Company Name222 Evering Road Limited
Company StatusActive
Company Number03515684
CategoryPrivate Limited Company
Incorporation Date24 February 1998(26 years, 2 months ago)

Business Activity

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

Director NameJanice Diane Etheridge
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1998(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address222c Evering Road
London
E5 8AJ
Director NameAilin Bairbre O'Cathain
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed04 November 2005(7 years, 8 months after company formation)
Appointment Duration18 years, 5 months
RolePolicy Manager
Country of ResidenceUnited Kingdom
Correspondence Address222b Evering Road
London
E5 8AJ
Director NameMr Vinicius De Paulo Bellino
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2012(13 years, 11 months after company formation)
Appointment Duration12 years, 3 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address222 Evering Road
London
E5 8AJ
Secretary NameMr Vinicius Bellino
StatusCurrent
Appointed30 October 2014(16 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address222 Evering Road
London
E5 8AJ
Director NameMx Kate Jones
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(21 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleTherapist
Country of ResidenceEngland
Correspondence Address222 A Evering Road
London
E5 8AJ
Director NameGail Sad
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleClinical Nurse Specialist
Correspondence Address222a Evering Road
London
E5 8AJ
Director NameDavid John Le Page Quantick
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleWriter
Correspondence Address222b Evering Road
London
E5 8AJ
Director NameMartin Philip Powers
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleProbation Officer
Correspondence Address222d Evering Road
London
E5 8AJ
Secretary NameMartin Philip Powers
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleProbation Officer
Correspondence Address222d Evering Road
London
E5 8AJ
Director NameStepehen Henry King
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(1 year, 9 months after company formation)
Appointment Duration4 years (resigned 09 December 2003)
RoleAccounts Manager
Correspondence Address222a Evering Road
London
E5 8AJ
Director NameBen James Reynolds
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 04 November 2005)
RoleIT Consultant
Correspondence Address222b Evering Road
London
E5 8AJ
Secretary NameRachel Conning
NationalityBritish
StatusResigned
Appointed09 September 2003(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 November 2005)
RoleCompany Director
Correspondence Address222b Evering Road
Clapton
London
E5 8AJ
Director NameMiss Katharine Harriet Hirst
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(5 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 29 November 2019)
RoleAssistant Producer
Country of ResidenceUnited Kingdom
Correspondence Address222a Evering Road
Clapton
London
E5 8AJ
Director NameDr Adam Charles Friedmann
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(6 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 January 2012)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address14 Park View Road
Finchley
London
N3 2JB
Secretary NameDr Adam Charles Friedmann
NationalityBritish
StatusResigned
Appointed06 April 2006(8 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 22 January 2012)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address14 Park View Road
Finchley
London
N3 2JB
Secretary NameMiss Ailin O'Cathain
StatusResigned
Appointed24 September 2011(13 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 October 2014)
RoleCompany Director
Correspondence Address222 Evering Road
London
E5 8AJ
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address222 Evering Road
London
E5 8AJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London

Shareholders

1 at £1Ailin Bairbre O'cathain
25.00%
Ordinary
1 at £1Janice Etheridge
25.00%
Ordinary
1 at £1Katharine Harriet Hirst
25.00%
Ordinary
1 at £1Vinicius Bellino
25.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

20 October 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
10 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
16 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
30 January 2022Confirmation statement made on 30 January 2022 with updates (4 pages)
2 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
23 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
6 March 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
19 February 2020Appointment of Mx Kate Jones as a director on 29 November 2019 (2 pages)
19 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
17 February 2020Termination of appointment of Katharine Harriet Hirst as a director on 29 November 2019 (1 page)
13 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
17 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
27 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
20 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
11 December 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
12 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
12 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
29 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
29 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 4
(6 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 4
(6 pages)
7 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
7 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 February 2015Director's details changed for Mr Vinicius De Paulo Bellino on 1 June 2013 (2 pages)
11 February 2015Director's details changed for Mr Vinicius De Paulo Bellino on 1 June 2013 (2 pages)
11 February 2015Director's details changed for Mr Vinicius De Paulo Bellino on 1 June 2013 (2 pages)
11 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 4
(6 pages)
11 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 4
(6 pages)
14 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
14 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
30 October 2014Termination of appointment of Ailin O'cathain as a secretary on 30 October 2014 (1 page)
30 October 2014Termination of appointment of Ailin O'cathain as a secretary on 30 October 2014 (1 page)
30 October 2014Registered office address changed from C/O Ailin O'cathain 222 Evering Road London E5 8AJ to 222 Evering Road London E5 8AJ on 30 October 2014 (1 page)
30 October 2014Appointment of Mr Vinicius Bellino as a secretary on 30 October 2014 (2 pages)
30 October 2014Registered office address changed from C/O Ailin O'cathain 222 Evering Road London E5 8AJ to 222 Evering Road London E5 8AJ on 30 October 2014 (1 page)
30 October 2014Appointment of Mr Vinicius Bellino as a secretary on 30 October 2014 (2 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 4
(6 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 4
(6 pages)
22 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
22 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
10 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
10 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
10 February 2013Director's details changed for Ailin Bairbre O'cathain on 10 February 2013 (2 pages)
10 February 2013Director's details changed for Ailin Bairbre O'cathain on 10 February 2013 (2 pages)
21 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
21 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
12 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
12 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
29 January 2012Appointment of Mr Vinicius De Paulo Bellino as a director (2 pages)
29 January 2012Appointment of Mr Vinicius De Paulo Bellino as a director (2 pages)
22 January 2012Termination of appointment of Adam Friedmann as a secretary (1 page)
22 January 2012Termination of appointment of Adam Friedmann as a secretary (1 page)
22 January 2012Termination of appointment of Adam Friedmann as a director (1 page)
22 January 2012Termination of appointment of Adam Friedmann as a director (1 page)
14 November 2011Registered office address changed from C/O Ailin O'cathain 222 Evering Road London E5 8AJ United Kingdom on 14 November 2011 (1 page)
14 November 2011Registered office address changed from C/O Ailin O'cathain 222 Evering Road London E5 8AJ United Kingdom on 14 November 2011 (1 page)
12 November 2011Registered office address changed from 14 Park View Road London N3 2JB on 12 November 2011 (1 page)
12 November 2011Registered office address changed from 14 Park View Road London N3 2JB on 12 November 2011 (1 page)
24 September 2011Appointment of Miss Ailin O'cathain as a secretary (2 pages)
24 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
24 September 2011Appointment of Miss Ailin O'cathain as a secretary (2 pages)
24 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
7 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
7 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
7 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
7 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
21 February 2010Director's details changed for Adam Friedmann on 1 October 2009 (2 pages)
21 February 2010Director's details changed for Janice Diane Etheridge on 1 October 2009 (2 pages)
21 February 2010Director's details changed for Ailin Bairbre O'cathain on 1 October 2009 (2 pages)
21 February 2010Director's details changed for Janice Diane Etheridge on 1 October 2009 (2 pages)
21 February 2010Director's details changed for Adam Friedmann on 1 October 2009 (2 pages)
21 February 2010Director's details changed for Katharine Harriet Hirst on 1 October 2009 (2 pages)
21 February 2010Director's details changed for Ailin Bairbre O'cathain on 1 October 2009 (2 pages)
21 February 2010Director's details changed for Ailin Bairbre O'cathain on 1 October 2009 (2 pages)
21 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
21 February 2010Director's details changed for Katharine Harriet Hirst on 1 October 2009 (2 pages)
21 February 2010Director's details changed for Katharine Harriet Hirst on 1 October 2009 (2 pages)
21 February 2010Director's details changed for Janice Diane Etheridge on 1 October 2009 (2 pages)
21 February 2010Director's details changed for Adam Friedmann on 1 October 2009 (2 pages)
21 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
23 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
23 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
28 February 2009Return made up to 10/02/09; full list of members (5 pages)
28 February 2009Return made up to 10/02/09; full list of members (5 pages)
27 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
27 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
27 February 2008Return made up to 10/02/08; full list of members (5 pages)
27 February 2008Return made up to 10/02/08; full list of members (5 pages)
25 February 2008Director and secretary's change of particulars / adam friedmann / 21/02/2008 (1 page)
25 February 2008Registered office changed on 25/02/2008 from 222D evering road london E5 8AJ (1 page)
25 February 2008Director and secretary's change of particulars / adam friedmann / 21/02/2008 (1 page)
25 February 2008Registered office changed on 25/02/2008 from 222D evering road london E5 8AJ (1 page)
24 January 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
24 January 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
19 February 2007Return made up to 10/02/07; full list of members (3 pages)
19 February 2007Return made up to 10/02/07; full list of members (3 pages)
19 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
19 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
6 June 2006New secretary appointed (2 pages)
6 June 2006New secretary appointed (2 pages)
28 February 2006Return made up to 10/02/06; full list of members (3 pages)
28 February 2006Return made up to 10/02/06; full list of members (3 pages)
15 November 2005New director appointed (2 pages)
15 November 2005Secretary resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Secretary resigned (1 page)
15 November 2005New director appointed (2 pages)
28 July 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
28 July 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
2 March 2005Return made up to 10/02/05; full list of members (9 pages)
2 March 2005Return made up to 10/02/05; full list of members (9 pages)
20 July 2004New director appointed (1 page)
20 July 2004New director appointed (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
12 July 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
12 July 2004Director resigned (1 page)
26 April 2004Return made up to 10/02/04; full list of members (9 pages)
26 April 2004Return made up to 10/02/04; full list of members (9 pages)
24 March 2004New director appointed (1 page)
24 March 2004New director appointed (1 page)
30 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
30 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
15 September 2003New secretary appointed (2 pages)
15 September 2003New secretary appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 February 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
11 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
7 March 2002Return made up to 24/02/02; full list of members (9 pages)
7 March 2002Return made up to 24/02/02; full list of members (9 pages)
23 January 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
23 January 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
27 March 2001Return made up to 24/02/01; full list of members (9 pages)
27 March 2001Return made up to 24/02/01; full list of members (9 pages)
18 January 2001Accounts for a dormant company made up to 28 February 2000 (1 page)
18 January 2001Accounts for a dormant company made up to 28 February 2000 (1 page)
17 November 2000Secretary resigned (1 page)
17 November 2000Secretary resigned (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000Return made up to 24/02/00; full list of members (8 pages)
22 March 2000Return made up to 24/02/00; full list of members (8 pages)
22 March 2000Director resigned (1 page)
22 December 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
22 December 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
1 March 1999Return made up to 24/02/99; full list of members (6 pages)
1 March 1999Return made up to 24/02/99; full list of members (6 pages)
16 March 1998Ad 27/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 March 1998Ad 27/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998Secretary resigned (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
24 February 1998Incorporation (19 pages)
24 February 1998Incorporation (19 pages)