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

THE END FUND

495 GREEN LANES, PALMERS GREEN, LONDON, N13 4BS,
Company Registration Number
06350698
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The End Fund
THE END FUND was founded on 2007-08-22 and has its registered office in Palmers Green. The organisation's status is listed as "Active". The End Fund is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE END FUND
 
Legal Registered Office
495 GREEN LANES
PALMERS GREEN
LONDON
N13 4BS
Other companies in N13
 
Previous Names
CAPITAL FOR GOOD18/05/2011
Charity Registration
Charity Number 1122574
Charity Address 25 POPLAR GROVE, NEW MALDEN, KT3 3BY
Charter THE CHARITY CAPITAL FOR GOOD (CFG) SEEKS TO ALLOCATE CAPITAL AS EFFICIENTLY AND EFFECTIVELY AS POSSIBLE TO GLOBAL DEVELOPMENT INITIATIVES. WE PROVIDE DONORS WITH A UK TAX EFFICIENT MEANS OF INVESTING IN DEVELOPMENT TO ENSURE OPTIMAL IMPACT OF PHILANTHROPIC FUNDS. WE BELIEVE IN A "SELF-HELP" DEVELOPMENT WHEREVER POSSIBLE I.E. HELPING OTHERS TO HELP THEMSELVES ON MARKET PRINCIPLES.
Filing Information
Company Number 06350698
Company ID Number 06350698
Date formed 2007-08-22
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 05:43:25
Primary Source:Companies House
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.
Companies with same name THE END FUND
The following companies were found which have the same name as THE END FUND. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
the End Indiana Unknown
THE END - RESIDENTIAL CARE PTY LTD NSW 2536 Active Company formed on the 2006-05-19
THE END - TWISTED AMUSEMENT LIMITED THE END BAR HIRSTS YARD LEEDS LS1 6NJ Active Company formed on the 2022-06-10
THE END (QLD) PTY LTD Active Company formed on the 2018-05-01
THE END / SPRING BREAK LLC 1425 SANTA CRUZ CORAL GABLES FL 33134 Inactive Company formed on the 2010-10-01
THE END 52, LLC 669B MONTAUK HIGHWAY Suffolk MONTAUK NY 11954 Active Company formed on the 2020-09-15
THE END ACADEMY California Unknown
THE END ALL CORP. 2950 E FLAMINGO RD #E-5 LAS VEGAS NV 89121 Permanently Revoked Company formed on the 2001-10-05
THE END AND AGAIN FOUNDATION Delaware Unknown
THE END AS Kristian Augusts gate 11B OSLO 0164 Active Company formed on the 2013-01-27
The End Bar Incorporated 470 Crawford St. Toronto Ontario M6G 3J8 Dissolved Company formed on the 2015-04-21
THE END BAR INC 1661 BLOOR ST W TORONTO, ON Ontario M6P 1A6 Active Company formed on the 2015-06-25
THE END BARBERSHOP INC 2650 S MILITARY TRAIL WEST PALM BEACH FL 33415 Inactive Company formed on the 2012-02-14
The End Bar LLC Indiana Unknown
THE END BARBERSHOP LLC 2650 S MILITARY TRAIL WEST PALM BEACH FL 33415 Active Company formed on the 2020-03-11
THE END BOUTIQUE SCOTTS ROAD Singapore 228213 Dissolved Company formed on the 2008-09-10
THE END BROADCASTING, INC. 230 TENAHA ST. CENTER Texas 75935 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2013-06-06
THE END BROOKLYN LLC 1 MAIDEN LANE 5TH FLOOR NEW YORK NY 10038 Active Company formed on the 2015-11-13
THE END CINEMA LTD. UNIT 3 OSWIN ROAD LEICESTER ENGLAND LE3 1HR Dissolved Company formed on the 2013-05-20
The End Company Inc. 2007-99 Harbour Square Toronto Ontario M5J 2H2 Dissolved Company formed on the 2010-09-01

Company Officers of THE END FUND

Current Directors
Officer Role Date Appointed
DIANA BENTON SCHECHTER
Company Secretary 2017-05-26
WILLIAM I CAMPBELL
Director 2012-08-22
TEMITOPE OLUGBEMINIYI LAWANI
Director 2017-11-28
TSITSI MASIYIWA
Director 2015-09-01
ALAN JAMES MCCORMICK
Director 2011-01-10
SCOTT POWELL
Director 2013-06-25
ENGLISH SALL
Director 2017-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS JOHN BALFOUR
Director 2011-01-10 2018-02-27
ALAN MCCORMICK
Company Secretary 2017-01-31 2017-05-26
MELISSA BARON MURDOCH
Director 2014-11-18 2017-05-26
SARAH MARCHAL MURRAY
Company Secretary 2013-08-23 2017-01-31
NICOLAS ARDINE
Director 2014-09-25 2014-12-10
ROBERT CHARLES VICKERS
Director 2012-12-12 2014-09-25
KAREN ROBINSON
Company Secretary 2012-04-13 2013-08-23
NICHOLAS MARTIN
Director 2011-01-10 2012-11-23
WARREN HAROLD LANCASTER
Director 2009-05-18 2012-05-02
TIMOTHY SIMON MORRIS
Director 2009-02-09 2011-09-01
TIMOTHY SIMON MORRIS
Company Secretary 2007-08-22 2011-01-10
OYVIND AADLAND
Director 2009-02-09 2011-01-10
ANDREW BROCKIE
Director 2009-02-09 2011-01-10
DAVID ERIC BARNARDO
Director 2007-08-22 2009-02-09
DAVID WYN PARRY
Director 2007-08-22 2009-02-09
JAMES EDWARD TWISS
Director 2007-08-22 2009-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TEMITOPE OLUGBEMINIYI LAWANI VIVO ENERGY LIMITED Director 2018-03-16 CURRENT 2018-03-12 Active
TEMITOPE OLUGBEMINIYI LAWANI HELIOS TOWERS LIMITED Director 2018-02-20 CURRENT 2018-01-29 Active
ALAN JAMES MCCORMICK THE FREEDOM FUND UK Director 2014-03-06 CURRENT 2014-03-06 Active
ALAN JAMES MCCORMICK LEGATUM INSTITUTE Director 2010-01-24 CURRENT 2008-10-20 Converted / Closed

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
2023-10-24APPOINTMENT TERMINATED, DIRECTOR WILLIAM I CAMPBELL
2023-10-23CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2022-12-22DIRECTOR APPOINTED MR KESETEBIRHAN ADMASU BIRHANE
2022-12-22DIRECTOR APPOINTED MS FAUSTINA AKOSUA AKYAA FYNN-NYAME
2022-12-22AP01DIRECTOR APPOINTED MR KESETEBIRHAN ADMASU BIRHANE
2022-11-16Compulsory strike-off action has been discontinued
2022-11-16Compulsory strike-off action has been discontinued
2022-11-16DISS40Compulsory strike-off action has been discontinued
2022-11-15FIRST GAZETTE notice for compulsory strike-off
2022-11-15CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-11-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-11-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-14Memorandum articles filed
2022-11-14Memorandum articles filed
2022-11-14MEM/ARTSARTICLES OF ASSOCIATION
2022-11-14RES01ADOPT ARTICLES 14/11/22
2022-07-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2021-06-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2020-10-22CH01Director's details changed for Mr Alan James Mccormick on 2020-09-18
2020-07-17AP01DIRECTOR APPOINTED MS ROBYN BEVERLEY CALDER
2020-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ENGLISH SALL
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2019-05-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-06-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN BALFOUR
2018-05-09TM02Termination of appointment of Alan Mccormick on 2017-05-26
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA BARON MURDOCH
2018-04-26AP01DIRECTOR APPOINTED MS ENGLISH SALL
2018-04-26AP01DIRECTOR APPOINTED MR TEMITOPE OLUGBEMINIYI LAWANI
2018-04-26AP03Appointment of Ms Diana Benton Schechter as company secretary on 2017-05-26
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2017-07-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-26AP03Appointment of Mr Alan Mccormick as company secretary on 2017-01-31
2017-04-26TM02Termination of appointment of Sarah Marchal Murray on 2017-01-31
2016-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES MCCORMICK / 21/09/2016
2016-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN BALFOUR / 21/09/2016
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-04AP01DIRECTOR APPOINTED MRS TSITSI MASIYIWA
2015-09-30AR0122/08/15 ANNUAL RETURN FULL LIST
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-24AP01DIRECTOR APPOINTED MS MELISSA BARON MURDOCH
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS ARDINE
2015-04-24AP01DIRECTOR APPOINTED MR NICOLAS ARDINE
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT VICKERS
2014-10-09AR0122/08/14 ANNUAL RETURN FULL LIST
2014-10-08AP03SECRETARY APPOINTED MRS SARAH MARCHAL MURRAY
2014-10-08TM02APPOINTMENT TERMINATED, SECRETARY KAREN ROBINSON
2014-06-04AA31/12/13 TOTAL EXEMPTION FULL
2013-09-13AR0122/08/13 NO MEMBER LIST
2013-08-27AA01CURREXT FROM 31/08/2013 TO 31/12/2013
2013-07-08AP01DIRECTOR APPOINTED MR SCOTT POWELL
2013-02-15AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-12-13AP01DIRECTOR APPOINTED MR ROBERT CHARLES VICKERS
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARTIN
2012-09-17AR0122/08/12 NO MEMBER LIST
2012-09-14AP01DIRECTOR APPOINTED MR WILLIAM IAN CAMPBELL
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR WARREN LANCASTER
2012-08-28RES13ACCTS RECEIVED & AUDS APP 01/05/2012
2012-08-28RES01ADOPT ARTICLES 01/05/2012
2012-05-16AA31/08/11 TOTAL EXEMPTION FULL
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORRIS
2012-04-23AP03SECRETARY APPOINTED MRS KAREN ROBINSON
2012-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 11 CHARLES STREET LONDON W1J 5DW UNITED KINGDOM
2011-08-30AR0122/08/11 NO MEMBER LIST
2011-05-19AA31/08/10 TOTAL EXEMPTION FULL
2011-05-18RES15CHANGE OF NAME 25/03/2011
2011-05-18CERTNMCOMPANY NAME CHANGED CAPITAL FOR GOOD CERTIFICATE ISSUED ON 18/05/11
2011-05-18MISCNE01 FORM
2011-05-18NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-05-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON MORRIS / 05/04/2011
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON MORRIS / 05/04/2011
2011-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2011 FROM WITHERS LLP 16 OLD BAILEY LONDON EC4M 7EG
2011-04-05AP01DIRECTOR APPOINTED MR DOUGLAS BALFOUR
2011-04-04AP01DIRECTOR APPOINTED MR NICHOLAS MARTIN
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BROCKIE
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR OYVIND AADLAND
2011-04-04TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY MORRIS
2011-04-04AP01DIRECTOR APPOINTED MR ALAN MCCORMICK
2010-09-06AR0122/08/10 NO MEMBER LIST
2009-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-11-27AP01DIRECTOR APPOINTED MR WARREN HAROLD LANCASTER
2009-08-24363aANNUAL RETURN MADE UP TO 22/08/09
2009-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-04-15288aDIRECTOR APPOINTED OYVIND AADLAND
2009-03-25288aDIRECTOR APPOINTED ANDREW GEORGE BROCKIE
2009-03-25288aDIRECTOR APPOINTED TIMOTHY SIMON MORRIS
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR DAVID PARRY
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR DAVID BARNARDO
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR JAMES TWISS
2008-12-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-22RES01ALTER ARTICLES 05/12/2008
2008-08-29363aANNUAL RETURN MADE UP TO 22/08/08
2007-08-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE END FUND 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 THE END FUND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE END FUND does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of THE END FUND registering or being granted any patents
Domain Names
We do not have the domain name information for THE END FUND
Trademarks
We have not found any records of THE END FUND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE END FUND. 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 (82990 - Other business support service activities n.e.c.) as THE END FUND are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE END FUND 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 THE END FUND 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 THE END FUND 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.