Background WavePink WaveYellow Wave

ENDPARK DEVELOPMENTS LIMITED (05300891)

ENDPARK DEVELOPMENTS LIMITED (05300891) is an active UK company. incorporated on 30 November 2004. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. ENDPARK DEVELOPMENTS LIMITED has been registered for 21 years. Current directors include BOSHECK, Arjan.

Company Number
05300891
Status
active
Type
ltd
Incorporated
30 November 2004
Age
21 years
Address
Elscot House, London, N3 2JU
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BOSHECK, Arjan
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDPARK DEVELOPMENTS LIMITED

ENDPARK DEVELOPMENTS LIMITED is an active company incorporated on 30 November 2004 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. ENDPARK DEVELOPMENTS LIMITED was registered 21 years ago.(SIC: 94120)

Status

active

Active since 21 years ago

Company No

05300891

LTD Company

Age

21 Years

Incorporated 30 November 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Elscot House Arcadia Avenue London, N3 2JU,

Previous Addresses

788 - 790 Finchley Road London NW11 7TJ
From: 24 November 2009To: 4 April 2017
77 Brook Street Mayfair London W1K 4HY
From: 30 November 2004To: 24 November 2009
Timeline

11 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Nov 16
Director Left
Nov 16
New Owner
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CENTRUM SECRETARIES LIMITED

Active
Arcadia Avenue, LondonN3 2JU
Corporate secretary
Appointed 09 Jul 2009

BOSHECK, Arjan

Active
Suite 201, WilmingtonDE 19803
Born April 1969
Director
Appointed 15 Dec 2017

GIBRO SECRETARIES LIMITED

Resigned
Gibro House, Gibraltar
Corporate secretary
Appointed 02 Dec 2005
Resigned 26 Feb 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 30 Nov 2004
Resigned 02 Dec 2005

BOSHECK, Wilhelm Walther Ernst

Resigned
Vila - Encamp
Born August 1935
Director
Appointed 15 Feb 2012
Resigned 17 Dec 2015

BROWN, David Stewart

Resigned
LondonNW11 7TJ
Born July 1957
Director
Appointed 17 Dec 2015
Resigned 19 Oct 2016

JACOBUS, Joubert Marthinus

Resigned
Schoemansville, Hartbeespoort 0216
Born February 1957
Director
Appointed 19 Oct 2016
Resigned 15 Dec 2017

ANDROMEDA BUSINESS INC

Resigned
910 Foulk Road, Wilmington
Corporate director
Appointed 17 Dec 2004
Resigned 15 Feb 2012

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 30 Nov 2004
Resigned 17 Dec 2004

GIBRO CORPORATE MANAGEMENT LTD

Resigned
Gibro House, Gibraltar
Corporate director
Appointed 02 Dec 2005
Resigned 26 Feb 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Arjan Bosheck

Active
Arcadia Avenue, LondonN3 2JU
Born April 1969

Nature of Control

Right to appoint and remove directors
Notified 11 Dec 2017

Mr Joubert Marthinus Jacobus

Ceased
Meintjies Street, Hartbeespoort 0216
Born February 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Dec 2017
Fundings
Financials
Latest Activities

Filing History

71

Gazette Filings Brought Up To Date
17 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
2 October 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 April 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 February 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Gazette Notice Compulsary
2 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Appoint Corporate Secretary Company With Name
24 November 2009
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
24 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2006
AAAnnual Accounts
Legacy
11 September 2006
288cChange of Particulars
Legacy
4 September 2006
363sAnnual Return (shuttle)
Gazette Notice Compulsary
16 May 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
23 December 2005
287Change of Registered Office
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Incorporation Company
30 November 2004
NEWINCIncorporation