Company NameEverystone Limited
Company StatusDissolved
Company Number02333526
CategoryPrivate Limited Company
Incorporation Date10 January 1989(35 years, 3 months ago)
Dissolution Date18 April 2017 (7 years ago)
Previous NamesMarshwine Limited and P-Four Consultancy Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexander James Spark
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(26 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 18 April 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameDr Trace Allen
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(2 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 13 February 2004)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Director NameSarah Denby Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(2 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 January 2002)
RoleMarketing Consultant
Correspondence AddressWestmorland House
55 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PW
Director NameConrad Free
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(2 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 March 2003)
RoleMarketing Consultant
Correspondence AddressBarnes Green House
43 Church Road
London
SW13 9HQ
Director NameLouise Anne Thompson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(2 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2001)
RoleMarketing Consultant
Correspondence Address29 Welford Place
London
SW19 5AJ
Secretary NameSarah Denby Jones
NationalityBritish
StatusResigned
Appointed24 July 1991(2 years, 6 months after company formation)
Appointment Duration10 years (resigned 31 July 2001)
RoleMarketing Consultant
Correspondence AddressWestmorland House
55 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PW
Director NamePaul Ralph Edwards
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(10 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 April 2001)
RoleChairman
Correspondence Address408 Queens Quay
Upper Thames Street
London
EC4V 3EH
Director NameAlastair Rhymer
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(10 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 October 2000)
RoleAccountant
Correspondence Address308 Frobisher House
Dolphin Square
London
SW1V 3LL
Director NameDr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(11 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Herondale Avenue
London
SW18 3JL
Secretary NameRowena Soloman
NationalityBritish
StatusResigned
Appointed19 July 2001(12 years, 6 months after company formation)
Appointment Duration2 years (resigned 07 August 2003)
RoleAccountant
Correspondence Address31 Dovedale Road
Dulwich
London
SE22 0NF
Director NameRosemary Susan McMurray
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(12 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 11 June 2012)
RoleMktg Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFriezley Oast Friezley Lane
Cranbrook
Kent
TN17 2LL
Secretary NameMichael Paul Markillie Dolby
NationalityBritish
StatusResigned
Appointed07 August 2003(14 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Woodland Gardens
Selsdon
Surrey
CR2 8PH
Director NameMr David Jenkin Miller
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(16 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address257 Croxted Road
London
SE21 8NN
Secretary NamePeter Howard Dipple
NationalityBritish
StatusResigned
Appointed26 September 2005(16 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Merryweather Close
Dartford
Kent
DA1 1UG
Director NameCrispin Jameson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(17 years after company formation)
Appointment Duration4 years, 9 months (resigned 08 November 2010)
RoleCEO
Correspondence Address12 Trigon Road
London
SW8 1NH
Secretary NameSophie Livesey
NationalityBritish
StatusResigned
Appointed01 January 2007(17 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat D 32-34
Gondar Gardens
London
NW6 1HG
Director NameMr Richard Martin Miles
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(18 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 March 2010)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressParsonage Farm House
Lake Lane
Barnham
West Sussex
PO22 0JD
Director NameMr Simon Gareth Bolton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(18 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 22 July 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address51 Denton Road
East Twickenham
Middlesex
TW1 2TN
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusResigned
Appointed11 August 2011(22 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 September 2016)
Correspondence Address27 Farm Street
London
W1J 5RJ

Contact

Websitethebrandunion.com

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

27.5k at £0.1Wpp Group Uk LTD
99.02%
Ordinary A
165 at £0.1Wpp Group Uk LTD
0.59%
Ordinary C
108 at £0.1Wpp Group Uk LTD
0.39%
Ordinary B

Financials

Year2014
Net Worth£554,192
Cash£566,953
Current Liabilities£1,079

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Charges

17 June 1991Delivered on: 19 June 1991
Satisfied on: 16 June 1999
Persons entitled: Broadwell Land PLC

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the three leases of even date.
Particulars: The sum of £28,933.20.
Fully Satisfied
12 October 1989Delivered on: 1 November 1989
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2016Voluntary strike-off action has been suspended (1 page)
2 December 2016Voluntary strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
17 October 2016Application to strike the company off the register (3 pages)
17 October 2016Application to strike the company off the register (3 pages)
29 September 2016Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 28 September 2016 (1 page)
29 September 2016Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 28 September 2016 (1 page)
9 September 2016Statement of capital on 9 September 2016
  • GBP 54.84
(3 pages)
9 September 2016Statement of capital on 9 September 2016
  • GBP 54.84
(3 pages)
16 August 2016Solvency Statement dated 04/08/16 (1 page)
16 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 August 2016Solvency Statement dated 04/08/16 (1 page)
16 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 August 2016Statement by Directors (1 page)
16 August 2016Statement by Directors (1 page)
8 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
2 August 2016Termination of appointment of Simon Gareth Bolton as a director on 22 July 2016 (1 page)
2 August 2016Termination of appointment of Simon Gareth Bolton as a director on 22 July 2016 (1 page)
3 June 2016Satisfaction of charge 1 in full (1 page)
3 June 2016Satisfaction of charge 1 in full (1 page)
22 September 2015Appointment of Mr Alexander James Spark as a director on 1 September 2015 (2 pages)
22 September 2015Appointment of Mr Alexander James Spark as a director on 1 September 2015 (2 pages)
22 September 2015Appointment of Mr Alexander James Spark as a director on 1 September 2015 (2 pages)
13 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2,781.3
(4 pages)
13 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2,781.3
(4 pages)
7 July 2015Full accounts made up to 31 December 2014 (15 pages)
7 July 2015Full accounts made up to 31 December 2014 (15 pages)
15 August 2014Full accounts made up to 31 December 2013 (15 pages)
15 August 2014Full accounts made up to 31 December 2013 (15 pages)
1 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2,781.3
(5 pages)
1 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2,781.3
(5 pages)
20 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
15 May 2013Full accounts made up to 31 December 2012 (16 pages)
15 May 2013Full accounts made up to 31 December 2012 (16 pages)
26 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
26 September 2012Termination of appointment of Rosemary Mcmurray as a director (1 page)
26 September 2012Termination of appointment of Rosemary Mcmurray as a director (1 page)
26 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
2 May 2012Full accounts made up to 31 December 2011 (16 pages)
2 May 2012Full accounts made up to 31 December 2011 (16 pages)
8 December 2011Secretary's details changed for Sophie Purnell on 7 May 2011 (1 page)
8 December 2011Secretary's details changed for Sophie Purnell on 7 May 2011 (1 page)
8 December 2011Secretary's details changed for Sophie Purnell on 7 May 2011 (1 page)
11 August 2011Registered office address changed from 11-33 St John Street Clerkenwell London EC1M 4PJ on 11 August 2011 (1 page)
11 August 2011Termination of appointment of Sophie Purnell as a secretary (1 page)
11 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
11 August 2011Termination of appointment of Sophie Purnell as a secretary (1 page)
11 August 2011Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
11 August 2011Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
11 August 2011Registered office address changed from 11-33 St John Street Clerkenwell London EC1M 4PJ on 11 August 2011 (1 page)
11 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
18 April 2011Full accounts made up to 31 December 2010 (18 pages)
18 April 2011Full accounts made up to 31 December 2010 (18 pages)
15 November 2010Termination of appointment of Crispin Jameson as a director (1 page)
15 November 2010Termination of appointment of Crispin Jameson as a director (1 page)
3 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
14 May 2010Full accounts made up to 31 December 2009 (17 pages)
14 May 2010Full accounts made up to 31 December 2009 (17 pages)
26 March 2010Termination of appointment of Richard Miles as a director (1 page)
26 March 2010Termination of appointment of Richard Miles as a director (1 page)
2 October 2009Return made up to 24/07/09; full list of members (5 pages)
2 October 2009Return made up to 24/07/09; full list of members (5 pages)
8 July 2009Full accounts made up to 31 December 2008 (17 pages)
8 July 2009Full accounts made up to 31 December 2008 (17 pages)
25 September 2008Return made up to 24/07/08; full list of members (5 pages)
25 September 2008Full accounts made up to 31 December 2007 (18 pages)
25 September 2008Return made up to 24/07/08; full list of members (5 pages)
25 September 2008Full accounts made up to 31 December 2007 (18 pages)
30 July 2007Return made up to 24/07/07; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 July 2007Return made up to 24/07/07; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 June 2007Full accounts made up to 31 December 2006 (19 pages)
19 June 2007Full accounts made up to 31 December 2006 (19 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
12 January 2007New secretary appointed (2 pages)
12 January 2007New secretary appointed (2 pages)
10 January 2007Registered office changed on 10/01/07 from: 1 knightsbridge green london SW1X 7NW (1 page)
10 January 2007Registered office changed on 10/01/07 from: 1 knightsbridge green london SW1X 7NW (1 page)
13 October 2006Return made up to 24/07/06; full list of members (8 pages)
13 October 2006Return made up to 24/07/06; full list of members (8 pages)
24 August 2006Full accounts made up to 31 December 2005 (19 pages)
24 August 2006Full accounts made up to 31 December 2005 (19 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
11 January 2006Company name changed p-four consultancy LIMITED\certificate issued on 11/01/06 (2 pages)
11 January 2006Company name changed p-four consultancy LIMITED\certificate issued on 11/01/06 (2 pages)
11 October 2005New secretary appointed (2 pages)
11 October 2005Registered office changed on 11/10/05 from: 11-33 st john street london EC1M 4PJ (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005Registered office changed on 11/10/05 from: 11-33 st john street london EC1M 4PJ (1 page)
11 October 2005New secretary appointed (2 pages)
3 August 2005Return made up to 24/07/05; full list of members (7 pages)
3 August 2005Return made up to 24/07/05; full list of members (7 pages)
27 July 2005Full accounts made up to 31 December 2004 (17 pages)
27 July 2005Full accounts made up to 31 December 2004 (17 pages)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
11 August 2004Return made up to 24/07/04; full list of members (7 pages)
11 August 2004Return made up to 24/07/04; full list of members (7 pages)
7 June 2004Full accounts made up to 31 December 2003 (16 pages)
7 June 2004Full accounts made up to 31 December 2003 (16 pages)
25 May 2004Registered office changed on 25/05/04 from: 6-7 grosvenor place london SW1X 7SH (1 page)
25 May 2004Registered office changed on 25/05/04 from: 6-7 grosvenor place london SW1X 7SH (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
16 August 2003Secretary resigned (1 page)
16 August 2003Secretary resigned (1 page)
16 August 2003Return made up to 24/07/03; full list of members
  • 363(287) ‐ Registered office changed on 16/08/03
(7 pages)
16 August 2003Return made up to 24/07/03; full list of members
  • 363(287) ‐ Registered office changed on 16/08/03
(7 pages)
16 August 2003New secretary appointed (2 pages)
16 August 2003New secretary appointed (2 pages)
22 July 2003Full accounts made up to 31 December 2002 (30 pages)
22 July 2003Full accounts made up to 31 December 2002 (30 pages)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
10 October 2002Registered office changed on 10/10/02 from: 8 spice court ivory square london SW11 3UE (1 page)
10 October 2002Registered office changed on 10/10/02 from: 8 spice court ivory square london SW11 3UE (1 page)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
6 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
20 June 2002Full accounts made up to 31 December 2001 (16 pages)
20 June 2002Full accounts made up to 31 December 2001 (16 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
31 August 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001New secretary appointed (2 pages)
4 May 2001Full accounts made up to 31 December 2000 (16 pages)
4 May 2001Full accounts made up to 31 December 2000 (16 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
10 October 2000Full accounts made up to 31 December 1999 (15 pages)
10 October 2000Full accounts made up to 31 December 1999 (15 pages)
30 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 April 2000Auditor's resignation (2 pages)
12 April 2000Auditor's resignation (2 pages)
23 March 2000Registered office changed on 23/03/00 from: southampton house 317 high holborn london WC1V 7NL (1 page)
23 March 2000Registered office changed on 23/03/00 from: southampton house 317 high holborn london WC1V 7NL (1 page)
5 March 2000Full accounts made up to 30 April 1999 (11 pages)
5 March 2000Full accounts made up to 30 April 1999 (11 pages)
1 March 2000Return made up to 24/07/99; full list of members (9 pages)
1 March 2000Return made up to 24/07/99; full list of members (9 pages)
23 August 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
23 August 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
10 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(24 pages)
10 August 1999Memorandum and Articles of Association (18 pages)
10 August 1999Memorandum and Articles of Association (18 pages)
10 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(24 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
20 July 1999Ad 12/07/99--------- £ si [email protected]=2616 £ ic 165/2781 (2 pages)
20 July 1999£ nc 200/10000 07/07/99 (2 pages)
20 July 1999Ad 12/07/99--------- £ si [email protected]=2616 £ ic 165/2781 (2 pages)
20 July 1999£ nc 200/10000 07/07/99 (2 pages)
16 June 1999Declaration of satisfaction of mortgage/charge (1 page)
16 June 1999Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
29 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
30 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
30 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
27 August 1997Return made up to 24/07/97; no change of members (4 pages)
27 August 1997Return made up to 24/07/97; no change of members (4 pages)
5 September 1996Accounts for a small company made up to 30 April 1996 (5 pages)
5 September 1996Accounts for a small company made up to 30 April 1996 (5 pages)
22 August 1996Return made up to 24/07/96; full list of members (5 pages)
22 August 1996Return made up to 24/07/96; full list of members (5 pages)
24 August 1995Accounts for a small company made up to 30 April 1995 (6 pages)
24 August 1995Accounts for a small company made up to 30 April 1995 (6 pages)
2 August 1995Return made up to 24/07/95; full list of members (6 pages)
2 August 1995Return made up to 24/07/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 November 1989Particulars of mortgage/charge (3 pages)
1 November 1989Particulars of mortgage/charge (3 pages)
13 June 1989Company name changed\certificate issued on 13/06/89 (2 pages)
13 June 1989Company name changed\certificate issued on 13/06/89 (2 pages)
10 January 1989Incorporation (13 pages)
10 January 1989Incorporation (13 pages)