Company NameEndeavour Projects & Resourcing Services Ltd
DirectorJeremy Brian Goldsmith
Company StatusActive
Company Number06436229
CategoryPrivate Limited Company
Incorporation Date23 November 2007(16 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeremy Brian Goldsmith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Gables Avenue
Borehamwood
Hertfordshire
WD6 4SP
Secretary NameFiona Ruth Goldsmith
NationalityBritish
StatusCurrent
Appointed23 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Gables Avenue
Borehamwood
Hertfordshire
WD6 4SP

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

100 at £1Jeremy Brian Goldsmith
100.00%
Ordinary

Financials

Year2014
Net Worth£232,237
Cash£5,738
Current Liabilities£245,693

Accounts

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

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Charges

30 June 2014Delivered on: 11 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 121A upperton road east plaistow london t/no EGL522856.
Outstanding
8 February 2012Delivered on: 15 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 wilson road london t/n EGL47917 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
31 January 2012Delivered on: 2 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 December 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
4 August 2020Micro company accounts made up to 31 March 2020 (2 pages)
4 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 January 2019Confirmation statement made on 23 November 2018 with no updates (3 pages)
26 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
9 January 2017Confirmation statement made on 23 November 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 23 November 2016 with updates (5 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)
7 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
7 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 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)
8 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 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)
11 July 2014Registration of charge 064362290003, created on 30 June 2014 (39 pages)
11 July 2014Registration of charge 064362290003, created on 30 June 2014 (39 pages)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
9 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
9 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 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)
21 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 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)
15 February 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
24 January 2012Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
24 January 2012Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
8 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
6 July 2011Registered office address changed from Overseas House 66-68 High Road Bushey Heath Bushey Herts WD23 1GG 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 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 on 6 July 2011 (1 page)
27 May 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
27 May 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
26 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
6 September 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
6 September 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
19 August 2010Registered office address changed from the Annexe Ivy House 35 High Street Bushey Hertfordshire WD23 1BD United Kingdom on 19 August 2010 (1 page)
19 August 2010Registered office address changed from the Annexe Ivy House 35 High Street Bushey Hertfordshire WD23 1BD United Kingdom on 19 August 2010 (1 page)
26 November 2009Registered office address changed from 8 the Rutts Bushey Heath Hertfordshire WD23 1LJ on 26 November 2009 (1 page)
26 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
26 November 2009Registered office address changed from 8 the Rutts Bushey Heath Hertfordshire WD23 1LJ on 26 November 2009 (1 page)
26 November 2009Director's details changed for Jeremy Brian Goldsmith on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Jeremy Brian Goldsmith on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
4 April 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
4 April 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
16 December 2008Location of register of members (1 page)
16 December 2008Location of register of members (1 page)
16 December 2008Return made up to 23/11/08; full list of members (3 pages)
16 December 2008Return made up to 23/11/08; full list of members (3 pages)
23 November 2007Incorporation (13 pages)
23 November 2007Incorporation (13 pages)