Company Name230 Evering Road Management Company Limited
DirectorSimon Joseph Vella
Company StatusActive
Company Number02908872
CategoryPrivate Limited Company
Incorporation Date16 March 1994(30 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
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

Secretary NameMs Nynke Brett
StatusCurrent
Appointed29 April 2014(20 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressGround Floor Flat 230 Evering Road
London
E5 8AJ
Director NameMr Simon Joseph Vella
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2019(25 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleSenior Creative
Country of ResidenceEngland
Correspondence Address230 Evering Road
London
E5 8AJ
Director NameAndrew James Walker
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(same day as company formation)
RoleJournalist
Correspondence Address230 Evering Road
London
E5 8AJ
Secretary NameDavid John Von Hagen
NationalityBritish
StatusResigned
Appointed16 March 1994(same day as company formation)
RoleSolicitor
Correspondence AddressBasement Flat
230 Evering Road
London
E5 8AJ
Director NameDiane Mary McLoughlin
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(1 year after company formation)
Appointment Duration9 years, 4 months (resigned 02 August 2004)
RoleCompany Director
Correspondence Address230 Evering Road
London
E5 8AJ
Secretary NameValerie Margaret Murray
NationalityBritish
StatusResigned
Appointed22 November 1996(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address230 Evering Road
London
E5 8AJ
Secretary NameKaren Anne Edwards
NationalityBritish
StatusResigned
Appointed03 March 1999(4 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 May 2004)
RoleCompany Director
Correspondence Address230 Evering Road
Top Flat
London
E5 8AJ
Secretary NameNick Simon Seecharan
NationalityBritish
StatusResigned
Appointed21 May 2004(10 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 January 2008)
RoleStudent Physiotherapist
Correspondence Address230 Evering Road
London
E5 8AJ
Director NameMs Stacy Jean Shapiro
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(10 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 11 October 2017)
RoleCampaign Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address230 Evering Road
London
E5 8AJ
Secretary NameJoanna Finburgh
NationalityBritish
StatusResigned
Appointed07 January 2008(13 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 October 2011)
RoleCompany Director
Correspondence AddressGround Floor Flat
230 Evering Road Clapton
London
E5 8AJ
Secretary NameMs Angela Phillips
StatusResigned
Appointed01 April 2012(18 years after company formation)
Appointment Duration2 years (resigned 29 April 2014)
RoleCompany Director
Correspondence Address230 Evering Road
London
E5 8AJ
Director NameMs Rachel Sturrock
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2017(23 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 December 2019)
RoleSocial Researcher
Country of ResidenceUnited Kingdom
Correspondence Address230 Evering Road
London
E5 8AJ
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed16 March 1994(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed16 March 1994(same day as company formation)
Correspondence Address100 White Lion Street
London

Location

Registered Address230 Evering Road
London
E5 8AJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London

Shareholders

1 at £1Georgia Mason
25.00%
Ordinary
1 at £1Nynke Brett
25.00%
Ordinary
1 at £1Rachael Sturrock
25.00%
Ordinary
1 at £1Spencer L. New & Stacy Shapiro
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 week, 6 days ago)
Next Return Due29 March 2025 (1 year from now)

Filing History

15 March 2024Confirmation statement made on 15 March 2024 with no updates (3 pages)
26 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
31 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
22 April 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
1 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
31 March 2021Confirmation statement made on 16 March 2021 with updates (4 pages)
1 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
14 December 2019Termination of appointment of Rachel Sturrock as a director on 14 December 2019 (1 page)
14 December 2019Appointment of Mr Simon Joseph Vella as a director on 14 December 2019 (2 pages)
14 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
30 April 2019Second filing of Confirmation Statement dated 16/03/2019 (5 pages)
24 March 2019Confirmation statement made on 16 March 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 30/04/2019
(4 pages)
7 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
11 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 October 2017Appointment of Ms Rachel Sturrock as a director on 11 October 2017 (2 pages)
11 October 2017Termination of appointment of Stacy Jean Shapiro as a director on 11 October 2017 (1 page)
11 October 2017Appointment of Ms Rachel Sturrock as a director on 11 October 2017 (2 pages)
11 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 October 2017Termination of appointment of Stacy Jean Shapiro as a director on 11 October 2017 (1 page)
6 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
(4 pages)
4 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
(4 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 March 2015Registered office address changed from C/O Stacy Shapiro 9a Sanford Terrace London N16 7LH to C/O Nynke Brett 230 Evering Road London E5 8AJ on 24 March 2015 (1 page)
24 March 2015Appointment of Ms. Nynke Brett as a secretary on 29 April 2014 (2 pages)
24 March 2015Appointment of Ms. Nynke Brett as a secretary on 29 April 2014 (2 pages)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4
(4 pages)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4
(4 pages)
24 March 2015Termination of appointment of Angela Phillips as a secretary on 29 April 2014 (1 page)
24 March 2015Registered office address changed from C/O Stacy Shapiro 9a Sanford Terrace London N16 7LH to C/O Nynke Brett 230 Evering Road London E5 8AJ on 24 March 2015 (1 page)
24 March 2015Termination of appointment of Angela Phillips as a secretary on 29 April 2014 (1 page)
27 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 4
(4 pages)
27 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 4
(4 pages)
29 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 June 2012Appointment of Ms Angela Phillips as a secretary (1 page)
19 June 2012Appointment of Ms Angela Phillips as a secretary (1 page)
20 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
10 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 October 2011Registered office address changed from 230 Evering Road London E5 8AJ on 23 October 2011 (1 page)
23 October 2011Termination of appointment of Joanna Finburgh as a secretary (1 page)
23 October 2011Registered office address changed from 230 Evering Road London E5 8AJ on 23 October 2011 (1 page)
23 October 2011Termination of appointment of Joanna Finburgh as a secretary (1 page)
10 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
10 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
4 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Stacy Jean Shapiro on 16 March 2010 (2 pages)
10 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Stacy Jean Shapiro on 16 March 2010 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 April 2009Return made up to 16/03/09; full list of members (5 pages)
8 April 2009Return made up to 16/03/09; full list of members (5 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 May 2008Return made up to 16/03/08; full list of members (5 pages)
6 May 2008Return made up to 16/03/08; full list of members (5 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008New secretary appointed (2 pages)
10 January 2008Secretary resigned (1 page)
10 January 2008New secretary appointed (2 pages)
24 April 2007Return made up to 16/03/07; full list of members (8 pages)
24 April 2007Return made up to 16/03/07; full list of members (8 pages)
7 March 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
7 March 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
27 July 2006Return made up to 16/03/06; full list of members (8 pages)
27 July 2006Return made up to 16/03/06; full list of members (8 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
24 July 2005Return made up to 16/03/05; full list of members (7 pages)
24 July 2005Return made up to 16/03/05; full list of members (7 pages)
21 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
21 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
10 August 2004Director resigned (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004Director resigned (1 page)
10 August 2004New director appointed (2 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004Secretary resigned (1 page)
29 June 2004New secretary appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
31 March 2004Return made up to 16/03/04; full list of members (7 pages)
31 March 2004Return made up to 16/03/04; full list of members (7 pages)
25 October 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
25 October 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
28 March 2003Return made up to 16/03/03; full list of members (7 pages)
28 March 2003Return made up to 16/03/03; full list of members (7 pages)
22 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
22 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
4 April 2002Return made up to 16/03/02; full list of members (7 pages)
4 April 2002Return made up to 16/03/02; full list of members (7 pages)
7 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
7 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
29 March 2001Return made up to 16/03/01; full list of members (7 pages)
29 March 2001Return made up to 16/03/01; full list of members (7 pages)
11 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
11 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
13 April 2000Return made up to 16/03/00; change of members (6 pages)
13 April 2000Return made up to 16/03/00; change of members (6 pages)
5 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
5 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
12 April 1999Return made up to 16/03/99; full list of members (6 pages)
12 April 1999New secretary appointed (2 pages)
12 April 1999New secretary appointed (2 pages)
12 April 1999Return made up to 16/03/99; full list of members (6 pages)
12 April 1999Secretary resigned (1 page)
12 April 1999Secretary resigned (1 page)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
10 April 1997Return made up to 16/03/97; full list of members (6 pages)
10 April 1997Return made up to 16/03/97; full list of members (6 pages)
11 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
11 December 1996Secretary resigned (1 page)
11 December 1996Secretary resigned (1 page)
11 December 1996New secretary appointed (2 pages)
11 December 1996New secretary appointed (2 pages)
11 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
15 April 1996Return made up to 16/03/96; change of members (6 pages)
15 April 1996Return made up to 16/03/96; change of members (6 pages)
17 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
17 January 1996Director resigned (1 page)
17 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996Director resigned (1 page)
6 April 1995Return made up to 16/03/95; full list of members (6 pages)
6 April 1995Return made up to 16/03/95; full list of members (6 pages)