Company NameEverchem Limited
DirectorNarendra Jethalal Shah
Company StatusActive
Company Number02288427
CategoryPrivate Limited Company
Incorporation Date19 August 1988(35 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Narendra Jethalal Shah
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(2 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27a Green Lane Green Lane
Northwood
Middlesex
HA6 2PX
Secretary NameMinakshi Narendra Shah
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 5 months after company formation)
Appointment Duration21 years, 2 months (resigned 01 April 2012)
RoleCompany Director
Correspondence Address13 Eastglade
Northwood
Middlesex
HA6 3LD

Location

Registered Address27a Green Lane
Green Lane
Northwood
Middlesex
HA6 2PX
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1N.j. Shah
100.00%
Ordinary

Financials

Year2014
Net Worth£29,690
Cash£56,087
Current Liabilities£26,414

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 December

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

15 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
19 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
5 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
28 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
22 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 31 December 2017 (4 pages)
28 September 2018Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page)
2 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
17 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 March 2016Registered office address changed from 42a the Broadway Joel Street Northwood Middlesex HA6 1PA to 27a Green Lane Green Lane Northwood Middlesex HA6 2PX on 17 March 2016 (1 page)
17 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(3 pages)
17 March 2016Registered office address changed from 42a the Broadway Joel Street Northwood Middlesex HA6 1PA to 27a Green Lane Green Lane Northwood Middlesex HA6 2PX on 17 March 2016 (1 page)
17 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
28 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015Director's details changed for Narendra Jethalal Shah on 1 January 2015 (2 pages)
2 June 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
2 June 2015Director's details changed for Narendra Jethalal Shah on 1 January 2015 (2 pages)
2 June 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
2 June 2015Director's details changed for Narendra Jethalal Shah on 1 January 2015 (2 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 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)
5 April 2013Termination of appointment of Minakshi Shah as a secretary (1 page)
5 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
5 April 2013Termination of appointment of Minakshi Shah as a secretary (1 page)
29 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
27 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
5 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Narendra Jethalal Shah on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Narendra Jethalal Shah on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 May 2009Return made up to 31/01/09; full list of members (3 pages)
5 May 2009Return made up to 31/01/09; full list of members (3 pages)
11 March 2009Return made up to 31/01/08; full list of members (3 pages)
11 March 2009Return made up to 31/01/08; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 March 2007Return made up to 31/01/07; full list of members (2 pages)
21 March 2007Return made up to 31/01/07; full list of members (2 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
1 March 2006Return made up to 31/01/06; full list of members (2 pages)
1 March 2006Return made up to 31/01/06; full list of members (2 pages)
10 August 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
10 August 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
8 August 2005Return made up to 31/01/05; full list of members (2 pages)
8 August 2005Return made up to 31/01/05; full list of members (2 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
2 April 2004Return made up to 31/01/04; full list of members (6 pages)
2 April 2004Return made up to 31/01/04; full list of members (6 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
9 April 2003Return made up to 31/01/03; full list of members (6 pages)
9 April 2003Registered office changed on 09/04/03 from: canada house 272 field end road eastcote ruislip mmidlesex HA4 9NA (1 page)
9 April 2003Return made up to 31/01/03; full list of members (6 pages)
9 April 2003Registered office changed on 09/04/03 from: canada house 272 field end road eastcote ruislip mmidlesex HA4 9NA (1 page)
25 March 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
25 March 2002Return made up to 31/01/02; full list of members (6 pages)
25 March 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
25 March 2002Return made up to 31/01/02; full list of members (6 pages)
20 February 2001Return made up to 31/01/01; full list of members (6 pages)
20 February 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
20 February 2001Return made up to 31/01/01; full list of members (6 pages)
20 February 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
18 May 2000Return made up to 31/01/00; full list of members (6 pages)
18 May 2000Return made up to 31/01/00; full list of members (6 pages)
17 June 1999Return made up to 31/01/99; no change of members (4 pages)
17 June 1999Return made up to 31/01/99; no change of members (4 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
10 February 1998Return made up to 31/01/98; full list of members (6 pages)
10 February 1998Return made up to 31/01/98; full list of members (6 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
26 March 1997Return made up to 31/01/97; no change of members (4 pages)
26 March 1997Return made up to 31/01/97; no change of members (4 pages)
3 November 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
3 November 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
21 March 1996Return made up to 31/01/96; no change of members (4 pages)
21 March 1996Return made up to 31/01/96; no change of members (4 pages)
1 November 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
1 November 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
14 March 1995Return made up to 31/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 1995Return made up to 31/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 1988Incorporation (15 pages)
19 August 1988Incorporation (15 pages)