Background WavePink WaveYellow Wave

ENDELL DEVELOPMENTS LIMITED (06434585)

ENDELL DEVELOPMENTS LIMITED (06434585) is an active UK company. incorporated on 22 November 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ENDELL DEVELOPMENTS LIMITED has been registered for 18 years. Current directors include FRESHWATER, Benzion Schalom Eliezer, FRESHWATER, Solomon Israel.

Company Number
06434585
Status
active
Type
ltd
Incorporated
22 November 2007
Age
18 years
Address
Freshwater House, London, WC2H 8HR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRESHWATER, Benzion Schalom Eliezer, FRESHWATER, Solomon Israel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDELL DEVELOPMENTS LIMITED

ENDELL DEVELOPMENTS LIMITED is an active company incorporated on 22 November 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ENDELL DEVELOPMENTS LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06434585

LTD Company

Age

18 Years

Incorporated 22 November 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

DAEJAN (US) LIMITED
From: 22 November 2007To: 18 January 2008
Contact
Address

Freshwater House 158-162 Shaftesbury Avenue London, WC2H 8HR,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Nov 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BALE, Martin David Eldridge

Active
Freshwater House, LondonWC2H 8HR
Secretary
Appointed 30 Sept 2020

SOUTHGATE, James Stephen

Active
Freshwater House, LondonWC2H 8HR
Secretary
Appointed 30 Sept 2020

FRESHWATER, Benzion Schalom Eliezer

Active
158-162 Shaftesbury Avenue, LondonWC2H 8HR
Born April 1948
Director
Appointed 22 Nov 2007

FRESHWATER, Solomon Israel

Active
158-162 Shaftesbury Avenue, LondonWC2H 8HR
Born August 1950
Director
Appointed 22 Nov 2007

JENNER, Mark Roy Mason

Resigned
September Cottage, AshfordTN26 1HY
Secretary
Appointed 22 Nov 2007
Resigned 30 Sept 2020

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 22 Nov 2007
Resigned 22 Nov 2007

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 22 Nov 2007
Resigned 22 Nov 2007

Persons with significant control

1

158-162 Shaftesbury Avenue, LondonWC2H 8HR

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
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 October 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
8 June 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
18 November 2015
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Miscellaneous
16 April 2014
MISCMISC
Miscellaneous
9 December 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Full
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
26 November 2012
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
25 January 2008
225Change of Accounting Reference Date
Memorandum Articles
23 January 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Incorporation Company
22 November 2007
NEWINCIncorporation