London
EC1N 6TD
Director Name | Mr Stephen Michael Rosefield |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 1991(4 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ely Place London EC1N 6TD |
Secretary Name | Mrs Echo Chong |
---|---|
Status | Current |
Appointed | 21 August 2017(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 33 Ely Place London EC1N 6TD |
Secretary Name | Mr Peter Philip Rough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(4 years, 10 months 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(7 years, 3 months after company formation) |
Appointment Duration | 22 years (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Ely Place London EC1N 6TD |
Secretary Name | Mr Colin Michael Stone |
---|---|
Status | Resigned |
Appointed | 01 June 2016(29 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 October 2016) |
Role | Company Director |
Correspondence Address | 33 Ely Place London EC1N 6TD |
Secretary Name | Mr Kenneth Martin Loukes |
---|---|
Status | Resigned |
Appointed | 24 October 2016(29 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 21 August 2017) |
Role | Company Director |
Correspondence Address | 33 Ely Place London EC1N 6TD |
Website | digbethtrust.org.uk |
---|
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 |
223k at £1 | Endeavour Company Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £150,000 |
Net Worth | £21,252,000 |
Cash | £112,000 |
Current Liabilities | £104,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 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 |
---|---|
5 August 2004 | Delivered on: 10 August 2004 Satisfied on: 26 September 2013 Persons entitled: Barclays Bank PLC (The Secured Party) as Agent and Trustee for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from each obligor to each finance party, under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge, the charged portfolio all right title and interest in the cash collateral account, the deposit account, floating charge all charged assets,. See the mortgage charge document for full details. Fully Satisfied |
22 March 1988 | Delivered on: 8 April 1988 Satisfied on: 26 September 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Astral house wakering road, london borough of barking and dagenham t/n ngl 55792. Fully Satisfied |
3 March 2024 | Total exemption full accounts made up to 30 June 2023 (14 pages) |
---|---|
24 August 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
7 March 2023 | Total exemption full accounts made up to 30 June 2022 (14 pages) |
24 August 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
4 March 2022 | Total exemption full accounts made up to 30 June 2021 (15 pages) |
5 October 2021 | Change of details for The Endeavour Company Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
24 August 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
13 August 2021 | Change of details for The Endeavour Company Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
24 May 2021 | Total exemption full accounts made up to 30 June 2020 (16 pages) |
8 February 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
9 March 2020 | Total exemption full accounts made up to 30 June 2019 (15 pages) |
6 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
6 September 2019 | Satisfaction of charge 020957160003 in full (1 page) |
6 February 2019 | Total exemption full accounts made up to 30 June 2018 (15 pages) |
2 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
5 April 2018 | Accounts for a small company made up to 30 June 2017 (25 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) |
21 August 2017 | Appointment of Mrs Echo Chong as a secretary on 21 August 2017 (2 pages) |
21 August 2017 | Termination of appointment of Kenneth Martin Loukes as a secretary on 21 August 2017 (1 page) |
21 August 2017 | Appointment of Mrs Echo Chong as a secretary on 21 August 2017 (2 pages) |
21 August 2017 | Termination of appointment of Kenneth Martin Loukes as a secretary on 21 August 2017 (1 page) |
6 April 2017 | Full accounts made up to 30 June 2016 (27 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (27 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) |
4 November 2016 | Appointment of Mr Kenneth Martin Loukes as a secretary on 24 October 2016 (2 pages) |
4 November 2016 | Termination of appointment of Colin Michael Stone as a secretary on 24 October 2016 (1 page) |
4 November 2016 | Appointment of Mr Kenneth Martin Loukes as a secretary on 24 October 2016 (2 pages) |
4 November 2016 | Termination of appointment of Colin Michael Stone as a secretary on 24 October 2016 (1 page) |
7 June 2016 | Appointment of Mr Colin Michael Stone as a secretary on 1 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of Kenneth Martin Loukes as a secretary on 1 June 2016 (1 page) |
7 June 2016 | Appointment of Mr Colin Michael Stone as a secretary on 1 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of Kenneth Martin Loukes as a secretary on 1 June 2016 (1 page) |
11 April 2016 | Full accounts made up to 30 June 2015 (20 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (20 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
|
15 April 2015 | Full accounts made up to 30 June 2014 (19 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (19 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 (21 pages) |
3 April 2014 | Full accounts made up to 30 June 2013 (21 pages) |
19 February 2014 | Resolutions
|
19 February 2014 | Resolutions
|
23 January 2014 | Registration of charge 020957160003 (25 pages) |
23 January 2014 | Registration of charge 020957160003 (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 1 in full (1 page) |
26 September 2013 | Satisfaction of charge 1 in full (1 page) |
26 September 2013 | Satisfaction of charge 2 in full (1 page) |
26 September 2013 | Satisfaction of charge 2 in full (1 page) |
8 April 2013 | Full accounts made up to 30 June 2012 (20 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (20 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 (21 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (21 pages) |
9 January 2012 | Director's details changed for Mr Stephen Michael Rosefield on 22 December 2011 (2 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) |
20 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 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 | Director's details changed for Mr John Stuart Ian Rosefield on 22 December 2010 (2 pages) |
20 January 2011 | Director's details changed for Mr John Stuart Ian Rosefield on 22 December 2010 (2 pages) |
20 January 2011 | Secretary's details changed for Kenneth Martin Loukes on 22 December 2010 (1 page) |
14 January 2011 | Full accounts made up to 30 June 2010 (19 pages) |
14 January 2011 | Full accounts made up to 30 June 2010 (19 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) |
4 January 2010 | Full accounts made up to 30 June 2009 (16 pages) |
4 January 2010 | Full accounts made up to 30 June 2009 (16 pages) |
24 April 2009 | Full accounts made up to 30 June 2008 (17 pages) |
24 April 2009 | Full accounts made up to 30 June 2008 (17 pages) |
15 January 2009 | Director's change of particulars / stephen rosefield / 01/11/2008 (1 page) |
15 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 | Return made up to 22/12/08; full list of members (3 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (18 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (18 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) |
30 April 2007 | Full accounts made up to 30 June 2006 (17 pages) |
30 April 2007 | Full accounts made up to 30 June 2006 (17 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) |
2 February 2006 | Full accounts made up to 30 June 2005 (17 pages) |
2 February 2006 | Full accounts made up to 30 June 2005 (17 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) |
3 May 2005 | Full accounts made up to 30 June 2004 (17 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (17 pages) |
5 April 2005 | Location of debenture register (1 page) |
5 April 2005 | Location of debenture register (1 page) |
12 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
28 October 2004 | Declaration of mortgage charge released/ceased (2 pages) |
28 October 2004 | Declaration of mortgage charge released/ceased (2 pages) |
10 August 2004 | Particulars of mortgage/charge (12 pages) |
10 August 2004 | Particulars of mortgage/charge (12 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (20 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (20 pages) |
10 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
10 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
2 May 2003 | Full accounts made up to 30 June 2002 (22 pages) |
2 May 2003 | Full accounts made up to 30 June 2002 (22 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 (18 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (18 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) |
2 August 2001 | Group of companies' accounts made up to 30 June 2000 (36 pages) |
2 August 2001 | Group of companies' accounts made up to 30 June 2000 (36 pages) |
30 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
30 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
23 January 2001 | Return made up to 22/12/00; full list of members (10 pages) |
23 January 2001 | Return made up to 22/12/00; full list of members (10 pages) |
20 July 2000 | Declaration of assistance for shares acquisition (4 pages) |
20 July 2000 | Declaration of assistance for shares acquisition (4 pages) |
7 July 2000 | Full group accounts made up to 30 June 1999 (36 pages) |
7 July 2000 | Full group accounts made up to 30 June 1999 (36 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (4 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (4 pages) |
22 June 2000 | £ ic 225002/223002 20/06/00 £ sr 2000@1=2000 (1 page) |
22 June 2000 | £ ic 225002/223002 20/06/00 £ sr 2000@1=2000 (1 page) |
26 April 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
26 April 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
14 January 2000 | Return made up to 22/12/99; no change of members
|
14 January 2000 | Return made up to 22/12/99; no change of members
|
13 July 1999 | Full group accounts made up to 30 June 1998 (35 pages) |
13 July 1999 | Full group accounts made up to 30 June 1998 (35 pages) |
4 May 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
4 May 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
21 January 1999 | Return made up to 22/12/98; no change of members
|
21 January 1999 | Return made up to 22/12/98; no change of members
|
31 July 1998 | Full group accounts made up to 30 June 1997 (33 pages) |
31 July 1998 | Full group accounts made up to 30 June 1997 (33 pages) |
21 April 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
21 April 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
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; full list of members (6 pages) |
12 January 1998 | Return made up to 22/12/97; full list of members (6 pages) |
31 July 1997 | Full group accounts made up to 30 June 1996 (35 pages) |
31 July 1997 | Full group accounts made up to 30 June 1996 (35 pages) |
23 April 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
23 April 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
14 January 1997 | Return made up to 22/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 22/12/96; full list of members (6 pages) |
1 November 1996 | Full group accounts made up to 30 June 1995 (35 pages) |
1 November 1996 | Full group accounts made up to 30 June 1995 (35 pages) |
31 January 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
31 January 1996 | Delivery ext'd 3 mth 30/06/95 (2 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) |
18 October 1995 | Full group accounts made up to 30 June 1994 (34 pages) |
18 October 1995 | Full group accounts made up to 30 June 1994 (34 pages) |
12 April 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
12 April 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
8 January 1995 | Return made up to 22/12/94; no change of members (5 pages) |
8 January 1995 | Return made up to 22/12/94; no change of members (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
4 July 1994 | Return made up to 22/12/93; full list of members (6 pages) |
4 July 1994 | Return made up to 22/12/93; full list of members (6 pages) |
3 November 1993 | Return made up to 22/12/92; change of members (6 pages) |
3 November 1993 | Return made up to 22/12/92; change of members (6 pages) |
5 December 1991 | Company name changed ventureset holdings LIMITED\certificate issued on 06/12/91 (2 pages) |
5 December 1991 | Company name changed ventureset holdings LIMITED\certificate issued on 06/12/91 (2 pages) |
24 July 1991 | Return made up to 31/03/91; no change of members (13 pages) |
24 July 1991 | Return made up to 31/03/91; no change of members (13 pages) |
23 July 1991 | Full group accounts made up to 30 June 1990 (18 pages) |
23 July 1991 | Full group accounts made up to 30 June 1990 (18 pages) |
20 December 1990 | Full group accounts made up to 30 September 1989 (17 pages) |
20 December 1990 | Full group accounts made up to 30 September 1989 (17 pages) |
10 August 1990 | Return made up to 22/12/89; full list of members (8 pages) |
10 August 1990 | Return made up to 22/12/89; full list of members (8 pages) |
31 July 1990 | Full group accounts made up to 25 March 1989 (16 pages) |
31 July 1990 | Full group accounts made up to 25 March 1989 (16 pages) |
12 July 1989 | Return made up to 22/12/88; full list of members (15 pages) |
12 July 1989 | Return made up to 22/12/88; full list of members (15 pages) |
12 July 1989 | Full accounts made up to 2 February 1988 (1 page) |
12 July 1989 | Full accounts made up to 2 February 1988 (1 page) |
12 July 1989 | Full accounts made up to 2 February 1988 (1 page) |
17 February 1989 | Company name changed visicrown LIMITED\certificate issued on 20/02/89 (2 pages) |
17 February 1989 | Company name changed visicrown LIMITED\certificate issued on 20/02/89 (2 pages) |
12 January 1989 | Statement of affairs (40 pages) |
12 January 1989 | Statement of affairs (40 pages) |
1 December 1987 | Resolutions
|
1 December 1987 | Resolutions
|
2 February 1987 | Certificate of Incorporation (1 page) |
2 February 1987 | Incorporation (17 pages) |
2 February 1987 | Certificate of Incorporation (1 page) |