Company NameEndeca Limited
Company StatusActive
Company Number03161202
CategoryPrivate Limited Company
Incorporation Date19 February 1996(28 years, 2 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 NameGeorge William West
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2003(6 years, 11 months after company formation)
Appointment Duration21 years, 3 months
RoleCarpenter Joiner
Country of ResidenceEngland
Correspondence Address11b Dafforne Road
London
SW17 8TY
Secretary NameGeorge William West
NationalityBritish
StatusCurrent
Appointed13 September 2007(11 years, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address11b Dafforne Road
London
SW17 8TY
Director NameMr Simon Yuen
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2011(15 years, 3 months after company formation)
Appointment Duration12 years, 11 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address11b Dafforne Road
London
SW17 8TY
Director NameMiss Nicole Yolande Andrews
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2012(16 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleHR Advisor
Country of ResidenceEngland
Correspondence AddressFlat 1 11
Dafforne Road
London
SW17 8TY
Director NameMr Lee James Atkins
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2012(16 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1 11
Dafforne Road
London
SW17 8TY
Director NameMiss Christie Alexandra Fast
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(27 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressFlat 3, 11 Dafforne Road
London
SW17 8TY
Director NameMiles Stormer
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RoleVideo Editor
Correspondence AddressFlat 1 11 Dafforne Road
Tooting Bec
London
SW17 8TY
Director NameJame Margaret Hobson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RoleResearcher
Correspondence AddressFlat 2 11 Dafforne Road
Tooting Bec
London
Greater London
SW17 8TY
Director NameCatharine Ingram Darnton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RoleTeacher
Correspondence AddressFlat 4 11 Dafforne Road
Tooting Bec
London
SW17 8TY
Secretary NameCatharine Ingram Darnton
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 11 Dafforne Road
Tooting Bec
London
SW17 8TY
Director NameEstelle Cano
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(1 week, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 18 April 1997)
RoleFreelance Translator
Correspondence Address11b Dafforne Road
London
SW17 8TY
Director NameNicholas Peter North
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(1 week, 3 days after company formation)
Appointment Duration2 years, 8 months (resigned 30 October 1998)
RoleInsurance
Correspondence AddressFlat 3 11 Dafforne Road
Tooting
London
SW17 8TY
Director NameChristopher Kilvington
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 16 October 1999)
RolePublic Relations
Correspondence AddressFlat 2
11 Dafforne Road
London
Sw17
Director NameJane Eyre
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 17 September 2000)
RoleHairdresser
Correspondence AddressFlat 1 11 Dafforne Road
London
SW17 8TY
Director NameJulian William Mark Chadwick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(1 year, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 January 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNewbury House
20 Kings Road West
Newbury
Berkshire
RG14 5XR
Secretary NameChristopher Kilvington
NationalityBritish
StatusResigned
Appointed02 January 1998(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 October 1999)
RolePublic Relations
Correspondence AddressFlat 2
11 Dafforne Road
London
Sw17
Director NameHelen Mary Egar
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1998(1 year, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 April 2006)
RoleCivil Servant
Correspondence AddressFlat 4 11 Dafforne Road
London
SW17 8TY
Director NameCatrin Emma Thomas
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(2 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 September 2007)
RoleMarketing Executive
Correspondence Address56 Stowe Road
London
W12 8BW
Secretary NameHelen Mary Egar
NationalityBritish
StatusResigned
Appointed16 October 1999(3 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 February 2006)
RoleCivil Servant
Correspondence AddressFlat 4 11 Dafforne Road
London
SW17 8TY
Director NameTobias Alexander John Kayll
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2000(4 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 March 2013)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address11 Dafforne Road
Tooting Bec
London
SW17 8TY
Director NameLesley Ann Stirling
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(9 years, 2 months after company formation)
Appointment Duration6 years (resigned 28 May 2011)
RoleSenior Technical Analyst
Country of ResidenceUnited Kingdom
Correspondence Address11 Dafforne Road
Tooting Bec
London
SW17 8TY
Secretary NameCatrin Emma Thomas
NationalityBritish
StatusResigned
Appointed14 February 2006(9 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 September 2007)
RoleMarketing Executive
Correspondence Address56 Stowe Road
London
W12 8BW
Director NameSamantha Lorraine Daniells
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(10 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 August 2013)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address11 Dafforne Road
Tooting Bec
London
SW17 8TY
Director NameMiss Mary-Clare Gribbon
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(17 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 11 January 2024)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressFlat4, 11 Dafforne Road
London
SW17 8TY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone0161 4934800
Telephone regionManchester

Location

Registered Address11b Dafforne Road
London
SW17 8TY
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London

Shareholders

1 at £1George West
20.00%
Ordinary
1 at £1Jennifer Mary Kayll
20.00%
Ordinary
1 at £1Lee Atkins & Nicole Andrews
20.00%
Ordinary
1 at £1Mary-clare Gribbon
20.00%
Ordinary
1 at £1Simon Yuen
20.00%
Ordinary

Financials

Year2014
Turnover£2,702
Net Worth£2,757
Cash£1,126

Accounts

Latest Accounts19 February 2023 (1 year, 2 months ago)
Next Accounts Due19 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End19 February

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

9 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 19 February 2020 (5 pages)
8 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 19 February 2019 (5 pages)
17 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
17 February 2019Registered office address changed from 11 Dafforne Road Tooting Bec London SW17 8TY to 11B Dafforne Road London SW17 8TY on 17 February 2019 (1 page)
11 December 2018Total exemption full accounts made up to 19 February 2018 (5 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
6 March 2018Notification of a person with significant control statement (2 pages)
15 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 19 February 2017 (5 pages)
13 November 2017Total exemption full accounts made up to 19 February 2017 (5 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 19 February 2016 (5 pages)
23 November 2016Total exemption small company accounts made up to 19 February 2016 (5 pages)
22 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 5
(8 pages)
22 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 5
(8 pages)
15 November 2015Total exemption full accounts made up to 19 February 2015 (5 pages)
15 November 2015Total exemption full accounts made up to 19 February 2015 (5 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 5
(8 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 5
(8 pages)
20 November 2014Total exemption full accounts made up to 19 February 2014 (5 pages)
20 November 2014Total exemption full accounts made up to 19 February 2014 (5 pages)
6 March 2014Director's details changed for Mary-Clare Gribbon on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Mary-Clare Gribbon on 6 March 2014 (2 pages)
6 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 5
(7 pages)
6 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 5
(7 pages)
6 March 2014Director's details changed for Mary-Clare Gribbon on 6 March 2014 (2 pages)
5 March 2014Termination of appointment of Samantha Daniells as a director (1 page)
5 March 2014Appointment of Mary-Clare Gribbon as a director (2 pages)
5 March 2014Termination of appointment of Tobias Kayll as a director (1 page)
5 March 2014Termination of appointment of Tobias Kayll as a director (1 page)
5 March 2014Appointment of Mary-Clare Gribbon as a director (2 pages)
5 March 2014Termination of appointment of Samantha Daniells as a director (1 page)
25 October 2013Total exemption full accounts made up to 19 February 2013 (5 pages)
25 October 2013Total exemption full accounts made up to 19 February 2013 (5 pages)
7 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (8 pages)
7 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (8 pages)
9 February 2013Appointment of Mr Lee James Atkins as a director (2 pages)
9 February 2013Appointment of Miss Nicole Yolande Andrews as a director (2 pages)
9 February 2013Appointment of Mr Lee James Atkins as a director (2 pages)
9 February 2013Appointment of Miss Nicole Yolande Andrews as a director (2 pages)
12 November 2012Total exemption full accounts made up to 19 February 2012 (5 pages)
12 November 2012Total exemption full accounts made up to 19 February 2012 (5 pages)
4 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
4 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
21 November 2011Total exemption full accounts made up to 19 February 2011 (7 pages)
21 November 2011Total exemption full accounts made up to 19 February 2011 (7 pages)
1 September 2011Appointment of Mr Simon Yuen as a director (2 pages)
1 September 2011Appointment of Mr Simon Yuen as a director (2 pages)
28 May 2011Termination of appointment of Lesley Stirling as a director (1 page)
28 May 2011Termination of appointment of Lesley Stirling as a director (1 page)
10 March 2011Secretary's details changed for George William West on 10 March 2011 (2 pages)
10 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
10 March 2011Director's details changed for George William West on 10 March 2011 (2 pages)
10 March 2011Director's details changed for George William West on 10 March 2011 (2 pages)
10 March 2011Secretary's details changed for George William West on 10 March 2011 (2 pages)
10 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
18 January 2011Total exemption small company accounts made up to 19 February 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 19 February 2010 (5 pages)
22 February 2010Director's details changed for George William West on 20 February 2010 (2 pages)
22 February 2010Director's details changed for Lesley Ann Stirling on 20 February 2010 (2 pages)
22 February 2010Director's details changed for George William West on 20 February 2010 (2 pages)
22 February 2010Director's details changed for Tobias Alexander John Kayll on 20 February 2010 (2 pages)
22 February 2010Director's details changed for Samantha Lorraine Daniells on 20 February 2010 (2 pages)
22 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
22 February 2010Director's details changed for Samantha Lorraine Daniells on 20 February 2010 (2 pages)
22 February 2010Director's details changed for Tobias Alexander John Kayll on 20 February 2010 (2 pages)
22 February 2010Director's details changed for Lesley Ann Stirling on 20 February 2010 (2 pages)
22 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
22 December 2009Total exemption full accounts made up to 19 February 2009 (5 pages)
22 December 2009Total exemption full accounts made up to 19 February 2009 (5 pages)
10 March 2009Return made up to 14/02/09; full list of members (5 pages)
10 March 2009Return made up to 14/02/09; full list of members (5 pages)
10 December 2008Total exemption small company accounts made up to 19 February 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 19 February 2008 (5 pages)
16 April 2008Return made up to 14/02/08; full list of members (5 pages)
16 April 2008Return made up to 14/02/08; full list of members (5 pages)
2 January 2008Total exemption full accounts made up to 19 February 2007 (5 pages)
2 January 2008Total exemption full accounts made up to 19 February 2007 (5 pages)
28 December 2007New secretary appointed (1 page)
28 December 2007New secretary appointed (1 page)
14 September 2007New director appointed (1 page)
14 September 2007New director appointed (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Return made up to 14/02/07; full list of members (3 pages)
3 May 2007Director resigned (1 page)
3 May 2007Return made up to 14/02/07; full list of members (3 pages)
21 December 2006Total exemption full accounts made up to 19 February 2006 (5 pages)
21 December 2006Total exemption full accounts made up to 19 February 2006 (5 pages)
14 February 2006Director's particulars changed (1 page)
14 February 2006New secretary appointed (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed (1 page)
14 February 2006Return made up to 14/02/06; full list of members (4 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006Return made up to 14/02/06; full list of members (4 pages)
14 February 2006Director's particulars changed (1 page)
27 January 2006Total exemption full accounts made up to 19 February 2005 (5 pages)
27 January 2006Total exemption full accounts made up to 19 February 2005 (5 pages)
24 July 2005New director appointed (2 pages)
24 July 2005New director appointed (2 pages)
22 February 2005Return made up to 19/02/05; full list of members (9 pages)
22 February 2005Return made up to 19/02/05; full list of members (9 pages)
20 December 2004Total exemption full accounts made up to 19 February 2004 (5 pages)
20 December 2004Total exemption full accounts made up to 19 February 2004 (5 pages)
19 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 December 2003Total exemption full accounts made up to 19 February 2003 (5 pages)
19 December 2003Total exemption full accounts made up to 19 February 2003 (5 pages)
5 July 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 July 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
8 May 2003Total exemption full accounts made up to 19 February 2002 (5 pages)
8 May 2003Total exemption full accounts made up to 19 February 2002 (5 pages)
8 October 2002Return made up to 19/02/02; full list of members (9 pages)
8 October 2002Return made up to 19/02/02; full list of members (9 pages)
19 December 2001Total exemption full accounts made up to 19 February 2001 (5 pages)
19 December 2001Total exemption full accounts made up to 19 February 2001 (5 pages)
19 April 2001New director appointed (2 pages)
19 April 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 April 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 April 2001New director appointed (2 pages)
15 December 2000Full accounts made up to 19 February 2000 (5 pages)
15 December 2000Full accounts made up to 19 February 2000 (5 pages)
20 March 2000Return made up to 19/02/00; full list of members (8 pages)
20 March 2000Return made up to 19/02/00; full list of members (8 pages)
25 November 1999New secretary appointed (2 pages)
25 November 1999Secretary resigned;director resigned (1 page)
25 November 1999New secretary appointed (2 pages)
25 November 1999Secretary resigned;director resigned (1 page)
20 May 1999New director appointed (2 pages)
20 May 1999Full accounts made up to 19 February 1999 (5 pages)
20 May 1999Full accounts made up to 19 February 1999 (5 pages)
20 May 1999Return made up to 19/02/99; full list of members (8 pages)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Return made up to 19/02/99; full list of members (8 pages)
20 May 1999New director appointed (2 pages)
26 November 1998Full accounts made up to 19 February 1998 (5 pages)
26 November 1998Full accounts made up to 19 February 1998 (5 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
23 January 1998Secretary resigned;director resigned (1 page)
23 January 1998New secretary appointed (2 pages)
23 January 1998New secretary appointed (2 pages)
23 January 1998Secretary resigned;director resigned (1 page)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
13 March 1997Full accounts made up to 19 February 1997 (5 pages)
13 March 1997Full accounts made up to 19 February 1997 (5 pages)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
24 February 1997Return made up to 19/02/97; full list of members (8 pages)
24 February 1997Return made up to 19/02/97; full list of members (8 pages)
26 July 1996Accounting reference date notified as 19/02 (1 page)
26 July 1996Ad 17/07/96--------- £ si 5@1=5 £ ic 2/7 (2 pages)
26 July 1996Ad 17/07/96--------- £ si 5@1=5 £ ic 2/7 (2 pages)
26 July 1996Accounting reference date notified as 19/02 (1 page)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996Registered office changed on 11/03/96 from: 33 crwys road, cardiff, CF2 4YF (1 page)
11 March 1996New director appointed (2 pages)
11 March 1996Secretary resigned;director resigned (1 page)
11 March 1996New director appointed (2 pages)
11 March 1996New secretary appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996Registered office changed on 11/03/96 from: 33 crwys road, cardiff, CF2 4YF (1 page)
11 March 1996Director resigned (1 page)
11 March 1996New secretary appointed (2 pages)
11 March 1996Director resigned (1 page)
11 March 1996New director appointed (2 pages)
11 March 1996Secretary resigned;director resigned (1 page)
19 February 1996Incorporation (14 pages)
19 February 1996Incorporation (14 pages)