About

Registered Number: 06279652
Date of Incorporation: 14/06/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 2 Minster Court, Mincing Lane, London, EC3R 7BB,

 

Endurance Business Services Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". This organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LURIE, Daniel Simeon 07 November 2016 - 1
TENNYSON, Graeme Stuart Gareth 01 July 2013 02 November 2016 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
AP01 - Appointment of director 31 March 2020
TM01 - Termination of appointment of director 31 March 2020
CS01 - N/A 24 March 2020
PSC02 - N/A 24 March 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 14 March 2019
SH01 - Return of Allotment of shares 14 March 2019
SH01 - Return of Allotment of shares 14 March 2019
AA - Annual Accounts 02 October 2018
CH01 - Change of particulars for director 13 September 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 20 April 2017
AP03 - Appointment of secretary 08 November 2016
TM02 - Termination of appointment of secretary 02 November 2016
AA - Annual Accounts 04 October 2016
CERTNM - Change of name certificate 24 May 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 11 September 2015
AD01 - Change of registered office address 24 August 2015
TM01 - Termination of appointment of director 12 August 2015
TM01 - Termination of appointment of director 12 August 2015
TM01 - Termination of appointment of director 12 August 2015
TM01 - Termination of appointment of director 12 August 2015
AP01 - Appointment of director 12 August 2015
AP01 - Appointment of director 12 August 2015
AP01 - Appointment of director 12 August 2015
AUD - Auditor's letter of resignation 11 August 2015
MISC - Miscellaneous document 31 July 2015
AR01 - Annual Return 03 July 2015
AD01 - Change of registered office address 19 May 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 16 June 2014
AP01 - Appointment of director 06 January 2014
AP01 - Appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
AA - Annual Accounts 06 September 2013
AP03 - Appointment of secretary 05 July 2013
AR01 - Annual Return 21 June 2013
TM02 - Termination of appointment of secretary 06 February 2013
AP01 - Appointment of director 31 January 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 12 July 2012
TM01 - Termination of appointment of director 21 March 2012
TM01 - Termination of appointment of director 15 March 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH03 - Change of particulars for secretary 06 July 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 09 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 July 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
AA - Annual Accounts 31 October 2008
RESOLUTIONS - N/A 28 October 2008
RESOLUTIONS - N/A 23 October 2008
287 - Change in situation or address of Registered Office 16 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
287 - Change in situation or address of Registered Office 15 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 August 2008
RESOLUTIONS - N/A 13 August 2008
363a - Annual Return 07 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
288a - Notice of appointment of directors or secretaries 28 July 2007
287 - Change in situation or address of Registered Office 28 July 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
225 - Change of Accounting Reference Date 28 July 2007
288b - Notice of resignation of directors or secretaries 28 July 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
288b - Notice of resignation of directors or secretaries 28 July 2007
288b - Notice of resignation of directors or secretaries 28 July 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
MEM/ARTS - N/A 26 July 2007
CERTNM - Change of name certificate 19 July 2007
NEWINC - New incorporation documents 14 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.