Company NameThe Endeavour Company Holdings Limited
DirectorsJohn Stuart Ian Rosefield and Stephen Michael Rosefield
Company StatusActive
Company Number03998170
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 11 months ago)

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
Appointed25 May 2000(6 days after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
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
Appointed25 May 2000(6 days after company formation)
Appointment Duration23 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Ely Place
London
EC1N 6TD
Secretary NameMrs Echo Chong
StatusCurrent
Appointed21 August 2017(17 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address33 Ely Place
London
EC1N 6TD
Director NameMr Jonathan Ronald Kropman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleSolicitor
Correspondence Address54 Howitt Road
London
NW3 4LJ
Secretary NameMr Kenneth Martin Loukes
NationalityBritish
StatusResigned
Appointed25 May 2000(6 days after company formation)
Appointment Duration16 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(16 years 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(16 years, 5 months after company formation)
Appointment Duration10 months (resigned 21 August 2017)
RoleCompany Director
Correspondence Address33 Ely Place
London
EC1N 6TD
Secretary NamePailex Corporate Services Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence AddressFirst Floor 1 Bouverie House
154 Fleet Street
London
EC4A 2JD

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

49k at £1John Stuart Ian Rosefield A/c 2008 Ct & Stephen Michael Rosefield A/c 2008 Ct
30.98%
Ordinary
49k at £1Martin David Paisner & Jeanie Cressida Rosefield & Stephen Michael Rosefield A/c Jsr1983
30.98%
Ordinary
6k at £1Andrea Ruth Cope & Mr John Stuart Ian Rosefield & Stephen Michael Rosefield A/c Arc1985appt
3.80%
Ordinary
6k at £1Mr John Stuart Ian Rosefield & Stephen Michael Rosefield A/c Jsr1985
3.80%
Ordinary
5k at £1Mr Stephen Michael Rosefield & John Stuart Ian Rosefield A/c Smr 1985 Apptan & Martin David Paisner
3.16%
Ordinary
4.3k at £1Jeanie Cressida Rosefield
2.69%
Ordinary
4.3k at £1Roberta Wendy Rosefield
2.69%
Ordinary
15.8k at £1Mr John Stuart Ian Rosefield
10.00%
Ordinary
15.8k at £1Mr Stephen Michael Rosefield
10.00%
Ordinary
1.3k at £1Paul Whitehead & Mr Stephen Michael Rosefield & John Stuart Ian Rosefield A/c Lau/gem
0.84%
Ordinary
1000 at £1Martin David Pisner & Mr Stephen Michael Rosefield & John Stuart Ian Rosefield A/c Smr1985
0.63%
Ordinary
667 at £1Mr Stephen Michael Rosefield & Mr John Stuart Ian Rosefield-jayne & Paul Whitehead
0.42%
Ordinary

Financials

Year2014
Turnover£5,392,000
Gross Profit£5,012,000
Net Worth£98,997,000
Cash£10,847,000
Current Liabilities£6,805,000

Accounts

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

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

5 December 2023Change of details for a person with significant control (2 pages)
4 December 2023Cessation of John Stuart Ian Rosefield as a person with significant control on 19 May 2023 (1 page)
4 December 2023Change of details for Mr Stephen Michael Rosefiled as a person with significant control on 19 May 2023 (2 pages)
4 December 2023Cessation of Stephen Michael Rosefield as a person with significant control on 19 May 2023 (1 page)
13 June 2023Notification of Paul Whitehead as a person with significant control on 19 May 2023 (2 pages)
13 June 2023Cessation of Martin David Paisner as a person with significant control on 19 May 2023 (1 page)
1 June 2023Confirmation statement made on 1 June 2023 with updates (5 pages)
19 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
7 March 2023Group of companies' accounts made up to 30 June 2022 (41 pages)
19 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
4 March 2022Group of companies' accounts made up to 30 June 2021 (43 pages)
1 December 2021Change of details for Mr John Stuart Ian Rosefield as a person with significant control on 6 April 2021 (2 pages)
1 December 2021Change of details for Mr John Stuart Ian Rosefield as a person with significant control on 6 April 2016 (2 pages)
30 November 2021Notification of Stephen Michael Rosefiled as a person with significant control on 6 April 2021 (2 pages)
8 November 2021Notification of Jeanie Cressida Rosefield as a person with significant control on 6 April 2016 (2 pages)
8 November 2021Notification of Martin David Paisner as a person with significant control on 6 April 2016 (2 pages)
13 August 2021Notification of John Stuart Ian Rosefield as a person with significant control on 6 April 2016 (2 pages)
13 August 2021Cessation of John Stuart Ian Rosefield as a person with significant control on 13 August 2021 (1 page)
13 August 2021Notification of Stephen Michael Rosefield as a person with significant control on 6 April 2016 (2 pages)
13 August 2021Cessation of Stephen Michael Rosefield as a person with significant control on 13 August 2021 (1 page)
24 May 2021Group of companies' accounts made up to 30 June 2020 (42 pages)
19 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
10 July 2020Group of companies' accounts made up to 30 June 2019 (42 pages)
22 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
20 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
8 February 2019Group of companies' accounts made up to 30 June 2018 (43 pages)
24 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
6 April 2018Group of companies' accounts made up to 30 June 2017 (38 pages)
23 August 2017Appointment of Mrs Echo Chong as a secretary on 21 August 2017 (2 pages)
23 August 2017Appointment of Mrs Echo Chong as a secretary on 21 August 2017 (2 pages)
23 August 2017Termination of appointment of Kenneth Martin Loukes as a secretary on 21 August 2017 (1 page)
23 August 2017Termination of appointment of Kenneth Martin Loukes as a secretary on 21 August 2017 (1 page)
1 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
28 April 2017Group of companies' accounts made up to 30 June 2016 (40 pages)
28 April 2017Group of companies' accounts made up to 30 June 2016 (40 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)
10 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 158,002
(6 pages)
10 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 158,002
(6 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)
7 June 2016Appointment of Mr Colin Michael Stone as a secretary on 1 June 2016 (2 pages)
11 April 2016Group of companies' accounts made up to 30 June 2015 (33 pages)
11 April 2016Group of companies' accounts made up to 30 June 2015 (33 pages)
12 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 158,002
(6 pages)
12 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 158,002
(6 pages)
14 April 2015Group of companies' accounts made up to 30 June 2014 (34 pages)
14 April 2015Group of companies' accounts made up to 30 June 2014 (34 pages)
12 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 158,002
(6 pages)
12 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 158,002
(6 pages)
3 April 2014Group of companies' accounts made up to 30 June 2013 (35 pages)
3 April 2014Group of companies' accounts made up to 30 June 2013 (35 pages)
12 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (34 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (34 pages)
14 June 2012Director's details changed for Mr Stephen Michael Rosefield on 13 June 2012 (2 pages)
14 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
14 June 2012Director's details changed for Mr Stephen Michael Rosefield on 13 June 2012 (2 pages)
5 April 2012Group of companies' accounts made up to 30 June 2011 (33 pages)
5 April 2012Group of companies' accounts made up to 30 June 2011 (33 pages)
27 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
14 January 2011Group of companies' accounts made up to 30 June 2010 (32 pages)
14 January 2011Group of companies' accounts made up to 30 June 2010 (32 pages)
10 June 2010Director's details changed for Mr John Stuart Ian Rosefield on 19 May 2010 (2 pages)
10 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (12 pages)
10 June 2010Director's details changed for Mr John Stuart Ian Rosefield on 19 May 2010 (2 pages)
10 June 2010Secretary's details changed for Kenneth Martin Loukes on 19 May 2010 (1 page)
10 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (12 pages)
10 June 2010Secretary's details changed for Kenneth Martin Loukes on 19 May 2010 (1 page)
4 January 2010Group of companies' accounts made up to 30 June 2009 (29 pages)
4 January 2010Group of companies' accounts made up to 30 June 2009 (29 pages)
11 June 2009Director's change of particulars / stephen rosefield / 19/11/2008 (1 page)
11 June 2009Director's change of particulars / stephen rosefield / 19/11/2008 (1 page)
11 June 2009Return made up to 19/05/09; full list of members (11 pages)
11 June 2009Return made up to 19/05/09; full list of members (11 pages)
24 April 2009Group of companies' accounts made up to 30 June 2008 (32 pages)
24 April 2009Group of companies' accounts made up to 30 June 2008 (32 pages)
12 June 2008Return made up to 19/05/08; full list of members (12 pages)
12 June 2008Return made up to 19/05/08; full list of members (12 pages)
1 May 2008Group of companies' accounts made up to 30 June 2007 (30 pages)
1 May 2008Group of companies' accounts made up to 30 June 2007 (30 pages)
19 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 June 2007Return made up to 19/05/07; full list of members (7 pages)
8 June 2007Return made up to 19/05/07; full list of members (7 pages)
30 April 2007Group of companies' accounts made up to 30 June 2006 (31 pages)
30 April 2007Group of companies' accounts made up to 30 June 2006 (31 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006Return made up to 19/05/06; full list of members (7 pages)
8 June 2006Return made up to 19/05/06; full list of members (7 pages)
8 June 2006Director's particulars changed (1 page)
3 January 2006Group of companies' accounts made up to 30 June 2005 (33 pages)
3 January 2006Group of companies' accounts made up to 30 June 2005 (33 pages)
27 May 2005Return made up to 19/05/05; full list of members (6 pages)
27 May 2005Return made up to 19/05/05; full list of members (6 pages)
6 May 2005Group of companies' accounts made up to 30 June 2004 (34 pages)
6 May 2005Group of companies' accounts made up to 30 June 2004 (34 pages)
18 June 2004Return made up to 19/05/04; full list of members (16 pages)
18 June 2004Return made up to 19/05/04; full list of members (16 pages)
6 May 2004Group of companies' accounts made up to 30 June 2003 (31 pages)
6 May 2004Group of companies' accounts made up to 30 June 2003 (31 pages)
28 May 2003Return made up to 19/05/03; full list of members (7 pages)
28 May 2003Return made up to 19/05/03; full list of members (7 pages)
1 May 2003Group of companies' accounts made up to 30 June 2002 (32 pages)
1 May 2003Group of companies' accounts made up to 30 June 2002 (32 pages)
31 May 2002Group of companies' accounts made up to 30 June 2001 (29 pages)
31 May 2002Group of companies' accounts made up to 30 June 2001 (29 pages)
24 May 2002Return made up to 19/05/02; full list of members (14 pages)
24 May 2002Return made up to 19/05/02; full list of members (14 pages)
13 June 2001Return made up to 19/05/01; full list of members (8 pages)
13 June 2001Return made up to 19/05/01; full list of members (8 pages)
20 November 2000Statement of affairs (30 pages)
20 November 2000Statement of affairs (30 pages)
20 November 2000Ad 14/07/00--------- £ si 158001@1=158001 £ ic 1/158002 (4 pages)
20 November 2000Ad 14/07/00--------- £ si 158001@1=158001 £ ic 1/158002 (4 pages)
14 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 July 2000£ nc 1000/160000 27/06/00 (1 page)
13 July 2000£ nc 1000/160000 27/06/00 (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
28 June 2000Company name changed pco 253 LIMITED\certificate issued on 28/06/00 (2 pages)
28 June 2000Company name changed pco 253 LIMITED\certificate issued on 28/06/00 (2 pages)
26 June 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000Secretary resigned (1 page)
26 June 2000New secretary appointed (2 pages)
26 June 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
26 June 2000Director resigned (1 page)
26 June 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
26 June 2000Secretary resigned (1 page)
26 June 2000Registered office changed on 26/06/00 from: 1ST floor bouverie house 154 fleet street london EC4A 2JD (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000Director resigned (1 page)
26 June 2000Registered office changed on 26/06/00 from: 1ST floor bouverie house 154 fleet street london EC4A 2JD (1 page)
26 June 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 25/05/00
(2 pages)
19 May 2000Incorporation (25 pages)
19 May 2000Incorporation (25 pages)