Company NameEndeavour (Europe) Limited
DirectorsJohn Stuart Ian Rosefield and Stephen Michael Rosefield
Company StatusActive
Company Number01722258
CategoryPrivate Limited Company
Incorporation Date11 May 1983(40 years, 11 months ago)
Previous NameVentureset Limited

Business Activity

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

Directors

Director NameMr John Stuart Ian Rosefield
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1991(8 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Ely Place
London
EC1N 6TD
Director NameMr Stephen Michael Rosefield
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1991(8 years, 7 months 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(34 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address33 Ely Place
London
EC1N 6TD
Director NameHarold Michael Paisner
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(8 years, 7 months after company formation)
Appointment Duration2 years (resigned 22 December 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Ilchester Place
London
W14 8AA
Secretary NameDr Stephen Michael Rosefield
NationalityBritish
StatusResigned
Appointed22 December 1991(8 years, 7 months after company formation)
Appointment Duration2 years (resigned 22 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Lanchester Road
London
N6 4SX
Secretary NameMr Peter Philip Rough
NationalityBritish
StatusResigned
Appointed22 December 1993(10 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 10 April 2008)
RoleSecretary
Correspondence Address130 Edgehill Road
Mitcham
Surrey
CR4 2HW
Secretary NameKenneth Martin Loukes
NationalityBritish
StatusResigned
Appointed20 May 1994(11 years after company formation)
Appointment Duration-1 years, 7 months (resigned 22 December 1993)
RoleSecretary
Correspondence Address23 The Chase
Stanmore
Middlesex
HA7 3RU
Secretary NameMr Kenneth Martin Loukes
NationalityBritish
StatusResigned
Appointed20 May 1994(11 years after company formation)
Appointment Duration22 years (resigned 01 June 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address33 Ely Place
London
EC1N 6TD
Secretary NameMr Colin Michael Stone
StatusResigned
Appointed01 June 2016(33 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 October 2016)
RoleCompany Director
Correspondence Address33 Ely Place
London
EC1N 6TD
Secretary NameMr Kenneth Martin Loukes
StatusResigned
Appointed24 October 2016(33 years, 5 months after company formation)
Appointment Duration10 months (resigned 21 August 2017)
RoleCompany Director
Correspondence Address33 Ely Place
London
EC1N 6TD

Contact

Websitedigbethtrust.org.uk

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

929k at £1Endeavour Trust LTD
100.00%
Ordinary
1 at £1S.m. Rosefield
0.00%
Ordinary

Financials

Year2014
Net Worth£710,179

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

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

Filing History

8 February 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
20 July 2020Unaudited abridged accounts made up to 30 June 2020 (8 pages)
6 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
9 October 2019Unaudited abridged accounts made up to 30 June 2019 (7 pages)
25 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
2 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
27 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
21 August 2017Appointment of Mrs Echo Chong as a secretary on 21 August 2017 (2 pages)
21 August 2017Termination of appointment of Kenneth Martin Loukes as a secretary on 21 August 2017 (1 page)
21 August 2017Appointment of Mrs Echo Chong as a secretary on 21 August 2017 (2 pages)
21 August 2017Termination of appointment of Kenneth Martin Loukes as a secretary on 21 August 2017 (1 page)
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)
18 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
18 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 November 2016Termination of appointment of Colin Michael Stone as a secretary on 24 October 2016 (1 page)
4 November 2016Appointment of Mr Kenneth Martin Loukes as a secretary on 24 October 2016 (2 pages)
4 November 2016Termination of appointment of Colin Michael Stone as a secretary on 24 October 2016 (1 page)
4 November 2016Appointment of Mr Kenneth Martin Loukes as a secretary on 24 October 2016 (2 pages)
7 June 2016Appointment of Mr Colin Michael Stone as a secretary on 1 June 2016 (2 pages)
7 June 2016Termination of appointment of Kenneth Martin Loukes as a secretary on 1 June 2016 (1 page)
7 June 2016Termination of appointment of Kenneth Martin Loukes as a secretary on 1 June 2016 (1 page)
7 June 2016Appointment of Mr Colin Michael Stone as a secretary on 1 June 2016 (2 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (3 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 929,002
(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 929,002
(4 pages)
22 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 April 2015Total exemption small company accounts made up to 30 June 2014 (3 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 929,002
(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 929,002
(4 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 January 2014Director's details changed for Mr John Stuart Ian Rosefield on 14 January 2014 (2 pages)
15 January 2014Director's details changed for Mr John Stuart Ian Rosefield on 14 January 2014 (2 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 929,002
(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 929,002
(4 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 January 2013Director's details changed for Mr Stephen Michael Rosefield on 15 January 2013 (2 pages)
16 January 2013Director's details changed for Mr Stephen Michael Rosefield on 15 January 2013 (2 pages)
16 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 January 2011Secretary's details changed for Kenneth Martin Loukes on 22 December 2010 (1 page)
20 January 2011Director's details changed for Mr John Stuart Ian Rosefield on 22 December 2010 (2 pages)
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 Mr John Stuart Ian Rosefield on 22 December 2010 (2 pages)
20 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 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)
25 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
25 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
15 January 2009Return made up to 22/12/08; full list of members (4 pages)
15 January 2009Return made up to 22/12/08; full list of members (4 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)
7 January 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
7 January 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
18 April 2008Appointment terminated secretary peter rough (1 page)
18 April 2008Appointment terminated secretary peter rough (1 page)
12 February 2008Full accounts made up to 30 June 2007 (12 pages)
12 February 2008Full accounts made up to 30 June 2007 (12 pages)
8 January 2008Return made up to 22/12/07; full list of members (3 pages)
8 January 2008Return made up to 22/12/07; full list of members (3 pages)
12 February 2007Full accounts made up to 30 June 2006 (10 pages)
12 February 2007Full accounts made up to 30 June 2006 (10 pages)
11 January 2007Return made up to 22/12/06; full list of members (3 pages)
11 January 2007Return made up to 22/12/06; full list of members (3 pages)
2 February 2006Full accounts made up to 30 June 2005 (10 pages)
2 February 2006Full accounts made up to 30 June 2005 (10 pages)
11 January 2006Return made up to 22/12/05; full list of members (3 pages)
11 January 2006Return made up to 22/12/05; full list of members (3 pages)
5 December 2005Director's particulars changed (1 page)
5 December 2005Director's particulars changed (1 page)
3 May 2005Full accounts made up to 30 June 2004 (9 pages)
3 May 2005Full accounts made up to 30 June 2004 (9 pages)
12 January 2005Return made up to 22/12/04; full list of members (7 pages)
12 January 2005Return made up to 22/12/04; full list of members (7 pages)
6 May 2004Full accounts made up to 30 June 2003 (13 pages)
6 May 2004Full accounts made up to 30 June 2003 (13 pages)
10 January 2004Return made up to 22/12/03; full list of members (7 pages)
10 January 2004Return made up to 22/12/03; full list of members (7 pages)
6 April 2003Full accounts made up to 30 June 2002 (13 pages)
6 April 2003Full accounts made up to 30 June 2002 (13 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 (13 pages)
2 May 2002Full accounts made up to 30 June 2001 (13 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 (13 pages)
1 May 2001Full accounts made up to 30 June 2000 (13 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)
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
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 July 1999Full accounts made up to 30 June 1998 (14 pages)
13 July 1999Full accounts made up to 30 June 1998 (14 pages)
4 May 1999Delivery ext'd 3 mth 30/06/98 (1 page)
4 May 1999Delivery ext'd 3 mth 30/06/98 (1 page)
21 January 1999Return made up to 22/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 January 1999Return made up to 22/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 July 1998Full accounts made up to 30 June 1997 (13 pages)
31 July 1998Full accounts made up to 30 June 1997 (13 pages)
21 April 1998Delivery ext'd 3 mth 30/06/97 (1 page)
21 April 1998Delivery ext'd 3 mth 30/06/97 (1 page)
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)
31 July 1997Full accounts made up to 30 June 1996 (13 pages)
31 July 1997Full accounts made up to 30 June 1996 (13 pages)
23 April 1997Delivery ext'd 3 mth 30/06/96 (1 page)
23 April 1997Delivery ext'd 3 mth 30/06/96 (1 page)
14 January 1997Return made up to 22/12/96; full list of members (6 pages)
14 January 1997Return made up to 22/12/96; full list of members (6 pages)
5 August 1996Full accounts made up to 30 June 1995 (13 pages)
5 August 1996Full accounts made up to 30 June 1995 (13 pages)
31 January 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
31 January 1996Delivery ext'd 3 mth 30/06/95 (2 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 August 1995Full accounts made up to 30 June 1994 (13 pages)
1 August 1995Full accounts made up to 30 June 1994 (13 pages)
12 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
12 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)