Company Name59 Endwell Road Freeholders Limited
DirectorsCarl Lucien Adedoyin Okunubi and Jin Qian
Company StatusActive
Company Number06356779
CategoryPrivate Limited Company
Incorporation Date30 August 2007(16 years, 7 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 NameMr Carl Lucien Adedoyin Okunubi
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(13 years, 7 months after company formation)
Appointment Duration3 years
RoleData Engineer
Country of ResidenceEngland
Correspondence AddressFlat A 59 Endwell Road
London
SE4 2NE
Director NameMs Jin Qian
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityChinese
StatusCurrent
Appointed18 June 2021(13 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Endwell Road
London
SE4 2NE
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameDr Gordon Murray Charles Paterson
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(same day as company formation)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7PX
Scotland
Director NameMr Clive Robin Blowes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address59c Endwell Road
London
SE4 2NE
Secretary NameOwen Tudor Thomas
NationalityBritish
StatusResigned
Appointed30 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address59b Endwell Road
London
SE4 2NE
Director NameMr Pedram Norton
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(1 year, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 18 June 2021)
RoleLawyer
Country of ResidenceSingapore
Correspondence Address59b Endwell Road
London
SE4 2NE
Director NameMr Brendon Edmonds
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(6 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat A 59 Endwell Road
London
SE4 2NE
Director NameMiss Paula Lescott
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(6 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 May 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat A 59 Endwell Road
London
SE4 2NE
Director NameMr Roger Stephen Moule
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(9 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 March 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat A 59 Endwell Road
London
SE4 2NE
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2007(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Location

Registered Address59 Endwell Road
London
SE4 2NE
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardTelegraph Hill
Built Up AreaGreater London

Shareholders

1 at £1Brendon Edmonds & Paula Lescott
33.33%
Ordinary
1 at £1Clive Robin Blowes
33.33%
Ordinary
1 at £1Pedram Norton
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£2,057
Current Liabilities£3,038

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return25 June 2023 (9 months, 1 week ago)
Next Return Due9 July 2024 (3 months, 1 week from now)

Filing History

21 February 2021Unaudited abridged accounts made up to 31 August 2020 (12 pages)
21 January 2021Registered office address changed from 59C Endwell Road London SE4 2NE to Flat a 59 Endwell Road London SE4 2NE on 21 January 2021 (1 page)
21 January 2021Registered office address changed from Flat a 59 Endwell Road London SE4 2NE England to 59 Endwell Road London SE4 2NE on 21 January 2021 (1 page)
21 January 2021Termination of appointment of Clive Robin Blowes as a director on 19 December 2020 (1 page)
10 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
30 May 2020Unaudited abridged accounts made up to 31 August 2019 (12 pages)
9 September 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
28 May 2019Unaudited abridged accounts made up to 31 August 2018 (10 pages)
12 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
10 September 2018Notification of Clive Robin Blowes as a person with significant control on 6 July 2018 (2 pages)
9 July 2018Notification of Roger Stephen Moule as a person with significant control on 6 July 2018 (2 pages)
9 July 2018Notification of Pedram Norton as a person with significant control on 6 July 2018 (2 pages)
6 July 2018Withdrawal of a person with significant control statement on 6 July 2018 (2 pages)
28 May 2018Unaudited abridged accounts made up to 31 August 2017 (10 pages)
19 March 2018Appointment of Mr Roger Stephen Moule as a director on 5 May 2017 (2 pages)
3 September 2017Termination of appointment of Brendon Edmonds as a director on 4 May 2017 (1 page)
3 September 2017Termination of appointment of Paula Lescott as a director on 4 May 2017 (1 page)
3 September 2017Termination of appointment of Paula Lescott as a director on 4 May 2017 (1 page)
3 September 2017Termination of appointment of Brendon Edmonds as a director on 4 May 2017 (1 page)
3 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
3 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
28 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
28 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
10 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
8 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 3
(6 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 3
(6 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
25 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 3
(6 pages)
25 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 3
(6 pages)
26 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
26 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
5 February 2014Appointment of Mr Brendon Edmonds as a director (2 pages)
5 February 2014Appointment of Mr Brendon Edmonds as a director (2 pages)
5 February 2014Appointment of Miss Paula Lescott as a director (2 pages)
5 February 2014Appointment of Miss Paula Lescott as a director (2 pages)
3 February 2014Termination of appointment of Gordon Paterson as a director (1 page)
3 February 2014Termination of appointment of Gordon Paterson as a director (1 page)
4 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 3
(5 pages)
4 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 3
(5 pages)
19 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
19 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
22 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
7 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Mr Pedram Norton on 30 August 2010 (2 pages)
20 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Clive Robin Blowes on 30 August 2010 (2 pages)
20 September 2010Director's details changed for Clive Robin Blowes on 30 August 2010 (2 pages)
20 September 2010Director's details changed for Mr Pedram Norton on 30 August 2010 (2 pages)
8 June 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
8 June 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
24 September 2009Return made up to 30/08/09; full list of members (4 pages)
24 September 2009Return made up to 30/08/09; full list of members (4 pages)
7 September 2009Director appointed mr pedram norton (1 page)
7 September 2009Director appointed mr pedram norton (1 page)
27 August 2009Registered office changed on 27/08/2009 from 59B endwell road london SE4 2NE (1 page)
27 August 2009Registered office changed on 27/08/2009 from 59B endwell road london SE4 2NE (1 page)
27 August 2009Appointment terminated secretary owen thomas (1 page)
27 August 2009Appointment terminated secretary owen thomas (1 page)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
24 September 2008Return made up to 30/08/08; full list of members (4 pages)
24 September 2008Director's change of particulars / gordon paterson / 31/08/2007 (1 page)
24 September 2008Return made up to 30/08/08; full list of members (4 pages)
24 September 2008Director's change of particulars / gordon paterson / 31/08/2007 (1 page)
1 October 2007New director appointed (3 pages)
1 October 2007New director appointed (3 pages)
18 September 2007Secretary resigned;director resigned (1 page)
18 September 2007Secretary resigned;director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007New director appointed (3 pages)
18 September 2007New director appointed (3 pages)
18 September 2007New secretary appointed (2 pages)
18 September 2007Ad 30/08/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 September 2007Director resigned (1 page)
18 September 2007Ad 30/08/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 September 2007New secretary appointed (2 pages)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 August 2007Incorporation (12 pages)
30 August 2007Incorporation (12 pages)