Company NameThe Endeavour Investment Co Holdings Limited
Company StatusActive
Company Number03998172
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 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 Timonthy Paul Cope
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2024(23 years, 11 months after company formation)
Appointment Duration2 weeks, 1 day
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
Appointed10 April 2024(23 years, 11 months after company formation)
Appointment Duration2 weeks, 1 day
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
Appointed10 April 2024(23 years, 11 months after company formation)
Appointment Duration2 weeks, 1 day
RoleCompany Director
Country of ResidenceEngland
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
Director NameMr Peter Philip Rough
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(6 days after company formation)
Appointment Duration6 years, 7 months (resigned 03 January 2007)
RoleAccountant
Correspondence Address130 Edgehill Road
Mitcham
Surrey
CR4 2HW
Secretary NameMr Kenneth Martin Loukes
NationalityBritish
StatusResigned
Appointed25 May 2000(6 days after company formation)
Appointment Duration17 years, 3 months (resigned 21 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Ely Place
London
EC1N 6TD
Director NameAndrea Ruth Cope
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(3 years, 2 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
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

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

9k at £0.5Andrea Ruth Cope
6.92%
Cumulative Preference
9k at £0.5John Stuart Ian Rosefield & Martin David Paisner & Stephen Michael Rosefield
6.92%
Ordinary
56k at £0.5Martin David Paisner & Stephen Michael Rosefield
43.08%
Ordinary
28k at £0.5Stephen Michael Rosefield & Martin David Paisner-arc Fund
21.54%
Cumulative Preference
28k at £0.5Stephen Michael Rosefield & Martin David Paisner-t & S Fund
21.54%
Cumulative Preference

Financials

Year2014
Net Worth£4,813,986
Cash£10,024
Current Liabilities£121,393

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 Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

24 November 2023Termination of appointment of Andrea Ruth Cope as a director on 5 October 2023 (1 page)
16 June 2023Confirmation statement made on 16 June 2023 with updates (4 pages)
13 June 2023Notification of Paul Whitehead as a person with significant control on 12 June 2023 (2 pages)
13 June 2023Confirmation statement made on 13 June 2023 with updates (4 pages)
13 June 2023Cessation of Martin David Paisner as a person with significant control on 12 June 2023 (1 page)
1 June 2023Confirmation statement made on 1 June 2023 with updates (4 pages)
30 May 2023Confirmation statement made on 30 May 2023 with updates (4 pages)
16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
7 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
19 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
4 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
24 August 2021Change of details for Mr Stephen Michael Rosefield as a person with significant control on 6 April 2016 (2 pages)
23 August 2021Notification of Martin David Paisner as a person with significant control on 6 April 2016 (2 pages)
23 August 2021Change of details for Mr Stephen Michael Rosefield 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 (14 pages)
19 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
22 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
16 March 2020Accounts for a small company made up to 30 June 2019 (14 pages)
20 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
18 March 2019Accounts for a small company made up to 30 June 2018 (14 pages)
24 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (20 pages)
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)
25 August 2017Termination of appointment of Kenneth Martin Loukes as a secretary on 21 August 2017 (1 page)
24 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
6 April 2017Full accounts made up to 30 June 2016 (19 pages)
6 April 2017Full accounts made up to 30 June 2016 (19 pages)
13 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 65,000
(5 pages)
13 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 65,000
(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)
15 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 65,000
(5 pages)
15 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 65,000
(5 pages)
14 April 2015Full accounts made up to 30 June 2014 (15 pages)
14 April 2015Full accounts made up to 30 June 2014 (15 pages)
13 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 65,000
(5 pages)
13 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 65,000
(5 pages)
3 April 2014Full accounts made up to 30 June 2013 (15 pages)
3 April 2014Full accounts made up to 30 June 2013 (15 pages)
13 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
8 April 2013Full accounts made up to 30 June 2012 (14 pages)
8 April 2013Full accounts made up to 30 June 2012 (14 pages)
13 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 30 June 2011 (16 pages)
3 April 2012Full accounts made up to 30 June 2011 (16 pages)
27 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
14 February 2011Full accounts made up to 30 June 2010 (12 pages)
14 February 2011Full accounts made up to 30 June 2010 (12 pages)
10 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
10 June 2010Director's details changed for Andrea Ruth Cope on 19 May 2010 (2 pages)
10 June 2010Secretary's details changed for Kenneth Martin Loukes on 19 May 2010 (1 page)
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 (6 pages)
10 June 2010Director's details changed for Andrea Ruth Cope on 19 May 2010 (2 pages)
30 December 2009Full accounts made up to 30 June 2009 (14 pages)
30 December 2009Full accounts made up to 30 June 2009 (14 pages)
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 (7 pages)
11 June 2009Return made up to 19/05/09; full list of members (7 pages)
11 June 2009Director's change of particulars / stephen rosefield / 19/11/2008 (1 page)
27 March 2009Full accounts made up to 30 June 2008 (15 pages)
27 March 2009Full accounts made up to 30 June 2008 (15 pages)
12 June 2008Return made up to 19/05/08; full list of members (6 pages)
12 June 2008Return made up to 19/05/08; full list of members (6 pages)
24 April 2008Full accounts made up to 30 June 2007 (15 pages)
24 April 2008Full accounts made up to 30 June 2007 (15 pages)
9 August 2007Auditor's resignation (1 page)
9 August 2007Auditor's resignation (1 page)
8 June 2007Return made up to 19/05/07; full list of members (4 pages)
8 June 2007Return made up to 19/05/07; full list of members (4 pages)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
8 June 2006Director's particulars changed (1 page)
8 June 2006Return made up to 19/05/06; full list of members (4 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006Return made up to 19/05/06; full list of members (4 pages)
31 March 2006Full accounts made up to 30 June 2005 (12 pages)
31 March 2006Full accounts made up to 30 June 2005 (12 pages)
27 May 2005Return made up to 19/05/05; full list of members (3 pages)
27 May 2005Return made up to 19/05/05; full list of members (3 pages)
5 May 2005Full accounts made up to 30 June 2004 (12 pages)
5 May 2005Full accounts made up to 30 June 2004 (12 pages)
18 June 2004Return made up to 19/05/04; full list of members (8 pages)
18 June 2004Return made up to 19/05/04; full list of members (8 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
13 June 2003Return made up to 19/05/03; change of members (7 pages)
13 June 2003Return made up to 19/05/03; change of members (7 pages)
6 April 2003Full accounts made up to 30 June 2002 (12 pages)
6 April 2003Full accounts made up to 30 June 2002 (12 pages)
24 May 2002Return made up to 19/05/02; full list of members (8 pages)
24 May 2002Return made up to 19/05/02; full list of members (8 pages)
2 May 2002Full accounts made up to 30 June 2001 (12 pages)
2 May 2002Full accounts made up to 30 June 2001 (12 pages)
8 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 April 2002S-div 18/03/02 (1 page)
8 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 April 2002Memorandum and Articles of Association (19 pages)
8 April 2002S-div 18/03/02 (1 page)
8 April 2002Memorandum and Articles of Association (19 pages)
13 June 2001Return made up to 19/05/01; full list of members (6 pages)
13 June 2001Return made up to 19/05/01; full list of members (6 pages)
20 November 2000Statement of affairs (30 pages)
20 November 2000Statement of affairs (30 pages)
20 November 2000Ad 14/07/00--------- £ si 64999@1=64999 £ ic 1/65000 (2 pages)
20 November 2000Ad 14/07/00--------- £ si 64999@1=64999 £ ic 1/65000 (2 pages)
14 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
14 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
13 July 2000£ nc 1000/65000 27/06/00 (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 1000/65000 27/06/00 (1 page)
28 June 2000Company name changed pco 251 LIMITED\certificate issued on 28/06/00 (2 pages)
28 June 2000Company name changed pco 251 LIMITED\certificate issued on 28/06/00 (2 pages)
26 June 2000Director resigned (1 page)
26 June 2000Secretary resigned (1 page)
26 June 2000Secretary resigned (1 page)
26 June 2000Accounting reference date extended from 31/05/01 to 30/06/01 (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
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
26 June 2000New secretary appointed (2 pages)
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 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
26 June 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 25/05/00
(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 2000Director resigned (1 page)
26 June 2000New secretary appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
19 May 2000Incorporation (26 pages)
19 May 2000Incorporation (26 pages)