London
SW6 5HG
Secretary Name | Mr Roger Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(4 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 High Street Saffron Walden Essex CB10 1DZ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chartwell House Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Correspondence Address | Chartwell House 620 Newmarket Road Cambridge CB5 8LP |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | endeavourlondon.com |
---|
Registered Address | 813 Fulham Road London SW6 5HG |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
1000 at £1 | Mr Charles Merullo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,214 |
Cash | £202,853 |
Current Liabilities | £242,260 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
15 March 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
---|---|
24 February 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
2 April 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-04-02
|
6 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 July 2014 | Termination of appointment of Roger Evans as a secretary on 6 June 2014 (1 page) |
30 July 2014 | Termination of appointment of Roger Evans as a secretary on 6 June 2014 (1 page) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 February 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 March 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Director's details changed for Charles Merullo on 1 October 2009 (2 pages) |
1 November 2010 | Annual return made up to 24 December 2008 with a full list of shareholders (3 pages) |
1 November 2010 | Director's details changed for Charles Merullo on 1 October 2009 (2 pages) |
1 November 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
23 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 October 2008 | Return made up to 24/12/07; full list of members (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 June 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 January 2007 | Return made up to 24/12/06; full list of members (6 pages) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | New secretary appointed (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 December 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
12 December 2005 | Return made up to 24/12/05; full list of members (6 pages) |
21 February 2005 | Return made up to 24/12/04; full list of members (6 pages) |
11 February 2004 | Return made up to 24/12/03; full list of members (6 pages) |
22 October 2003 | Ad 14/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 October 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
10 February 2003 | Registered office changed on 10/02/03 from: 12A colville mews london W11 2DA (1 page) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: temple row 20 holywell row london EC2A 4XH (1 page) |
24 December 2002 | Incorporation (18 pages) |