Company NameEando Ltd
DirectorPaul Joseph Goldstein
Company StatusActive
Company Number07189179
CategoryPrivate Limited Company
Incorporation Date15 March 2010(14 years, 1 month ago)
Previous NameEando Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Joseph Goldstein
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Belsize Lane
London
NW3 5BB
Secretary NamePaul Joseph Goldstein
NationalityBritish
StatusCurrent
Appointed15 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address104 Belsize Lane
London
NW3 5BB
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Douglas Godfrey Paskin
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address7 Belsize Crescent
London
NW3 5QU

Contact

Websitewww.eando.com

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

210 at £1Paul Joseph Goldstein
70.00%
Ordinary A
90 at £1Douglas Paskin
30.00%
Ordinary B

Financials

Year2014
Net Worth-£3,204,602
Cash£4,686
Current Liabilities£6,005,163

Accounts

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

Returns

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

Charges

6 September 2019Delivered on: 10 September 2019
Persons entitled: Db Loan Finance Limited

Classification: A registered charge
Particulars: 3 telegraph hill, platts lane, london NW3 7NU (title number 435642).
Outstanding
6 September 2019Delivered on: 10 September 2019
Persons entitled: Db Loan Finance Limited

Classification: A registered charge
Outstanding

Filing History

2 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
24 September 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House 1st Floor 15-18 Lime Street London EC3M 7AN on 24 September 2020 (1 page)
25 March 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 September 2019Registration of charge 071891790001, created on 6 September 2019 (56 pages)
10 September 2019Registration of charge 071891790002, created on 6 September 2019 (38 pages)
20 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 April 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 September 2016Termination of appointment of Douglas Godfrey Paskin as a director on 18 May 2016 (1 page)
12 September 2016Termination of appointment of Douglas Godfrey Paskin as a director on 18 May 2016 (1 page)
26 May 2016Statement of capital following an allotment of shares on 18 May 2016
  • GBP 301
(3 pages)
26 May 2016Statement of capital following an allotment of shares on 18 May 2016
  • GBP 301
(3 pages)
20 April 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
20 April 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
19 April 2016Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
19 April 2016Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
31 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 300
(6 pages)
31 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 300
(6 pages)
25 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 300
(6 pages)
25 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 300
(6 pages)
23 February 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
23 February 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
6 October 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
6 October 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
21 March 2014Director's details changed for Mr Paul Joseph Goldstein on 1 May 2013 (2 pages)
21 March 2014Secretary's details changed for Paul Joseph Goldstein on 1 May 2013 (1 page)
21 March 2014Secretary's details changed for Paul Joseph Goldstein on 1 May 2013 (1 page)
21 March 2014Secretary's details changed for Paul Joseph Goldstein on 1 May 2013 (1 page)
21 March 2014Director's details changed for Mr Paul Joseph Goldstein on 1 May 2013 (2 pages)
21 March 2014Director's details changed for Mr Paul Joseph Goldstein on 1 May 2013 (2 pages)
20 March 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 300
(3 pages)
20 March 2014Annual return made up to 15 March 2014 with a full list of shareholders (6 pages)
20 March 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 300
(3 pages)
20 March 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 300
(3 pages)
20 March 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 300
(3 pages)
20 March 2014Annual return made up to 15 March 2014 with a full list of shareholders (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
29 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
29 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
19 July 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 19 July 2012 (1 page)
19 July 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 19 July 2012 (1 page)
10 April 2012Change of share class name or designation (2 pages)
10 April 2012Change of share class name or designation (2 pages)
3 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
10 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
10 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
19 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
24 August 2010Company name changed eando properties LIMITED\certificate issued on 24/08/10
  • RES15 ‐ Change company name resolution on 2010-08-11
(2 pages)
24 August 2010Change of name notice (2 pages)
24 August 2010Change of name notice (2 pages)
24 August 2010Company name changed eando properties LIMITED\certificate issued on 24/08/10
  • RES15 ‐ Change company name resolution on 2010-08-11
(2 pages)
25 March 2010Appointment of Paul Joseph Goldstein as a director (3 pages)
25 March 2010Appointment of Paul Joseph Goldstein as a secretary (3 pages)
25 March 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 99
(4 pages)
25 March 2010Appointment of Douglas Paskin as a director (3 pages)
25 March 2010Appointment of Paul Joseph Goldstein as a director (3 pages)
25 March 2010Appointment of Paul Joseph Goldstein as a secretary (3 pages)
25 March 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 99
(4 pages)
25 March 2010Appointment of Douglas Paskin as a director (3 pages)
17 March 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 17 March 2010 (1 page)
17 March 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 17 March 2010 (1 page)
17 March 2010Termination of appointment of Graham Cowan as a director (1 page)
17 March 2010Termination of appointment of Graham Cowan as a director (1 page)
15 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
15 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
15 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)