Company NameNigel Endersby Advertising & Marketing Limited
DirectorsCaroline Watson and Paul Watson
Company StatusActive
Company Number04511126
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Caroline Watson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(13 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Redhill Wood
New Ash Green
Longfield
DA3 8QP
Director NameMr Paul Watson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(13 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Redhill Wood
New Ash Green
Longfield
DA3 8QP
Director NameNigel Gordon Endersby
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address72 Anglesey Avenue
Maidstone
Kent
ME15 9TD
Secretary NameJane Endersby
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Anglesey Avenue
Maidstone
Kent
ME15 9TD
Director NameJane Endersby
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(1 year, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Anglesey Avenue
Maidstone
Kent
ME15 9TD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone01622 749922
Telephone regionMaidstone

Location

Registered Address98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Jane Endersby
50.00%
Ordinary
50 at £1Nigel Gordon Endersby
50.00%
Ordinary

Financials

Year2014
Net Worth£112,947
Cash£209,997
Current Liabilities£173,856

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

24 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
18 August 2023Micro company accounts made up to 31 December 2022 (4 pages)
17 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
10 August 2022Micro company accounts made up to 31 December 2021 (4 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
28 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
20 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
23 April 2018Change of details for Mrs Caroline Watson as a person with significant control on 20 April 2018 (2 pages)
23 April 2018Director's details changed for Mrs Caroline Watson on 20 April 2018 (2 pages)
23 April 2018Director's details changed for Mr Paul Watson on 20 April 2018 (2 pages)
23 April 2018Change of details for Mr Paul Watson as a person with significant control on 20 April 2018 (2 pages)
1 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
24 March 2017Micro company accounts made up to 31 December 2016 (4 pages)
24 March 2017Micro company accounts made up to 31 December 2016 (4 pages)
22 August 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
22 August 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 January 2016Termination of appointment of Jane Endersby as a director on 1 January 2016 (1 page)
13 January 2016Termination of appointment of Jane Endersby as a secretary on 1 January 2016 (1 page)
13 January 2016Appointment of Paul Watson as a director on 1 January 2016 (2 pages)
13 January 2016Termination of appointment of Jane Endersby as a secretary on 1 January 2016 (1 page)
13 January 2016Appointment of Caroline Watson as a director on 1 January 2016 (2 pages)
13 January 2016Termination of appointment of Jane Endersby as a director on 1 January 2016 (1 page)
13 January 2016Appointment of Paul Watson as a director on 1 January 2016 (2 pages)
13 January 2016Appointment of Paul Watson as a director on 1 January 2016 (2 pages)
13 January 2016Termination of appointment of Jane Endersby as a director on 1 January 2016 (1 page)
13 January 2016Termination of appointment of Jane Endersby as a secretary on 1 January 2016 (1 page)
13 January 2016Termination of appointment of Nigel Gordon Endersby as a director on 1 January 2016 (1 page)
13 January 2016Appointment of Caroline Watson as a director on 1 January 2016 (2 pages)
13 January 2016Appointment of Caroline Watson as a director on 1 January 2016 (2 pages)
13 January 2016Termination of appointment of Nigel Gordon Endersby as a director on 1 January 2016 (1 page)
13 January 2016Termination of appointment of Nigel Gordon Endersby as a director on 1 January 2016 (1 page)
2 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
2 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
8 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(5 pages)
2 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(5 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
9 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Jane Endersby on 14 August 2010 (2 pages)
23 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Nigel Gordon Endersby on 14 August 2010 (2 pages)
23 August 2010Director's details changed for Jane Endersby on 14 August 2010 (2 pages)
23 August 2010Director's details changed for Nigel Gordon Endersby on 14 August 2010 (2 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 August 2009Return made up to 14/08/09; full list of members (4 pages)
24 August 2009Return made up to 14/08/09; full list of members (4 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 September 2008Return made up to 14/08/08; full list of members (4 pages)
1 September 2008Return made up to 14/08/08; full list of members (4 pages)
20 August 2007Return made up to 14/08/07; full list of members (2 pages)
20 August 2007Return made up to 14/08/07; full list of members (2 pages)
27 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 September 2006Return made up to 14/08/06; full list of members (7 pages)
12 September 2006Return made up to 14/08/06; full list of members (7 pages)
16 September 2005Return made up to 14/08/05; full list of members (7 pages)
16 September 2005Return made up to 14/08/05; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 September 2004Return made up to 14/08/04; full list of members (7 pages)
13 September 2004Return made up to 14/08/04; full list of members (7 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
2 March 2004Accounts for a small company made up to 31 December 2003 (5 pages)
2 March 2004Accounts for a small company made up to 31 December 2003 (5 pages)
15 September 2003Return made up to 14/08/03; full list of members (6 pages)
15 September 2003Return made up to 14/08/03; full list of members (6 pages)
25 March 2003Accounting reference date extended from 31/03/03 to 31/12/03 (1 page)
25 March 2003Accounting reference date extended from 31/03/03 to 31/12/03 (1 page)
16 November 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
16 November 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
8 November 2002Ad 30/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 2002Ad 30/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2002New secretary appointed (2 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Registered office changed on 03/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Registered office changed on 03/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002New secretary appointed (2 pages)
14 August 2002Incorporation (31 pages)
14 August 2002Incorporation (31 pages)