Company NameEnderwade Flat Management Limited
DirectorAndrew Michael McGivney
Company StatusActive
Company Number02595722
CategoryPrivate Limited Company
Incorporation Date26 March 1991(33 years, 1 month 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 NameAndrew Michael McGivney
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2015(23 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address8 Elgar Avenue
Ealing
London
W5 3JU
Director NameMr Nicholas Frederick Batt
Date of BirthAugust 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed22 April 1991(3 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 14 August 1992)
RoleSurgical Instrument Maker
Correspondence Address5 Wentway Court
London
W13 0AA
Director NameMr Stephen Charles Batt
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(3 weeks, 5 days after company formation)
Appointment Duration8 years, 1 month (resigned 22 May 1999)
RoleScientist
Correspondence Address7 Wentway Court
33 Ruislip Road East
London
W13 0AA
Director NameMr Ian Jonathan Rowley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(3 weeks, 5 days after company formation)
Appointment Duration5 months, 1 week (resigned 27 September 1991)
RoleElectrician
Correspondence Address3 Wentway Court
Ealing
London
W13 0AA
Director NameJohn Joseph Davey
Date of BirthJune 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed22 April 1991(3 weeks, 5 days after company formation)
Appointment Duration7 years, 2 months (resigned 10 July 1998)
RolePlumbing
Correspondence Address4 Wentway Court
33 Ruislip Road East
London
W13 0AA
Director NameMr Colin Ingleson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(3 weeks, 5 days after company formation)
Appointment Duration9 months (resigned 20 January 1992)
RoleConstruction Manager
Correspondence Address2 Wentway Court
London
W13 0AA
Director NameMiss Marlene Morag Phillips
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(3 weeks, 5 days after company formation)
Appointment Duration6 years, 7 months (resigned 03 December 1997)
RoleBusiness Partner
Correspondence Address6 Wentway Court
33 Ruislip Road East
London
W13 0AA
Director NameMiss Marjorie Violet Robertshaw
Date of BirthDecember 1919 (Born 104 years ago)
NationalityEnglish
StatusResigned
Appointed22 April 1991(3 weeks, 5 days after company formation)
Appointment Duration9 years, 3 months (resigned 12 August 2000)
RoleRetired Clerk
Correspondence Address1 Wentway Court
33 Ruislip Road East
London
W13 0AA
Secretary NameMr Stephen Charles Batt
NationalityBritish
StatusResigned
Appointed22 April 1991(3 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1992)
RoleScientist
Correspondence Address7 Wentway Court
33 Ruislip Road East
London
W13 0AA
Director NameMr Karl Edwards
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(6 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 March 1996)
RoleRadio Engineer
Correspondence Address3 Wentway Court
33 Ruislip Road East Ealing
London
W13 0AA
Director NameDorothy Logan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(1 year, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 10 December 2007)
RoleSenior Secretary/Pa
Correspondence AddressFlat 5,Wentway Court
33 Ruislip Road East,Ealing
London
W13 0AA
Secretary NameDr Andrea Edwards
NationalityBritish
StatusResigned
Appointed01 February 1993(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 July 1995)
RoleCytogenicist
Correspondence AddressFlat 3,Wentway Court
33 Ruislip Road East,Ealing
London
W13 0AA
Director NameMrs Sheila Rosemary Jack
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(5 years, 1 month after company formation)
Appointment Duration18 years (resigned 08 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wentway Court
33 Ruislip Road East Ealing
London
W13 0AA
Director NameJem Duducu
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1999(8 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 10 December 2007)
RolePublishing
Correspondence Address7 Wentway Court
Ruislip Road East
London
W13 0AA
Secretary NameJem Duducu
NationalityBritish
StatusResigned
Appointed22 May 1999(8 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 15 March 2011)
RolePublishing
Correspondence Address7 Wentway Court
Ruislip Road East
London
W13 0AA
Director NameSusan Jane Elizabeth Collinge
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(23 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 16 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House
The Oaks
Ruislip
Middlesex
HA4 7LF
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 March 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 March 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 March 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameH B Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 1995(4 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 July 2005)
Correspondence AddressJubilee House
The Oaks
Ruislip
HA4 7LF

Location

Registered AddressJubilee House
The Oaks
Ruislip
Middlesex
HA4 7LF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1A.b. Siddique
12.50%
Ordinary
1 at £1A.m. Mcgivney & M.p. Mcgivney
12.50%
Ordinary
1 at £1Andrew Michael Mcgivney & Clare Mcgivney
12.50%
Ordinary
1 at £1John Olivera Farrell
12.50%
Ordinary
1 at £1Martin Mcgivney
12.50%
Ordinary
1 at £1Moazzin Chowdry
12.50%
Ordinary
1 at £1Mr Bernard Taylor
12.50%
Ordinary
1 at £1Sheila Rosemary Jack
12.50%
Ordinary

Financials

Year2014
Net Worth£26,179
Cash£29,785
Current Liabilities£13,606

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

16 March 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 8
(4 pages)
1 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 8
(4 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Termination of appointment of Susan Jane Elizabeth Collinge as a director on 16 March 2015 (1 page)
1 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 8
(5 pages)
1 April 2015Termination of appointment of Susan Jane Elizabeth Collinge as a director on 16 March 2015 (1 page)
1 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 8
(5 pages)
31 March 2015Appointment of Andrew Michael Mcgivney as a director on 11 March 2015 (3 pages)
31 March 2015Appointment of Andrew Michael Mcgivney as a director on 11 March 2015 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 June 2014Termination of appointment of Sheila Jack as a director (2 pages)
26 June 2014Termination of appointment of Sheila Jack as a director (2 pages)
26 June 2014Appointment of Susan Jane Elizabeth Collinge as a director (3 pages)
26 June 2014Appointment of Susan Jane Elizabeth Collinge as a director (3 pages)
11 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 8
(4 pages)
11 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 8
(4 pages)
28 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 April 2013Statement of capital following an allotment of shares on 14 September 2012
  • GBP 8
(3 pages)
19 April 2013Statement of capital following an allotment of shares on 14 September 2012
  • GBP 8
(3 pages)
18 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
21 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 May 2011Termination of appointment of Jem Duducu as a secretary (1 page)
11 May 2011Termination of appointment of Jem Duducu as a secretary (1 page)
11 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for Sheila Rosemary Jack on 1 March 2010 (2 pages)
4 May 2010Director's details changed for Sheila Rosemary Jack on 1 March 2010 (2 pages)
4 May 2010Director's details changed for Sheila Rosemary Jack on 1 March 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 March 2009Return made up to 15/03/09; full list of members (5 pages)
25 March 2009Return made up to 15/03/09; full list of members (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 March 2008Return made up to 15/03/08; full list of members (6 pages)
29 March 2008Return made up to 15/03/08; full list of members (6 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
26 March 2007Return made up to 15/03/07; full list of members (3 pages)
26 March 2007Return made up to 15/03/07; full list of members (3 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
17 May 2006Return made up to 15/03/06; full list of members (3 pages)
17 May 2006Return made up to 15/03/06; full list of members (3 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
8 November 2005Return made up to 15/03/05; full list of members (4 pages)
8 November 2005Return made up to 15/03/05; full list of members (4 pages)
6 October 2005Secretary resigned (1 page)
6 October 2005Secretary resigned (1 page)
17 May 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
17 May 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
26 March 2004Return made up to 15/03/04; full list of members (10 pages)
26 March 2004Return made up to 15/03/04; full list of members (10 pages)
17 December 2003Total exemption full accounts made up to 31 March 2003 (3 pages)
17 December 2003Total exemption full accounts made up to 31 March 2003 (3 pages)
18 March 2003Return made up to 15/03/03; full list of members (10 pages)
18 March 2003Return made up to 15/03/03; full list of members (10 pages)
23 September 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
23 September 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 March 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 March 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
28 February 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
28 February 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
16 May 2001Return made up to 15/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 May 2001Return made up to 15/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 February 2001Registered office changed on 15/02/01 from: oak house 49A uxbridge road ealing london W5 5SB (1 page)
15 February 2001Registered office changed on 15/02/01 from: oak house 49A uxbridge road ealing london W5 5SB (1 page)
21 November 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
21 November 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
12 June 2000Return made up to 15/03/00; full list of members (9 pages)
12 June 2000Return made up to 15/03/00; full list of members (9 pages)
14 April 2000New secretary appointed;new director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000New secretary appointed;new director appointed (2 pages)
13 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
13 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
22 March 1999Return made up to 15/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 March 1999Return made up to 15/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
16 July 1998Return made up to 15/03/98; full list of members (8 pages)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
16 July 1998Return made up to 15/03/98; full list of members (8 pages)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
6 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
6 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
8 April 1997Return made up to 03/03/97; full list of members (8 pages)
8 April 1997Return made up to 03/03/97; full list of members (8 pages)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
7 May 1996Return made up to 15/03/96; full list of members (8 pages)
7 May 1996Return made up to 15/03/96; full list of members (8 pages)
29 February 1996New secretary appointed (2 pages)
29 February 1996New secretary appointed (2 pages)
17 February 1996Registered office changed on 17/02/96 from: 3 wentway court 33 ruislip road east ealing london W13 0AA (1 page)
17 February 1996Registered office changed on 17/02/96 from: 3 wentway court 33 ruislip road east ealing london W13 0AA (1 page)
12 April 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
12 April 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
29 March 1995Return made up to 15/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 1995Return made up to 15/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 1991Incorporation (13 pages)
26 March 1991Incorporation (13 pages)