34,Copse Road
Clevedon
BS21 7QL
Director NameCm Roberts
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1992(8 years, 6 months after company formation)
Appointment Duration32 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCopse Lodge , 34 Copse Road Copse Lodge
34 Copse Road
Clevedon
North Somerset
BS21 7QL
Director NameMs Anna Maria Katherine Bradford
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2008(24 years, 7 months after company formation)
Appointment Duration15 years, 11 months
RoleDirector Mkg
Country of ResidenceUnited Kingdom
Correspondence Address137 Gloucester Avenue
London
NW1 8LA
Director NameMr Richard Bassett
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2011(28 years after company formation)
Appointment Duration12 years, 6 months
RoleEducation Adviser
Country of ResidenceUnited Kingdom
Correspondence Address137 Gloucester Avenue
London
NW1 8LA
Secretary NameMr Richard Bassett
StatusCurrent
Appointed05 November 2011(28 years after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address137 Gloucester Avenue
London
NW1 8LA
Director NameAs Chubb
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 August 1993)
RoleEngineer
Correspondence Address16 Dalkeith Road
Harpenden
Hertfordshire
AL5 5PW
Director NameRachel Katherine Cecilia Lucy Evans
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(8 years, 6 months after company formation)
Appointment Duration16 years (resigned 31 May 2008)
RoleFilm Editor
Correspondence Address93 Antrobus Road
London
W4 5NQ
Director NameJohn Robert Gregory Jezard
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(8 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 26 February 2001)
RoleMusician
Correspondence Address137 Gloucester Avenue
London
NW1 8LA
Director NameMrs Carla Anna Maria Chubb
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 August 1993)
RoleNurse
Country of ResidenceEngland
Correspondence Address16 Dalkeith Road
Harpenden
Hertfordshire
AL5 5PW
Secretary NameJohn Robert Gregory Jezard
NationalityBritish
StatusResigned
Appointed08 May 1992(8 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1994)
RoleCompany Director
Correspondence Address137 Gloucester Avenue
London
NW1 8LA
Secretary NameJohn Robert Gregory Jezard
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(8 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1994)
RoleCompany Director
Correspondence Address137 Gloucester Avenue
London
NW1 8LA
Director NameKate Anne Duffy
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1993(9 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 September 1997)
RoleJournalist
Correspondence Address137 Gloucester Avenue
London
NW1 8LA
Secretary NameKate Anne Duffy
NationalityBritish
StatusResigned
Appointed01 July 1994(10 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 September 1997)
RoleSecretary
Correspondence Address137 Gloucester Avenue
London
NW1 8LA
Director NameKonrad Simeon Feldman
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(13 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 2004)
RoleCompany Director
Correspondence Address137a Gloucester Avenue
London
NW1 8LA
Secretary NameChristopher Michael Roberts
NationalityBritish
StatusResigned
Appointed31 January 2001(17 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 October 2010)
RoleAccountant
Correspondence AddressThe Old Chapel
East Street
Thame
OX9 3JS
Director NameJames Robert Coleman
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(17 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 May 2008)
RoleBanker
Correspondence Address137 Gloucester Avenue
London
NW1 8LA
Director NameRoger Oldham
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2008(24 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 November 2011)
RoleProducer Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Gloucester Avenue
Primrose Hill
London
NW1 8LA
Director NameRichard Huw Rowlands
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2008(24 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 137 Gloucester Avenue
London
NW1 8LA
Director NameJonathan Edward Michener Baillie
Date of BirthNovember 1970 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed31 May 2008(24 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 2013)
RoleConservationist
Country of ResidenceUnited Kingdom
Correspondence Address137 Gloucester Avenue
London
NW1 8LA
Secretary NameRoger Oldham (Corporation)
StatusResigned
Appointed20 October 2010(26 years, 11 months after company formation)
Appointment Duration1 year (resigned 05 November 2011)
Correspondence AddressThe Old Chapel East Street
Thame
Oxon
OX9 3JS

Location

Registered AddressR Bassett
137 Gloucester Avenue
London
NW1 8LA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.8k at £1Anna Maria Katherine Bradford
50.00%
Ordinary
900 at £1Richard Bassett
25.00%
Ordinary
900 at £1Sally Ann Smith-roberts & Christopher Roberts
25.00%
Ordinary

Financials

Year2014
Net Worth£2,331
Cash£1,156
Current Liabilities£2,970

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 May 2023 (12 months ago)
Next Return Due22 May 2024 (2 weeks, 1 day from now)

Filing History

27 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
7 July 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
27 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
13 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
28 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
21 August 2021Compulsory strike-off action has been discontinued (1 page)
20 August 2021Director's details changed for Cm Roberts on 15 August 2021 (2 pages)
20 August 2021Director's details changed for Sally Ann Smith Roberts on 15 August 2021 (2 pages)
20 August 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
12 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
10 July 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
11 January 2019Change of details for Miss Anna Maria Katherine Bradford as a person with significant control on 14 April 2018 (2 pages)
11 January 2019Director's details changed for Mrs. Anna Maria Katherine Bradford on 14 April 2018 (2 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 June 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 3,600
(7 pages)
13 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 3,600
(7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 August 2015Termination of appointment of Jonathan Edward Michener Baillie as a director on 1 October 2013 (1 page)
27 August 2015Termination of appointment of Jonathan Edward Michener Baillie as a director on 1 October 2013 (1 page)
27 August 2015Termination of appointment of Jonathan Edward Michener Baillie as a director on 1 October 2013 (1 page)
30 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 3,600
(8 pages)
30 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 3,600
(8 pages)
30 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 3,600
(8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 3,600
(9 pages)
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 3,600
(9 pages)
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 3,600
(9 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (9 pages)
12 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (9 pages)
12 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (9 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 June 2012Director's details changed for Anna Maria Katherine Bradford on 9 May 2012 (2 pages)
18 June 2012Director's details changed for Anna Maria Katherine Bradford on 9 May 2012 (2 pages)
18 June 2012Director's details changed for Anna Maria Katherine Bradford on 9 May 2012 (2 pages)
12 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (8 pages)
12 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (8 pages)
12 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (8 pages)
27 January 2012Registered office address changed from C/O R Oldham 137 Gloucester Avenue London NW1 8LA England on 27 January 2012 (1 page)
27 January 2012Registered office address changed from C/O R Oldham 137 Gloucester Avenue London NW1 8LA England on 27 January 2012 (1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Appointment of Mr Richard Bassett as a director (2 pages)
4 January 2012Appointment of Mr Richard Bassett as a director (2 pages)
30 December 2011Termination of appointment of Roger Oldham as a secretary (1 page)
30 December 2011Termination of appointment of Roger Oldham as a secretary (1 page)
30 December 2011Termination of appointment of Roger Oldham as a director (1 page)
30 December 2011Appointment of Mr Richard Bassett as a secretary (1 page)
30 December 2011Termination of appointment of Richard Rowlands as a director (1 page)
30 December 2011Appointment of Mr Richard Bassett as a secretary (1 page)
30 December 2011Termination of appointment of Richard Rowlands as a director (1 page)
30 December 2011Termination of appointment of Roger Oldham as a director (1 page)
29 July 2011Director's details changed for Cm Roberts on 20 November 2010 (2 pages)
29 July 2011Registered office address changed from C/O the Old Chapel East Street Thame Oxfordshire OX9 3JS on 29 July 2011 (1 page)
29 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (10 pages)
29 July 2011Registered office address changed from C/O the Old Chapel East Street Thame Oxfordshire OX9 3JS on 29 July 2011 (1 page)
29 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (10 pages)
29 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (10 pages)
29 July 2011Director's details changed for Cm Roberts on 20 November 2010 (2 pages)
5 January 2011Termination of appointment of Christopher Roberts as a secretary (1 page)
5 January 2011Appointment of Roger Oldham as a secretary (2 pages)
5 January 2011Appointment of Roger Oldham as a secretary (2 pages)
5 January 2011Termination of appointment of Christopher Roberts as a secretary (1 page)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (8 pages)
7 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (8 pages)
7 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (8 pages)
4 June 2010Director's details changed for Sally Ann Smith Roberts on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Richard Huw Rowlands on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Jonathan Edward Michener Baillie on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Richard Huw Rowlands on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Sally Ann Smith Roberts on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Anna Bradford on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Anna Bradford on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Jonathan Edward Michener Baillie on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Richard Huw Rowlands on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Sally Ann Smith Roberts on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Anna Bradford on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Jonathan Edward Michener Baillie on 1 October 2009 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 May 2009Return made up to 08/05/09; full list of members (6 pages)
26 May 2009Return made up to 08/05/09; full list of members (6 pages)
22 May 2009Director appointed anna maria bradford (2 pages)
22 May 2009Director appointed anna maria bradford (2 pages)
17 March 2009Director appointed richard huw rowlands (4 pages)
17 March 2009Director appointed jonathan edward michener baillie (3 pages)
17 March 2009Director appointed jonathan edward michener baillie (3 pages)
17 March 2009Director appointed richard huw rowlands (4 pages)
7 February 2009Director appointed roger oldham (2 pages)
7 February 2009Appointment terminated director rachel evans (1 page)
7 February 2009Appointment terminated director rachel evans (1 page)
7 February 2009Appointment terminated director james coleman (1 page)
7 February 2009Director appointed roger oldham (2 pages)
7 February 2009Appointment terminated director james coleman (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 June 2008Return made up to 08/05/08; full list of members (6 pages)
4 June 2008Return made up to 08/05/08; full list of members (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 July 2007Return made up to 08/05/07; change of members (8 pages)
28 July 2007Return made up to 08/05/07; change of members (8 pages)
20 March 2007Registered office changed on 20/03/07 from: 137 gloucester avenue primrose hill london NW1 8LA (1 page)
20 March 2007Registered office changed on 20/03/07 from: 137 gloucester avenue primrose hill london NW1 8LA (1 page)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 August 2006Return made up to 08/05/06; full list of members (9 pages)
30 August 2006Return made up to 08/05/06; full list of members (9 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 August 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 August 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
14 January 2005Return made up to 08/05/04; full list of members (9 pages)
14 January 2005Return made up to 08/05/04; full list of members (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
17 June 2003Return made up to 08/05/03; full list of members (9 pages)
17 June 2003Return made up to 08/05/03; full list of members (9 pages)
10 March 2003Amended accounts made up to 31 March 2002 (7 pages)
10 March 2003Amended accounts made up to 31 March 2002 (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
12 June 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 June 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
28 August 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001Secretary resigned (1 page)
28 August 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001New director appointed (2 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
7 June 2000Return made up to 08/05/00; full list of members (8 pages)
7 June 2000Return made up to 08/05/00; full list of members (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
22 June 1999Return made up to 08/05/99; no change of members (6 pages)
22 June 1999Return made up to 08/05/99; no change of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
13 November 1997Secretary resigned;director resigned (1 page)
13 November 1997Secretary resigned;director resigned (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New secretary appointed (2 pages)
13 November 1997New secretary appointed (2 pages)
29 June 1997Return made up to 08/05/97; full list of members (8 pages)
29 June 1997Return made up to 08/05/97; full list of members (8 pages)
31 January 1997Full accounts made up to 31 March 1996 (9 pages)
31 January 1997Full accounts made up to 31 March 1996 (9 pages)
30 May 1996Return made up to 08/05/96; no change of members (6 pages)
30 May 1996Return made up to 08/05/96; no change of members (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (10 pages)
9 February 1996Full accounts made up to 31 March 1995 (10 pages)
11 May 1995Return made up to 08/05/95; full list of members (6 pages)
11 May 1995New director appointed (2 pages)
11 May 1995Return made up to 08/05/95; full list of members (6 pages)
11 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
29 June 1988Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
2 November 1983Incorporation (19 pages)
2 November 1983Incorporation (19 pages)