Endicott Investments Limited LONDON


Endicott Investments started in year 1996 as Private Limited Company with registration number 03288522. The Endicott Investments company has been functioning successfully for 29 years now and its status is active. The firm's office is based in London at Connect House. Postal code: SW19 7JY. Since Friday 24th January 1997 Endicott Investments Limited is no longer carrying the name De Facto 553.

The company has 2 directors, namely Rory H., Roger H.. Of them, Roger H. has been with the company the longest, being appointed on 24 January 1997 and Rory H. has been with the company for the least time - from 5 October 2015. Currently there is one former director listed by the company - Graham D., who left the company on 23 September 2015. In addition, the company lists several former secretaries whose names might be found in the list below.

Endicott Investments Limited Address / Contact

Office Address Connect House
Office Address2 133-137 Alexandra Road
Town London
Post code SW19 7JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03288522
Date of Incorporation Fri, 6th Dec 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 29 years old
Account next due date Fri, 30th Jun 2023 (744 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Wsm Services Limited

Position: Corporate Secretary

Appointed: 11 March 2020

Rory H.

Position: Director

Appointed: 05 October 2015

Roger H.

Position: Director

Appointed: 24 January 1997

Pembroke Associates

Position: Corporate Secretary

Appointed: 07 December 2015

Resigned: 11 March 2020

Leslie M.

Position: Secretary

Appointed: 19 March 1998

Resigned: 01 December 2001

Graham D.

Position: Director

Appointed: 30 January 1998

Resigned: 23 September 2015

Gloria E.

Position: Secretary

Appointed: 01 September 1997

Resigned: 07 December 2015

Bexhill Registrars Ltd

Position: Corporate Secretary

Appointed: 24 January 1997

Resigned: 12 January 1998

Travers Smith Secretaries Limited

Position: Corporate Nominee Director

Appointed: 06 December 1996

Resigned: 24 January 1997

Travers Smith Limited

Position: Corporate Nominee Director

Appointed: 06 December 1996

Resigned: 24 January 1997

Travers Smith Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 December 1996

Resigned: 24 January 1997

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Manoombe Trust from Jersey, United Kingdom. This PSC is categorised as "a trust", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Manoombe Trust

Le Gallais Chamber 54 Bath Street, Jersey, Je4 8yd, PO Box P O BOX 62, United Kingdom

Legal authority Trusts (Jersey) Law 1984
Legal form Trust
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

De Facto 553 January 24, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Net Worth4 802 8105 125 736        
Balance Sheet
Cash Bank On Hand 1 017 4152 683 0242 732 7554 495 1753 624 3213 054 6482 805 3112 641 1762 369 925
Current Assets5 269 7975 721 9886 200 5245 856 5655 972 0135 749 7445 641 5644 903 5865 555 6695 793 431
Debtors9 10125 037291 89110216 17024 412168 894680 480662 5001 156 413
Other Debtors 25 037291 89110216 17024 412168 894680 480662 5001 156 413
Property Plant Equipment 11111    
Total Inventories 4 679 5363 225 6093 123 7081 460 6682 101 0112 418 022   
Cash Bank In Hand1 318 2821 017 415        
Net Assets Liabilities Including Pension Asset Liability4 802 8105 125 736        
Stocks Inventory3 942 4144 679 536        
Tangible Fixed Assets11        
Reserves/Capital
Called Up Share Capital1 0001 000        
Profit Loss Account Reserve4 801 8105 124 736        
Shareholder Funds4 802 8105 125 736        
Other
Accumulated Depreciation Impairment Property Plant Equipment 54 31854 31854 31854 31854 31954 31954 319  
Average Number Employees During Period     22   
Bank Borrowings Overdrafts   754 075754 075733 144733 144169 835853 176713 216
Corporation Tax Payable       162 500162 500287 132
Creditors 596 253815 368785 984764 075743 144749 922339 0901 272 4311 122 103
Investments Fixed Assets       170 353  
Loans To Group Undertakings Participating Interests       170 353  
Net Current Assets Liabilities4 802 8095 125 7355 385 1565 070 5815 207 9385 006 6004 891 6424 564 4964 283 2384 671 328
Number Shares Issued Fully Paid  1 0001 000      
Other Creditors 596 253815 36831 90910 00010 00016 7786 755256 755121 755
Par Value Share  111     
Property Plant Equipment Gross Cost 54 31954 31954 31954 31954 31954 31954 319  
Total Assets Less Current Liabilities4 802 8105 125 7365 385 1575 070 5825 207 9395 006 6014 891 6424 734 8494 283 238 
Creditors Due Within One Year466 988596 253        
Fixed Assets11        
Tangible Fixed Assets Cost Or Valuation54 31954 319        
Tangible Fixed Assets Depreciation54 31854 318        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 20th, December 2024
Free Download (8 pages)

Company search

Advertisements