Company NameEndsleigh Enterprises Limited
Company StatusDissolved
Company Number02678737
CategoryPrivate Limited Company
Incorporation Date17 January 1992(32 years, 3 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Tom Beardmore-Gray
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2013(21 years, 10 months after company formation)
Appointment Duration1 year, 12 months (closed 10 November 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address100 Rochester Row
London
SW1P 1JP
Director NameMs Caroline Lucy Hoare
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2013(21 years, 10 months after company formation)
Appointment Duration1 year, 12 months (closed 10 November 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address100 Rochester Row
London
SW1P 1JP
Director NameDavid Dixon
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(1 year after company formation)
Appointment Duration9 years, 6 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address24 Meadow Close
Panfield
Braintree
Essex
CM7 5AE
Secretary NameEvans Jack Sawtell
NationalityBritish
StatusResigned
Appointed17 January 1993(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressNorthwood College
Maxwell Road
Northwood
Middlesex
HA6 2YE
Secretary NameDavid John Ashbridge Taylor
NationalityBritish
StatusResigned
Appointed01 September 1994(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address3 The Acorns
Wingrave Road Aston Abbots
Aylesbury
Buckinghamshire
HP22 4LT
Secretary NameChristopher Charles Siggs
NationalityBritish
StatusResigned
Appointed01 August 1997(5 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 29 August 2008)
RoleCompany Director
Correspondence Address18 Little Reeves Avenue
Amersham
Buckinghamshire
HP7 9JA
Director NameMr Geoffrey Leonard Hudson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(7 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 11 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Copsewood Way
Northwood
Middlesex
HA6 2TZ
Director NameKenneth Wild
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(18 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 November 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address100 Rochester Row
London
SW1P 1JP
Secretary NameLondon Registrars P.L.C. (Corporation)
StatusResigned
Appointed01 September 2008(16 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 September 2009)
Correspondence AddressThird Floor 89 Fleet Street
London
EC4Y 1DH

Location

Registered Address100 Rochester Row
London
SW1P 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Girl's Day School Trust
100.00%
Ordinary

Financials

Year2014
Turnover£95,401
Gross Profit£26,466
Net Worth£2
Cash£39,466
Current Liabilities£50,147

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
16 July 2015Application to strike the company off the register (3 pages)
9 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
6 June 2014Full accounts made up to 31 August 2013 (10 pages)
7 May 2014Termination of appointment of Kenneth Wild as a director (1 page)
7 May 2014Termination of appointment of Geoffrey Hudson as a director (1 page)
13 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(6 pages)
12 February 2014Registered office address changed from Northwood College Maxwell Road Northwood Middlesex HA6 2YE on 12 February 2014 (1 page)
14 November 2013Appointment of Mr Tom Beardmore-Gray as a director (2 pages)
14 November 2013Appointment of Mrs Caroline Lucy Hoare as a director (2 pages)
29 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
6 January 2013Full accounts made up to 31 August 2012 (19 pages)
13 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
29 December 2011Full accounts made up to 31 August 2011 (9 pages)
21 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
21 January 2011Appointment of Mr Kenneth Wild as a director (2 pages)
6 January 2011Full accounts made up to 31 August 2010 (10 pages)
18 May 2010Full accounts made up to 31 August 2009 (10 pages)
10 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
30 September 2009Appointment terminated secretary london registrars PLC (1 page)
19 June 2009Full accounts made up to 31 August 2008 (9 pages)
6 February 2009Location of register of members (1 page)
6 February 2009Return made up to 17/01/09; full list of members (3 pages)
5 February 2009Secretary's change of particulars / london registrars PLC / 05/02/2009 (1 page)
20 October 2008Secretary appointed london registrars PLC (1 page)
20 October 2008Appointment terminated secretary christopher siggs (1 page)
13 October 2008Return made up to 17/01/08; full list of members (3 pages)
26 June 2008Full accounts made up to 31 August 2007 (9 pages)
29 June 2007Full accounts made up to 31 August 2006 (7 pages)
24 January 2007Return made up to 17/01/07; full list of members (6 pages)
6 April 2006Full accounts made up to 31 August 2005 (8 pages)
23 March 2006Return made up to 17/01/06; full list of members (6 pages)
12 May 2005Full accounts made up to 31 August 2004 (7 pages)
23 February 2005Return made up to 17/01/05; full list of members (6 pages)
21 April 2004Full accounts made up to 31 August 2003 (8 pages)
23 January 2004Return made up to 17/01/04; full list of members (6 pages)
26 April 2003Return made up to 17/01/03; full list of members (7 pages)
16 April 2003Full accounts made up to 31 August 2002 (8 pages)
11 April 2003Director resigned (1 page)
23 April 2002Full accounts made up to 31 August 2001 (7 pages)
24 January 2002Return made up to 17/01/02; full list of members (6 pages)
10 May 2001Full accounts made up to 31 August 2000 (7 pages)
24 January 2001Return made up to 17/01/01; full list of members (6 pages)
27 June 2000Full accounts made up to 31 August 1999 (7 pages)
7 March 2000Return made up to 17/01/00; full list of members (6 pages)
25 June 1999Full accounts made up to 31 August 1998 (7 pages)
19 March 1999New director appointed (3 pages)
31 January 1999Return made up to 17/01/99; no change of members (4 pages)
19 June 1998Full accounts made up to 31 August 1997 (7 pages)
22 January 1998Return made up to 17/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 August 1997Secretary resigned (1 page)
30 July 1997New secretary appointed (2 pages)
5 June 1997Full accounts made up to 31 August 1996 (7 pages)
18 February 1997Return made up to 17/01/97; no change of members (4 pages)
2 July 1996Full accounts made up to 31 August 1995 (7 pages)
27 March 1996Return made up to 17/01/96; no change of members (4 pages)
4 July 1995Full accounts made up to 31 August 1994 (6 pages)
25 April 1995Secretary resigned (4 pages)
25 April 1995Return made up to 17/01/95; full list of members (12 pages)
17 January 1992Incorporation (21 pages)