Company NameEventist Group Limited
DirectorsTimothy Peter Stevens and Alexander James Kelly
Company StatusActive
Company Number03209530
CategoryPrivate Limited Company
Incorporation Date7 June 1996(27 years, 10 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Timothy Peter Stevens
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1996(1 month after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3 And 4 Trade City Avro Way
Brooklands Business Park
Weybridge
KT13 0YF
Director NameMr Alexander James Kelly
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(25 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressUnits 3 And 4 Trade City Avro Way
Brooklands Business Park
Weybridge
KT13 0YF
Director NameDavid William Bernard Howsam
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(1 month after company formation)
Appointment Duration14 years, 6 months (resigned 31 January 2011)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address2 Central Way
Oxted
Surrey
RH8 0LS
Director NameMr Jeffrey Thomas Hilliard
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(1 month after company formation)
Appointment Duration19 years, 10 months (resigned 27 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDents Farm
Buckland Road
Lower Kingswood
Surrey
KT20 7EJ
Director NameThomas Albert Hilliard
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(1 month after company formation)
Appointment Duration19 years, 10 months (resigned 27 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Cottage
Beech Drive
Kingswood
Surrey
KT20 6PS
Secretary NameMr Jeffrey Thomas Hilliard
NationalityBritish
StatusResigned
Appointed09 July 1996(1 month after company formation)
Appointment Duration19 years, 10 months (resigned 27 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDents Farm
Buckland Road
Lower Kingswood
Surrey
KT20 7EJ
Director NameMr Steven John Turnbull
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(14 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 March 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnits 3 And 4 Trade City Avro Way
Brooklands Business Park
Weybridge
KT13 0YF
Director NameMr Glen Spencer Sutton
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(23 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 3 And 4 Trade City Avro Way
Brooklands Business Park
Weybridge
KT13 0YF
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitewww.bestpartiesever.com/
Email address[email protected]
Telephone01932 359900
Telephone regionWeybridge

Location

Registered AddressUnits 3 And 4 Trade City Avro Way
Brooklands Business Park
Weybridge
KT13 0YF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Dwellcourt Group Of Companies
50.00%
Ordinary A
980 at £1Timothy Peter Stevens
49.00%
Ordinary B
20 at £1Douglas William Mcclelland
1.00%
Ordinary A

Financials

Year2014
Turnover£13,744,003
Gross Profit£1,918,336
Net Worth£5,831,866
Cash£2,903,104
Current Liabilities£776,654

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End29 March

Returns

Latest Return11 April 2024 (1 week, 1 day ago)
Next Return Due25 April 2025 (1 year from now)

Charges

27 May 2016Delivered on: 15 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 3 and 4 trade city, avro way, brooklands business park, weybridge, KT13 0YF (land registry title no: SY733815).
Outstanding
27 May 2016Delivered on: 7 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 3 and 4 trade city avro way brooklands business park weybridge t/no SY733815.
Outstanding
14 October 2015Delivered on: 23 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 2, trade city, avro way business park, weybridge, surrey, KT13 0YF.
Outstanding
14 October 2015Delivered on: 23 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 1, trade city, avro way business park, weybridge, surrey, KT13 0YF.
Outstanding
17 September 2003Delivered on: 2 October 2003
Persons entitled: James Spicer and Darrel James Spicer

Classification: Rent deposit deed
Secured details: £5,000.00 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of £5000 held in accordance with the rent deposit deed.
Outstanding
19 February 2003Delivered on: 20 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
8 March 2001Delivered on: 13 March 2001
Persons entitled: Punch (Vpr) Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date herewith.
Particulars: £9,500.
Outstanding
16 January 1998Delivered on: 21 January 1998
Satisfied on: 7 August 2003
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: .. 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
7 January 2020Appointment of Mr Glen Spencer Sutton as a director on 1 January 2020 (2 pages)
27 December 2019Group of companies' accounts made up to 31 March 2019 (36 pages)
20 September 2019Change of details for Mr Timothy Peter Stevens as a person with significant control on 20 September 2019 (2 pages)
20 September 2019Director's details changed for Timothy Peter Stevens on 20 September 2019 (2 pages)
26 April 2019Confirmation statement made on 11 April 2019 with updates (6 pages)
2 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 March 2019Change of share class name or designation (2 pages)
5 January 2019Group of companies' accounts made up to 31 March 2018 (35 pages)
12 October 2018Registered office address changed from Units 2 - 4, Trade City Avro Way Brooklands Industrial Estate Weybridge Surrey KT13 0YF England to Units 1 - 4 Trade City Brooklands Industrial Estate Weybridge Surrey KT13 0YF on 12 October 2018 (1 page)
11 April 2018Confirmation statement made on 11 April 2018 with updates (5 pages)
18 January 2018Purchase of own shares. (3 pages)
9 January 2018Cancellation of shares. Statement of capital on 13 October 2017
  • GBP 980
(4 pages)
4 January 2018Group of companies' accounts made up to 31 March 2017 (29 pages)
14 November 2017Registered office address changed from The Downs Farm Reigate Road Ewell Surrey KT17 3BX to Units 2 - 4, Trade City Avro Way Brooklands Industrial Estate Weybridge Surrey KT13 0YF on 14 November 2017 (1 page)
14 November 2017Registered office address changed from The Downs Farm Reigate Road Ewell Surrey KT17 3BX to Units 2 - 4, Trade City Avro Way Brooklands Industrial Estate Weybridge Surrey KT13 0YF on 14 November 2017 (1 page)
9 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
9 January 2017Full accounts made up to 31 March 2016 (26 pages)
9 January 2017Full accounts made up to 31 March 2016 (26 pages)
30 August 2016Change of name notice (2 pages)
30 August 2016Change of name notice (2 pages)
30 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-05
(2 pages)
30 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-05
(2 pages)
26 August 2016Termination of appointment of Jeffrey Thomas Hilliard as a secretary on 27 May 2016 (2 pages)
26 August 2016Termination of appointment of Thomas Albert Hilliard as a director on 27 May 2016 (2 pages)
26 August 2016Termination of appointment of Jeffrey Thomas Hilliard as a director on 27 May 2016 (2 pages)
26 August 2016Termination of appointment of Jeffrey Thomas Hilliard as a director on 27 May 2016 (2 pages)
26 August 2016Termination of appointment of Jeffrey Thomas Hilliard as a secretary on 27 May 2016 (2 pages)
26 August 2016Termination of appointment of Thomas Albert Hilliard as a director on 27 May 2016 (2 pages)
23 June 2016Purchase of own shares. (3 pages)
23 June 2016Cancellation of shares. Statement of capital on 27 May 2016
  • GBP 1,170
(4 pages)
23 June 2016Purchase of own shares. (3 pages)
23 June 2016Cancellation of shares. Statement of capital on 27 May 2016
  • GBP 1,170
(4 pages)
17 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2,000
(8 pages)
17 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2,000
(8 pages)
15 June 2016Registration of charge 032095300008, created on 27 May 2016 (8 pages)
15 June 2016Registration of charge 032095300008, created on 27 May 2016 (8 pages)
7 June 2016Registration of charge 032095300007, created on 27 May 2016 (9 pages)
7 June 2016Registration of charge 032095300007, created on 27 May 2016 (9 pages)
10 January 2016Full accounts made up to 31 March 2015 (20 pages)
10 January 2016Full accounts made up to 31 March 2015 (20 pages)
23 October 2015Registration of charge 032095300006, created on 14 October 2015 (7 pages)
23 October 2015Registration of charge 032095300006, created on 14 October 2015 (7 pages)
23 October 2015Registration of charge 032095300005, created on 14 October 2015 (7 pages)
23 October 2015Registration of charge 032095300005, created on 14 October 2015 (7 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2,000
(8 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2,000
(8 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2,000
(8 pages)
6 January 2015Full accounts made up to 31 March 2014 (21 pages)
6 January 2015Full accounts made up to 31 March 2014 (21 pages)
4 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2,000
(8 pages)
4 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2,000
(8 pages)
4 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2,000
(8 pages)
23 December 2013Accounts made up to 31 March 2013 (19 pages)
23 December 2013Accounts made up to 31 March 2013 (19 pages)
14 October 2013Second filing of AR01 previously delivered to Companies House made up to 7 June 2013 (19 pages)
14 October 2013Second filing of AR01 previously delivered to Companies House made up to 7 June 2013 (19 pages)
14 October 2013Second filing of AR01 previously delivered to Companies House made up to 7 June 2013 (19 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/10/2013
(8 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/10/2013
(8 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/10/2013
(8 pages)
15 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
15 January 2013Statement of company's objects (2 pages)
15 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
15 January 2013Change of share class name or designation (2 pages)
15 January 2013Change of share class name or designation (2 pages)
15 January 2013Statement of company's objects (2 pages)
21 December 2012Accounts made up to 31 March 2012 (19 pages)
21 December 2012Accounts made up to 31 March 2012 (19 pages)
21 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
21 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
21 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
4 January 2012Accounts made up to 31 March 2011 (20 pages)
4 January 2012Accounts made up to 31 March 2011 (20 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
1 March 2011Appointment of Mr Steven John Turnbull as a director (2 pages)
1 March 2011Appointment of Mr Steven John Turnbull as a director (2 pages)
21 February 2011Termination of appointment of David Howsam as a director (1 page)
21 February 2011Termination of appointment of David Howsam as a director (1 page)
22 December 2010Accounts made up to 31 March 2010 (23 pages)
22 December 2010Accounts made up to 31 March 2010 (23 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
7 December 2009Accounts made up to 31 March 2009 (19 pages)
7 December 2009Accounts made up to 31 March 2009 (19 pages)
12 June 2009Return made up to 07/06/09; full list of members (4 pages)
12 June 2009Return made up to 07/06/09; full list of members (4 pages)
5 May 2009Accounts made up to 31 March 2008 (18 pages)
5 May 2009Accounts made up to 31 March 2008 (18 pages)
11 June 2008Return made up to 07/06/08; full list of members (4 pages)
11 June 2008Return made up to 07/06/08; full list of members (4 pages)
15 January 2008Accounts made up to 31 March 2007 (18 pages)
15 January 2008Accounts made up to 31 March 2007 (18 pages)
13 June 2007Secretary's particulars changed;director's particulars changed (1 page)
13 June 2007Secretary's particulars changed;director's particulars changed (1 page)
13 June 2007Return made up to 07/06/07; full list of members (3 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Return made up to 07/06/07; full list of members (3 pages)
13 June 2007Director's particulars changed (1 page)
19 April 2007Accounts made up to 31 March 2006 (15 pages)
19 April 2007Accounts made up to 31 March 2006 (15 pages)
27 June 2006Return made up to 07/06/06; full list of members (3 pages)
27 June 2006Return made up to 07/06/06; full list of members (3 pages)
5 May 2006Accounts made up to 31 March 2005 (16 pages)
5 May 2006Accounts made up to 31 March 2005 (16 pages)
28 June 2005Return made up to 07/06/05; full list of members (3 pages)
28 June 2005Return made up to 07/06/05; full list of members (3 pages)
5 April 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
5 April 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
4 April 2005Company name changed country club catering LIMITED\certificate issued on 04/04/05 (2 pages)
4 April 2005Company name changed country club catering LIMITED\certificate issued on 04/04/05 (2 pages)
23 June 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2004Accounts made up to 31 October 2003 (16 pages)
13 April 2004Accounts made up to 31 October 2003 (16 pages)
19 November 2003Re sec 394 (1 page)
19 November 2003Re sec 394 (1 page)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
7 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2003Accounts made up to 31 October 2002 (17 pages)
25 June 2003Accounts made up to 31 October 2002 (17 pages)
19 June 2003Return made up to 07/06/03; full list of members (8 pages)
19 June 2003Return made up to 07/06/03; full list of members (8 pages)
17 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
29 July 2002Accounts made up to 31 October 2001 (15 pages)
29 July 2002Accounts made up to 31 October 2001 (15 pages)
19 July 2002Return made up to 07/06/02; full list of members (8 pages)
19 July 2002Return made up to 07/06/02; full list of members (8 pages)
18 June 2002£ ic 5000/3000 20/06/01 £ sr 2000@1=2000 (1 page)
18 June 2002£ ic 5000/3000 20/06/01 £ sr 2000@1=2000 (1 page)
18 June 2002£ ic 3000/2000 24/10/01 £ sr 1000@1=1000 (1 page)
18 June 2002£ ic 3000/2000 24/10/01 £ sr 1000@1=1000 (1 page)
3 December 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
3 December 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
3 December 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
3 December 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
3 December 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
3 December 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
3 July 2001Accounts made up to 31 October 2000 (14 pages)
3 July 2001Accounts made up to 31 October 2000 (14 pages)
13 June 2001Return made up to 07/06/01; full list of members (7 pages)
13 June 2001Return made up to 07/06/01; full list of members (7 pages)
13 March 2001Particulars of mortgage/charge (3 pages)
13 March 2001Particulars of mortgage/charge (3 pages)
25 August 2000Accounts made up to 31 October 1999 (15 pages)
25 August 2000Accounts made up to 31 October 1999 (15 pages)
12 June 2000Return made up to 07/06/00; full list of members (7 pages)
12 June 2000Return made up to 07/06/00; full list of members (7 pages)
2 September 1999Accounts made up to 31 October 1998 (14 pages)
2 September 1999Accounts made up to 31 October 1998 (14 pages)
8 June 1999Return made up to 07/06/99; no change of members (5 pages)
8 June 1999Return made up to 07/06/99; no change of members (5 pages)
24 September 1998Accounts made up to 31 October 1997 (12 pages)
24 September 1998Accounting reference date shortened from 30/06/98 to 31/10/97 (1 page)
24 September 1998Accounts made up to 31 October 1997 (12 pages)
24 September 1998Accounting reference date shortened from 30/06/98 to 31/10/97 (1 page)
11 June 1998Return made up to 07/06/98; full list of members (7 pages)
11 June 1998Return made up to 07/06/98; full list of members (7 pages)
21 January 1998Particulars of mortgage/charge (3 pages)
21 January 1998Particulars of mortgage/charge (3 pages)
13 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 July 1997£ nc 1000/5000 02/06/97 (1 page)
13 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 July 1997Ad 02/06/97--------- £ si 1998@1 (2 pages)
13 July 1997Ad 02/06/97--------- £ si 1998@1 (2 pages)
13 July 1997£ nc 1000/5000 02/06/97 (1 page)
2 July 1997Return made up to 07/06/97; full list of members (7 pages)
2 July 1997Return made up to 07/06/97; full list of members (7 pages)
20 August 1996Company name changed faithstone LIMITED\certificate issued on 21/08/96 (2 pages)
20 August 1996Company name changed faithstone LIMITED\certificate issued on 21/08/96 (2 pages)
12 August 1996New secretary appointed;new director appointed (2 pages)
12 August 1996New director appointed (1 page)
12 August 1996New director appointed (1 page)
12 August 1996Director resigned (2 pages)
12 August 1996New director appointed (1 page)
12 August 1996Secretary resigned (2 pages)
12 August 1996Director resigned (2 pages)
12 August 1996New director appointed (3 pages)
12 August 1996New director appointed (1 page)
12 August 1996New secretary appointed;new director appointed (2 pages)
12 August 1996Registered office changed on 12/08/96 from: aspect house 135/137 city road london EC1V 1JB (1 page)
12 August 1996New director appointed (3 pages)
12 August 1996Registered office changed on 12/08/96 from: aspect house 135/137 city road, london, EC1V 1JB (1 page)
12 August 1996Secretary resigned (2 pages)
7 June 1996Incorporation (16 pages)
7 June 1996Incorporation (16 pages)