ENDERBURY LTD

Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford, IG6 3XH, England
StatusACTIVE
Company No.06100900
CategoryPrivate Limited Company
Incorporated13 Feb 2007
Age17 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

ENDERBURY LTD is an active private limited company with number 06100900. It was incorporated 17 years, 4 months, 17 days ago, on 13 February 2007. The company address is Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford, IG6 3XH, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-06

Old address: 112B High Road Ilford Essex IG1 1BY

New address: Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 13 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 13 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 13 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2011

Action Date: 13 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-13

Documents

View document PDF

Resolution

Date: 10 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Mark Rosenbaum

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huxmax Ltd

Documents

View document PDF

Termination secretary company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tusca 1 Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2010

Action Date: 13 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-13

Documents

View document PDF

Change corporate director company with change date

Date: 16 Apr 2010

Action Date: 13 Feb 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-02-13

Officer name: Xxxxxxxxx Huxmax Ltd

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Apr 2010

Action Date: 13 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-02-13

Officer name: Xxx Tusca 1 Ltd

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed xxx tusca 1 LTD

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary huxmax xxxxxxxx

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed xxxxxxxxx huxmax LTD

Documents

View document PDF

Resolution

Date: 12 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed huxmax LTD xxxxxxxx

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director martin euler

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary birgit euler

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs birgit euler

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed dr martin euler

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director tusca 1 LTD

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary huxmax LTD

Documents

View document PDF

Resolution

Date: 16 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 07/03/07 from: 39A leicester road salford manchester M7 4AS

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 13 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MED TRADING LIMITED

44 REDWOOD DRIVE,LINCOLN,LN5 9BL

Number:09337849
Status:ACTIVE
Category:Private Limited Company

PLJ MEZZ HOLDCO UK LTD

10 OLD BURLINGTON STREET,LONDON,W1S 3AG

Number:09713404
Status:ACTIVE
Category:Private Limited Company

ROMEO B LTD

150A CHRISTCHURCH AVENUE,HARROW,HA3 8NN

Number:10694945
Status:ACTIVE
Category:Private Limited Company

ST. ILAN (CAR IMPORT) SALES LTD

67 PONTYGWINDY ROAD,MID GLAMORGAN,CF83 3HD

Number:04045410
Status:ACTIVE
Category:Private Limited Company

THE LOVE BET LIMITED

7 BASINGHALL GARDENS,SUTTON,SM2 6AR

Number:11764977
Status:ACTIVE
Category:Private Limited Company

THE PEPPERMINT DREAMS COMPANY LTD.

THE OLD POLICE HOUSE,ABERGAVENNY,NP7 9EY

Number:08931769
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source