About

Registered Number: 02400722
Date of Incorporation: 04/07/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: 65 Queens Road, Egypt Point, Cowes, Isle Of Wight, PO31 8BW

 

Endless Holdings Ltd was founded on 04 July 1989. We don't currently know the number of employees at Endless Holdings Ltd. There are 7 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAY, Gail Margaret 19 March 2007 - 1
REYNOLDS, Sian Margaret 30 June 2017 - 1
TITLEY, David 01 April 1999 - 1
TITLEY, Kathleen Janet 30 June 2017 - 1
WILLIAMS, Julia Elisabeth 30 June 2017 - 1
LAMONT, Sheenah 01 April 1999 11 March 2011 1
Secretary Name Appointed Resigned Total Appointments
HAWKINS, Gillian Ruth 04 September 1997 07 April 1999 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 02 July 2019
MR04 - N/A 15 March 2019
MR04 - N/A 15 March 2019
MR04 - N/A 15 March 2019
CH01 - Change of particulars for director 04 September 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 05 July 2018
PSC01 - N/A 05 February 2018
PSC07 - N/A 05 February 2018
TM01 - Termination of appointment of director 24 July 2017
CS01 - N/A 30 June 2017
AP01 - Appointment of director 30 June 2017
AP01 - Appointment of director 30 June 2017
AP01 - Appointment of director 30 June 2017
AA - Annual Accounts 19 June 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 05 July 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 30 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 07 July 2014
RESOLUTIONS - N/A 12 November 2013
SH19 - Statement of capital 12 November 2013
CAP-SS - N/A 12 November 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 05 July 2011
AAMD - Amended Accounts 06 May 2011
TM01 - Termination of appointment of director 12 March 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
363a - Annual Return 21 August 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
287 - Change in situation or address of Registered Office 29 December 2008
AA - Annual Accounts 20 October 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 16 August 2007
363a - Annual Return 19 July 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
RESOLUTIONS - N/A 28 March 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 26 July 2006
287 - Change in situation or address of Registered Office 21 June 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 31 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 20 September 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 05 August 2003
AA - Annual Accounts 05 November 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
363s - Annual Return 16 July 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 16 July 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 21 July 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 30 July 1999
395 - Particulars of a mortgage or charge 29 May 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
287 - Change in situation or address of Registered Office 25 April 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
AA - Annual Accounts 17 September 1998
363a - Annual Return 08 September 1998
288a - Notice of appointment of directors or secretaries 31 October 1997
288b - Notice of resignation of directors or secretaries 31 October 1997
288b - Notice of resignation of directors or secretaries 31 October 1997
AA - Annual Accounts 14 October 1997
363a - Annual Return 07 August 1997
AA - Annual Accounts 24 October 1996
353 - Register of members 04 October 1996
287 - Change in situation or address of Registered Office 04 October 1996
363s - Annual Return 12 August 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 16 August 1995
288 - N/A 15 January 1995
RESOLUTIONS - N/A 10 October 1994
AA - Annual Accounts 09 September 1994
288 - N/A 24 August 1994
288 - N/A 23 August 1994
363s - Annual Return 10 August 1994
363s - Annual Return 12 December 1993
AA - Annual Accounts 22 September 1993
288 - N/A 28 February 1993
288 - N/A 14 February 1993
AA - Annual Accounts 05 February 1993
363b - Annual Return 03 December 1992
288 - N/A 23 November 1992
288 - N/A 13 July 1992
AA - Annual Accounts 27 November 1991
363b - Annual Return 18 October 1991
395 - Particulars of a mortgage or charge 15 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 August 1991
AA - Annual Accounts 15 July 1991
363a - Annual Return 27 June 1991
CERTNM - Change of name certificate 12 July 1990
CERTNM - Change of name certificate 12 July 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 October 1989
88(2)C - N/A 02 October 1989
RESOLUTIONS - N/A 29 September 1989
RESOLUTIONS - N/A 29 September 1989
RESOLUTIONS - N/A 29 September 1989
RESOLUTIONS - N/A 29 September 1989
287 - Change in situation or address of Registered Office 08 September 1989
288 - N/A 08 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 September 1989
123 - Notice of increase in nominal capital 08 September 1989
395 - Particulars of a mortgage or charge 05 September 1989
CERTNM - Change of name certificate 03 August 1989
CERTNM - Change of name certificate 03 August 1989
NEWINC - New incorporation documents 04 July 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 10 May 1999 Fully Satisfied

N/A

Charge 11 October 1991 Fully Satisfied

N/A

Fixed and floating charge 31 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.