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 28 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 28 years old
Account next due date Fri, 30th Jun 2023 (273 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: Secretary

Appointed: 24 January 1997

Resigned: 12 January 1998

Travers Smith Secretaries Limited

Position: Nominee Director

Appointed: 06 December 1996

Resigned: 24 January 1997

Travers Smith Limited

Position: Nominee Director

Appointed: 06 December 1996

Resigned: 24 January 1997

Travers Smith Secretaries Limited

Position: 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 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Net Worth4 802 8105 125 736     
Balance Sheet
Cash Bank On Hand 1 017 4152 683 0242 732 7554 495 1753 624 3213 054 648
Current Assets5 269 7975 721 9886 200 5245 856 5655 972 0135 749 7445 641 564
Debtors9 10125 037291 89110216 17024 412168 894
Other Debtors 25 037291 89110216 17024 412168 894
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 319 
Average Number Employees During Period     22
Bank Borrowings Overdrafts   754 075754 075733 144733 144
Creditors 596 253815 368785 984764 075743 144749 922
Net Current Assets Liabilities4 802 8095 125 7355 385 1565 070 5815 207 9385 006 6004 891 642
Number Shares Issued Fully Paid  1 0001 000   
Other Creditors 596 253815 36831 90910 00010 00016 778
Par Value Share  111  
Property Plant Equipment Gross Cost 54 31954 31954 31954 31954 319 
Total Assets Less Current Liabilities4 802 8105 125 7365 385 1575 070 5825 207 9395 006 6014 891 642
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 Wednesday 30th June 2021
filed on: 30th, June 2022
Free Download (7 pages)

Company search

Advertisements