Company NameEvenmead Limited
Company StatusActive
Company Number01124342
CategoryPrivate Limited Company
Incorporation Date24 July 1973(50 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameMrs Christine Anne Wood
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1992(18 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address36 Parsons Green
London
SW6 4UH
Director NameKim Julia Palmer
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1996(23 years, 1 month after company formation)
Appointment Duration27 years, 8 months
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 36 Parsons Green
Fulham
London
SW6 4UH
Director NameDavid Anthony Ford
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2012(38 years, 6 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBright Blue Day Quay House
The Quay
Poole
Dorset
BH14 9QU
Director NameDaniel Tingle
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2012(38 years, 6 months after company formation)
Appointment Duration12 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Letterstone Road
Fulham
London
SW6 7BA
Director NameKate Elizabeth Bernstein
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(18 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 September 1996)
RoleArtist
Correspondence Address36 Parsons Green
London
SW6 4UH
Director NameMiss Clare Jane Cudner
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(18 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 August 1993)
RoleSecretary & Sales - Fashion
Correspondence Address36 Parsons Green
London
SW6 4UH
Director NameMichael Zimbrich
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(18 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 February 1995)
RoleFilm Director
Correspondence AddressFlat 3
36 Parsons Lane
London
Sw6
Secretary NameMrs Christine Anne Wood
NationalityBritish
StatusResigned
Appointed07 February 1992(18 years, 6 months after company formation)
Appointment Duration24 years, 2 months (resigned 27 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Parsons Green
London
SW6 4UH
Director NameMariann Halkjaer
Date of BirthAugust 1960 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed10 February 1994(20 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 December 2003)
RoleFreelance Stylist
Correspondence AddressFlat 2
36 Parsons Green
London
SW6 4JH
Director NameMathilda Brugger
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(21 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 October 2001)
RoleRetired
Correspondence Address36 Parsons Green
London
SW6 4UH
Director NameMr Guy Forcer Williams
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(28 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 16 April 2002)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address22 Chesilton Road
Fulham
London
SW6 5AB

Location

Registered Address206 Upper Richmond Road West
C/O Cripps Dransfield
London
SW14 8AH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

40 at £1Kim Julian Palmer
40.00%
Ordinary
20 at £1Christine Wood
20.00%
Ordinary
20 at £1Daniel Tingle
20.00%
Ordinary
20 at £1Mr David Ford
20.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Filing History

14 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
19 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
27 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
22 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
22 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
12 October 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
16 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
23 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
13 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
14 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
8 May 2019Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS to 206 Upper Richmond Road West C/O Cripps Dransfield London SW14 8AH on 8 May 2019 (1 page)
3 April 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
14 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
13 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
15 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
10 May 2016Termination of appointment of Christine Anne Wood as a secretary on 27 April 2016 (1 page)
10 May 2016Termination of appointment of Christine Anne Wood as a secretary on 27 April 2016 (1 page)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(7 pages)
19 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(7 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(7 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(7 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(7 pages)
19 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (2 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (2 pages)
19 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(7 pages)
19 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(7 pages)
19 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(7 pages)
23 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (8 pages)
23 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (8 pages)
23 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (8 pages)
22 April 2013Director's details changed for Kim Julia Palmer on 7 February 2013 (2 pages)
22 April 2013Director's details changed for Mrs Christine Anne Wood on 7 February 2013 (2 pages)
22 April 2013Director's details changed for Kim Julia Palmer on 7 February 2013 (2 pages)
22 April 2013Director's details changed for Kim Julia Palmer on 7 February 2013 (2 pages)
22 April 2013Director's details changed for Mrs Christine Anne Wood on 7 February 2013 (2 pages)
22 April 2013Director's details changed for Mrs Christine Anne Wood on 7 February 2013 (2 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2012Annual return made up to 7 February 2012 (15 pages)
28 March 2012Annual return made up to 7 February 2012 (15 pages)
28 March 2012Annual return made up to 7 February 2012 (15 pages)
16 February 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
16 February 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
16 February 2012Appointment of Daniel Tingle as a director (3 pages)
16 February 2012Appointment of Daniel Tingle as a director (3 pages)
16 February 2012Appointment of David Anthony Ford as a director (3 pages)
16 February 2012Appointment of David Anthony Ford as a director (3 pages)
8 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (14 pages)
8 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (14 pages)
8 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (14 pages)
14 January 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
14 January 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
25 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (14 pages)
25 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (14 pages)
25 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (14 pages)
14 November 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
14 November 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
2 March 2009Return made up to 07/02/09; full list of members (10 pages)
2 March 2009Return made up to 07/02/09; full list of members (10 pages)
4 December 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
4 December 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
26 February 2008Return made up to 07/02/08; no change of members (7 pages)
26 February 2008Return made up to 07/02/08; no change of members (7 pages)
20 December 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
20 December 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
1 March 2007Return made up to 07/02/07; full list of members (8 pages)
1 March 2007Return made up to 07/02/07; full list of members (8 pages)
22 November 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
22 November 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
8 March 2006Return made up to 07/02/06; full list of members (8 pages)
8 March 2006Return made up to 07/02/06; full list of members (8 pages)
11 November 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
11 November 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
17 February 2005Return made up to 07/02/05; full list of members (8 pages)
17 February 2005Return made up to 07/02/05; full list of members (8 pages)
31 October 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
31 October 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
18 March 2004Return made up to 07/02/04; full list of members (8 pages)
18 March 2004Return made up to 07/02/04; full list of members (8 pages)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
18 December 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
18 December 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
17 February 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 February 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 November 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
6 November 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
30 April 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 April 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 March 2002Return made up to 07/02/99; full list of members; amend (9 pages)
22 March 2002Return made up to 07/02/99; full list of members; amend (9 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
27 February 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
27 February 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
2 April 2001Return made up to 07/02/01; no change of members (7 pages)
2 April 2001Return made up to 07/02/01; no change of members (7 pages)
14 February 2001Full accounts made up to 30 June 2000 (10 pages)
14 February 2001Full accounts made up to 30 June 2000 (10 pages)
16 February 2000Return made up to 07/02/00; no change of members (7 pages)
16 February 2000Return made up to 07/02/00; no change of members (7 pages)
12 January 2000Full accounts made up to 30 June 1999 (9 pages)
12 January 2000Full accounts made up to 30 June 1999 (9 pages)
30 March 1999Return made up to 07/02/99; full list of members (7 pages)
30 March 1999Return made up to 07/02/99; full list of members (7 pages)
29 October 1998Full accounts made up to 30 June 1998 (9 pages)
29 October 1998Full accounts made up to 30 June 1998 (9 pages)
9 February 1998Return made up to 07/02/98; no change of members (4 pages)
9 February 1998Return made up to 07/02/98; no change of members (4 pages)
5 September 1997Full accounts made up to 30 June 1997 (9 pages)
5 September 1997Full accounts made up to 30 June 1997 (9 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
3 March 1997Return made up to 07/02/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 March 1997Return made up to 07/02/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
26 November 1996Full accounts made up to 30 June 1996 (9 pages)
26 November 1996Full accounts made up to 30 June 1996 (9 pages)
14 February 1996Full accounts made up to 30 June 1995 (9 pages)
14 February 1996Full accounts made up to 30 June 1995 (9 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)