About

Registered Number: 02801245
Date of Incorporation: 18/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: 22 Gerrard Crescent, Brentwood, CM14 4JU,

 

Endways Court Ltd was registered on 18 March 1993 and are based in Brentwood, it has a status of "Active". We don't know the number of employees at the organisation. The organisation has 12 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Peter John 17 February 2000 - 1
BISHOP, John Dexter 09 October 2015 - 1
FROST, George Henry 17 October 2000 - 1
KRISHAN, Ravina 04 November 2005 - 1
BISHOP, Queenie 18 March 1993 09 October 2015 1
MCCARTHY, Kathleen Elsie 02 May 1993 18 July 1996 1
MCMAHON, Aidan James 17 October 2000 04 November 2005 1
PHIPPS, George Frederick 18 March 1993 06 March 2008 1
PHIPPS, Pearl 06 March 2008 06 August 2009 1
Secretary Name Appointed Resigned Total Appointments
VANDERMAN, Fazlur Rahman 01 September 2017 - 1
KRISHNAN, Ravina 10 August 2009 01 September 2017 1
SIMMONS, Lilian Sheila 17 February 2000 10 August 2009 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2019
CS01 - N/A 06 October 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 18 October 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 14 December 2017
TM02 - Termination of appointment of secretary 08 September 2017
AD01 - Change of registered office address 08 September 2017
AP03 - Appointment of secretary 08 September 2017
CH01 - Change of particulars for director 25 August 2017
CS01 - N/A 19 March 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 30 March 2016
AP01 - Appointment of director 30 March 2016
TM01 - Termination of appointment of director 30 March 2016
CH01 - Change of particulars for director 27 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 27 March 2015
AD01 - Change of registered office address 27 March 2015
AA - Annual Accounts 20 December 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 22 December 2013
AD01 - Change of registered office address 22 December 2013
AR01 - Annual Return 07 June 2013
AD01 - Change of registered office address 07 June 2013
AD01 - Change of registered office address 15 May 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AP01 - Appointment of director 24 June 2010
TM01 - Termination of appointment of director 24 June 2010
AP03 - Appointment of secretary 05 May 2010
TM02 - Termination of appointment of secretary 05 May 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 29 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 22 May 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 12 April 2006
288b - Notice of resignation of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
AA - Annual Accounts 28 October 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 10 August 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 19 March 2001
288b - Notice of resignation of directors or secretaries 17 November 2000
288a - Notice of appointment of directors or secretaries 17 November 2000
288a - Notice of appointment of directors or secretaries 17 November 2000
288a - Notice of appointment of directors or secretaries 17 November 2000
288a - Notice of appointment of directors or secretaries 17 November 2000
AA - Annual Accounts 10 November 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 18 October 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 15 October 1998
363s - Annual Return 17 March 1998
AA - Annual Accounts 20 August 1997
363s - Annual Return 19 March 1997
288b - Notice of resignation of directors or secretaries 02 December 1996
AA - Annual Accounts 02 December 1996
363s - Annual Return 11 March 1996
AA - Annual Accounts 08 August 1995
363s - Annual Return 22 March 1995
AUD - Auditor's letter of resignation 17 January 1995
AA - Annual Accounts 11 January 1995
363s - Annual Return 16 March 1994
288 - N/A 31 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1993
287 - Change in situation or address of Registered Office 15 July 1993
287 - Change in situation or address of Registered Office 04 May 1993
288 - N/A 04 May 1993
288 - N/A 04 May 1993
NEWINC - New incorporation documents 18 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.