Company NameEndeavour Marine Consultants Ltd
Company StatusDissolved
Company Number08072160
CategoryPrivate Limited Company
Incorporation Date16 May 2012(11 years, 11 months ago)
Dissolution Date30 May 2023 (11 months ago)

Business Activity

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

Directors

Director NameMr Stuart May Blaxell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAustralian
StatusClosed
Appointed16 May 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address21 Erpingham Road
Putney
London
SW15 1BE
Secretary NameMrs Deborah Marie Blaxell
StatusClosed
Appointed01 June 2012(2 weeks, 2 days after company formation)
Appointment Duration11 years (closed 30 May 2023)
RoleCompany Director
Correspondence Address21 Erpingham Road
London
SW15 1BE
Director NameMr Cleveland Matthew Zamore
Date of BirthDecember 1962 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed16 November 2019(7 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 30 May 2023)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address5 Greencroft Mews The Green
Guiseley
Leeds
LS20 9BS
Director NameMrs Deborah Marie Blaxell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleLegal Officer
Country of ResidenceEngland
Correspondence Address21 Erpingham Road
Putney
London
SW15 1BE

Location

Registered Address34 Lower Richmond Road
London
SW15 1JP
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

80 at £1Stuart May Blaxell
80.00%
Ordinary
20 at £1Deborah Marie Blaxell
20.00%
Ordinary A

Financials

Year2014
Net Worth£18,499
Cash£11,959
Current Liabilities£19,940

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

4 January 2021Micro company accounts made up to 31 May 2019 (3 pages)
31 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
19 November 2019Appointment of Mr Cleveland Matthew Zamore as a director on 16 November 2019 (2 pages)
19 November 2019Registered office address changed from 34 Lower Richmond Road Putney London SW15 1JP to 5 Greencroft Mews the Green Guiseley Leeds LS20 9BS on 19 November 2019 (1 page)
23 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
31 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
9 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
29 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
30 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 May 2013Termination of appointment of Deborah Blaxell as a director (1 page)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
16 May 2013Termination of appointment of Deborah Blaxell as a director (1 page)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
7 June 2012Appointment of Mrs Deborah Marie Blaxell as a secretary (2 pages)
7 June 2012Appointment of Mrs Deborah Marie Blaxell as a secretary (2 pages)
16 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
16 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
16 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)