Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Endell Developments LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

COINTAP LIMITED
DAEJAN (US) LIMITED

Details

Company type Private Limited Company, Active
Company Number 06434585
Record last updated Saturday, April 26, 2025 9:02:14 PM UTC
Official Address Freshwater House 158 Shaftesbury Avenue Holborn And Covent Garden
There are 360 companies registered at this street
Locality Holborn And Covent Gardenlondon
Region CamdenLondon, England
Postal Code WC2H8HR
Sector Buying and selling of own real estate

Charts

Visits

ENDELL DEVELOPMENTS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122024-62025-2012

Directors

Document Type Publication date Download link
Registry Mar 7, 2025 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 30, 2020 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Sep 30, 2020 Resignation of one Secretary (a man) 6434... Resignation of one Secretary (a man) 6434...
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry May 7, 2014 Annual return Annual return
Registry Mar 4, 2014 Auditor's letter of resignation Auditor's letter of resignation
Registry Feb 25, 2014 Miscellaneous document Miscellaneous document
Financials Dec 31, 2013 Annual accounts Annual accounts
Financials Oct 10, 2013 Annual accounts 6434... Annual accounts 6434...
Registry May 21, 2013 Annual return Annual return
Registry Jan 8, 2013 Annual return 6434... Annual return 6434...
Registry Jan 4, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 4, 2013 Statement of satisfaction in full or in part of mortgage or charge 4204... Statement of satisfaction in full or in part of mortgage or charge 4204...
Registry Jan 4, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Jan 2, 2013 Annual accounts Annual accounts
Registry Dec 3, 2012 Return of allotment of shares Return of allotment of shares
Registry Dec 3, 2012 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Financials Nov 26, 2012 Annual accounts Annual accounts
Registry Apr 24, 2012 Annual return Annual return
Financials Dec 19, 2011 Annual accounts Annual accounts
Financials Dec 7, 2011 Annual accounts 6434... Annual accounts 6434...
Registry Nov 24, 2011 Annual return Annual return
Registry May 6, 2011 Annual return 4204... Annual return 4204...
Registry Mar 29, 2011 Return of allotment of shares Return of allotment of shares
Registry Jan 10, 2011 Annual return Annual return
Financials Dec 30, 2010 Annual accounts Annual accounts
Financials Dec 8, 2010 Annual accounts 4204... Annual accounts 4204...
Registry Apr 27, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 26, 2010 Annual return Annual return
Registry Apr 26, 2010 Change of particulars for director Change of particulars for director
Registry Mar 25, 2010 Change of particulars for director 6434... Change of particulars for director 6434...
Registry Mar 25, 2010 Change of particulars for director Change of particulars for director
Registry Mar 22, 2010 Change of particulars for director 4204... Change of particulars for director 4204...
Registry Mar 19, 2010 Change of particulars for director Change of particulars for director
Registry Mar 18, 2010 Change of particulars for director 6434... Change of particulars for director 6434...
Financials Jan 26, 2010 Annual accounts Annual accounts
Registry Jan 7, 2010 Annual return Annual return
Financials Oct 24, 2009 Annual accounts Annual accounts
Registry May 8, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 6, 2009 Annual return Annual return
Registry May 6, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 6, 2009 Particulars of a mortgage or charge 4204... Particulars of a mortgage or charge 4204...
Registry Apr 6, 2009 Change of accounting reference date Change of accounting reference date
Financials Feb 25, 2009 Annual accounts Annual accounts
Registry Jan 22, 2009 Annual return Annual return
Registry Dec 17, 2008 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Dec 2, 2008 Annual return Annual return
Registry Nov 10, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 5, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Oct 8, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 8, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Oct 8, 2008 £ nc 1000/1500000 £ nc 1000/1500000
Registry May 15, 2008 Annual return Annual return
Registry Jan 29, 2008 Appointment of a director Appointment of a director
Financials Jan 28, 2008 Annual accounts Annual accounts
Registry Jan 25, 2008 Change of accounting reference date Change of accounting reference date
Registry Jan 23, 2008 Memorandum of association Memorandum of association
Registry Jan 23, 2008 Memorandum of association 4204... Memorandum of association 4204...
Registry Jan 22, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jan 18, 2008 Change of name certificate Change of name certificate
Registry Jan 18, 2008 Company name change Company name change
Registry Jan 18, 2008 Company name change 6434... Company name change 6434...
Registry Jan 18, 2008 Change of name certificate Change of name certificate
Registry Jan 10, 2008 Appointment of a director Appointment of a director
Registry Jan 10, 2008 Appointment of a secretary Appointment of a secretary
Registry Jan 10, 2008 Resignation of a director Resignation of a director
Registry Jan 10, 2008 Resignation of a secretary Resignation of a secretary
Registry Jan 10, 2008 Appointment of a director Appointment of a director
Registry Nov 22, 2007 Five appointments: 2 companies and 3 men Five appointments: 2 companies and 3 men
Registry May 16, 2007 Annual return Annual return
Financials Dec 20, 2006 Annual accounts Annual accounts
Registry May 15, 2006 Annual return Annual return
Financials Feb 1, 2006 Annual accounts Annual accounts
Registry May 17, 2005 Annual return Annual return
Financials Feb 1, 2005 Annual accounts Annual accounts
Registry Apr 30, 2004 Annual return Annual return
Financials Oct 24, 2003 Annual accounts Annual accounts
Registry May 6, 2003 Annual return Annual return
Financials Dec 9, 2002 Annual accounts Annual accounts
Registry May 15, 2002 Annual return Annual return
Registry Apr 30, 2002 Resignation of a secretary Resignation of a secretary
Registry Mar 8, 2002 Appointment of a secretary Appointment of a secretary
Registry Mar 1, 2002 Change of accounting reference date Change of accounting reference date
Registry Feb 7, 2002 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 20, 2001 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jun 26, 2001 Appointment of a director Appointment of a director
Registry Jun 5, 2001 Appointment of a director 4204... Appointment of a director 4204...
Registry Jun 5, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 5, 2001 Appointment of a director Appointment of a director
Registry May 31, 2001 Resignation of a director Resignation of a director
Registry May 31, 2001 Resignation of a secretary Resignation of a secretary
Registry May 16, 2001 Three appointments: 3 men Three appointments: 3 men
Registry Apr 24, 2001 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)