Background WavePink WaveYellow Wave

THE END FUND (06350698)

THE END FUND (06350698) is an active UK company. incorporated on 22 August 2007. with registered office in Palmers Green. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE END FUND has been registered for 18 years. Current directors include BIRHANE, Kesetebirhan Admasu, CALDER, Robyn Beverley, FYNN-NYAME, Faustina Akosua Akyaa and 3 others.

Company Number
06350698
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 August 2007
Age
18 years
Address
495 Green Lanes, Palmers Green, N13 4BS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BIRHANE, Kesetebirhan Admasu, CALDER, Robyn Beverley, FYNN-NYAME, Faustina Akosua Akyaa, LAWANI, Temitope Olugbeminiyi, MASIYIWA, Tsitsi, MCCORMICK, Alan James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE END FUND

THE END FUND is an active company incorporated on 22 August 2007 with the registered office located in Palmers Green. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE END FUND was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06350698

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

Age

18 Years

Incorporated 22 August 2007

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 3 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

CAPITAL FOR GOOD
From: 22 August 2007To: 18 May 2011
Contact
Address

495 Green Lanes Palmers Green, N13 4BS,

Previous Addresses

11 Charles Street London W1J 5DW United Kingdom
From: 10 May 2011To: 29 February 2012
Withers Llp 16 Old Bailey London EC4M 7EG
From: 22 August 2007To: 10 May 2011
Timeline

28 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Nov 09
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Jul 13
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Dec 15
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
May 18
Director Left
May 18
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Oct 23
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

DEHGHANFARD, Elaheh

Active
LondonN13 4BS
Secretary
Appointed 25 Feb 2025

BIRHANE, Kesetebirhan Admasu

Active
LondonN13 4BS
Born September 1977
Director
Appointed 06 May 2021

CALDER, Robyn Beverley

Active
LondonN13 4BS
Born April 1983
Director
Appointed 13 Nov 2019

FYNN-NYAME, Faustina Akosua Akyaa

Active
LondonN13 4BS
Born August 1977
Director
Appointed 11 Aug 2022

LAWANI, Temitope Olugbeminiyi

Active
LondonN13 4BS
Born May 1970
Director
Appointed 28 Nov 2017

MASIYIWA, Tsitsi

Active
Palmers GreenN13 4BS
Born January 1965
Director
Appointed 01 Sept 2015

MCCORMICK, Alan James

Active
Green Lanes, Palmers GreenN13 4BS
Born June 1974
Director
Appointed 10 Jan 2011

MCCORMICK, Alan

Resigned
Palmers GreenN13 4BS
Secretary
Appointed 31 Jan 2017
Resigned 26 May 2017

MORRIS, Timothy Simon

Resigned
Green Lanes, LondonN13 4BS
Secretary
Appointed 22 Aug 2007
Resigned 10 Jan 2011

MURRAY, Sarah Marchal

Resigned
Palmers GreenN13 4BS
Secretary
Appointed 23 Aug 2013
Resigned 31 Jan 2017

ROBINSON, Karen

Resigned
Green Lanes, Palmers GreenN13 4BS
Secretary
Appointed 13 Apr 2012
Resigned 23 Aug 2013

SCHECHTER, Diana Benton

Resigned
LondonN13 4BS
Secretary
Appointed 26 May 2017
Resigned 31 Jan 2025

AADLAND, Oyvind

Resigned
4633 Kristiansand
Born October 1954
Director
Appointed 09 Feb 2009
Resigned 10 Jan 2011

ARDINE, Nicolas

Resigned
Palmers GreenN13 4BS
Born October 1973
Director
Appointed 25 Sept 2014
Resigned 10 Dec 2014

BALFOUR, Douglas John

Resigned
Green Lanes, Palmers GreenN13 4BS
Born June 1958
Director
Appointed 10 Jan 2011
Resigned 27 Feb 2018

BARNARDO, David Eric, Dr

Resigned
Churchill Cottage, Great WitcombeGL3 4TT
Born January 1938
Director
Appointed 22 Aug 2007
Resigned 09 Feb 2009

BROCKIE, Andrew

Resigned
94a Cherwell Drive, MarstonOX3 0NA
Born February 1958
Director
Appointed 09 Feb 2009
Resigned 10 Jan 2011

CAMPBELL, William I

Resigned
Green Lanes, Palmers GreenN13 4BS
Born May 1944
Director
Appointed 22 Aug 2012
Resigned 16 Aug 2023

LANCASTER, Warren Harold

Resigned
Meadow Way, Great PaxtonPE19 6RR
Born December 1947
Director
Appointed 18 May 2009
Resigned 02 May 2012

MARTIN, Nicholas

Resigned
Charles Street, LondonW1J 5DW
Born September 1961
Director
Appointed 10 Jan 2011
Resigned 23 Nov 2012

MORRIS, Timothy Simon

Resigned
Green Lanes, LondonN13 4BS
Born May 1960
Director
Appointed 09 Feb 2009
Resigned 01 Sept 2011

MURDOCH, Melissa Baron

Resigned
Palmers GreenN13 4BS
Born February 1971
Director
Appointed 18 Nov 2014
Resigned 26 May 2017

PARRY, David Wyn

Resigned
41 Byng Road, BarnetEN5 4NW
Born December 1946
Director
Appointed 22 Aug 2007
Resigned 09 Feb 2009

POWELL, Scott

Resigned
Green Lanes, Palmers GreenN13 4BS
Born April 1962
Director
Appointed 25 Jun 2013
Resigned 13 Nov 2019

SALL, English

Resigned
LondonN13 4BS
Born May 1990
Director
Appointed 26 May 2017
Resigned 13 Nov 2019

TWISS, James Edward

Resigned
35 Wrentham Avenue, LondonNW10 3HS
Born June 1946
Director
Appointed 22 Aug 2007
Resigned 09 Feb 2009

VICKERS, Robert Charles

Resigned
Green Lanes, Palmers GreenN13 4BS
Born March 1977
Director
Appointed 12 Dec 2012
Resigned 25 Sept 2014
Fundings
Financials
Latest Activities

Filing History

101

Memorandum Articles
16 October 2025
MAMA
Resolution
16 October 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
16 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
15 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
14 November 2022
MAMA
Resolution
14 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 April 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 September 2015
AR01AR01
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 October 2014
AR01AR01
Appoint Person Secretary Company With Name Date
8 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2013
AR01AR01
Change Account Reference Date Company Current Extended
27 August 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
15 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 September 2012
AR01AR01
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Resolution
28 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 May 2012
AAAnnual Accounts
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
23 April 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
29 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 May 2011
AAAnnual Accounts
Certificate Change Of Name Company
18 May 2011
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
18 May 2011
MISCMISC
Change Of Name Request Comments
18 May 2011
NM06NM06
Change Of Name Notice
18 May 2011
CONNOTConfirmation Statement Notification
Change Person Secretary Company With Change Date
13 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Termination Secretary Company With Name
4 April 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 September 2010
AR01AR01
Accounts With Accounts Type Dormant
8 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 June 2009
AAAnnual Accounts
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Memorandum Articles
22 December 2008
MEM/ARTSMEM/ARTS
Resolution
22 December 2008
RESOLUTIONSResolutions
Legacy
29 August 2008
363aAnnual Return
Incorporation Company
22 August 2007
NEWINCIncorporation