Company NameEvian (Holdings) Limited
DirectorPhilip Maurice Merody
Company StatusActive
Company Number01736540
CategoryPrivate Limited Company
Incorporation Date4 July 1983(40 years, 10 months ago)
Previous NameJovepure Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Philip Maurice Merody
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1992(8 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Manor Park Road
London
NW10 4JX
Director NameElsie Sarah Merody
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(8 years, 7 months after company formation)
Appointment Duration17 years, 9 months (resigned 26 November 2009)
RoleCompany Director
Correspondence Address69 Manor Park Road
London
NW10 4JX
Secretary NameAdrian Jonathan Wallace
NationalityBritish
StatusResigned
Appointed09 February 1992(8 years, 7 months after company formation)
Appointment Duration25 years, 2 months (resigned 04 April 2017)
RoleCompany Director
Correspondence Address9 Great James Street
London
WC1N 3DA
Director NameEmmanuel Louis Merody
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(28 years, 3 months after company formation)
Appointment Duration10 years (resigned 19 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Manor Park Road
London
NW10 4JX

Location

Registered AddressSalisbury House
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9k at £1Bondturbo LTD
8.53%
Ordinary
78.3k at £1Philip Maurice Merody
74.17%
Ordinary
18.3k at £1Carol Merody
17.30%
Ordinary

Financials

Year2014
Net Worth£1,208,741
Current Liabilities£25,203

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month from now)

Charges

6 July 2023Delivered on: 6 July 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flats 1-7 elsmor court, 69 manor park road, london, NW10 4JU.
Outstanding
21 March 2019Delivered on: 27 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold flat 1-flat 7 (incl) elsmor court 69 manor park road london title no MX438053.
Outstanding
15 March 2019Delivered on: 18 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
24 July 2017Delivered on: 27 July 2017
Persons entitled: Csbf Common Sense Business Funding LTD

Classification: A registered charge
Particulars: 69 manor park road harlesden london t/no.MX438053.
Outstanding
5 February 1986Delivered on: 7 February 1986
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 69 manor park road, harlesden, london NW10 title no. Mx 438053.
Outstanding
25 July 1984Delivered on: 25 July 1984
Persons entitled: Planitex Holdings S.A.

Classification: Legal charge
Secured details: £100,000 swiss, franes.
Particulars: F/H 69 manor park road harlesden, london borough of brent. Title no. Mx 438053.
Fully Satisfied
19 July 1984Delivered on: 25 July 1984
Persons entitled: Barclays Bank International Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 69 manor park road harlesden, london borough of brent. Title no. Mx 438053.
Fully Satisfied
19 July 1984Delivered on: 25 July 1984
Persons entitled: Barclays Bank International Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 69 manor park road harlesden together with all buildings, fixtures (including trade fixtures) & fixed plant & machinery from time to time thereon title no mx 438053. 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.
Fully Satisfied

Filing History

25 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
31 July 2023Registered office address changed from 14 Austin Friars London EC2N 2HE to Salisbury House London EC2M 5SQ on 31 July 2023 (1 page)
6 July 2023Registration of charge 017365400008, created on 6 July 2023 (4 pages)
6 July 2023Satisfaction of charge 017365400006 in full (1 page)
6 July 2023Satisfaction of charge 017365400007 in full (1 page)
12 May 2023Confirmation statement made on 12 May 2023 with updates (6 pages)
7 October 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
19 October 2021Termination of appointment of Emmanuel Louis Merody as a director on 19 October 2021 (1 page)
19 October 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
1 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
20 June 2021Change of share class name or designation (2 pages)
20 June 2021Memorandum and Articles of Association (13 pages)
20 June 2021Particulars of variation of rights attached to shares (2 pages)
20 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 September 2020Confirmation statement made on 23 September 2020 with updates (3 pages)
21 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
27 March 2019Satisfaction of charge 017365400005 in full (4 pages)
27 March 2019Registration of charge 017365400007, created on 21 March 2019 (40 pages)
19 March 2019Satisfaction of charge 4 in full (4 pages)
18 March 2019Registration of charge 017365400006, created on 15 March 2019 (43 pages)
17 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
15 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
27 July 2017Registration of charge 017365400005, created on 24 July 2017 (36 pages)
27 July 2017Registration of charge 017365400005, created on 24 July 2017 (36 pages)
2 May 2017Termination of appointment of Adrian Jonathan Wallace as a secretary on 4 April 2017 (2 pages)
2 May 2017Termination of appointment of Adrian Jonathan Wallace as a secretary on 4 April 2017 (2 pages)
7 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
26 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 105,500
(5 pages)
26 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 105,500
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 105,500
(5 pages)
4 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 105,500
(5 pages)
4 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 105,500
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 105,500
(5 pages)
28 February 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 28 February 2014 (1 page)
28 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 105,500
(5 pages)
28 February 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 28 February 2014 (1 page)
28 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 105,500
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
29 December 2011Appointment of Emmanuel Louis Merody as a director (3 pages)
29 December 2011Appointment of Emmanuel Louis Merody as a director (3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
9 December 2009Termination of appointment of Elsie Merody as a director (1 page)
9 December 2009Termination of appointment of Elsie Merody as a director (1 page)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 February 2009Registered office changed on 12/02/2009 from 14-15 bedford square london WC1B 3JA (1 page)
12 February 2009Registered office changed on 12/02/2009 from 14-15 bedford square london WC1B 3JA (1 page)
12 February 2009Return made up to 09/02/09; full list of members (4 pages)
12 February 2009Return made up to 09/02/09; full list of members (4 pages)
27 January 2009Registered office changed on 27/01/2009 from 52 queen anne street london W1M 9LA (1 page)
27 January 2009Registered office changed on 27/01/2009 from 52 queen anne street london W1M 9LA (1 page)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 April 2008Return made up to 09/02/08; full list of members (4 pages)
23 April 2008Return made up to 09/02/08; full list of members (4 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 March 2007Return made up to 09/02/07; full list of members (8 pages)
10 March 2007Return made up to 09/02/07; full list of members (8 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 August 2006Return made up to 09/02/06; full list of members (8 pages)
16 August 2006Return made up to 09/02/06; full list of members (8 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 April 2005Return made up to 09/02/05; full list of members (8 pages)
5 April 2005Return made up to 09/02/05; full list of members (8 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 February 2004Return made up to 09/02/04; full list of members (8 pages)
16 February 2004Return made up to 09/02/04; full list of members (8 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 April 2003Return made up to 09/02/03; full list of members (8 pages)
3 April 2003Return made up to 09/02/03; full list of members (8 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 May 2002Return made up to 09/02/02; full list of members (7 pages)
2 May 2002Return made up to 09/02/02; full list of members (7 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
12 April 2001Accounts for a small company made up to 31 December 1999 (6 pages)
12 April 2001Accounts for a small company made up to 31 December 1999 (6 pages)
26 March 2001Return made up to 09/02/01; full list of members (7 pages)
26 March 2001Return made up to 09/02/01; full list of members (7 pages)
17 March 2000Return made up to 09/02/00; full list of members (7 pages)
17 March 2000Return made up to 09/02/00; full list of members (7 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 May 1999Return made up to 09/02/99; no change of members (4 pages)
19 May 1999Return made up to 09/02/99; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 February 1998Return made up to 09/02/98; full list of members (6 pages)
18 February 1998Return made up to 09/02/98; full list of members (6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 February 1997Return made up to 09/02/97; no change of members (4 pages)
18 February 1997Return made up to 09/02/97; no change of members (4 pages)
26 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 April 1996Return made up to 09/02/96; no change of members (4 pages)
1 April 1996Return made up to 09/02/96; no change of members (4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
14 September 1992Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
14 September 1992Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
22 March 1984Company name changed\certificate issued on 22/03/84 (2 pages)
22 March 1984Company name changed\certificate issued on 22/03/84 (2 pages)
17 August 1983Memorandum and Articles of Association (14 pages)
17 August 1983Memorandum and Articles of Association (14 pages)