Company NameEverguard Limited
Company StatusActive
Company Number03586999
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andreas Zacharia
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2009(10 years, 12 months after company formation)
Appointment Duration14 years, 10 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 The Crest
Palmers Green
London
N13 5JT
Director NameMr Chrysanthos Zacharia
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2009(10 years, 12 months after company formation)
Appointment Duration14 years, 10 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address27 The Crest
Palmers Green
London
N13 5JT
Director NameMrs Paraskevou Pamela Gumuskaya
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2009(10 years, 12 months after company formation)
Appointment Duration14 years, 10 months
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address27 The Crest
Palmers Green
London
N13 5JT
Director NameMr George Zacharia
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(2 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 November 2008)
RoleRestaurateur
Correspondence Address32 Courtland Drive
Chigwell
Essex
IG7 6PW
Director NameMrs Julia Zacharia
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(2 months after company formation)
Appointment Duration10 years, 9 months (resigned 18 June 2009)
RoleRestaurateur
Correspondence Address32 Courtland Drive
Chigwell
Essex
IG7 6PW
Secretary NameMr George Zacharia
NationalityBritish
StatusResigned
Appointed26 August 1998(2 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 June 2008)
RoleRestaurateur
Correspondence Address32 Courtland Drive
Chigwell
Essex
IG7 6PW
Director NameMr Andrew Yianni
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(2 years, 7 months after company formation)
Appointment Duration1 month (resigned 26 February 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address174 Oakleigh Road North
London
N20 0UA
Director NameParaskevou Pamela Zacharia
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(4 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2007)
RoleStudent
Correspondence Address32 Courtland Drive
Chigwell
Essex
IG7 6PW
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address869 High Road
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

94k at £1Zacharia 2011 Discretionary Settlement
6.40%
Ordinary B
489.7k at £1Andreas Zacharia
33.33%
Ordinary A
489.7k at £1Chrysanthos Zacharia
33.33%
Ordinary A
395.7k at £1Paraskevou Pamela Gumuskaya
26.93%
Ordinary B

Financials

Year2014
Net Worth£8,163,311
Cash£201,329
Current Liabilities£615,881

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return25 June 2023 (9 months, 4 weeks ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

17 March 2006Delivered on: 25 March 2006
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 346 348 bethnal green road london t/no 350521.
Outstanding
17 March 2006Delivered on: 25 March 2006
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 350 bethnal green road london t/no 334456.
Outstanding
19 July 2011Delivered on: 6 August 2011
Persons entitled: Bank of Cyprus Public Company LTD T/a Bank of Cyprus UK

Classification: All moneys legal charge
Secured details: £800,000.00 due or to become due from the company to the chargee.
Particulars: F/H property of 49 epping new road buckhurst hill essex.
Outstanding
12 February 2010Delivered on: 17 February 2010
Persons entitled: Santander UK PLC

Classification: Deed of assignment of rental income
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: Rental income from 291 bethnal green road, london.
Outstanding
12 February 2010Delivered on: 17 February 2010
Persons entitled: Santander UK PLC

Classification: Deed of assignment of rental income
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: Rental income from 289 bethnal green road, london.
Outstanding
12 February 2010Delivered on: 17 February 2010
Persons entitled: Santander UK PLC

Classification: Deed of assignment of rental income
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 rental income from 287 bethnal green road, london.
Outstanding
12 February 2010Delivered on: 17 February 2010
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises at 291 bethnal green road, london t/no LN41798. All the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts.
Outstanding
12 February 2010Delivered on: 17 February 2010
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises k/a 289 bethnal green road, london t/no 334834. all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts.
Outstanding
12 February 2010Delivered on: 17 February 2010
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 287 bethnal green road london t/no:250701 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding
17 March 2006Delivered on: 25 March 2006
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 290 and 292 holloway road london t/no NGL450653.
Outstanding
17 March 2006Delivered on: 25 March 2006
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 294 holloway road london t/no NGL507198.
Outstanding
4 March 1999Delivered on: 11 March 1999
Satisfied on: 25 March 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 294 holloway road, london borough of islington title no ngl 507198.
Fully Satisfied
4 March 1999Delivered on: 11 March 1999
Satisfied on: 25 March 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 290 and 292 holloway road, london borough of islington title no NGL450653.
Fully Satisfied
4 March 1999Delivered on: 11 March 1999
Satisfied on: 25 March 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 291 bethnal green road, london borough of tower hamlets title no LN41798.
Fully Satisfied
4 March 1999Delivered on: 11 March 1999
Satisfied on: 25 March 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 287 bethnal green road, bethnal green, london borough of tower hamlets title no 250701.
Fully Satisfied
4 March 1999Delivered on: 11 March 1999
Satisfied on: 25 March 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 346, 348 and 350 bethnal green road, london borough of tower hamlets title nos 35021 and 334456.
Fully Satisfied
4 March 1999Delivered on: 11 March 1999
Satisfied on: 25 March 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 289 bethnal green road, london borough of tower hamlets title no 334834.
Fully Satisfied
21 December 1998Delivered on: 30 December 1998
Satisfied on: 25 March 2006
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied

Filing History

23 July 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
29 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
8 October 2019Director's details changed for Mrs Paraskevou Pamela Gumuskaya on 30 September 2019 (2 pages)
8 October 2019Change of details for Mrs Paraskevou Pamela Gumuskaya as a person with significant control on 30 September 2019 (2 pages)
5 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
6 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
21 April 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
5 April 2018Director's details changed for Mrs Paraskevou Pamela Gumuskaya on 27 March 2018 (2 pages)
5 April 2018Change of details for Mrs Paraskevou Pamela Gumuskaya as a person with significant control on 27 March 2018 (2 pages)
11 July 2017Change of details for Mrs Paraskevou Pamela Gumuskaya as a person with significant control on 30 June 2017 (2 pages)
11 July 2017Change of details for Mr Chrysanthos Zacharia as a person with significant control on 30 June 2017 (2 pages)
11 July 2017Change of details for Mrs Paraskevou Pamela Gumuskaya as a person with significant control on 30 June 2017 (2 pages)
11 July 2017Change of details for Mr Andreas Zacharia as a person with significant control on 30 June 2017 (2 pages)
11 July 2017Notification of Paraskevou Pamela Gumuskaya as a person with significant control on 26 June 2016 (2 pages)
11 July 2017Notification of Andreas Zacharia as a person with significant control on 26 June 2016 (2 pages)
11 July 2017Notification of Chrysanthos Zacharia as a person with significant control on 26 June 2016 (2 pages)
11 July 2017Change of details for Mr Chrysanthos Zacharia as a person with significant control on 30 June 2017 (2 pages)
11 July 2017Notification of Chrysanthos Zacharia as a person with significant control on 26 June 2016 (2 pages)
11 July 2017Notification of Paraskevou Pamela Gumuskaya as a person with significant control on 26 June 2016 (2 pages)
11 July 2017Change of details for Mr Andreas Zacharia as a person with significant control on 30 June 2017 (2 pages)
11 July 2017Notification of Andreas Zacharia as a person with significant control on 26 June 2016 (2 pages)
7 July 2017Director's details changed for Mrs Paraskevou Pamela Gumuskaya on 30 June 2017 (2 pages)
7 July 2017Director's details changed for Mr Andreas Zacharia on 30 June 2017 (2 pages)
7 July 2017Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 7 July 2017 (1 page)
7 July 2017Director's details changed for Mr Chrysanthos Zacharia on 30 June 2017 (2 pages)
7 July 2017Director's details changed for Mrs Paraskevou Pamela Gumuskaya on 30 June 2017 (2 pages)
7 July 2017Director's details changed for Mr Chrysanthos Zacharia on 30 June 2017 (2 pages)
7 July 2017Director's details changed for Mr Andreas Zacharia on 30 June 2017 (2 pages)
7 July 2017Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 7 July 2017 (1 page)
6 July 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
6 July 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
23 June 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
23 June 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
18 November 2016Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page)
18 November 2016Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page)
15 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,469,237
(7 pages)
15 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,469,237
(7 pages)
9 July 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
9 July 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
17 December 2015Director's details changed for Mrs Paraskevou Pamela Gumuskaya on 9 December 2015 (2 pages)
17 December 2015Director's details changed for Mrs Paraskevou Pamela Gumuskaya on 9 December 2015 (2 pages)
30 July 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
30 July 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
10 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,469,237
(6 pages)
10 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,469,237
(6 pages)
13 March 2015Registered office address changed from 27 the Crest Palmers Green London N13 5JT to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page)
13 March 2015Registered office address changed from 27 the Crest Palmers Green London N13 5JT to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
2 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,469,237
(6 pages)
2 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,469,237
(6 pages)
22 August 2013Director's details changed for Mr Chrysanthos Zacharia on 17 July 2013 (2 pages)
22 August 2013Director's details changed for Mr Chrysanthos Zacharia on 17 July 2013 (2 pages)
10 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
14 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
14 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
13 June 2013Change of share class name or designation (2 pages)
13 June 2013Change of share class name or designation (2 pages)
29 November 2012Director's details changed for Miss Paraskevou Pamela Zacharia on 6 August 2012 (2 pages)
29 November 2012Director's details changed for Miss Paraskevou Pamela Zacharia on 6 August 2012 (2 pages)
29 November 2012Director's details changed for Miss Paraskevou Pamela Zacharia on 6 August 2012 (2 pages)
6 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
28 March 2012Accounts for a small company made up to 30 November 2011 (7 pages)
28 March 2012Accounts for a small company made up to 30 November 2011 (7 pages)
21 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
21 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
14 December 2011Particulars of variation of rights attached to shares (2 pages)
14 December 2011Particulars of variation of rights attached to shares (2 pages)
14 December 2011Change of share class name or designation (2 pages)
14 December 2011Change of share class name or designation (2 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
28 July 2011Accounts for a small company made up to 30 November 2010 (7 pages)
28 July 2011Accounts for a small company made up to 30 November 2010 (7 pages)
12 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
19 August 2010Accounts for a small company made up to 30 November 2009 (6 pages)
19 August 2010Accounts for a small company made up to 30 November 2009 (6 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
4 December 2009Director's details changed for Miss Paraskevou Pamela Zacharia on 1 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Chrysanthos Zacharia on 1 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Chrysanthos Zacharia on 1 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Chrysanthos Zacharia on 1 December 2009 (2 pages)
4 December 2009Director's details changed for Miss Paraskevou Pamela Zacharia on 1 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Andreas Zacharia on 1 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Andreas Zacharia on 1 December 2009 (2 pages)
4 December 2009Director's details changed for Miss Paraskevou Pamela Zacharia on 1 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Andreas Zacharia on 1 December 2009 (2 pages)
11 August 2009Return made up to 25/06/09; full list of members (5 pages)
11 August 2009Return made up to 25/06/09; full list of members (5 pages)
15 July 2009Director appointed mr andreas zacharia (1 page)
15 July 2009Director appointed miss paraskevou pamela zacharia (1 page)
15 July 2009Director appointed miss paraskevou pamela zacharia (1 page)
15 July 2009Director appointed mr chrysanthos zacharia (1 page)
15 July 2009Director appointed mr andreas zacharia (1 page)
15 July 2009Director appointed mr chrysanthos zacharia (1 page)
10 July 2009Appointment terminated director julia zacharia (1 page)
10 July 2009Appointment terminated director julia zacharia (1 page)
7 July 2009Accounts for a small company made up to 30 November 2008 (7 pages)
7 July 2009Accounts for a small company made up to 30 November 2008 (7 pages)
20 January 2009Appointment terminated director george zacharia (1 page)
20 January 2009Appointment terminated director george zacharia (1 page)
25 November 2008Registered office changed on 25/11/2008 from 174 oakleigh road north whetstone london N20 0UA (1 page)
25 November 2008Registered office changed on 25/11/2008 from 174 oakleigh road north whetstone london N20 0UA (1 page)
26 August 2008Appointment terminated secretary george zacharia (1 page)
26 August 2008Return made up to 25/06/08; full list of members (8 pages)
26 August 2008Return made up to 25/06/08; full list of members (8 pages)
26 August 2008Appointment terminated secretary george zacharia (1 page)
2 July 2008Accounts for a small company made up to 30 November 2007 (7 pages)
2 July 2008Accounts for a small company made up to 30 November 2007 (7 pages)
27 October 2007Director resigned (1 page)
27 October 2007Director resigned (1 page)
30 July 2007Return made up to 25/06/07; no change of members (7 pages)
30 July 2007Return made up to 25/06/07; no change of members (7 pages)
16 May 2007Accounts for a small company made up to 30 November 2006 (7 pages)
16 May 2007Accounts for a small company made up to 30 November 2006 (7 pages)
30 August 2006Accounts for a small company made up to 30 November 2005 (8 pages)
30 August 2006Accounts for a small company made up to 30 November 2005 (8 pages)
21 July 2006Return made up to 25/06/06; full list of members (8 pages)
21 July 2006Return made up to 25/06/06; full list of members (8 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Registered office changed on 16/03/06 from: everlast house 1 cranbrook lane london N11 1PF (1 page)
16 March 2006Registered office changed on 16/03/06 from: everlast house 1 cranbrook lane london N11 1PF (1 page)
5 July 2005Return made up to 25/06/05; full list of members (8 pages)
5 July 2005Return made up to 25/06/05; full list of members (8 pages)
18 May 2005Accounts for a small company made up to 30 November 2004 (7 pages)
18 May 2005Accounts for a small company made up to 30 November 2004 (7 pages)
7 September 2004Accounts for a small company made up to 30 November 2003 (7 pages)
7 September 2004Accounts for a small company made up to 30 November 2003 (7 pages)
6 July 2004Return made up to 25/06/04; full list of members (8 pages)
6 July 2004Return made up to 25/06/04; full list of members (8 pages)
18 July 2003Return made up to 25/06/03; full list of members (8 pages)
18 July 2003Return made up to 25/06/03; full list of members (8 pages)
10 May 2003Accounts for a small company made up to 30 November 2002 (7 pages)
10 May 2003Accounts for a small company made up to 30 November 2002 (7 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
1 October 2002Accounts for a small company made up to 30 November 2001 (8 pages)
1 October 2002Accounts for a small company made up to 30 November 2001 (8 pages)
6 July 2002Return made up to 25/06/02; full list of members (8 pages)
6 July 2002Return made up to 25/06/02; full list of members (8 pages)
12 September 2001Accounts for a small company made up to 30 November 2000 (8 pages)
12 September 2001Accounts for a small company made up to 30 November 2000 (8 pages)
29 June 2001Return made up to 25/06/01; full list of members (7 pages)
29 June 2001Return made up to 25/06/01; full list of members (7 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
30 June 2000Return made up to 25/06/00; full list of members
  • 363(287) ‐ Registered office changed on 30/06/00
(7 pages)
30 June 2000Return made up to 25/06/00; full list of members
  • 363(287) ‐ Registered office changed on 30/06/00
(7 pages)
25 April 2000Accounts for a small company made up to 30 November 1999 (7 pages)
25 April 2000Accounts for a small company made up to 30 November 1999 (7 pages)
14 July 1999Return made up to 25/06/99; full list of members (6 pages)
14 July 1999Return made up to 25/06/99; full list of members (6 pages)
13 July 1999Ad 04/03/99--------- £ si 1469235@1=1469235 £ ic 2/1469237 (2 pages)
13 July 1999Particulars of contract relating to shares (4 pages)
13 July 1999Ad 04/03/99--------- £ si 1469235@1=1469235 £ ic 2/1469237 (2 pages)
13 July 1999Particulars of contract relating to shares (4 pages)
1 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 May 1999£ nc 1000000/2000000 04/03/99 (1 page)
1 May 1999£ nc 1000000/2000000 04/03/99 (1 page)
1 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 March 1999Particulars of mortgage/charge (2 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Particulars of mortgage/charge (2 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
11 September 1998Accounting reference date extended from 30/06/99 to 30/11/99 (1 page)
11 September 1998New director appointed (2 pages)
11 September 1998New secretary appointed;new director appointed (2 pages)
11 September 1998Registered office changed on 11/09/98 from: 2 spencer avenue london N13 4TX (1 page)
11 September 1998New secretary appointed;new director appointed (2 pages)
11 September 1998Registered office changed on 11/09/98 from: 2 spencer avenue london N13 4TX (1 page)
11 September 1998Accounting reference date extended from 30/06/99 to 30/11/99 (1 page)
11 September 1998New director appointed (2 pages)
4 August 1998Memorandum and Articles of Association (10 pages)
4 August 1998Director resigned (1 page)
4 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1998Memorandum and Articles of Association (10 pages)
4 August 1998Director resigned (1 page)
4 August 1998Nc inc already adjusted 30/07/98 (1 page)
4 August 1998Registered office changed on 04/08/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
4 August 1998Registered office changed on 04/08/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
4 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 August 1998Secretary resigned (1 page)
4 August 1998Secretary resigned (1 page)
4 August 1998Nc inc already adjusted 30/07/98 (1 page)
4 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 June 1998Incorporation (16 pages)
25 June 1998Incorporation (16 pages)