London
EC1N 6TD
Secretary Name | Mrs Echo Chong |
---|---|
Status | Current |
Appointed | 21 August 2017(53 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 33 Ely Place London EC1N 6TD |
Director Name | Mr Timothy Paul Cope |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2017(53 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Ely Place London EC1N 6TD |
Director Name | Mr John Stuart Ian Rosefield |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2017(53 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Ely Place London EC1N 6TD |
Director Name | Mr Simon Phillip Cope |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2017(53 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Ely Place London EC1N 6TD |
Director Name | Mr John Stuart Ian Rosefield |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(28 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 July 2000) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Keats Grove Hampstead London NW3 2RT |
Secretary Name | Mr Peter Philip Rough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(28 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months (resigned 10 April 2008) |
Role | Company Director |
Correspondence Address | 130 Edgehill Road Mitcham Surrey CR4 2HW |
Secretary Name | Mr Kenneth Martin Loukes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(30 years, 6 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 21 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Ely Place London EC1N 6TD |
Director Name | Mr Peter Philip Rough |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(36 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 January 2007) |
Role | Accountant |
Correspondence Address | 130 Edgehill Road Mitcham Surrey CR4 2HW |
Director Name | Andrea Ruth Cope |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(39 years, 8 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 05 October 2023) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ely Place London EC1N 6TD |
Telephone | 020 78318600 |
---|---|
Telephone region | London |
Registered Address | 33 Ely Place London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2m at £1 | Endeavour Investment Co. Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,068,015 |
Cash | £69,261 |
Current Liabilities | £81,031 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
16 January 2014 | Delivered on: 23 January 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
23 February 2006 | Delivered on: 2 March 2006 Satisfied on: 26 September 2013 Persons entitled: Aib Group (UK) PLC Classification: Equitable mortgage Secured details: All monies due or to become due from the debtor, wadstone properties limited, to the chargee on any account whatsoever. Particulars: L/H property k/a flat 1 30 priory terrace london t/no NGL758963. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
5 March 1991 | Delivered on: 5 March 1991 Satisfied on: 26 September 2013 Persons entitled: Sun Life Assurance Society PLC Classification: 29.6.90 registered pursuant to an order of court dated 26.2.91 Secured details: £1,000,000. Particulars: L/Hold property k/as 50/74 station parade barking l/borough of dagenham and barking. Title no. Egl 237846. Fully Satisfied |
19 May 1982 | Delivered on: 20 May 1982 Satisfied on: 26 March 1986 Persons entitled: Capital Life Assurance Society LTD Classification: Legal charge Secured details: £250,000 & all other monies due or to become due from the company to the chargee. Particulars: L/H land & buildings on south side of alfreds way, barking. Egl 78023. Fully Satisfied |
2 January 2024 | Confirmation statement made on 22 December 2023 with no updates (3 pages) |
---|---|
24 November 2023 | Termination of appointment of Andrea Ruth Cope as a director on 5 October 2023 (1 page) |
7 March 2023 | Total exemption full accounts made up to 30 June 2022 (13 pages) |
22 December 2022 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
4 March 2022 | Accounts for a small company made up to 30 June 2021 (14 pages) |
5 January 2022 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
5 October 2021 | Change of details for The Endeavour Investment Co Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
23 August 2021 | Change of details for The Endeavour Investment Co Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
24 May 2021 | Accounts for a small company made up to 30 June 2020 (16 pages) |
22 February 2021 | Satisfaction of charge 007806910004 in full (1 page) |
8 February 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
16 March 2020 | Accounts for a small company made up to 30 June 2019 (16 pages) |
6 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
19 March 2019 | Accounts for a small company made up to 30 June 2018 (16 pages) |
2 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a small company made up to 30 June 2017 (22 pages) |
2 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
14 September 2017 | Appointment of Mr John Stuart Ian Rosefield as a director on 12 September 2017 (2 pages) |
14 September 2017 | Appointment of Mr Simon Philip Cope as a director on 12 September 2017 (2 pages) |
14 September 2017 | Appointment of Mr Timothy Paul Cope as a director on 12 September 2017 (2 pages) |
14 September 2017 | Appointment of Mr Timothy Paul Cope as a director on 12 September 2017 (2 pages) |
14 September 2017 | Appointment of Mr John Stuart Ian Rosefield as a director on 12 September 2017 (2 pages) |
14 September 2017 | Appointment of Mr Simon Philip Cope as a director on 12 September 2017 (2 pages) |
25 August 2017 | Termination of appointment of Kenneth Martin Loukes as a secretary on 21 August 2017 (1 page) |
25 August 2017 | Appointment of Mrs Echo Chong as a secretary on 21 August 2017 (2 pages) |
25 August 2017 | Termination of appointment of Kenneth Martin Loukes as a secretary on 21 August 2017 (1 page) |
25 August 2017 | Appointment of Mrs Echo Chong as a secretary on 21 August 2017 (2 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (23 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (23 pages) |
4 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
13 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
14 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
8 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
3 April 2014 | Full accounts made up to 30 June 2013 (16 pages) |
3 April 2014 | Full accounts made up to 30 June 2013 (16 pages) |
19 February 2014 | Resolutions
|
19 February 2014 | Resolutions
|
23 January 2014 | Registration of charge 007806910004 (25 pages) |
23 January 2014 | Registration of charge 007806910004 (25 pages) |
15 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
26 September 2013 | Satisfaction of charge 2 in full (1 page) |
26 September 2013 | Satisfaction of charge 3 in full (2 pages) |
26 September 2013 | Satisfaction of charge 3 in full (2 pages) |
26 September 2013 | Satisfaction of charge 2 in full (1 page) |
8 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
15 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (17 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (17 pages) |
9 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Director's details changed for Mr Stephen Michael Rosefield on 22 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Mr Stephen Michael Rosefield on 22 December 2011 (2 pages) |
14 February 2011 | Full accounts made up to 30 June 2010 (14 pages) |
14 February 2011 | Full accounts made up to 30 June 2010 (14 pages) |
20 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Secretary's details changed for Kenneth Martin Loukes on 22 December 2010 (1 page) |
20 January 2011 | Secretary's details changed for Kenneth Martin Loukes on 22 December 2010 (1 page) |
20 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Director's details changed for Andrea Ruth Cope on 22 December 2010 (2 pages) |
20 January 2011 | Director's details changed for Andrea Ruth Cope on 22 December 2010 (2 pages) |
19 January 2010 | Director's details changed for Andrea Ruth Cope on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Andrea Ruth Cope on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Full accounts made up to 30 June 2009 (16 pages) |
30 December 2009 | Full accounts made up to 30 June 2009 (16 pages) |
27 March 2009 | Full accounts made up to 30 June 2008 (16 pages) |
27 March 2009 | Full accounts made up to 30 June 2008 (16 pages) |
16 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
16 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
15 January 2009 | Director's change of particulars / stephen rosefield / 01/11/2008 (1 page) |
15 January 2009 | Director's change of particulars / stephen rosefield / 01/11/2008 (1 page) |
24 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
24 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
18 April 2008 | Appointment terminated secretary peter rough (1 page) |
18 April 2008 | Appointment terminated secretary peter rough (1 page) |
8 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
9 August 2007 | Auditor's resignation (1 page) |
9 August 2007 | Auditor's resignation (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (20 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (20 pages) |
11 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
11 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
31 March 2006 | Full accounts made up to 30 June 2005 (18 pages) |
31 March 2006 | Full accounts made up to 30 June 2005 (18 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Return made up to 22/12/05; full list of members (2 pages) |
11 January 2006 | Return made up to 22/12/05; full list of members (2 pages) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
5 May 2005 | Full accounts made up to 30 June 2004 (16 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (16 pages) |
12 January 2005 | Return made up to 22/12/04; full list of members (8 pages) |
12 January 2005 | Return made up to 22/12/04; full list of members (8 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (16 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (16 pages) |
10 January 2004 | Return made up to 22/12/03; full list of members (8 pages) |
10 January 2004 | Return made up to 22/12/03; full list of members (8 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
6 April 2003 | Full accounts made up to 30 June 2002 (19 pages) |
6 April 2003 | Full accounts made up to 30 June 2002 (19 pages) |
20 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (14 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (14 pages) |
14 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
14 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (17 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (17 pages) |
11 January 2001 | Return made up to 22/12/00; full list of members (7 pages) |
11 January 2001 | Return made up to 22/12/00; full list of members (7 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
14 January 2000 | Return made up to 22/12/99; full list of members (7 pages) |
14 January 2000 | Return made up to 22/12/99; full list of members (7 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (13 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (13 pages) |
21 January 1999 | Return made up to 22/12/98; no change of members (4 pages) |
21 January 1999 | Return made up to 22/12/98; no change of members (4 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
18 February 1998 | Secretary's particulars changed (1 page) |
18 February 1998 | Secretary's particulars changed (1 page) |
12 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (14 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (14 pages) |
14 January 1997 | Return made up to 22/12/96; full list of members
|
14 January 1997 | Return made up to 22/12/96; full list of members
|
6 May 1996 | Full accounts made up to 30 June 1995 (14 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (14 pages) |
23 January 1996 | Return made up to 22/12/95; no change of members (4 pages) |
23 January 1996 | Return made up to 22/12/95; no change of members (4 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (14 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (95 pages) |
5 December 1991 | Company name changed endeavour trust LIMITED (the)\certificate issued on 06/12/91 (2 pages) |
5 December 1991 | Company name changed endeavour trust LIMITED (the)\certificate issued on 06/12/91 (2 pages) |
5 March 1991 | Particulars of property mortgage/charge (5 pages) |
5 March 1991 | Particulars of property mortgage/charge (5 pages) |
6 April 1990 | Memorandum and Articles of Association (8 pages) |
6 April 1990 | Memorandum and Articles of Association (8 pages) |
6 April 1990 | Resolutions
|
6 April 1990 | Resolutions
|
12 November 1963 | Incorporation (17 pages) |
12 November 1963 | Incorporation (17 pages) |