Company NameThe Endeavour Investment Company Limited
Company StatusActive
Company Number00780691
CategoryPrivate Limited Company
Incorporation Date12 November 1963(60 years, 5 months ago)
Previous NameEndeavour Trust Limited (The)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stephen Michael Rosefield
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1991(28 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Ely Place
London
EC1N 6TD
Secretary NameMrs Echo Chong
StatusCurrent
Appointed21 August 2017(53 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address33 Ely Place
London
EC1N 6TD
Director NameMr Timothy Paul Cope
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2017(53 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Ely Place
London
EC1N 6TD
Director NameMr John Stuart Ian Rosefield
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2017(53 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Ely Place
London
EC1N 6TD
Director NameMr Simon Phillip Cope
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2017(53 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Ely Place
London
EC1N 6TD
Director NameMr John Stuart Ian Rosefield
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(28 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 14 July 2000)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Keats Grove
Hampstead
London
NW3 2RT
Secretary NameMr Peter Philip Rough
NationalityBritish
StatusResigned
Appointed22 December 1991(28 years, 1 month after company formation)
Appointment Duration16 years, 3 months (resigned 10 April 2008)
RoleCompany Director
Correspondence Address130 Edgehill Road
Mitcham
Surrey
CR4 2HW
Secretary NameMr Kenneth Martin Loukes
NationalityBritish
StatusResigned
Appointed20 May 1994(30 years, 6 months after company formation)
Appointment Duration23 years, 3 months (resigned 21 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Ely Place
London
EC1N 6TD
Director NameMr Peter Philip Rough
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(36 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 January 2007)
RoleAccountant
Correspondence Address130 Edgehill Road
Mitcham
Surrey
CR4 2HW
Director NameAndrea Ruth Cope
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(39 years, 8 months after company formation)
Appointment Duration20 years, 2 months (resigned 05 October 2023)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address33 Ely Place
London
EC1N 6TD

Contact

Telephone020 78318600
Telephone regionLondon

Location

Registered Address33 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2m at £1Endeavour Investment Co. Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,068,015
Cash£69,261
Current Liabilities£81,031

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 December 2023 (3 months, 4 weeks ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Charges

16 January 2014Delivered 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 2006Delivered 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 1991Delivered 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 1982Delivered 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

Filing History

2 January 2024Confirmation statement made on 22 December 2023 with no updates (3 pages)
24 November 2023Termination of appointment of Andrea Ruth Cope as a director on 5 October 2023 (1 page)
7 March 2023Total exemption full accounts made up to 30 June 2022 (13 pages)
22 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
4 March 2022Accounts for a small company made up to 30 June 2021 (14 pages)
5 January 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
5 October 2021Change of details for The Endeavour Investment Co Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
23 August 2021Change of details for The Endeavour Investment Co Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
24 May 2021Accounts for a small company made up to 30 June 2020 (16 pages)
22 February 2021Satisfaction of charge 007806910004 in full (1 page)
8 February 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
16 March 2020Accounts for a small company made up to 30 June 2019 (16 pages)
6 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
19 March 2019Accounts for a small company made up to 30 June 2018 (16 pages)
2 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (22 pages)
2 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
14 September 2017Appointment of Mr John Stuart Ian Rosefield as a director on 12 September 2017 (2 pages)
14 September 2017Appointment of Mr Simon Philip Cope as a director on 12 September 2017 (2 pages)
14 September 2017Appointment of Mr Timothy Paul Cope as a director on 12 September 2017 (2 pages)
14 September 2017Appointment of Mr Timothy Paul Cope as a director on 12 September 2017 (2 pages)
14 September 2017Appointment of Mr John Stuart Ian Rosefield as a director on 12 September 2017 (2 pages)
14 September 2017Appointment of Mr Simon Philip Cope as a director on 12 September 2017 (2 pages)
25 August 2017Termination of appointment of Kenneth Martin Loukes as a secretary on 21 August 2017 (1 page)
25 August 2017Appointment of Mrs Echo Chong as a secretary on 21 August 2017 (2 pages)
25 August 2017Termination of appointment of Kenneth Martin Loukes as a secretary on 21 August 2017 (1 page)
25 August 2017Appointment of Mrs Echo Chong as a secretary on 21 August 2017 (2 pages)
6 April 2017Full accounts made up to 30 June 2016 (23 pages)
6 April 2017Full accounts made up to 30 June 2016 (23 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
11 April 2016Full accounts made up to 30 June 2015 (16 pages)
11 April 2016Full accounts made up to 30 June 2015 (16 pages)
13 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2,000,000
(4 pages)
13 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2,000,000
(4 pages)
14 April 2015Full accounts made up to 30 June 2014 (16 pages)
14 April 2015Full accounts made up to 30 June 2014 (16 pages)
8 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2,000,000
(4 pages)
8 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2,000,000
(4 pages)
3 April 2014Full accounts made up to 30 June 2013 (16 pages)
3 April 2014Full accounts made up to 30 June 2013 (16 pages)
19 February 2014Resolutions
  • RES13 ‐ Facility agreement 16/12/2013
(1 page)
19 February 2014Resolutions
  • RES13 ‐ Facility agreement 16/12/2013
(1 page)
23 January 2014Registration of charge 007806910004 (25 pages)
23 January 2014Registration of charge 007806910004 (25 pages)
15 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2,000,000
(4 pages)
15 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2,000,000
(4 pages)
26 September 2013Satisfaction of charge 2 in full (1 page)
26 September 2013Satisfaction of charge 3 in full (2 pages)
26 September 2013Satisfaction of charge 3 in full (2 pages)
26 September 2013Satisfaction of charge 2 in full (1 page)
8 April 2013Full accounts made up to 30 June 2012 (16 pages)
8 April 2013Full accounts made up to 30 June 2012 (16 pages)
15 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
3 April 2012Full accounts made up to 30 June 2011 (17 pages)
3 April 2012Full accounts made up to 30 June 2011 (17 pages)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
9 January 2012Director's details changed for Mr Stephen Michael Rosefield on 22 December 2011 (2 pages)
9 January 2012Director's details changed for Mr Stephen Michael Rosefield on 22 December 2011 (2 pages)
14 February 2011Full accounts made up to 30 June 2010 (14 pages)
14 February 2011Full accounts made up to 30 June 2010 (14 pages)
20 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
20 January 2011Secretary's details changed for Kenneth Martin Loukes on 22 December 2010 (1 page)
20 January 2011Secretary's details changed for Kenneth Martin Loukes on 22 December 2010 (1 page)
20 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
20 January 2011Director's details changed for Andrea Ruth Cope on 22 December 2010 (2 pages)
20 January 2011Director's details changed for Andrea Ruth Cope on 22 December 2010 (2 pages)
19 January 2010Director's details changed for Andrea Ruth Cope on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Andrea Ruth Cope on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
30 December 2009Full accounts made up to 30 June 2009 (16 pages)
30 December 2009Full accounts made up to 30 June 2009 (16 pages)
27 March 2009Full accounts made up to 30 June 2008 (16 pages)
27 March 2009Full accounts made up to 30 June 2008 (16 pages)
16 January 2009Return made up to 22/12/08; full list of members (3 pages)
16 January 2009Return made up to 22/12/08; full list of members (3 pages)
15 January 2009Director's change of particulars / stephen rosefield / 01/11/2008 (1 page)
15 January 2009Director's change of particulars / stephen rosefield / 01/11/2008 (1 page)
24 April 2008Full accounts made up to 30 June 2007 (15 pages)
24 April 2008Full accounts made up to 30 June 2007 (15 pages)
18 April 2008Appointment terminated secretary peter rough (1 page)
18 April 2008Appointment terminated secretary peter rough (1 page)
8 January 2008Return made up to 22/12/07; full list of members (2 pages)
8 January 2008Return made up to 22/12/07; full list of members (2 pages)
9 August 2007Auditor's resignation (1 page)
9 August 2007Auditor's resignation (1 page)
10 May 2007Full accounts made up to 30 June 2006 (20 pages)
10 May 2007Full accounts made up to 30 June 2006 (20 pages)
11 January 2007Return made up to 22/12/06; full list of members (2 pages)
11 January 2007Return made up to 22/12/06; full list of members (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
31 March 2006Full accounts made up to 30 June 2005 (18 pages)
31 March 2006Full accounts made up to 30 June 2005 (18 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
11 January 2006Return made up to 22/12/05; full list of members (2 pages)
11 January 2006Return made up to 22/12/05; full list of members (2 pages)
5 December 2005Director's particulars changed (1 page)
5 December 2005Director's particulars changed (1 page)
5 May 2005Full accounts made up to 30 June 2004 (16 pages)
5 May 2005Full accounts made up to 30 June 2004 (16 pages)
12 January 2005Return made up to 22/12/04; full list of members (8 pages)
12 January 2005Return made up to 22/12/04; full list of members (8 pages)
6 May 2004Full accounts made up to 30 June 2003 (16 pages)
6 May 2004Full accounts made up to 30 June 2003 (16 pages)
10 January 2004Return made up to 22/12/03; full list of members (8 pages)
10 January 2004Return made up to 22/12/03; full list of members (8 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
6 April 2003Full accounts made up to 30 June 2002 (19 pages)
6 April 2003Full accounts made up to 30 June 2002 (19 pages)
20 January 2003Return made up to 22/12/02; full list of members (7 pages)
20 January 2003Return made up to 22/12/02; full list of members (7 pages)
2 May 2002Full accounts made up to 30 June 2001 (14 pages)
2 May 2002Full accounts made up to 30 June 2001 (14 pages)
14 January 2002Return made up to 22/12/01; full list of members (7 pages)
14 January 2002Return made up to 22/12/01; full list of members (7 pages)
1 May 2001Full accounts made up to 30 June 2000 (17 pages)
1 May 2001Full accounts made up to 30 June 2000 (17 pages)
11 January 2001Return made up to 22/12/00; full list of members (7 pages)
11 January 2001Return made up to 22/12/00; full list of members (7 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
2 May 2000Full accounts made up to 30 June 1999 (13 pages)
2 May 2000Full accounts made up to 30 June 1999 (13 pages)
14 January 2000Return made up to 22/12/99; full list of members (7 pages)
14 January 2000Return made up to 22/12/99; full list of members (7 pages)
5 May 1999Full accounts made up to 30 June 1998 (13 pages)
5 May 1999Full accounts made up to 30 June 1998 (13 pages)
21 January 1999Return made up to 22/12/98; no change of members (4 pages)
21 January 1999Return made up to 22/12/98; no change of members (4 pages)
1 May 1998Full accounts made up to 30 June 1997 (13 pages)
1 May 1998Full accounts made up to 30 June 1997 (13 pages)
18 February 1998Secretary's particulars changed (1 page)
18 February 1998Secretary's particulars changed (1 page)
12 January 1998Return made up to 22/12/97; no change of members (4 pages)
12 January 1998Return made up to 22/12/97; no change of members (4 pages)
2 May 1997Full accounts made up to 30 June 1996 (14 pages)
2 May 1997Full accounts made up to 30 June 1996 (14 pages)
14 January 1997Return made up to 22/12/96; full list of members
  • 363(287) ‐ Registered office changed on 14/01/97
(6 pages)
14 January 1997Return made up to 22/12/96; full list of members
  • 363(287) ‐ Registered office changed on 14/01/97
(6 pages)
6 May 1996Full accounts made up to 30 June 1995 (14 pages)
6 May 1996Full accounts made up to 30 June 1995 (14 pages)
23 January 1996Return made up to 22/12/95; no change of members (4 pages)
23 January 1996Return made up to 22/12/95; no change of members (4 pages)
1 May 1995Full accounts made up to 30 June 1994 (14 pages)
1 May 1995Full accounts made up to 30 June 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (95 pages)
5 December 1991Company name changed endeavour trust LIMITED (the)\certificate issued on 06/12/91 (2 pages)
5 December 1991Company name changed endeavour trust LIMITED (the)\certificate issued on 06/12/91 (2 pages)
5 March 1991Particulars of property mortgage/charge (5 pages)
5 March 1991Particulars of property mortgage/charge (5 pages)
6 April 1990Memorandum and Articles of Association (8 pages)
6 April 1990Memorandum and Articles of Association (8 pages)
6 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 November 1963Incorporation (17 pages)
12 November 1963Incorporation (17 pages)