Company NameEndeavour Search & Selection Limited
DirectorsFiona Ruth Goldsmith and Jeremy Brian Goldsmith
Company StatusActive
Company Number04429968
CategoryPrivate Limited Company
Incorporation Date2 May 2002(21 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameFiona Ruth Goldsmith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2002(same day as company formation)
RoleRecruitment Researcher
Country of ResidenceEngland
Correspondence Address13 Gables Avenue
Borehamwood
Hertfordshire
WD6 4SP
Director NameMr Jeremy Brian Goldsmith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2002(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address13 Gables Avenue
Borehamwood
Hertfordshire
WD6 4SP
Secretary NameFiona Ruth Goldsmith
NationalityBritish
StatusCurrent
Appointed02 May 2002(same day as company formation)
RoleRecruitment Researcher
Country of ResidenceEngland
Correspondence Address13 Gables Avenue
Borehamwood
Hertfordshire
WD6 4SP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websiteendeavoursearch.com
Telephone020 83816080
Telephone regionLondon

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10 at £1Bianca Goldsmith
7.69%
Ordinary B
10 at £1Luke Goldsmith
7.69%
Ordinary C
10 at £1Zoe Goldsmith
7.69%
Ordinary A
50 at £1Fiona Ruth Goldsmith
38.46%
Ordinary
50 at £1J.b. Goldsmith
38.46%
Ordinary

Financials

Year2014
Net Worth£660,110
Cash£340,223
Current Liabilities£24,809

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

10 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
5 August 2020Micro company accounts made up to 31 March 2020 (2 pages)
17 February 2020Confirmation statement made on 2 February 2020 with updates (3 pages)
19 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (2 pages)
28 February 2018Confirmation statement made on 2 February 2018 with updates (3 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 March 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 130
(6 pages)
2 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 130
(6 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 130
(7 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 130
(7 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 130
(7 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 130
(6 pages)
18 June 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 18 June 2014 (1 page)
18 June 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 18 June 2014 (1 page)
18 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 130
(6 pages)
18 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 130
(6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
15 January 2013Statement of capital following an allotment of shares on 23 September 2012
  • GBP 130
(5 pages)
15 January 2013Statement of capital following an allotment of shares on 23 September 2012
  • GBP 130
(5 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 July 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
14 July 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
6 July 2011Registered office address changed from Overseas House 66-68 High Road Bushey Heath Bushey Herts WD23 1GG England on 6 July 2011 (1 page)
6 July 2011Registered office address changed from Overseas House 66-68 High Road Bushey Heath Bushey Herts WD23 1GG England on 6 July 2011 (1 page)
6 July 2011Registered office address changed from Overseas House 66-68 High Road Bushey Heath Bushey Herts WD23 1GG England on 6 July 2011 (1 page)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption full accounts made up to 31 August 2010 (10 pages)
24 November 2010Total exemption full accounts made up to 31 August 2010 (10 pages)
20 July 2010Registered office address changed from the Annexe, Ivy House 35 High Street Bushey Hertfordshire WD23 1BD on 20 July 2010 (1 page)
20 July 2010Registered office address changed from the Annexe, Ivy House 35 High Street Bushey Hertfordshire WD23 1BD on 20 July 2010 (1 page)
4 June 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
4 June 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
17 May 2010Director's details changed for Fiona Ruth Goldsmith on 1 May 2010 (2 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Fiona Ruth Goldsmith on 1 May 2010 (2 pages)
17 May 2010Registered office address changed from 8 the Rutts Bushey Heath Hertfordshire WD23 1LJ on 17 May 2010 (1 page)
17 May 2010Director's details changed for Fiona Ruth Goldsmith on 1 May 2010 (2 pages)
17 May 2010Registered office address changed from 8 the Rutts Bushey Heath Hertfordshire WD23 1LJ on 17 May 2010 (1 page)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
15 May 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
15 May 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
1 May 2009Return made up to 01/05/09; full list of members (3 pages)
1 May 2009Return made up to 01/05/09; full list of members (3 pages)
23 May 2008Return made up to 02/05/08; no change of members (7 pages)
23 May 2008Return made up to 02/05/08; no change of members (7 pages)
14 May 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
14 May 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
1 June 2007Return made up to 02/05/07; no change of members (7 pages)
1 June 2007Return made up to 02/05/07; no change of members (7 pages)
25 May 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
25 May 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
23 May 2006Return made up to 02/05/06; full list of members (7 pages)
23 May 2006Return made up to 02/05/06; full list of members (7 pages)
20 April 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
20 April 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
12 August 2005Registered office changed on 12/08/05 from: 13 old rectory gardens edgware middlesex HA8 7LS (1 page)
12 August 2005Registered office changed on 12/08/05 from: 13 old rectory gardens edgware middlesex HA8 7LS (1 page)
2 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
2 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
6 June 2005Return made up to 02/05/05; full list of members (7 pages)
6 June 2005Return made up to 02/05/05; full list of members (7 pages)
25 May 2004Return made up to 02/05/04; full list of members (7 pages)
25 May 2004Return made up to 02/05/04; full list of members (7 pages)
17 February 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
17 February 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
18 December 2003Registered office changed on 18/12/03 from: c/o antian & co premier house 112 station road edgware middlesex HA8 7BJ (1 page)
18 December 2003Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
18 December 2003Registered office changed on 18/12/03 from: c/o antian & co premier house 112 station road edgware middlesex HA8 7BJ (1 page)
18 December 2003Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
22 May 2003Return made up to 02/05/03; full list of members (7 pages)
22 May 2003Return made up to 02/05/03; full list of members (7 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002Secretary resigned (1 page)
29 May 2002Ad 02/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 May 2002Registered office changed on 29/05/02 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
29 May 2002Registered office changed on 29/05/02 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002New secretary appointed;new director appointed (2 pages)
29 May 2002New secretary appointed;new director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002Ad 02/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 May 2002Incorporation (12 pages)
2 May 2002Incorporation (12 pages)