Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENDURESHARE LIMITED
Company Information for

ENDURESHARE LIMITED

33 PENSBURY PLACE, LONDON, LONDON, SW8 4TR,
Company Registration Number
03645285
Private Limited Company
Active

Company Overview

About Endureshare Ltd
ENDURESHARE LIMITED was founded on 1998-10-07 and has its registered office in London. The organisation's status is listed as "Active". Endureshare Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ENDURESHARE LIMITED
 
Legal Registered Office
33 PENSBURY PLACE
LONDON
LONDON
SW8 4TR
Other companies in SW8
 
Filing Information
Company Number 03645285
Company ID Number 03645285
Date formed 1998-10-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB726403451  
Last Datalog update: 2024-01-09 06:35:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENDURESHARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENDURESHARE LIMITED

Current Directors
Officer Role Date Appointed
YAHYA MIRJAN
Company Secretary 1998-10-22
YAHYA MIRJAN
Director 1998-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
YOUSIF MIRJAN
Director 1998-10-22 2010-04-01
ROGER ALLAN DUBBINS
Director 1999-11-12 1999-11-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-10-07 1998-10-22
INSTANT COMPANIES LIMITED
Nominated Director 1998-10-07 1998-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YAHYA MIRJAN GRANITE AND MARBLE INTERNATIONAL LIMITED Company Secretary 1992-07-02 CURRENT 1992-07-02 Active
YAHYA MIRJAN CIC LIMITED Company Secretary 1992-01-26 CURRENT 1990-01-26 Dissolved 2015-07-21
YAHYA MIRJAN INTERCONTINENTAL MANAGEMENT LTD Director 2011-06-29 CURRENT 2011-06-29 Active - Proposal to Strike off
YAHYA MIRJAN DSF BUILDING SOLUTIONS (UK) LIMITED Director 2009-07-22 CURRENT 2009-07-22 Active - Proposal to Strike off
YAHYA MIRJAN 29 PARKSIDE (1987) LIMITED Director 2005-01-19 CURRENT 1986-09-19 Active
YAHYA MIRJAN BYROCK LTD Director 2001-09-11 CURRENT 2001-09-11 Active - Proposal to Strike off
YAHYA MIRJAN GRANITE AND MARBLE INTERNATIONAL LIMITED Director 1992-07-02 CURRENT 1992-07-02 Active
YAHYA MIRJAN CIC LIMITED Director 1992-01-26 CURRENT 1990-01-26 Dissolved 2015-07-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-25CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES
2023-06-15REGISTERED OFFICE CHANGED ON 15/06/23 FROM 33 Pensbury Place Pensbury Place London SW8 4TR England
2023-06-08REGISTERED OFFICE CHANGED ON 08/06/23 FROM 35 Pensbury Place Westminster House London SW8 4TR
2023-04-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES
2022-07-19SH0121/02/22 STATEMENT OF CAPITAL GBP 7.00
2022-07-04Memorandum articles filed
2022-07-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-07-04RES01ADOPT ARTICLES 04/07/22
2022-07-04MEM/ARTSARTICLES OF ASSOCIATION
2022-06-29SH10Particulars of variation of rights attached to shares
2021-11-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2020-12-15PSC04Change of details for Mr Mirjan Yahya as a person with significant control on 2020-12-14
2020-11-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-11-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES
2018-10-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18AP01DIRECTOR APPOINTED MR YOUSIF MIRJAN
2018-09-18CH01Director's details changed for Mr Yahya Mirjan on 2018-09-18
2018-09-18CH03SECRETARY'S DETAILS CHNAGED FOR MR YAHYA MIRJAN on 2018-09-18
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-29AR0107/10/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-15AR0107/10/14 ANNUAL RETURN FULL LIST
2013-12-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-31AR0107/10/13 ANNUAL RETURN FULL LIST
2013-05-01MISCSection 519
2013-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/13 FROM C/O Mha Maclntyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England
2012-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/12 FROM 2 Bramber Court 2 Bramber Road London W14 9PA
2012-10-31AR0107/10/12 ANNUAL RETURN FULL LIST
2012-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-10-14AR0107/10/11 ANNUAL RETURN FULL LIST
2010-10-29AR0107/10/10 ANNUAL RETURN FULL LIST
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR YOUSIF MIRJAN
2010-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-11AR0107/10/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / YOUSIF MIRJAN / 07/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YAHYA MIRJAN / 07/10/2009
2008-10-15363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-01363sRETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS
2007-03-16395PARTICULARS OF MORTGAGE/CHARGE
2006-12-01363sRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-10-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-19363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-10-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-20363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-10-26363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2003-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-11-21363sRETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS
2002-09-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-11-08363(287)REGISTERED OFFICE CHANGED ON 08/11/01
2001-11-08363sRETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS
2001-10-16AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-07288cDIRECTOR'S PARTICULARS CHANGED
2000-10-12363sRETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS
2000-09-13AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-01AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-10287REGISTERED OFFICE CHANGED ON 10/12/99 FROM: C/O KENNEDYS LONGBOW HOUSE 14-20 CHISWELL STREET LONDON EC1Y 4TY
1999-11-30288aNEW DIRECTOR APPOINTED
1999-11-30288bDIRECTOR RESIGNED
1999-11-29395PARTICULARS OF MORTGAGE/CHARGE
1999-11-05363sRETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS
1999-04-13225ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/03/99
1999-01-08395PARTICULARS OF MORTGAGE/CHARGE
1999-01-08395PARTICULARS OF MORTGAGE/CHARGE
1998-11-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-11-05288bDIRECTOR RESIGNED
1998-11-05287REGISTERED OFFICE CHANGED ON 05/11/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1998-11-05288bSECRETARY RESIGNED
1998-11-05288aNEW DIRECTOR APPOINTED
1998-10-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ENDURESHARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENDURESHARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-03-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-11-29 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-01-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-01-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENDURESHARE LIMITED

Intangible Assets
Patents
We have not found any records of ENDURESHARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENDURESHARE LIMITED
Trademarks
We have not found any records of ENDURESHARE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ARCOM (UK) LIMITED 2013-03-19 Outstanding

We have found 1 mortgage charges which are owed to ENDURESHARE LIMITED

Income
Government Income
We have not found government income sources for ENDURESHARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ENDURESHARE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ENDURESHARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENDURESHARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENDURESHARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.