Emerson Park
Hornchurch
Essex
RM11 2QU
Secretary Name | Hong Sun |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Woodlands Avenue Hornchurch Essex RM11 2QU |
Director Name | Shunnian Qiu |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 07 January 2002(4 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 August 2002) |
Role | Manager |
Correspondence Address | No 1939 Xiang Yang Nan San Ju Fengcheng Fengxian Jiang Province 221700 China |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.everwell.co.uk |
---|---|
Telephone | 020 72401300 |
Telephone region | London |
Registered Address | 7 Little Newport Street London WC2H 7JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Guang Feng Ren 51.00% Ordinary |
---|---|
49 at £1 | Hong Sun 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £349,555 |
Cash | £294,344 |
Current Liabilities | £516,200 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
6 May 2020 | Delivered on: 14 May 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
13 January 2010 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 |
23 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
---|---|
25 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
18 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
23 March 2022 | Confirmation statement made on 15 January 2022 with updates (5 pages) |
26 October 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
9 August 2021 | Cancellation of shares. Statement of capital on 7 January 2020
|
21 July 2021 | Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page) |
15 January 2021 | Confirmation statement made on 15 January 2021 with updates (5 pages) |
15 January 2021 | Statement of capital following an allotment of shares on 7 January 2020
|
13 August 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
21 May 2020 | Registered 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 2020 | Satisfaction of charge 4 in full (2 pages) |
21 May 2020 | Satisfaction of charge 2 in full (1 page) |
21 May 2020 | Satisfaction of charge 1 in full (1 page) |
21 May 2020 | Satisfaction of charge 5 in full (1 page) |
21 May 2020 | Satisfaction of charge 3 in full (1 page) |
21 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
14 May 2020 | Registration of charge 034218790007, created on 6 May 2020 (41 pages) |
22 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
28 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
21 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
8 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
25 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
3 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
2 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
12 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
3 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Guang Feng Ren on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Guang Feng Ren on 1 January 2010 (2 pages) |
11 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Guang Feng Ren on 1 January 2010 (2 pages) |
11 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
3 October 2008 | Return made up to 19/08/08; full list of members (3 pages) |
3 October 2008 | Return made up to 19/08/08; full list of members (3 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
19 September 2007 | Return made up to 19/08/07; no change of members (6 pages) |
19 September 2007 | Return made up to 19/08/07; no change of members (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
6 September 2006 | Return made up to 19/08/06; full list of members (6 pages) |
6 September 2006 | Return made up to 19/08/06; full list of members (6 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 September 2005 | Return made up to 19/08/05; full list of members
|
1 September 2005 | Return made up to 19/08/05; full list of members
|
24 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
10 May 2005 | Particulars of mortgage/charge (5 pages) |
10 May 2005 | Particulars of mortgage/charge (5 pages) |
26 November 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
26 November 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
26 August 2004 | Return made up to 19/08/04; full list of members (6 pages) |
26 August 2004 | Return made up to 19/08/04; full list of members (6 pages) |
19 January 2004 | Accounts for a small company made up to 31 October 2002 (7 pages) |
19 January 2004 | Accounts for a small company made up to 31 October 2002 (7 pages) |
29 August 2003 | Return made up to 19/08/03; full list of members (6 pages) |
29 August 2003 | Return made up to 19/08/03; full list of members (6 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: 179 south street romford RM1 1PS (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: 179 south street romford RM1 1PS (1 page) |
29 January 2003 | Accounts for a small company made up to 31 October 2001 (7 pages) |
29 January 2003 | Accounts for a small company made up to 31 October 2001 (7 pages) |
5 November 2002 | Particulars of mortgage/charge (4 pages) |
5 November 2002 | Particulars of mortgage/charge (4 pages) |
30 October 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Return made up to 19/08/02; full list of members (7 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Return made up to 19/08/02; full list of members (7 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
12 November 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
12 November 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
24 August 2001 | Return made up to 19/08/01; full list of members (6 pages) |
24 August 2001 | Return made up to 19/08/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
29 August 2000 | Return made up to 19/08/00; full list of members (6 pages) |
29 August 2000 | Return made up to 19/08/00; full list of members (6 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Return made up to 19/08/99; no change of members (4 pages) |
8 September 1999 | Return made up to 19/08/99; no change of members (4 pages) |
14 January 1999 | Resolutions
|
14 January 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
14 January 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
26 August 1998 | Return made up to 19/08/98; full list of members (6 pages) |
26 August 1998 | Return made up to 19/08/98; full list of members (6 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | Director resigned (1 page) |
19 August 1997 | Incorporation (12 pages) |
19 August 1997 | Incorporation (12 pages) |