Background WavePink WaveYellow Wave

ENDLESHAM HALL (04750910)

ENDLESHAM HALL (04750910) is an active UK company. incorporated on 1 May 2003. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. ENDLESHAM HALL has been registered for 22 years. Current directors include FIGUEIREDO, Susan Ruth, GBAGO, Abosede Temitope, MASTROGIOVANNI, John Leonard, Dr and 2 others.

Company Number
04750910
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 May 2003
Age
22 years
Address
Endlesham Hall, London, SW12 8JL
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
FIGUEIREDO, Susan Ruth, GBAGO, Abosede Temitope, MASTROGIOVANNI, John Leonard, Dr, POTTER, Rosemary Kathleen, RAVINDRAN, Deepak
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDLESHAM HALL

ENDLESHAM HALL is an active company incorporated on 1 May 2003 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. ENDLESHAM HALL was registered 22 years ago.(SIC: 94910)

Status

active

Active since 22 years ago

Company No

04750910

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 1 May 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

BALHAM COMMUNITY CHURCH
From: 1 May 2003To: 2 June 2021
Contact
Address

Endlesham Hall 48 Endlesham Road London, SW12 8JL,

Previous Addresses

Kalos Centre 48 Endlesham Road Balham SW12 8JL
From: 1 May 2003To: 25 January 2022
Timeline

20 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
May 11
Director Left
Jun 14
Director Joined
Dec 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Apr 19
Director Joined
Jun 19
Director Left
Jul 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

POTTER, Rosemary Kathleen

Active
48 Endlesham Road, LondonSW12 8JL
Secretary
Appointed 15 Sept 2020

FIGUEIREDO, Susan Ruth

Active
48 Endlesham Road, LondonSW12 8JL
Born October 1956
Director
Appointed 19 Jan 2020

GBAGO, Abosede Temitope

Active
48 Endlesham Road, LondonSW12 8JL
Born March 1985
Director
Appointed 30 Jul 2025

MASTROGIOVANNI, John Leonard, Dr

Active
48 Endlesham Road, LondonSW12 8JL
Born June 1960
Director
Appointed 19 Jan 2020

POTTER, Rosemary Kathleen

Active
48 Endlesham Road, LondonSW12 8JL
Born May 1960
Director
Appointed 19 Jan 2020

RAVINDRAN, Deepak

Active
48 Endlesham Road, LondonSW12 8JL
Born November 1978
Director
Appointed 30 Jul 2025

ENGLAND, Alison

Resigned
33 Hosack Road, LondonSW17 7QW
Secretary
Appointed 06 Feb 2007
Resigned 24 Nov 2008

PINCOTT, Elizabeth Jane

Resigned
16 Dora Road, LondonSW19 7HH
Secretary
Appointed 01 May 2003
Resigned 22 Apr 2005

SAVELL, Elizabeth Anne Margaret

Resigned
31 Woodhall Drive, LondonSE21 7HJ
Secretary
Appointed 29 Apr 2005
Resigned 05 Feb 2007

BAIGENT, Simon John

Resigned
Kalos Centre, BalhamSW12 8JL
Born January 1962
Director
Appointed 11 Oct 2010
Resigned 12 Apr 2019

COOPER, Jason Anthony

Resigned
Kalos Centre, BalhamSW12 8JL
Born May 1975
Director
Appointed 04 Mar 2004
Resigned 18 Jul 2016

FIGUEIREDO, Desmond Francis

Resigned
16 Pentney Road, LondonSW12 0NX
Born September 1961
Director
Appointed 01 May 2003
Resigned 19 Jun 2014

FIGUEIREDO, Susan Ruth

Resigned
16 Pentney Road, LondonSW12 0NX
Born October 1956
Director
Appointed 01 May 2003
Resigned 18 Oct 2010

GRAY, Heather Rose

Resigned
61 Cloudesdale Road, LondonSW17 8ET
Born March 1955
Director
Appointed 01 May 2003
Resigned 01 Oct 2008

HERMO, Ole Bertin

Resigned
15 Cresset Street, LondonSW4 6BP
Born July 1966
Director
Appointed 04 Mar 2004
Resigned 13 Oct 2008

INWOOD, Jean Elizabeth

Resigned
Kalos Centre, BalhamSW12 8JL
Born November 1950
Director
Appointed 11 Oct 2010
Resigned 22 Jan 2020

MALONE, Sarah-Jane

Resigned
Kalos Centre, BalhamSW12 8JL
Born February 1982
Director
Appointed 29 May 2019
Resigned 22 Jan 2020

MANNING, James Peter Ellis

Resigned
21 Hollies Way, LondonSW12 8QG
Born February 1972
Director
Appointed 01 May 2003
Resigned 01 Nov 2010

PINCOTT, Elizabeth Jane

Resigned
16 Dora Road, LondonSW19 7HH
Born June 1954
Director
Appointed 01 May 2003
Resigned 15 Apr 2005

RAMSAMY, Allan

Resigned
Kalos Centre, BalhamSW12 8JL
Born January 1968
Director
Appointed 18 Jul 2016
Resigned 22 Jan 2020

SAVELL, Elizabeth Anne Margaret

Resigned
31 Woodhall Drive, LondonSE21 7HJ
Born October 1958
Director
Appointed 04 Mar 2004
Resigned 01 May 2008

TIRBHOWAN, Ron

Resigned
Kalos Centre, BalhamSW12 8JL
Born July 1970
Director
Appointed 18 Jul 2016
Resigned 28 Jul 2019

Persons with significant control

1

Pastor Des Figueiredo

Active
48 Endlesham Road, LondonSW12 8JL
Born September 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Change To A Person With Significant Control
18 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Resolution
12 October 2021
RESOLUTIONSResolutions
Memorandum Articles
16 September 2021
MAMA
Statement Of Companys Objects
16 September 2021
CC04CC04
Resolution
2 June 2021
RESOLUTIONSResolutions
Change Of Name Exemption
2 June 2021
NE01NE01
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Resolution
29 April 2021
RESOLUTIONSResolutions
Change Of Name Notice
29 April 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Memorandum Articles
20 October 2020
MAMA
Resolution
15 October 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
15 October 2020
CC04CC04
Appoint Person Secretary Company With Name Date
16 September 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
10 March 2020
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
27 February 2020
AAMDAAMD
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 September 2014
AAAnnual Accounts
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2012
AR01AR01
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
6 January 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
3 March 2009
AAAnnual Accounts
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
363aAnnual Return
Legacy
28 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
28 February 2008
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Partial Exemption
21 February 2007
AAAnnual Accounts
Legacy
9 February 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
288bResignation of Director or Secretary
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
12 January 2006
AAAnnual Accounts
Legacy
19 October 2005
225Change of Accounting Reference Date
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
15 February 2005
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
6 March 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
288aAppointment of Director or Secretary
Incorporation Company
1 May 2003
NEWINCIncorporation