Company NameEvans Firth (1978) Limited
Company StatusDissolved
Company Number01369203
CategoryPrivate Limited Company
Incorporation Date17 May 1978(45 years, 11 months ago)
Dissolution Date13 December 2018 (5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameZipora Briski
NationalityBritish
StatusClosed
Appointed14 February 1991(12 years, 9 months after company formation)
Appointment Duration27 years, 10 months (closed 13 December 2018)
RoleCompany Director
Correspondence Address9 Stanmuir Lodge
299 Kingsbury Road
London
NW9 8UJ
Director NameMr Lior Briski
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2008(29 years, 8 months after company formation)
Appointment Duration10 years, 10 months (closed 13 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sebergham Grove
London
NW7 2AU
Director NameGerald Leonard Briski
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(12 years, 9 months after company formation)
Appointment Duration18 years (resigned 12 February 2009)
RoleRetired
Correspondence Address9 Stanmuir Lodge
299 Kingsbury Road
London
NW9 8UJ
Director NameZipora Briski
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(12 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 January 1994)
RoleManager
Correspondence Address9 Stanmuir Lodge
299 Kingsbury Road
London
NW9 8UJ
Director NameMark Maurice Rose
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(12 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 14 May 1991)
RolePrinter
Correspondence Address102 Chase Way
Southgate
London
N14 5DG
Director NameLior Jacob Briski
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(13 years after company formation)
Appointment Duration2 years, 8 months (resigned 10 January 1994)
RoleManager
Correspondence Address93 Audley Road
Hendon
London
NW4 3EU

Contact

Telephone020 72780044
Telephone regionLondon

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

850 at £1Lior Jacob Briski
85.00%
Ordinary
150 at £1Zipora Briski
15.00%
Ordinary

Financials

Year2014
Net Worth-£154,947
Cash£188
Current Liabilities£168,552

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

13 July 1998Delivered on: 17 July 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(4 pages)
6 May 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(4 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 June 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 1,000
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 May 2010Director's details changed for Mr Lior Briski on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mr Lior Briski on 1 October 2009 (2 pages)
19 May 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 April 2009Return made up to 14/02/09; full list of members (4 pages)
13 April 2009Appointment terminated director gerald briski (1 page)
5 March 2009Return made up to 14/02/08; full list of members (4 pages)
23 February 2009Director appointed mr lior briski (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 February 2008Return made up to 14/02/07; full list of members (2 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 May 2006Return made up to 14/02/06; full list of members (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 August 2005Registered office changed on 01/08/05 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 February 2005Registered office changed on 22/02/05 from: 32 queen anne street london W1G 8HD (1 page)
22 February 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 February 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/02/04
(6 pages)
3 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
21 February 2003Return made up to 14/02/03; full list of members (6 pages)
25 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 February 2002Return made up to 14/02/02; full list of members (6 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
15 February 2001Return made up to 14/02/01; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
25 February 2000Return made up to 14/02/00; full list of members (6 pages)
25 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
12 March 1999Return made up to 14/02/99; no change of members (4 pages)
17 July 1998Particulars of mortgage/charge (3 pages)
8 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
26 February 1998Return made up to 14/02/98; no change of members (4 pages)
14 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
17 February 1997Return made up to 14/02/97; full list of members
  • 363(287) ‐ Registered office changed on 17/02/97
(6 pages)
19 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
20 February 1996Return made up to 14/02/96; no change of members (4 pages)
13 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
17 May 1978Incorporation (15 pages)