Company NameEnd-A-Chain Limited
Company StatusDissolved
Company Number01958241
CategoryPrivate Limited Company
Incorporation Date13 November 1985(38 years, 4 months ago)
Dissolution Date15 October 2019 (4 years, 5 months ago)
Previous NameSwift 1134 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Melvin Frank Berwald
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(5 years, 6 months after company formation)
Appointment Duration28 years, 4 months (closed 15 October 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Seven Acres
Northwood
Middx
Ha6
Director NameMr Ivor Selman Cole
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(5 years, 6 months after company formation)
Appointment Duration28 years, 4 months (closed 15 October 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address81 Hampstead Way
London
NW11 7LG
Director NameMr Edward George Young
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(5 years, 6 months after company formation)
Appointment Duration28 years, 4 months (closed 15 October 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address45 Crooked Usage
London
N3 3EU
Secretary NameMr Melvin Frank Berwald
NationalityBritish
StatusClosed
Appointed31 May 1991(5 years, 6 months after company formation)
Appointment Duration28 years, 4 months (closed 15 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Seven Acres
Northwood
Middx
Ha6

Location

Registered Address70 Baker Street
London
W1U 7DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

33 at £1Ivor Selman Cole
33.33%
Ordinary
33 at £1Melvin Frank Berwald
33.33%
Ordinary
33 at £1Mr Edward George Young
33.33%
Ordinary

Financials

Year2014
Net Worth-£13,491
Current Liabilities£13,491

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

7 March 1989Delivered on: 14 March 1989
Persons entitled: Bristol & West Building Society.

Classification: Mortgage
Secured details: £143,300 and further advances due from the company and/or joy centre properties limited to the chargee.
Particulars: The old bank house petworth west sussex.
Outstanding
24 February 1989Delivered on: 1 March 1989
Persons entitled: Hill Samuel Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or lamrest property company limited. To the chargee on any account whatsoever.
Particulars: F/H 16/18 guildhall street folkestone title nos K116295 and K116296 together with fixed plant machinery & fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 October 1988Delivered on: 18 October 1988
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H k/a 4 grand parade forty avenue in the london borough of brent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 May 1988Delivered on: 13 April 1988
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or tiebeaver limited to the chargee on any account whatsoever.
Particulars: 51, 51A & 53 alcester road, south kings heath, birmingham with all fixtures & fittings etc goodwill (see form 395 M392C). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 February 1988Delivered on: 7 March 1988
Satisfied on: 20 April 1989
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All moneys due or to become due from the company and/or joy centre properties limited to the chargee.
Particulars: 4 grand parade forty avenue, wembley london borough of brent together with all fixtures and fittings, goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

15 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 99
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 99
(6 pages)
1 June 2015Director's details changed for Mr Edward George Young on 31 January 2015 (2 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 99
(6 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
26 April 2010Registered office address changed from 70 Baker Street London W1U 7DL on 26 April 2010 (1 page)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
4 June 2008Return made up to 31/05/08; full list of members (4 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
25 June 2007Return made up to 31/05/07; no change of members (7 pages)
8 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
19 June 2006Return made up to 31/05/06; full list of members (7 pages)
30 March 2006Registered office changed on 30/03/06 from: 21 bentinck street london wim 5RL (1 page)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 June 2005Return made up to 31/05/05; full list of members (7 pages)
7 June 2004Return made up to 31/05/04; full list of members (7 pages)
4 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
17 October 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
20 June 2003Return made up to 31/05/03; full list of members (7 pages)
19 July 2002Return made up to 31/05/02; full list of members (7 pages)
20 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
26 July 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
21 June 2001Return made up to 31/05/01; full list of members (7 pages)
22 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
8 June 2000Return made up to 31/05/00; full list of members (7 pages)
7 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
11 June 1999Return made up to 31/05/99; full list of members (6 pages)
22 July 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
4 June 1998Return made up to 31/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 August 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
19 June 1997Return made up to 31/05/97; no change of members (4 pages)
12 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
17 June 1996Return made up to 31/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)