Company NameEversley Property Ltd
Company StatusDissolved
Company Number04173402
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years, 1 month ago)
Dissolution Date5 June 2020 (3 years, 10 months ago)
Previous NameWhitehouse Four Limited

Business Activity

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

Directors

Director NameMr Duncan Paul Collins
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2006(5 years, 4 months after company formation)
Appointment Duration13 years, 10 months (closed 05 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Martinbridge Estate
Lincoln Road
Enfield
Middlesex
EN1 1SP
Director NameMr Benjamin James Collins
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2006(5 years, 4 months after company formation)
Appointment Duration13 years, 10 months (closed 05 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Martinbridge Estate
Lincoln Road
Enfield
Middlesex
EN1 1SP
Director NameMrs Megan Sarah Collins
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2016(14 years, 12 months after company formation)
Appointment Duration4 years, 3 months (closed 05 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Martinbridge Estate
Lincoln Road
Enfield
Middlesex
EN1 1SP
Director NameMrs Susan Charlotte Collins
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2016(14 years, 12 months after company formation)
Appointment Duration4 years, 3 months (closed 05 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Martinbridge Estate
Lincoln Road
Enfield
Middlesex
EN1 1SP
Director NameMiss Jodie Collins
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2016(14 years, 12 months after company formation)
Appointment Duration4 years, 3 months (closed 05 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Martinbridge Estate
Lincoln Road
Enfield
Middlesex
EN1 1SP
Director NameMr Peter David Williams
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed05 June 2018(17 years, 3 months after company formation)
Appointment Duration2 years (closed 05 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 1 Martinbridge Estate
Lincoln Road
Enfield
Middlesex
EN1 1SP
Director NameMichael Rennie Smith
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Montpelier Road
Purley
Surrey
CR8 2QA
Director NameBrian William James Whitehouse
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressGolding Orchard
The Street Plaxtol
Sevenoaks
Kent
TN15 0QG
Secretary NameMichael Rennie Smith
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Montpelier Road
Purley
Surrey
CR8 2QA
Director NameMr Peter Reynolds
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 July 2006)
RoleCompany Director
Correspondence AddressMullion 179 St Pauls Wood Hill
Orpington
Kent
BR5 2SR
Director NameMr Lee Michael Richard Camp
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 2009)
RoleFinancial Director
Country of ResidenceGBR
Correspondence AddressFlat 12 Jordan Court
Flawn Way
St Neots
Cambridgeshire
PE19 2JN
Secretary NameMr Lee Michael Richard Camp
NationalityBritish
StatusResigned
Appointed05 November 2008(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 2009)
RoleFinancial Director
Country of ResidenceGBR
Correspondence AddressFlat 12 Jordan Court
Flawn Way
St Neots
Cambridgeshire
PE19 2JN
Director NameMr Steve Breese
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(9 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Martinbridge Estate Lincoln Road
Enfield
Middlesex
EN1 1SP
Secretary NameMr Steve Breese
StatusResigned
Appointed01 December 2011(10 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 March 2018)
RoleCompany Director
Correspondence AddressUnit 1 Martinbridge Estate
Lincoln Road
Enfield
Middlesex
EN1 1SP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 1 Martinbridge Estate
Lincoln Road
Enfield
Middlesex
EN1 1SP
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Dc Management Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,692,720
Current Liabilities£8,942,303

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

24 June 2013Delivered on: 28 June 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 July 2006Delivered on: 2 August 2006
Persons entitled: Bmw Financial Services (GB) Limited

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 84 hayes street, hayes in the london borough of bromley t/no K102348 and all that f/h land on the west side of hayes street, hayes in the london borough of bromley t/no SGL580569 and now as whitehouse mini, 84 hayes street, bromley, kent.
Outstanding
27 July 2006Delivered on: 2 August 2006
Persons entitled: Bmw Financial Services (GB) Limited

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 land lying to the north of bickley road in the london borough of bromley t/no SGL129395 and f/h 4 bickley road in the london borough of bromley t/no SGL410374 and f/h land on the north side of bickley road in the london borough of bromley t/no SGL556321.
Outstanding
27 July 2006Delivered on: 2 August 2006
Persons entitled: Bmw Financial Services (GB) Limited

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 ruxley garage, maidstone road, ruxley in the london borough of bromley t/no SGL263169 and k/a whitehouse bmw and mini, maidstone road, ruxley, sidcup, kent.
Outstanding
27 July 2006Delivered on: 2 August 2006
Persons entitled: Bmw Financial Services (GB) Limited

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 cedars garage, lee terrace in the london borough of bromley t/no 248951 and 340514 and now k/a whitehouse bmw, lee terrace, blackheath, london.
Outstanding
27 July 2006Delivered on: 2 August 2006
Persons entitled: Bmw Financial Services (GB) Limited

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 keston mark garage, 1 and 2 leonard place, westerham road, keston in the london borough of bromley t/no SGL110147 and now k/a whitehouse bmw after sales, 1 westerham road, keston, kent.
Outstanding
27 July 2006Delivered on: 1 August 2006
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
17 July 2017Delivered on: 25 July 2017
Persons entitled: Bmw Financial Services (GB) Limited

Classification: A registered charge
Particulars: All that freehold property being land and buildings known as 208 lincoln road enfield registered at the land registry with title absolute under title number AGL86261.
Outstanding
30 March 2016Delivered on: 6 April 2016
Persons entitled: Bmw Financial Services (GB) Liimited

Classification: A registered charge
Particulars: All that leasehold property known as unit 10, the io centre, the royal arsenal, woolwich, london SE18 6SR being registered at the land registry with title absolute under the title number TGL211728.
Outstanding
24 June 2013Delivered on: 6 March 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land on the north side of lincoln road, known as 208 lincoln road, enfield.
Outstanding
17 November 2014Delivered on: 22 November 2014
Persons entitled: Bmw Financial Services Limited

Classification: A registered charge
Particulars: F/H 150 great cambridge road, enfield. F/h 196 great cambridge road, enfield. L/h unit 1, 196 cambridge road, enfield.
Outstanding
6 April 2001Delivered on: 12 April 2001
Satisfied on: 1 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the freehold properties known as 84 hayes street and land on the west side of hayes street kent title numbers K102348 and SGL580569 keston mark garage 1 and 2 leonard place watersham road keston bromley title number SGL110147 4 bickley road and land on the north side of bickley road and land lying to the north of bickley road title numbers SGL410374 SGL607730 SGL129395 and SGL556321. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
6 April 2001Delivered on: 12 April 2001
Satisfied on: 1 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

25 July 2017Registration of charge 041734020013, created on 17 July 2017 (27 pages)
18 July 2017Satisfaction of charge 041734020011 in full (1 page)
9 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
25 May 2017Accounts for a small company made up to 31 December 2016 (17 pages)
17 August 2016Full accounts made up to 31 December 2015 (18 pages)
30 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(8 pages)
6 April 2016Registration of charge 041734020012, created on 30 March 2016 (29 pages)
8 March 2016Appointment of Mrs Susan Charlotte Collins as a director on 1 March 2016 (2 pages)
8 March 2016Appointment of Mrs Megan Sarah Collins as a director on 1 March 2016 (2 pages)
8 March 2016Appointment of Miss Jodie Collins as a director on 1 March 2016 (2 pages)
13 February 2016Satisfaction of charge 3 in full (6 pages)
8 December 2015Auditor's resignation (1 page)
15 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
20 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
6 March 2015Registration of acquisition 041734020011, acquired on 16 February 2015 (25 pages)
22 November 2014Registration of charge 041734020010, created on 17 November 2014 (38 pages)
30 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
12 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
28 June 2013Registration of charge 041734020009 (32 pages)
17 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
31 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
12 December 2011Appointment of Mr Steve Breese as a secretary (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
7 October 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011Appointment of Steve Breese as a director (3 pages)
6 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
8 July 2010Director's details changed for Mr Duncan Paul Collins on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Mr Benjamin James Collins on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Mr Benjamin James Collins on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Mr Duncan Paul Collins on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
28 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
20 January 2010Termination of appointment of Lee Camp as a director (2 pages)
20 January 2010Termination of appointment of Lee Camp as a secretary (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
20 July 2009Director's change of particulars / benjamin collins / 20/07/2009 (1 page)
20 July 2009Return made up to 05/06/09; full list of members (4 pages)
27 January 2009Appointment terminated secretary michael smith (1 page)
27 January 2009Director and secretary appointed lee michael richard camp (1 page)
2 November 2008Full accounts made up to 31 December 2007 (16 pages)
6 June 2008Return made up to 05/06/08; full list of members (3 pages)
19 November 2007Full accounts made up to 31 December 2006 (15 pages)
5 June 2007Return made up to 05/06/07; full list of members (2 pages)
29 September 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
1 September 2006Declaration of satisfaction of mortgage/charge (1 page)
1 September 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Company name changed whitehouse four LIMITED\certificate issued on 31/08/06 (2 pages)
7 August 2006Declaration of assistance for shares acquisition (6 pages)
7 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 August 2006New director appointed (2 pages)
7 August 2006Auditor's resignation (1 page)
7 August 2006Director resigned (1 page)
7 August 2006New director appointed (2 pages)
7 August 2006Registered office changed on 07/08/06 from: c/o whitehouse group LTD 138 blendon road bexley kent DA5 1BZ (1 page)
7 August 2006Director resigned (1 page)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
22 June 2006Return made up to 08/06/06; full list of members (2 pages)
19 June 2006Full accounts made up to 31 March 2006 (14 pages)
22 February 2006Director resigned (1 page)
13 January 2006Full accounts made up to 31 March 2005 (14 pages)
4 July 2005Return made up to 08/06/05; full list of members (3 pages)
1 June 2005Director's particulars changed (1 page)
2 February 2005Full accounts made up to 31 March 2004 (15 pages)
28 June 2004Return made up to 08/06/04; full list of members (7 pages)
16 December 2003New director appointed (2 pages)
16 September 2003Full accounts made up to 31 March 2003 (15 pages)
12 June 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2002Full accounts made up to 31 March 2002 (16 pages)
9 July 2002Return made up to 08/06/02; no change of members (7 pages)
5 April 2002Return made up to 06/03/02; full list of members (6 pages)
12 April 2001Particulars of mortgage/charge (4 pages)
12 April 2001Particulars of mortgage/charge (6 pages)
19 March 2001Ad 13/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001New secretary appointed;new director appointed (2 pages)
13 March 2001Director resigned (1 page)
6 March 2001Incorporation (19 pages)