Oakwood Hill
Loughton
Essex
IG10 3TZ
Director Name | Mr Choudhry Muhammad Tufail Zafar |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2014(10 years after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sentinel House, Unit 36 Oakwood Hill Industrial Es Oakwood Hill Loughton Essex IG10 3TZ |
Director Name | Munawar Ahmed |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 20 July 2004(1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 September 2004) |
Role | Sales Manager |
Correspondence Address | 1 Massingham Street London E1 4EP |
Director Name | Mr Choudhry Muhammad Tufail Zafar |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Fenman Gardens Ilford Essex IG3 9QE |
Secretary Name | Mr Choudhry Muhammad Tufail Zafar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Fenman Gardens Ilford Essex IG3 9QE |
Secretary Name | Muhammad Shahid Iqbal |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 July 2007(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 March 2011) |
Role | Administration |
Correspondence Address | 17 Fenman Gardens Ilford Essex IG3 9QE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | endeavours.org.uk |
---|
Registered Address | Sentinel House, Unit 36 Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Alderton |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Choudhry Zafar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,191 |
Cash | £98 |
Current Liabilities | £7,625 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
15 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
---|---|
30 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
16 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with updates (5 pages) |
13 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
16 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
24 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
26 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
26 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
28 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
23 July 2015 | Registered 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 2015 | Registered 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 2015 | Micro company accounts made up to 31 July 2014 (3 pages) |
25 April 2015 | Micro company accounts made up to 31 July 2014 (3 pages) |
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Appointment of Mr Choudhry Zafar as a director on 15 July 2014 (2 pages) |
7 August 2014 | Appointment of Mr Choudhry Zafar as a director on 15 July 2014 (2 pages) |
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
21 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders (3 pages) |
21 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders (3 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
18 July 2013 | Director's details changed for Mrs Saira Zafar on 1 May 2012 (2 pages) |
18 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
18 July 2013 | Director's details changed for Mrs Saira Zafar on 1 May 2012 (2 pages) |
18 July 2013 | Director's details changed for Mrs Saira Zafar on 1 May 2012 (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
21 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 April 2011 | Registered office address changed from 6B Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG United Kingdom on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from 6B Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG United Kingdom on 14 April 2011 (1 page) |
22 March 2011 | Termination of appointment of Muhammad Iqbal as a secretary (1 page) |
22 March 2011 | Termination of appointment of Muhammad Iqbal as a secretary (1 page) |
3 October 2010 | Registered 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 2010 | Registered 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 2010 | Registered 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 2010 | Registered 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 2010 | Registered 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 2010 | Registered 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 2010 | Registered office address changed from York House Suite 7 Bac 347-353a Station Road Harrow HA1 1LN on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from York House Suite 7 Bac 347-353a Station Road Harrow HA1 1LN on 13 September 2010 (1 page) |
3 August 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 July 2010 | Appointment of Mrs Saira Zafar as a director (2 pages) |
23 July 2010 | Termination of appointment of Choudhry Zafar as a director (1 page) |
23 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Termination of appointment of Choudhry Zafar as a director (1 page) |
23 July 2010 | Appointment of Mrs Saira Zafar as a director (2 pages) |
23 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (3 pages) |
28 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
28 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
5 August 2008 | Return made up to 13/07/08; no change of members
|
5 August 2008 | Return made up to 13/07/08; no change of members
|
3 February 2008 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
5 October 2007 | Return made up to 13/07/07; no change of members
|
5 October 2007 | Return made up to 13/07/07; no change of members
|
30 September 2007 | New secretary appointed (2 pages) |
30 September 2007 | New secretary appointed (2 pages) |
13 August 2007 | New secretary appointed (1 page) |
13 August 2007 | New secretary appointed (1 page) |
23 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
4 October 2006 | Return made up to 13/07/06; full list of members
|
4 October 2006 | Return made up to 13/07/06; full list of members
|
25 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: 334 linien hall 162-168 regent street london W1B 5TG (1 page) |
25 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2005 | Location of debenture register (1 page) |
25 August 2005 | Location of debenture register (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: 334 linien hall 162-168 regent street london W1B 5TG (1 page) |
25 August 2005 | Location of register of members (1 page) |
25 August 2005 | Location of register of members (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: 136 eastern avenue red bridge essex ilford essex IG4 5AG (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: 136 eastern avenue red bridge essex ilford essex IG4 5AG (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: 136 eastern avenue ilford essex IG4 5AG (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: 136 eastern avenue ilford essex IG4 5AG (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
13 July 2004 | Incorporation (9 pages) |
13 July 2004 | Incorporation (9 pages) |