Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ENDEAVOUR TRUST LIMITED
Company Information for

THE ENDEAVOUR TRUST LIMITED

33 ELY PLACE, LONDON, EC1N 6TD,
Company Registration Number
02095716
Private Limited Company
Active

Company Overview

About The Endeavour Trust Ltd
THE ENDEAVOUR TRUST LIMITED was founded on 1987-02-02 and has its registered office in . The organisation's status is listed as "Active". The Endeavour Trust Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE ENDEAVOUR TRUST LIMITED
 
Legal Registered Office
33 ELY PLACE
LONDON
EC1N 6TD
Other companies in EC1N
 
Filing Information
Company Number 02095716
Company ID Number 02095716
Date formed 1987-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB524844440  
Last Datalog update: 2024-04-06 23:00:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ENDEAVOUR TRUST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE ENDEAVOUR TRUST LIMITED

Current Directors
Officer Role Date Appointed
ECHO CHONG
Company Secretary 2017-08-21
JOHN STUART IAN ROSEFIELD
Director 1991-12-22
STEPHEN MICHAEL ROSEFIELD
Director 1991-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH MARTIN LOUKES
Company Secretary 2016-10-24 2017-08-21
COLIN MICHAEL STONE
Company Secretary 2016-06-01 2016-10-24
KENNETH MARTIN LOUKES
Company Secretary 1994-05-20 2016-06-01
PETER PHILIP ROUGH
Company Secretary 1991-12-22 2008-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STUART IAN ROSEFIELD E&A SECURITIES (SAFFRON HILL) LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
JOHN STUART IAN ROSEFIELD NORTHPORT TUDORS LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active - Proposal to Strike off
JOHN STUART IAN ROSEFIELD E&A PROPERTY INVESTMENT COMPANY LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active
JOHN STUART IAN ROSEFIELD BARKING ABBEY RETAIL PARK LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
JOHN STUART IAN ROSEFIELD ESTATES & AGENCY (ARP) LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active - Proposal to Strike off
JOHN STUART IAN ROSEFIELD ESTATES & AGENCY SECURITIES LIMITED Director 2012-04-11 CURRENT 2012-04-11 Active
JOHN STUART IAN ROSEFIELD THE NOVA MUSIC TRUST Director 2010-06-10 CURRENT 2010-06-10 Active
JOHN STUART IAN ROSEFIELD ESTATES & AGENCY (CLARGES STREET) LIMITED Director 2008-05-02 CURRENT 2008-05-02 Active
JOHN STUART IAN ROSEFIELD ESTATES & AGENCY PROPERTIES LIMITED Director 2006-05-08 CURRENT 2006-04-25 Active
JOHN STUART IAN ROSEFIELD WADSTONE PROPERTIES LIMITED Director 2005-12-16 CURRENT 2005-12-15 Active
JOHN STUART IAN ROSEFIELD RIVERBEE LIMITED Director 2004-04-26 CURRENT 2004-04-08 Active
JOHN STUART IAN ROSEFIELD PLANTCREATE LIMITED Director 2003-01-08 CURRENT 2002-12-13 Active - Proposal to Strike off
JOHN STUART IAN ROSEFIELD MULLHEATH ESTATES LIMITED Director 2001-06-26 CURRENT 2001-06-26 Active - Proposal to Strike off
JOHN STUART IAN ROSEFIELD MULLHEATH PROPERTIES LIMITED Director 2001-06-23 CURRENT 2000-06-19 Active - Proposal to Strike off
JOHN STUART IAN ROSEFIELD THE ENDEAVOUR COMPANY HOLDINGS LIMITED Director 2000-05-25 CURRENT 2000-05-19 Active
JOHN STUART IAN ROSEFIELD CALDER ISLAND DEVELOPMENT COMPANY LIMITED Director 1997-10-31 CURRENT 1997-10-02 Active
JOHN STUART IAN ROSEFIELD ESTATES & AGENCY (WESTMINSTER) LIMITED Director 1997-05-22 CURRENT 1997-04-21 Active
JOHN STUART IAN ROSEFIELD SON ET LUMIERE (W1) LIMITED Director 1992-10-09 CURRENT 1992-09-16 Active
JOHN STUART IAN ROSEFIELD ENDEAVOUR (EUROPE) LIMITED Director 1991-12-22 CURRENT 1983-05-11 Active
JOHN STUART IAN ROSEFIELD EMBERSHIRE LIMITED Director 1991-11-06 CURRENT 1990-11-06 Active
JOHN STUART IAN ROSEFIELD ESTATES & AGENCY HOLDINGS LIMITED Director 1991-08-14 CURRENT 1957-05-29 Active
STEPHEN MICHAEL ROSEFIELD E&A PROPERTY INVESTMENT COMPANY LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active
STEPHEN MICHAEL ROSEFIELD BARKING ABBEY RETAIL PARK LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
STEPHEN MICHAEL ROSEFIELD ESTATES & AGENCY (ARP) LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active - Proposal to Strike off
STEPHEN MICHAEL ROSEFIELD ESTATES & AGENCY SECURITIES LIMITED Director 2012-04-11 CURRENT 2012-04-11 Active
STEPHEN MICHAEL ROSEFIELD DOT.TALENT LIMITED Director 2011-10-05 CURRENT 2010-03-23 Dissolved 2014-11-04
STEPHEN MICHAEL ROSEFIELD TETI LIMITED Director 2011-02-23 CURRENT 2011-02-23 Active
STEPHEN MICHAEL ROSEFIELD THE NOVA MUSIC TRUST Director 2010-06-10 CURRENT 2010-06-10 Active
STEPHEN MICHAEL ROSEFIELD ESTATES & AGENCY (CLARGES STREET) LIMITED Director 2008-05-02 CURRENT 2008-05-02 Active
STEPHEN MICHAEL ROSEFIELD ESTATES & AGENCY PROPERTIES LIMITED Director 2006-05-02 CURRENT 2006-04-25 Active
STEPHEN MICHAEL ROSEFIELD ESTATES & AGENCY (WESTMINSTER) LIMITED Director 2004-11-02 CURRENT 1997-04-21 Active
STEPHEN MICHAEL ROSEFIELD ESTATES & AGENCY HOLDINGS LIMITED Director 2004-10-15 CURRENT 1957-05-29 Active
STEPHEN MICHAEL ROSEFIELD THE ENDEAVOUR INVESTMENT CO HOLDINGS LIMITED Director 2000-05-25 CURRENT 2000-05-19 Active
STEPHEN MICHAEL ROSEFIELD THE ENDEAVOUR COMPANY HOLDINGS LIMITED Director 2000-05-25 CURRENT 2000-05-19 Active
STEPHEN MICHAEL ROSEFIELD ENDEAVOUR (EUROPE) LIMITED Director 1991-12-22 CURRENT 1983-05-11 Active
STEPHEN MICHAEL ROSEFIELD THE ENDEAVOUR INVESTMENT COMPANY LIMITED Director 1991-12-22 CURRENT 1963-11-12 Active
STEPHEN MICHAEL ROSEFIELD EMBERSHIRE LIMITED Director 1991-11-06 CURRENT 1990-11-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-0330/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-24CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-03-0730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-03-04AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05PSC05Change of details for The Endeavour Company Holdings Limited as a person with significant control on 2016-04-06
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-08-13PSC05Change of details for The Endeavour Company Holdings Limited as a person with significant control on 2016-04-06
2021-05-24AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-03-09AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020957160003
2019-02-06AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-08-21TM02Termination of appointment of Kenneth Martin Loukes on 2017-08-21
2017-08-21AP03Appointment of Mrs Echo Chong as company secretary on 2017-08-21
2017-04-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 223002
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-11-04TM02Termination of appointment of Colin Michael Stone on 2016-10-24
2016-11-04AP03Appointment of Mr Kenneth Martin Loukes as company secretary on 2016-10-24
2016-06-07TM02Termination of appointment of Kenneth Martin Loukes on 2016-06-01
2016-06-07AP03Appointment of Mr Colin Michael Stone as company secretary on 2016-06-01
2016-04-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-13AR0122/12/15 ANNUAL RETURN FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 223002
2015-01-08AR0122/12/14 ANNUAL RETURN FULL LIST
2014-04-03AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-19RES13Resolutions passed:
  • Facility agreement 17/12/2013
2014-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 020957160003
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 223002
2014-01-15AR0122/12/13 ANNUAL RETURN FULL LIST
2013-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-15AR0122/12/12 ANNUAL RETURN FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-09AR0122/12/11 FULL LIST
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL ROSEFIELD / 22/12/2011
2011-01-20AR0122/12/10 FULL LIST
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART IAN ROSEFIELD / 22/12/2010
2011-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / KENNETH MARTIN LOUKES / 22/12/2010
2011-01-14AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-01-19AR0122/12/09 FULL LIST
2010-01-04AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-04-24AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-15363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2009-01-15288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROSEFIELD / 01/11/2008
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-18288bAPPOINTMENT TERMINATED SECRETARY PETER ROUGH
2008-01-08363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-04-30AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-11363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-11363aRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-12-05288cDIRECTOR'S PARTICULARS CHANGED
2005-05-03AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-04-05190LOCATION OF DEBENTURE REGISTER
2005-01-12363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-10-28403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-08-10395PARTICULARS OF MORTGAGE/CHARGE
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-10363sRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-05-02AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-01-20363sRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2002-05-02AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-01-14363sRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2001-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/00
2001-04-30244DELIVERY EXT'D 3 MTH 30/06/00
2001-01-23363sRETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS
2000-07-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-07-07AAFULL GROUP ACCOUNTS MADE UP TO 30/06/99
2000-07-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-06-22169£ IC 225002/223002 20/06/00 £ SR 2000@1=2000
2000-04-26244DELIVERY EXT'D 3 MTH 30/06/99
2000-01-14363(288)SECRETARY'S PARTICULARS CHANGED
2000-01-14363sRETURN MADE UP TO 22/12/99; NO CHANGE OF MEMBERS
1999-07-13AAFULL GROUP ACCOUNTS MADE UP TO 30/06/98
1999-05-04244DELIVERY EXT'D 3 MTH 30/06/98
1999-01-21363(288)SECRETARY'S PARTICULARS CHANGED
1999-01-21363sRETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS
1998-07-31AAFULL GROUP ACCOUNTS MADE UP TO 30/06/97
1998-04-21244DELIVERY EXT'D 3 MTH 30/06/97
1998-02-18288cSECRETARY'S PARTICULARS CHANGED
1998-01-12363sRETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS
1997-07-31AAFULL GROUP ACCOUNTS MADE UP TO 30/06/96
1997-04-23244DELIVERY EXT'D 3 MTH 30/06/96
1997-01-14363sRETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS
1996-11-01AAFULL GROUP ACCOUNTS MADE UP TO 30/06/95
1996-01-31244DELIVERY EXT'D 3 MTH 30/06/95
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to THE ENDEAVOUR TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE ENDEAVOUR TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-23 Outstanding HSBC BANK PLC
DEBENTURE 2004-08-05 Satisfied BARCLAYS BANK PLC (THE SECURED PARTY) AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
LEGAL CHARGE 1988-03-22 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of THE ENDEAVOUR TRUST LIMITED registering or being granted any patents
Domain Names

THE ENDEAVOUR TRUST LIMITED owns 1 domain names.

endeavour-trust.co.uk  

Trademarks
We have not found any records of THE ENDEAVOUR TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ENDEAVOUR TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as THE ENDEAVOUR TRUST LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where THE ENDEAVOUR TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ENDEAVOUR TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE ENDEAVOUR TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.