Company NameEverdale Court Residents Association Limited
DirectorsMelanie Coates and Tom Fox
Company StatusActive
Company Number02067846
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 October 1986(37 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Melanie Coates
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2015(28 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleSelf Employed Business Manager
Country of ResidenceEngland
Correspondence AddressC/O Dexters Block Management 418 Muswell Hill Broa
London
N10 1DJ
Director NameMr Tom Fox
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2015(28 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleCommunity Moderator
Country of ResidenceEngland
Correspondence AddressC/O Dexters Block Management 418 Muswell Hill Broa
London
N10 1DJ
Secretary NameDexters London Limited (Corporation)
StatusCurrent
Appointed04 February 2019(32 years, 3 months after company formation)
Appointment Duration5 years, 2 months
Correspondence Address66 Grosvenor Street Grosvenor Street
London
W1K 3JL
Director NameMr John Clifford George Stevens
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 September 1999)
RoleProperty Developer
Correspondence Address2c Evendale Court
The Causeway
London
N2 0XD
Director NameMr Terrence Edward Wischhusen
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 3 months after company formation)
Appointment Duration9 months (resigned 29 October 1992)
RoleForeman
Correspondence Address93 Leven Drive
Waltham Cross
Hertfordshire
EN8 8AX
Secretary NameMr Terrence Edward Wischhusen
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 3 months after company formation)
Appointment Duration1 day (resigned 01 February 1992)
RoleCompany Director
Correspondence Address93 Leven Drive
Waltham Cross
Hertfordshire
EN8 8AX
Secretary NameMr Richard Simon Brady
NationalityBritish
StatusResigned
Appointed01 February 1992(5 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 September 1999)
RoleSolicitor
Correspondence Address2a Everdale Court
The Causeway East Finchley
London
N2 0XD
Director NameMr Richard Simon Brady
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(6 years after company formation)
Appointment Duration6 years, 10 months (resigned 09 September 1999)
RoleSolicitor
Correspondence Address2a Everdale Court
The Causeway East Finchley
London
N2 0XD
Director NameFreda Anita Louis
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(12 years, 10 months after company formation)
Appointment Duration9 months (resigned 09 June 2000)
RoleSecretary
Correspondence Address2a Everdale Court
The Causeway
London
N2 0XD
Director NameSimone Elaine Wood
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(12 years, 10 months after company formation)
Appointment Duration9 months (resigned 09 June 2000)
RoleHomemaker
Correspondence Address1a Everdale Court
The Causeway
London
N2 0XD
Secretary NameFreda Anita Louis
NationalityBritish
StatusResigned
Appointed08 September 1999(12 years, 10 months after company formation)
Appointment Duration9 months (resigned 09 June 2000)
RoleSecretary
Correspondence Address2a Everdale Court
The Causeway
London
N2 0XD
Director NameAlice Hsu
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(13 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 04 September 2015)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address2b Everdale Court
The Causeway
London
N2 0XD
Director NameJanet Elizabeth Matthews
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(13 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 04 September 2015)
RoleViolin Teacher
Country of ResidenceUnited Kingdom
Correspondence Address1b Everdale Court
The Causeway
London
N2 0XD
Secretary NameAlice Hsu
NationalityBritish
StatusResigned
Appointed09 June 2000(13 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 04 September 2015)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address2b Everdale Court
The Causeway
London
N2 0XD
Secretary NameCJ International Property Agency Ltd (Corporation)
StatusResigned
Appointed04 September 2015(28 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 2017)
Correspondence Address418 Muswell Hill Broadway
London
N10 1DJ
Secretary NameDexters (Corporation)
StatusResigned
Appointed20 April 2017(30 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 February 2019)
Correspondence Address418 Muswell Hill Broadway
London
N10 1DJ

Location

Registered AddressC/O Dexters Block Management
418 Muswell Hill Broadway
London
N10 1DJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£14,509
Cash£17,092
Current Liabilities£2,583

Accounts

Latest Accounts24 December 2023 (4 months ago)
Next Accounts Due24 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End24 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

21 March 2024Micro company accounts made up to 24 December 2023 (3 pages)
1 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
12 April 2023Micro company accounts made up to 24 December 2022 (3 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
6 June 2022Micro company accounts made up to 24 December 2021 (3 pages)
2 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
7 June 2021Micro company accounts made up to 24 December 2020 (3 pages)
3 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
1 October 2020Micro company accounts made up to 24 December 2019 (3 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
1 September 2019Micro company accounts made up to 24 December 2018 (2 pages)
4 February 2019Termination of appointment of Dexters as a secretary on 4 February 2019 (1 page)
4 February 2019Appointment of Dexters London Limited as a secretary on 4 February 2019 (2 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
25 January 2019Secretary's details changed for Cj International Property Agency Ltd on 25 January 2019 (1 page)
25 January 2019Secretary's details changed (1 page)
26 November 2018Registered office address changed from Cj Delemere 418 Muswell Hill Broadway London N10 1DJ England to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 26 November 2018 (1 page)
14 August 2018Micro company accounts made up to 24 December 2017 (2 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
25 July 2017Micro company accounts made up to 24 December 2016 (2 pages)
25 July 2017Micro company accounts made up to 24 December 2016 (2 pages)
21 April 2017Appointment of Cj International Property Agency Ltd as a secretary on 20 April 2017 (2 pages)
21 April 2017Appointment of Cj International Property Agency Ltd as a secretary on 20 April 2017 (2 pages)
21 April 2017Termination of appointment of Cj International Property Agency Ltd as a secretary on 20 April 2017 (1 page)
21 April 2017Termination of appointment of Cj International Property Agency Ltd as a secretary on 20 April 2017 (1 page)
20 April 2017Secretary's details changed for Cj Delemere on 19 April 2017 (1 page)
20 April 2017Secretary's details changed for Cj Delemere on 19 April 2017 (1 page)
2 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
21 July 2016Micro company accounts made up to 24 December 2015 (2 pages)
21 July 2016Micro company accounts made up to 24 December 2015 (2 pages)
12 February 2016Annual return made up to 31 January 2016 no member list (3 pages)
12 February 2016Annual return made up to 31 January 2016 no member list (3 pages)
11 February 2016Registered office address changed from C/O Cj Delemere Cj Delemere 418 Muswell Hill Broadway London N10 1DJ England to Cj Delemere 418 Muswell Hill Broadway London N10 1DJ on 11 February 2016 (1 page)
11 February 2016Registered office address changed from C/O Cj Delemere Cj Delemere 418 Muswell Hill Broadway London N10 1DJ England to Cj Delemere 418 Muswell Hill Broadway London N10 1DJ on 11 February 2016 (1 page)
9 September 2015Appointment of Mr Tom Fox as a director on 4 September 2015 (2 pages)
9 September 2015Appointment of Mr Tom Fox as a director on 4 September 2015 (2 pages)
9 September 2015Appointment of Mr Tom Fox as a director on 4 September 2015 (2 pages)
8 September 2015Appointment of Ms Melanie Coates as a director on 4 September 2015 (2 pages)
8 September 2015Appointment of Ms Melanie Coates as a director on 4 September 2015 (2 pages)
8 September 2015Appointment of Ms Melanie Coates as a director on 4 September 2015 (2 pages)
7 September 2015Termination of appointment of Alice Hsu as a director on 4 September 2015 (1 page)
7 September 2015Termination of appointment of Alice Hsu as a secretary on 4 September 2015 (1 page)
7 September 2015Termination of appointment of Janet Elizabeth Matthews as a director on 4 September 2015 (1 page)
7 September 2015Appointment of Cj Delemere as a secretary on 4 September 2015 (2 pages)
7 September 2015Termination of appointment of Alice Hsu as a secretary on 4 September 2015 (1 page)
7 September 2015Termination of appointment of Alice Hsu as a secretary on 4 September 2015 (1 page)
7 September 2015Registered office address changed from 1B Everdale Court the Causeway London N2 0XD to C/O Cj Delemere Cj Delemere 418 Muswell Hill Broadway London N10 1DJ on 7 September 2015 (1 page)
7 September 2015Termination of appointment of Alice Hsu as a director on 4 September 2015 (1 page)
7 September 2015Registered office address changed from 1B Everdale Court the Causeway London N2 0XD to C/O Cj Delemere Cj Delemere 418 Muswell Hill Broadway London N10 1DJ on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 1B Everdale Court the Causeway London N2 0XD to C/O Cj Delemere Cj Delemere 418 Muswell Hill Broadway London N10 1DJ on 7 September 2015 (1 page)
7 September 2015Appointment of Cj Delemere as a secretary on 4 September 2015 (2 pages)
7 September 2015Appointment of Cj Delemere as a secretary on 4 September 2015 (2 pages)
7 September 2015Termination of appointment of Janet Elizabeth Matthews as a director on 4 September 2015 (1 page)
7 September 2015Termination of appointment of Janet Elizabeth Matthews as a director on 4 September 2015 (1 page)
7 September 2015Termination of appointment of Alice Hsu as a director on 4 September 2015 (1 page)
25 May 2015Total exemption small company accounts made up to 24 December 2014 (3 pages)
25 May 2015Total exemption small company accounts made up to 24 December 2014 (3 pages)
28 February 2015Annual return made up to 31 January 2015 no member list (4 pages)
28 February 2015Annual return made up to 31 January 2015 no member list (4 pages)
9 May 2014Total exemption small company accounts made up to 24 December 2013 (3 pages)
9 May 2014Total exemption small company accounts made up to 24 December 2013 (3 pages)
28 February 2014Annual return made up to 31 January 2014 no member list (4 pages)
28 February 2014Annual return made up to 31 January 2014 no member list (4 pages)
6 September 2013Total exemption small company accounts made up to 24 December 2012 (3 pages)
6 September 2013Total exemption small company accounts made up to 24 December 2012 (3 pages)
27 February 2013Annual return made up to 31 January 2013 no member list (4 pages)
27 February 2013Annual return made up to 31 January 2013 no member list (4 pages)
31 August 2012Total exemption small company accounts made up to 24 December 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 24 December 2011 (4 pages)
28 February 2012Annual return made up to 31 January 2012 no member list (4 pages)
28 February 2012Annual return made up to 31 January 2012 no member list (4 pages)
13 April 2011Total exemption small company accounts made up to 24 December 2010 (4 pages)
13 April 2011Total exemption small company accounts made up to 24 December 2010 (4 pages)
27 February 2011Annual return made up to 31 January 2011 no member list (4 pages)
27 February 2011Annual return made up to 31 January 2011 no member list (4 pages)
7 July 2010Total exemption small company accounts made up to 24 December 2009 (4 pages)
7 July 2010Total exemption small company accounts made up to 24 December 2009 (4 pages)
27 February 2010Annual return made up to 31 January 2010 no member list (3 pages)
27 February 2010Annual return made up to 31 January 2010 no member list (3 pages)
27 February 2010Director's details changed for Janet Elizabeth Matthews on 31 January 2010 (2 pages)
27 February 2010Director's details changed for Alice Hsu on 31 January 2010 (2 pages)
27 February 2010Director's details changed for Alice Hsu on 31 January 2010 (2 pages)
27 February 2010Director's details changed for Janet Elizabeth Matthews on 31 January 2010 (2 pages)
26 May 2009Total exemption full accounts made up to 24 December 2008 (8 pages)
26 May 2009Total exemption full accounts made up to 24 December 2008 (8 pages)
1 March 2009Annual return made up to 31/01/09 (2 pages)
1 March 2009Annual return made up to 31/01/09 (2 pages)
15 September 2008Total exemption full accounts made up to 24 December 2007 (8 pages)
15 September 2008Total exemption full accounts made up to 24 December 2007 (8 pages)
29 February 2008Annual return made up to 31/01/08 (2 pages)
29 February 2008Annual return made up to 31/01/08 (2 pages)
15 October 2007Total exemption full accounts made up to 24 December 2006 (10 pages)
15 October 2007Total exemption full accounts made up to 24 December 2006 (10 pages)
28 February 2007Annual return made up to 31/01/07 (2 pages)
28 February 2007Annual return made up to 31/01/07 (2 pages)
26 October 2006Total exemption full accounts made up to 24 December 2005 (9 pages)
26 October 2006Total exemption full accounts made up to 24 December 2005 (9 pages)
28 February 2006Annual return made up to 31/01/06 (2 pages)
28 February 2006Annual return made up to 31/01/06 (2 pages)
24 October 2005Total exemption full accounts made up to 24 December 2004 (9 pages)
24 October 2005Total exemption full accounts made up to 24 December 2004 (9 pages)
17 March 2005Annual return made up to 31/01/05 (4 pages)
17 March 2005Annual return made up to 31/01/05 (4 pages)
22 October 2004Total exemption full accounts made up to 24 December 2003 (9 pages)
22 October 2004Total exemption full accounts made up to 24 December 2003 (9 pages)
9 March 2004Annual return made up to 31/01/04 (4 pages)
9 March 2004Annual return made up to 31/01/04 (4 pages)
21 October 2003Total exemption full accounts made up to 24 December 2002 (8 pages)
21 October 2003Total exemption full accounts made up to 24 December 2002 (8 pages)
7 March 2003Annual return made up to 31/01/03 (4 pages)
7 March 2003Annual return made up to 31/01/03 (4 pages)
24 October 2002Total exemption small company accounts made up to 24 December 2001 (8 pages)
24 October 2002Total exemption small company accounts made up to 24 December 2001 (8 pages)
6 March 2002Annual return made up to 31/01/02 (3 pages)
6 March 2002Annual return made up to 31/01/02 (3 pages)
19 October 2001Total exemption full accounts made up to 24 December 2000 (8 pages)
19 October 2001Total exemption full accounts made up to 24 December 2000 (8 pages)
27 February 2001Annual return made up to 31/01/01
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 February 2001Annual return made up to 31/01/01
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 July 2000Registered office changed on 13/07/00 from: 2A everdale court the causeway london N2 0XD (1 page)
13 July 2000Secretary resigned;director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Secretary resigned;director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Full accounts made up to 24 December 1999 (9 pages)
13 July 2000New secretary appointed;new director appointed (2 pages)
13 July 2000Full accounts made up to 24 December 1999 (9 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Registered office changed on 13/07/00 from: 2A everdale court the causeway london N2 0XD (1 page)
13 July 2000New secretary appointed;new director appointed (2 pages)
29 February 2000Annual return made up to 31/01/00
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 February 2000Annual return made up to 31/01/00
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 October 1999New secretary appointed;new director appointed (2 pages)
1 October 1999New secretary appointed;new director appointed (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
21 September 1999New director appointed (2 pages)
21 September 1999Secretary resigned (1 page)
21 September 1999Registered office changed on 21/09/99 from: 2C everdale court 1-3 the causeway east finchley london N2 0XD (1 page)
21 September 1999New director appointed (2 pages)
21 September 1999Registered office changed on 21/09/99 from: 2C everdale court 1-3 the causeway east finchley london N2 0XD (1 page)
21 September 1999Secretary resigned (1 page)
20 August 1999Full accounts made up to 24 December 1998 (6 pages)
20 August 1999Full accounts made up to 24 December 1998 (6 pages)
22 January 1999Annual return made up to 31/01/99 (4 pages)
22 January 1999Annual return made up to 31/01/99 (4 pages)
24 September 1998Full accounts made up to 24 December 1997 (6 pages)
24 September 1998Full accounts made up to 24 December 1997 (6 pages)
6 February 1998Annual return made up to 31/01/98 (4 pages)
6 February 1998Annual return made up to 31/01/98 (4 pages)
18 June 1997Full accounts made up to 24 December 1996 (6 pages)
18 June 1997Full accounts made up to 24 December 1996 (6 pages)
6 February 1997Annual return made up to 31/01/97 (4 pages)
6 February 1997Annual return made up to 31/01/97 (4 pages)
12 September 1996Full accounts made up to 24 December 1995 (7 pages)
12 September 1996Full accounts made up to 24 December 1995 (7 pages)
12 February 1996Annual return made up to 31/01/96 (4 pages)
12 February 1996Annual return made up to 31/01/96 (4 pages)
26 May 1995Accounts for a small company made up to 24 December 1994 (6 pages)
26 May 1995Accounts for a small company made up to 24 December 1994 (6 pages)
27 October 1986Certificate of Incorporation (1 page)