Company NameEverwell Chinese Medical Centre Ltd.
DirectorGuang Feng Ren
Company StatusActive
Company Number03421879
CategoryPrivate Limited Company
Incorporation Date19 August 1997(26 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Guang Feng Ren
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1997(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address20 Woodlands Avenue
Emerson Park
Hornchurch
Essex
RM11 2QU
Secretary NameHong Sun
NationalityBritish
StatusCurrent
Appointed19 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Woodlands Avenue
Hornchurch
Essex
RM11 2QU
Director NameShunnian Qiu
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityChinese
StatusResigned
Appointed07 January 2002(4 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 August 2002)
RoleManager
Correspondence AddressNo 1939 Xiang Yang Nan San Ju
Fengcheng Fengxian
Jiang Province 221700
China
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.everwell.co.uk
Telephone020 72401300
Telephone regionLondon

Location

Registered Address7 Little Newport Street
London
WC2H 7JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Guang Feng Ren
51.00%
Ordinary
49 at £1Hong Sun
49.00%
Ordinary

Financials

Year2014
Net Worth£349,555
Cash£294,344
Current Liabilities£516,200

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Charges

6 May 2020Delivered on: 14 May 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
13 January 2010Delivered on: 21 January 2010
Persons entitled: The Governors of the Peabody Trust

Classification: Rent deposit deed
Secured details: £7,762.50 due or to become due from the company to the chargee.
Particulars: £7,762.50 deposited in relation to rent deposit.
Outstanding
20 April 2005Delivered on: 10 May 2005
Persons entitled: Mall Nominee One Limited and Mall Nominee Two Limited

Classification: Deed of rental deposit
Secured details: 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: By way of fixed charge all its interest in the interest-earning deposit account in which the landlord shall place the initial deposit of £11,162.50. see the mortgage charge document for full details.
Outstanding
22 October 2002Delivered on: 5 November 2002
Persons entitled: Kent Bacon Dryers Limited

Classification: Rent deposit deed
Secured details: 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: All the company's interest in the separate designated interest bearing deposit account to be opened by the chargee in it's name with national westminster bank PLC (or such other bank as the chargee may decide) in which the deposit of £11,250 plus vat is placed. See the mortgage charge document for full details.
Outstanding
24 October 2002Delivered on: 30 October 2002
Persons entitled: Grosvenor Centre Limited

Classification: Rent deposit deed
Secured details: £51,700 and all other 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 leasehold interest contained in a lease dated 24 october 2002. see the mortgage charge document for full details.
Outstanding
9 October 2002Delivered on: 11 October 2002
Persons entitled: Soho Housing Association Limited

Classification: Deed of deposit
Secured details: 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 rent deposit balance as defined in the above deed being the initial rent deposit of £47,000 together with any accrued interest.
Outstanding
21 February 2000Delivered on: 25 February 2000
Persons entitled: Ravenseft Properties Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the lease dated 1ST february 2000 of 31 princesshay,exeter,devon (as defined).
Particulars: £3,500.
Outstanding

Filing History

23 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
25 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
18 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
23 March 2022Confirmation statement made on 15 January 2022 with updates (5 pages)
26 October 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
9 August 2021Cancellation of shares. Statement of capital on 7 January 2020
  • GBP 100
(4 pages)
21 July 2021Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page)
15 January 2021Confirmation statement made on 15 January 2021 with updates (5 pages)
15 January 2021Statement of capital following an allotment of shares on 7 January 2020
  • GBP 103
(3 pages)
13 August 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
21 May 2020Registered office address changed from 198 Victoria Road Romford Essex RM1 2NX to 7 Little Newport Street London WC2H 7JJ on 21 May 2020 (1 page)
21 May 2020Satisfaction of charge 4 in full (2 pages)
21 May 2020Satisfaction of charge 2 in full (1 page)
21 May 2020Satisfaction of charge 1 in full (1 page)
21 May 2020Satisfaction of charge 5 in full (1 page)
21 May 2020Satisfaction of charge 3 in full (1 page)
21 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
14 May 2020Registration of charge 034218790007, created on 6 May 2020 (41 pages)
22 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
28 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
21 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
8 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
8 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
8 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
25 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
3 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
2 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
12 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
23 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Guang Feng Ren on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Guang Feng Ren on 1 January 2010 (2 pages)
11 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Guang Feng Ren on 1 January 2010 (2 pages)
11 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
20 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
20 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 June 2009Return made up to 29/05/09; full list of members (3 pages)
1 June 2009Return made up to 29/05/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 October 2008Return made up to 19/08/08; full list of members (3 pages)
3 October 2008Return made up to 19/08/08; full list of members (3 pages)
13 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
13 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
19 September 2007Return made up to 19/08/07; no change of members (6 pages)
19 September 2007Return made up to 19/08/07; no change of members (6 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 September 2006Return made up to 19/08/06; full list of members (6 pages)
6 September 2006Return made up to 19/08/06; full list of members (6 pages)
20 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
20 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 September 2005Return made up to 19/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 2005Return made up to 19/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
24 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
10 May 2005Particulars of mortgage/charge (5 pages)
10 May 2005Particulars of mortgage/charge (5 pages)
26 November 2004Accounts for a small company made up to 31 October 2003 (7 pages)
26 November 2004Accounts for a small company made up to 31 October 2003 (7 pages)
26 August 2004Return made up to 19/08/04; full list of members (6 pages)
26 August 2004Return made up to 19/08/04; full list of members (6 pages)
19 January 2004Accounts for a small company made up to 31 October 2002 (7 pages)
19 January 2004Accounts for a small company made up to 31 October 2002 (7 pages)
29 August 2003Return made up to 19/08/03; full list of members (6 pages)
29 August 2003Return made up to 19/08/03; full list of members (6 pages)
13 March 2003Registered office changed on 13/03/03 from: 179 south street romford RM1 1PS (1 page)
13 March 2003Registered office changed on 13/03/03 from: 179 south street romford RM1 1PS (1 page)
29 January 2003Accounts for a small company made up to 31 October 2001 (7 pages)
29 January 2003Accounts for a small company made up to 31 October 2001 (7 pages)
5 November 2002Particulars of mortgage/charge (4 pages)
5 November 2002Particulars of mortgage/charge (4 pages)
30 October 2002Particulars of mortgage/charge (3 pages)
30 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
10 September 2002Director resigned (1 page)
10 September 2002Return made up to 19/08/02; full list of members (7 pages)
10 September 2002Director resigned (1 page)
10 September 2002Return made up to 19/08/02; full list of members (7 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
12 November 2001Accounts for a small company made up to 31 October 2000 (7 pages)
12 November 2001Accounts for a small company made up to 31 October 2000 (7 pages)
24 August 2001Return made up to 19/08/01; full list of members (6 pages)
24 August 2001Return made up to 19/08/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 October 1999 (7 pages)
31 October 2000Accounts for a small company made up to 31 October 1999 (7 pages)
29 August 2000Return made up to 19/08/00; full list of members (6 pages)
29 August 2000Return made up to 19/08/00; full list of members (6 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
8 September 1999Return made up to 19/08/99; no change of members (4 pages)
8 September 1999Return made up to 19/08/99; no change of members (4 pages)
14 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
14 January 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
26 August 1998Return made up to 19/08/98; full list of members (6 pages)
26 August 1998Return made up to 19/08/98; full list of members (6 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Secretary resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997New secretary appointed (2 pages)
26 August 1997Secretary resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997New secretary appointed (2 pages)
26 August 1997Director resigned (1 page)
19 August 1997Incorporation (12 pages)
19 August 1997Incorporation (12 pages)