ENDICOTT INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 7JY

Company number 03288522
Status Active
Incorporation Date 6 December 1996
Company Type Private Limited Company
Address CONNECT HOUSE, 133-137 ALEXANDRA ROAD, LONDON, SW19 7JY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Termination of appointment of Gloria Francesca Ellis as a secretary on 7 December 2015; Appointment of Pembroke Associates as a secretary on 7 December 2015. The most likely internet sites of ENDICOTT INVESTMENTS LIMITED are www.endicottinvestments.co.uk, and www.endicott-investments.co.uk. The predicted number of employees is 190 to 200. The company’s age is twenty-eight years and ten months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brentford Rail Station is 6.3 miles; to Barbican Rail Station is 8 miles; to Brondesbury Park Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Endicott Investments Limited is a Private Limited Company. The company registration number is 03288522. Endicott Investments Limited has been working since 06 December 1996. The present status of the company is Active. The registered address of Endicott Investments Limited is Connect House 133 137 Alexandra Road London Sw19 7jy. The company`s financial liabilities are £5125.74k. It is £322.93k against last year. The cash in hand is £1017.42k. It is £-300.87k against last year. And the total assets are £5721.99k, which is £452.19k against last year. PEMBROKE ASSOCIATES is a Secretary of the company. HAMILTON BROWN, Roger John is a Director of the company. HAMILTON-BROWN, Rory James is a Director of the company. Secretary BEXHILL REGISTRARS LTD has been resigned. Secretary ELLIS, Gloria Francesca has been resigned. Secretary MELVILLE, Leslie William has been resigned. Nominee Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director DRAKE, Graham Lindsay has been resigned. Nominee Director TRAVERS SMITH LIMITED has been resigned. Nominee Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


endicott investments Key Finiance

LIABILITIES £5125.74k
+6%
CASH £1017.42k
-23%
TOTAL ASSETS £5721.99k
+8%
All Financial Figures

Current Directors

Secretary
PEMBROKE ASSOCIATES
Appointed Date: 07 December 2015

Director
HAMILTON BROWN, Roger John
Appointed Date: 24 January 1997
80 years old

Director
HAMILTON-BROWN, Rory James
Appointed Date: 05 October 2015
38 years old

Resigned Directors

Secretary
BEXHILL REGISTRARS LTD
Resigned: 12 January 1998
Appointed Date: 24 January 1997

Secretary
ELLIS, Gloria Francesca
Resigned: 07 December 2015
Appointed Date: 01 September 1997

Secretary
MELVILLE, Leslie William
Resigned: 01 December 2001
Appointed Date: 19 March 1998

Nominee Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 24 January 1997
Appointed Date: 06 December 1996

Director
DRAKE, Graham Lindsay
Resigned: 23 September 2015
Appointed Date: 30 January 1998
81 years old

Nominee Director
TRAVERS SMITH LIMITED
Resigned: 24 January 1997
Appointed Date: 06 December 1996

Nominee Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 24 January 1997
Appointed Date: 06 December 1996

Persons With Significant Control

Manoombe Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

ENDICOTT INVESTMENTS LIMITED Events

12 Jan 2017
Confirmation statement made on 6 December 2016 with updates
10 Jan 2017
Termination of appointment of Gloria Francesca Ellis as a secretary on 7 December 2015
10 Jan 2017
Appointment of Pembroke Associates as a secretary on 7 December 2015
08 Apr 2016
Total exemption small company accounts made up to 30 June 2015
13 Jan 2016
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000

...
... and 78 more events
12 Feb 1997
Director resigned
12 Feb 1997
New director appointed
30 Jan 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Jan 1997
Company name changed de facto 553 LIMITED\certificate issued on 24/01/97
06 Dec 1996
Incorporation

ENDICOTT INVESTMENTS LIMITED Charges

27 May 2011
Security interest agreement
Delivered: 1 June 2011
Status: Outstanding
Persons entitled: S G Hambros Bank (Channel Islands) Limited
Description: Bank accounts, bank account balances, securities and…
30 September 2004
Charge
Delivered: 5 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a land and buildings on the south side…
8 March 2004
Security interest agreement
Delivered: 18 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (The Secured Party)
Description: 10 ordinary shares of £1.00 each in T.E.n limited a company…
4 February 2004
Legal charge
Delivered: 5 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that l/h property k/a 17A anderson street chelsea…
17 January 2001
Mortgage of shares
Delivered: 30 January 2001
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: By way of a first legal charge all right and title to and…
17 January 2001
Third party charge of securities
Delivered: 23 January 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The securities (as defined) and all income derived from the…
2 March 1999
Mortgage of shares
Delivered: 8 March 1999
Status: Outstanding
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft
Description: The 51 ordinary shares in thurleigh estates (midlands)…
4 February 1997
Mortgage of shares
Delivered: 18 February 1997
Status: Outstanding
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft)
Description: By way of a first legal mortgage: (a) the shares; (b) all…