Company NameThe Endeavour Trust Limited
DirectorsJohn Stuart Ian Rosefield and Stephen Michael Rosefield
Company StatusActive
Company Number02095716
CategoryPrivate Limited Company
Incorporation Date2 February 1987(37 years, 3 months ago)
Previous NamesVisicrown Limited and Ventureset Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Stuart Ian Rosefield
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1991(4 years, 10 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(4 years, 10 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(30 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address33 Ely Place
London
EC1N 6TD
Secretary NameMr Peter Philip Rough
NationalityBritish
StatusResigned
Appointed22 December 1991(4 years, 10 months 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(7 years, 3 months after company formation)
Appointment Duration22 years (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Ely Place
London
EC1N 6TD
Secretary NameMr Colin Michael Stone
StatusResigned
Appointed01 June 2016(29 years, 4 months 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(29 years, 9 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

223k at £1Endeavour Company Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£150,000
Net Worth£21,252,000
Cash£112,000
Current Liabilities£104,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 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
5 August 2004Delivered 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 1988Delivered 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

Filing History

3 March 2024Total exemption full accounts made up to 30 June 2023 (14 pages)
24 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
7 March 2023Total exemption full accounts made up to 30 June 2022 (14 pages)
24 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
4 March 2022Total exemption full accounts made up to 30 June 2021 (15 pages)
5 October 2021Change of details for The Endeavour Company Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
24 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
13 August 2021Change of details for The Endeavour Company Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
24 May 2021Total exemption full accounts made up to 30 June 2020 (16 pages)
8 February 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 30 June 2019 (15 pages)
6 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
6 September 2019Satisfaction of charge 020957160003 in full (1 page)
6 February 2019Total exemption full accounts made up to 30 June 2018 (15 pages)
2 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
5 April 2018Accounts for a small company made up to 30 June 2017 (25 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)
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)
6 April 2017Full accounts made up to 30 June 2016 (27 pages)
6 April 2017Full accounts made up to 30 June 2016 (27 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)
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)
4 November 2016Termination of appointment of Colin Michael Stone as a secretary on 24 October 2016 (1 page)
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 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)
11 April 2016Full accounts made up to 30 June 2015 (20 pages)
11 April 2016Full accounts made up to 30 June 2015 (20 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 223,002
(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 223,002
(4 pages)
15 April 2015Full accounts made up to 30 June 2014 (19 pages)
15 April 2015Full accounts made up to 30 June 2014 (19 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 223,002
(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 223,002
(4 pages)
3 April 2014Full accounts made up to 30 June 2013 (21 pages)
3 April 2014Full accounts made up to 30 June 2013 (21 pages)
19 February 2014Resolutions
  • RES13 ‐ Facility agreement 17/12/2013
(1 page)
19 February 2014Resolutions
  • RES13 ‐ Facility agreement 17/12/2013
(1 page)
23 January 2014Registration of charge 020957160003 (25 pages)
23 January 2014Registration of charge 020957160003 (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 223,002
(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 223,002
(4 pages)
26 September 2013Satisfaction of charge 1 in full (1 page)
26 September 2013Satisfaction of charge 1 in full (1 page)
26 September 2013Satisfaction of charge 2 in full (1 page)
26 September 2013Satisfaction of charge 2 in full (1 page)
8 April 2013Full accounts made up to 30 June 2012 (20 pages)
8 April 2013Full accounts made up to 30 June 2012 (20 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 (21 pages)
3 April 2012Full accounts made up to 30 June 2011 (21 pages)
9 January 2012Director's details changed for Mr Stephen Michael Rosefield on 22 December 2011 (2 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)
20 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 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 2011Director's details changed for Mr John Stuart Ian Rosefield on 22 December 2010 (2 pages)
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)
14 January 2011Full accounts made up to 30 June 2010 (19 pages)
14 January 2011Full accounts made up to 30 June 2010 (19 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)
4 January 2010Full accounts made up to 30 June 2009 (16 pages)
4 January 2010Full accounts made up to 30 June 2009 (16 pages)
24 April 2009Full accounts made up to 30 June 2008 (17 pages)
24 April 2009Full accounts made up to 30 June 2008 (17 pages)
15 January 2009Director's change of particulars / stephen rosefield / 01/11/2008 (1 page)
15 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 2009Return made up to 22/12/08; full list of members (3 pages)
1 May 2008Full accounts made up to 30 June 2007 (18 pages)
1 May 2008Full accounts made up to 30 June 2007 (18 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)
30 April 2007Full accounts made up to 30 June 2006 (17 pages)
30 April 2007Full accounts made up to 30 June 2006 (17 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)
2 February 2006Full accounts made up to 30 June 2005 (17 pages)
2 February 2006Full accounts made up to 30 June 2005 (17 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)
3 May 2005Full accounts made up to 30 June 2004 (17 pages)
3 May 2005Full accounts made up to 30 June 2004 (17 pages)
5 April 2005Location of debenture register (1 page)
5 April 2005Location of debenture register (1 page)
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)
28 October 2004Declaration of mortgage charge released/ceased (2 pages)
28 October 2004Declaration of mortgage charge released/ceased (2 pages)
10 August 2004Particulars of mortgage/charge (12 pages)
10 August 2004Particulars of mortgage/charge (12 pages)
6 May 2004Full accounts made up to 30 June 2003 (20 pages)
6 May 2004Full accounts made up to 30 June 2003 (20 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)
2 May 2003Full accounts made up to 30 June 2002 (22 pages)
2 May 2003Full accounts made up to 30 June 2002 (22 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 (18 pages)
2 May 2002Full accounts made up to 30 June 2001 (18 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)
2 August 2001Group of companies' accounts made up to 30 June 2000 (36 pages)
2 August 2001Group of companies' accounts made up to 30 June 2000 (36 pages)
30 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
30 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
23 January 2001Return made up to 22/12/00; full list of members (10 pages)
23 January 2001Return made up to 22/12/00; full list of members (10 pages)
20 July 2000Declaration of assistance for shares acquisition (4 pages)
20 July 2000Declaration of assistance for shares acquisition (4 pages)
7 July 2000Full group accounts made up to 30 June 1999 (36 pages)
7 July 2000Full group accounts made up to 30 June 1999 (36 pages)
5 July 2000Declaration of assistance for shares acquisition (4 pages)
5 July 2000Declaration 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 2000Delivery ext'd 3 mth 30/06/99 (1 page)
26 April 2000Delivery ext'd 3 mth 30/06/99 (1 page)
14 January 2000Return made up to 22/12/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 January 2000Return made up to 22/12/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 July 1999Full group accounts made up to 30 June 1998 (35 pages)
13 July 1999Full group accounts made up to 30 June 1998 (35 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 group accounts made up to 30 June 1997 (33 pages)
31 July 1998Full group accounts made up to 30 June 1997 (33 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; full list of members (6 pages)
12 January 1998Return made up to 22/12/97; full list of members (6 pages)
31 July 1997Full group accounts made up to 30 June 1996 (35 pages)
31 July 1997Full group accounts made up to 30 June 1996 (35 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)
1 November 1996Full group accounts made up to 30 June 1995 (35 pages)
1 November 1996Full group accounts made up to 30 June 1995 (35 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)
18 October 1995Full group accounts made up to 30 June 1994 (34 pages)
18 October 1995Full group accounts made up to 30 June 1994 (34 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)
8 January 1995Return made up to 22/12/94; no change of members (5 pages)
8 January 1995Return made up to 22/12/94; no change of members (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
4 July 1994Return made up to 22/12/93; full list of members (6 pages)
4 July 1994Return made up to 22/12/93; full list of members (6 pages)
3 November 1993Return made up to 22/12/92; change of members (6 pages)
3 November 1993Return made up to 22/12/92; change of members (6 pages)
5 December 1991Company name changed ventureset holdings LIMITED\certificate issued on 06/12/91 (2 pages)
5 December 1991Company name changed ventureset holdings LIMITED\certificate issued on 06/12/91 (2 pages)
24 July 1991Return made up to 31/03/91; no change of members (13 pages)
24 July 1991Return made up to 31/03/91; no change of members (13 pages)
23 July 1991Full group accounts made up to 30 June 1990 (18 pages)
23 July 1991Full group accounts made up to 30 June 1990 (18 pages)
20 December 1990Full group accounts made up to 30 September 1989 (17 pages)
20 December 1990Full group accounts made up to 30 September 1989 (17 pages)
10 August 1990Return made up to 22/12/89; full list of members (8 pages)
10 August 1990Return made up to 22/12/89; full list of members (8 pages)
31 July 1990Full group accounts made up to 25 March 1989 (16 pages)
31 July 1990Full group accounts made up to 25 March 1989 (16 pages)
12 July 1989Return made up to 22/12/88; full list of members (15 pages)
12 July 1989Return made up to 22/12/88; full list of members (15 pages)
12 July 1989Full accounts made up to 2 February 1988 (1 page)
12 July 1989Full accounts made up to 2 February 1988 (1 page)
12 July 1989Full accounts made up to 2 February 1988 (1 page)
17 February 1989Company name changed visicrown LIMITED\certificate issued on 20/02/89 (2 pages)
17 February 1989Company name changed visicrown LIMITED\certificate issued on 20/02/89 (2 pages)
12 January 1989Statement of affairs (40 pages)
12 January 1989Statement of affairs (40 pages)
1 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 February 1987Certificate of Incorporation (1 page)
2 February 1987Incorporation (17 pages)
2 February 1987Certificate of Incorporation (1 page)