Company NameEndeavour London Limited
Company StatusDissolved
Company Number04625067
CategoryPrivate Limited Company
Incorporation Date24 December 2002(21 years, 4 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Charles Merullo
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2002(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address813 Fulham Road
London
SW6 5HG
Secretary NameMr Roger Evans
NationalityBritish
StatusResigned
Appointed15 January 2007(4 years after company formation)
Appointment Duration7 years, 4 months (resigned 06 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 High Street
Saffron Walden
Essex
CB10 1DZ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChartwell House Corporate Services Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence AddressChartwell House
620 Newmarket Road
Cambridge
CB5 8LP
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websiteendeavourlondon.com

Location

Registered Address813 Fulham Road
London
SW6 5HG
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

1000 at £1Mr Charles Merullo
100.00%
Ordinary

Financials

Year2014
Net Worth£24,214
Cash£202,853
Current Liabilities£242,260

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

15 March 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
24 February 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
8 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(3 pages)
2 April 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(3 pages)
6 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 July 2014Termination of appointment of Roger Evans as a secretary on 6 June 2014 (1 page)
30 July 2014Termination of appointment of Roger Evans as a secretary on 6 June 2014 (1 page)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 February 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(4 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
16 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 March 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
1 November 2010Director's details changed for Charles Merullo on 1 October 2009 (2 pages)
1 November 2010Annual return made up to 24 December 2008 with a full list of shareholders (3 pages)
1 November 2010Director's details changed for Charles Merullo on 1 October 2009 (2 pages)
1 November 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
23 March 2010Compulsory strike-off action has been discontinued (1 page)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
4 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 October 2008Return made up to 24/12/07; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 January 2007Return made up to 24/12/06; full list of members (6 pages)
24 January 2007Secretary resigned (1 page)
24 January 2007New secretary appointed (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 December 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
12 December 2005Return made up to 24/12/05; full list of members (6 pages)
21 February 2005Return made up to 24/12/04; full list of members (6 pages)
11 February 2004Return made up to 24/12/03; full list of members (6 pages)
22 October 2003Ad 14/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
10 February 2003Registered office changed on 10/02/03 from: 12A colville mews london W11 2DA (1 page)
13 January 2003New secretary appointed (2 pages)
13 January 2003Secretary resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003Registered office changed on 13/01/03 from: temple row 20 holywell row london EC2A 4XH (1 page)
24 December 2002Incorporation (18 pages)