Company NameEndeavours (UK) Ltd
DirectorsSaira Zafar and Choudhry Muhammad Tufail Zafar
Company StatusActive
Company Number05178694
CategoryPrivate Limited Company
Incorporation Date13 July 2004(19 years, 9 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 NameMrs Saira Zafar
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(5 years, 8 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSentinel House, Unit 36 Oakwood Hill Industrial Es
Oakwood Hill
Loughton
Essex
IG10 3TZ
Director NameMr Choudhry Muhammad Tufail Zafar
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2014(10 years after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSentinel House, Unit 36 Oakwood Hill Industrial Es
Oakwood Hill
Loughton
Essex
IG10 3TZ
Director NameMunawar Ahmed
Date of BirthMay 1974 (Born 50 years ago)
NationalityPakistani
StatusResigned
Appointed20 July 2004(1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 September 2004)
RoleSales Manager
Correspondence Address1 Massingham Street
London
E1 4EP
Director NameMr Choudhry Muhammad Tufail Zafar
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(1 week after company formation)
Appointment Duration5 years, 8 months (resigned 05 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Fenman Gardens
Ilford
Essex
IG3 9QE
Secretary NameMr Choudhry Muhammad Tufail Zafar
NationalityBritish
StatusResigned
Appointed20 July 2004(1 week after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Fenman Gardens
Ilford
Essex
IG3 9QE
Secretary NameMuhammad Shahid Iqbal
NationalityPakistani
StatusResigned
Appointed01 July 2007(2 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 2011)
RoleAdministration
Correspondence Address17 Fenman Gardens
Ilford
Essex
IG3 9QE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteendeavours.org.uk

Location

Registered AddressSentinel House, Unit 36 Oakwood Hill Industrial Estate
Oakwood Hill
Loughton
Essex
IG10 3TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Choudhry Zafar
100.00%
Ordinary

Financials

Year2014
Net Worth£12,191
Cash£98
Current Liabilities£7,625

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Filing History

15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
16 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
20 February 2019Confirmation statement made on 20 February 2019 with updates (5 pages)
13 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
16 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
24 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
26 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
26 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
28 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
28 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
28 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
23 July 2015Registered office address changed from Sentinel House 38a Chigwell Lane Loughton Essex IG10 3NY to Sentinel House, Unit 36 Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 23 July 2015 (1 page)
23 July 2015Registered office address changed from Sentinel House 38a Chigwell Lane Loughton Essex IG10 3NY to Sentinel House, Unit 36 Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 23 July 2015 (1 page)
25 April 2015Micro company accounts made up to 31 July 2014 (3 pages)
25 April 2015Micro company accounts made up to 31 July 2014 (3 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Appointment of Mr Choudhry Zafar as a director on 15 July 2014 (2 pages)
7 August 2014Appointment of Mr Choudhry Zafar as a director on 15 July 2014 (2 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
21 July 2014Annual return made up to 13 July 2014 with a full list of shareholders (3 pages)
21 July 2014Annual return made up to 13 July 2014 with a full list of shareholders (3 pages)
20 June 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 June 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 July 2013Director's details changed for Mrs Saira Zafar on 1 May 2012 (2 pages)
18 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Director's details changed for Mrs Saira Zafar on 1 May 2012 (2 pages)
18 July 2013Director's details changed for Mrs Saira Zafar on 1 May 2012 (2 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 April 2011Registered office address changed from 6B Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG United Kingdom on 14 April 2011 (1 page)
14 April 2011Registered office address changed from 6B Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG United Kingdom on 14 April 2011 (1 page)
22 March 2011Termination of appointment of Muhammad Iqbal as a secretary (1 page)
22 March 2011Termination of appointment of Muhammad Iqbal as a secretary (1 page)
3 October 2010Registered office address changed from C/O Mr Faiz Rasool 6B Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG on 3 October 2010 (1 page)
3 October 2010Registered office address changed from C/O Mr Faiz Rasool 6B Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG on 3 October 2010 (1 page)
3 October 2010Registered office address changed from C/O Mr Faiz Rasool 6B Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG on 3 October 2010 (1 page)
1 October 2010Registered office address changed from Argyle House 3Rd Floor Northside Joel Street Northwood Hills Middlesex HA6 1NW United Kingdom on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Argyle House 3Rd Floor Northside Joel Street Northwood Hills Middlesex HA6 1NW United Kingdom on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Argyle House 3Rd Floor Northside Joel Street Northwood Hills Middlesex HA6 1NW United Kingdom on 1 October 2010 (1 page)
13 September 2010Registered office address changed from York House Suite 7 Bac 347-353a Station Road Harrow HA1 1LN on 13 September 2010 (1 page)
13 September 2010Registered office address changed from York House Suite 7 Bac 347-353a Station Road Harrow HA1 1LN on 13 September 2010 (1 page)
3 August 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
3 August 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 July 2010Appointment of Mrs Saira Zafar as a director (2 pages)
23 July 2010Termination of appointment of Choudhry Zafar as a director (1 page)
23 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (3 pages)
23 July 2010Termination of appointment of Choudhry Zafar as a director (1 page)
23 July 2010Appointment of Mrs Saira Zafar as a director (2 pages)
23 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (3 pages)
28 August 2009Return made up to 13/07/09; full list of members (3 pages)
28 August 2009Return made up to 13/07/09; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 October 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
8 October 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 October 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
5 August 2008Return made up to 13/07/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 August 2008Return made up to 13/07/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 February 2008Total exemption small company accounts made up to 31 July 2006 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 July 2006 (4 pages)
5 October 2007Return made up to 13/07/07; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 October 2007Return made up to 13/07/07; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 September 2007New secretary appointed (2 pages)
30 September 2007New secretary appointed (2 pages)
13 August 2007New secretary appointed (1 page)
13 August 2007New secretary appointed (1 page)
23 January 2007Secretary's particulars changed;director's particulars changed (1 page)
23 January 2007Secretary's particulars changed;director's particulars changed (1 page)
25 October 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
25 October 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
4 October 2006Return made up to 13/07/06; full list of members
  • 363(287) ‐ Registered office changed on 04/10/06
(7 pages)
4 October 2006Return made up to 13/07/06; full list of members
  • 363(287) ‐ Registered office changed on 04/10/06
(7 pages)
25 August 2005Secretary's particulars changed;director's particulars changed (1 page)
25 August 2005Registered office changed on 25/08/05 from: 334 linien hall 162-168 regent street london W1B 5TG (1 page)
25 August 2005Secretary's particulars changed;director's particulars changed (1 page)
25 August 2005Location of debenture register (1 page)
25 August 2005Location of debenture register (1 page)
25 August 2005Registered office changed on 25/08/05 from: 334 linien hall 162-168 regent street london W1B 5TG (1 page)
25 August 2005Location of register of members (1 page)
25 August 2005Location of register of members (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Registered office changed on 07/10/04 from: 136 eastern avenue red bridge essex ilford essex IG4 5AG (1 page)
7 October 2004Registered office changed on 07/10/04 from: 136 eastern avenue red bridge essex ilford essex IG4 5AG (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004Registered office changed on 26/07/04 from: 136 eastern avenue ilford essex IG4 5AG (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Registered office changed on 26/07/04 from: 136 eastern avenue ilford essex IG4 5AG (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004New director appointed (2 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
13 July 2004Incorporation (9 pages)
13 July 2004Incorporation (9 pages)