ENDLESS RESOURCES LIMITED
MIDDLESEX

Hellopages » Greater London » Hounslow » TW3 4HN
Company number 05861732
Status Active
Incorporation Date 29 June 2006
Company Type Private Limited Company
Address 38 ALEXANDRA ROAD, HOUNSLOW, MIDDLESEX, TW3 4HN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-27 GBP 100 . The most likely internet sites of ENDLESS RESOURCES LIMITED are www.endlessresources.co.uk, and www.endless-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Endless Resources Limited is a Private Limited Company. The company registration number is 05861732. Endless Resources Limited has been working since 29 June 2006. The present status of the company is Active. The registered address of Endless Resources Limited is 38 Alexandra Road Hounslow Middlesex Tw3 4hn. . SALUJA, Manoj Kumar is a Secretary of the company. DAVEY, Michael Charles Grahame is a Director of the company. SALUJA, Reva is a Director of the company. Secretary CANN, Michael Barry has been resigned. Secretary SALUJA, Manoj Kumar has been resigned. Secretary SALUJA, Reva has been resigned. Secretary USMANI, Shayan Mohammad has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AHMED, Ali has been resigned. Director KOTHIKAR, Nishikant Bapurao has been resigned. Director MEJIE, Alfred Singh has been resigned. Director RAI, Sarbdeep Singh has been resigned. Director SALUJA, Manoj Kumar has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SALUJA, Manoj Kumar
Appointed Date: 30 January 2015

Director
DAVEY, Michael Charles Grahame
Appointed Date: 14 February 2014
79 years old

Director
SALUJA, Reva
Appointed Date: 30 January 2015
62 years old

Resigned Directors

Secretary
CANN, Michael Barry
Resigned: 16 August 2007
Appointed Date: 25 September 2006

Secretary
SALUJA, Manoj Kumar
Resigned: 20 December 2012
Appointed Date: 16 August 2007

Secretary
SALUJA, Reva
Resigned: 15 November 2012
Appointed Date: 16 August 2007

Secretary
USMANI, Shayan Mohammad
Resigned: 12 October 2015
Appointed Date: 01 June 2013

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 September 2006
Appointed Date: 29 June 2006

Director
AHMED, Ali
Resigned: 12 March 2013
Appointed Date: 15 November 2012
49 years old

Director
KOTHIKAR, Nishikant Bapurao
Resigned: 22 June 2015
Appointed Date: 19 December 2012
55 years old

Director
MEJIE, Alfred Singh
Resigned: 10 August 2013
Appointed Date: 10 January 2013
62 years old

Director
RAI, Sarbdeep Singh
Resigned: 28 June 2012
Appointed Date: 04 April 2007
76 years old

Director
SALUJA, Manoj Kumar
Resigned: 20 December 2012
Appointed Date: 25 September 2006
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 September 2006
Appointed Date: 29 June 2006

Persons With Significant Control

Mrs Reva Saluja
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ENDLESS RESOURCES LIMITED Events

22 Feb 2017
Confirmation statement made on 31 January 2017 with updates
22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
27 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100

27 Feb 2016
Satisfaction of charge 058617320015 in full
27 Feb 2016
Satisfaction of charge 058617320014 in full
...
... and 74 more events
16 Oct 2006
New director appointed
04 Oct 2006
Secretary resigned
04 Oct 2006
Director resigned
04 Oct 2006
Registered office changed on 04/10/06 from: 788-790 finchley road london NW11 7TJ
29 Jun 2006
Incorporation

ENDLESS RESOURCES LIMITED Charges

10 February 2015
Charge code 0586 1732 0017
Delivered: 20 February 2015
Status: Satisfied on 27 February 2016
Persons entitled: Rajeshkumar Chechani
Description: L/H k/a apartment 52, 1 isaac way manchester.
10 February 2015
Charge code 0586 1732 0016
Delivered: 20 February 2015
Status: Satisfied on 27 February 2016
Persons entitled: Rajeshkumar Chechani
Description: L/H k/a apartment 106 1 isaac way manchester.
10 February 2015
Charge code 0586 1732 0015
Delivered: 20 February 2015
Status: Satisfied on 27 February 2016
Persons entitled: Rajeshkumar Chechani
Description: Leasehold property k/a apartment 5, 1 isaac way manchester.
10 February 2015
Charge code 0586 1732 0014
Delivered: 20 February 2015
Status: Satisfied on 27 February 2016
Persons entitled: Rajeshkumar Chechani
Description: L/H apartment 146 1 isaac way manchester.
10 February 2015
Charge code 0586 1732 0013
Delivered: 20 February 2015
Status: Satisfied on 27 February 2016
Persons entitled: Rajeshkumar Chechani
Description: L/H apartment 12 1 isaac way manchester.
19 February 2008
Legal charge
Delivered: 20 February 2008
Status: Satisfied on 9 June 2013
Persons entitled: National Westminster Bank PLC
Description: Flat 152 fourth floor formerly k/a 4.11 east valley phase 2…
19 February 2008
Legal charge
Delivered: 20 February 2008
Status: Satisfied on 9 June 2013
Persons entitled: National Westminster Bank PLC
Description: The property k/a flat 209, fifth floor, formerly known as…
6 February 2008
Legal charge
Delivered: 8 February 2008
Status: Satisfied on 9 June 2013
Persons entitled: National Westminster Bank PLC
Description: Flat 193 5TH floor formerly k/a 5.05 east valley phase 2…
6 February 2008
Legal charge
Delivered: 8 February 2008
Status: Satisfied on 9 June 2013
Persons entitled: National Westminster Bank PLC
Description: Flat 149 4TH floor formerly k/a 4.08 east valley phase 2…
6 February 2008
Legal charge
Delivered: 8 February 2008
Status: Satisfied on 9 June 2013
Persons entitled: National Westminster Bank PLC
Description: Flat 53 second floor formerly k/a 2.06 east valley phase ii…
13 December 2007
Legal charge
Delivered: 18 December 2007
Status: Satisfied on 9 June 2013
Persons entitled: National Westminster Bank PLC
Description: Flat 187 (formerly k/a 4.46) fourth floor, east valley…
13 December 2007
Legal charge
Delivered: 18 December 2007
Status: Satisfied on 9 June 2013
Persons entitled: National Westminster Bank PLC
Description: Flat 146, 4TH floor (formerly k/a flat 4.05) east valley…
7 December 2007
Legal charge
Delivered: 18 December 2007
Status: Satisfied on 9 June 2013
Persons entitled: National Westminster Bank PLC
Description: Flat 106 (formerly k/a flat 3.12) 3RD floor east valley…
31 May 2007
Legal charge
Delivered: 14 June 2007
Status: Satisfied on 9 June 2013
Persons entitled: National Westminster Bank PLC
Description: Flat no 1.12 advent house 2 issac way eastside valley…
31 May 2007
Legal charge
Delivered: 14 June 2007
Status: Satisfied on 9 June 2013
Persons entitled: National Westminster Bank PLC
Description: Flat 5 5TH floor formerly k/a 1.05 east valley phase ii…
31 May 2007
Legal charge
Delivered: 14 June 2007
Status: Satisfied on 9 June 2013
Persons entitled: National Westminster Bank PLC
Description: Flat no 2.05 advent house 2 issac way eastside valley…
30 April 2007
Charge of deposit
Delivered: 9 May 2007
Status: Satisfied on 30 April 2013
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…