EVERBEECH LIMITED
Status | ACTIVE |
Company No. | 02755231 |
Category | Private Limited Company |
Incorporated | 13 Oct 1992 |
Age | 31 years, 6 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
EVERBEECH LIMITED is an active private limited company with number 02755231. It was incorporated 31 years, 6 months, 21 days ago, on 13 October 1992. The company address is 101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 13 Oct 2023
Action Date: 13 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-13
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2023
Action Date: 06 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-06
New address: 101 New Cavendish Street 1st Floor South London W1W 6XH
Old address: , 64 New Cavendish Street, London, W1G 8TB, England
Documents
Appoint person director company with name date
Date: 03 Mar 2023
Action Date: 03 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Edward Ian Hyman
Appointment date: 2023-03-03
Documents
Confirmation statement with no updates
Date: 24 Nov 2022
Action Date: 13 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-13
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 13 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-13
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2021
Action Date: 10 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-10
New address: 101 New Cavendish Street 1st Floor South London W1W 6XH
Old address: , 3rd Floor 114a Cromwell Road, London, SW7 4AG, United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Notification of a person with significant control
Date: 03 Jun 2021
Action Date: 31 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-01-31
Psc name: Barbara Jane Hyman
Documents
Cessation of a person with significant control
Date: 03 Jun 2021
Action Date: 31 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Basil John Hyman
Cessation date: 2021-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 027552310009
Charge creation date: 2021-04-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-04-21
Charge number: 027552310010
Documents
Termination director company with name termination date
Date: 23 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-01
Officer name: Basil John Hyman
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 13 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-13
Documents
Appoint person secretary company with name date
Date: 01 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-09-30
Officer name: Mr Mervyn Bloch
Documents
Termination secretary company with name termination date
Date: 30 Sep 2020
Action Date: 22 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-09-22
Officer name: Roxburghe House Registrars Limited
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 05 Nov 2019
Action Date: 13 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-13
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2018
Action Date: 13 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-13
Documents
Change person director company with change date
Date: 22 Oct 2018
Action Date: 13 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Basil John Hyman
Change date: 2018-10-13
Documents
Change person director company with change date
Date: 22 Oct 2018
Action Date: 13 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barbara Jane Hyman
Change date: 2018-10-13
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 20 Oct 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2017
Action Date: 10 Mar 2017
Category: Address
Type: AD01
Old address: , PO Box SW7 4AG, 3rd Floor 114a Cromwell Road, London, SW7 4AG, United Kingdom
New address: 101 New Cavendish Street 1st Floor South London W1W 6XH
Change date: 2017-03-10
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2017
Action Date: 10 Mar 2017
Category: Address
Type: AD01
Old address: , 131 Edgware Road, London, W2 2AP
Change date: 2017-03-10
New address: 101 New Cavendish Street 1st Floor South London W1W 6XH
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 13 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-13
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 13 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-13
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 13 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-13
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2013
Action Date: 13 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-13
Documents
Accounts with accounts type small
Date: 19 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2012
Action Date: 13 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-13
Documents
Accounts with accounts type small
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2011
Action Date: 13 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-13
Documents
Accounts with accounts type small
Date: 06 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2010
Action Date: 13 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-13
Documents
Change corporate secretary company with change date
Date: 07 Dec 2010
Action Date: 13 Oct 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Roxburghe House Registrars Limited
Change date: 2010-10-13
Documents
Accounts with accounts type small
Date: 31 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 13 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-13
Documents
Change corporate secretary company with change date
Date: 10 Nov 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-13
Officer name: Roxburghe House Registrars Limited
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-13
Officer name: Basil John Hyman
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barbara Jane Hyman
Change date: 2009-10-13
Documents
Accounts with accounts type total exemption small
Date: 06 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 06 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/08; full list of members
Documents
Accounts with accounts type small
Date: 01 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 31 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/07; full list of members
Documents
Legacy
Date: 31 Dec 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 23/07/07 from: 124/130 seymour place, london, W1H 1BG
Documents
Accounts with accounts type small
Date: 10 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 12 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/06; full list of members
Documents
Accounts with accounts type small
Date: 04 Oct 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 04 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/05; full list of members
Documents
Accounts with accounts type small
Date: 02 Jul 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 18 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/04; full list of members
Documents
Accounts with accounts type small
Date: 06 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 20 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/03; full list of members
Documents
Accounts with accounts type small
Date: 04 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 14 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/02; full list of members
Documents
Legacy
Date: 02 Oct 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 05 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 04 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/01; full list of members
Documents
Legacy
Date: 29 Nov 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Nov 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 03 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 16 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/00; full list of members
Documents
Accounts with accounts type small
Date: 12 Jul 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 17 Nov 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/99; full list of members
Documents
Legacy
Date: 15 Sep 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 28 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 05 Mar 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Nov 1998
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/98; full list of members
Documents
Legacy
Date: 09 Jun 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 05 May 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 05 May 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 18 Nov 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Nov 1997
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/97; full list of members
Documents
Legacy
Date: 13 Nov 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 22 Jul 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 10 Jun 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Apr 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Oct 1996
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/96; full list of members
Documents
Legacy
Date: 04 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 04 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 01 May 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 18 Oct 1995
Category: Annual-return
Type: 363x
Description: Return made up to 13/10/95; full list of members
Documents
Legacy
Date: 25 Apr 1995
Category: Accounts
Type: 225(2)
Description: Accounting reference date extended from 31/12 to 30/06
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 16 Nov 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 07 Nov 1994
Category: Annual-return
Type: 363x
Description: Return made up to 31/10/94; full list of members
Documents
Legacy
Date: 02 Nov 1993
Category: Annual-return
Type: 363x
Description: Return made up to 13/10/93; full list of members
Documents
Legacy
Date: 16 Sep 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
54 SUN STREET,WALTHAM ABBEY,EN9 1EJ
Number: | 07090071 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADVANCED SYSTEMS TECHNOLOGY LIMITED
67 WESTOW STREET,LONDON,SE19 3RW
Number: | 10354220 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID PEAKE PERFORMANCE LIMITED
41 WEST END ROAD,READING,RG7 3TE
Number: | 09514063 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4 LONG GROVE,DONCASTER,DN7 5RW
Number: | 10078257 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BROOKFIELD HOUSE,HEMEL HEMPSTEAD,HP2 4FA
Number: | 08433907 |
Status: | ACTIVE |
Category: | Private Limited Company |
RJS CORPORATE SERVICES LIMITED
34 NORBROKE STREET,LONDON,W12 0QU
Number: | 07824601 |
Status: | ACTIVE |
Category: | Private Limited Company |