Company NameMichael Everett & Co. Limited
DirectorsHamish David Victor Everett and Fiona Samantha Everett
Company StatusActive
Company Number04178471
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Hamish David Victor Everett
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2001(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBryony
Downs Avenue
Epsom
Surrey
KT18 5HG
Director NameMrs Fiona Samantha Everett
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2022(21 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBryony Downs Avenue
Epsom
Surrey
KT18 5HG
Director NameMr Mark Michael Marven Everett
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address48 Skinners Lane
Ashtead
Surrey
KT21 2NN
Secretary NameGuy Daniel Richard Everett
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 First Avenue
Mortlake
London
SW14 8SP
Director NamePeter James Thomson Kennedy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 05 September 2003)
RoleEstate Agent
Correspondence Address21 Tadworth Street
Tadworth
Surrey
KT20 5RJ
Secretary NameMrs Sara Everett
NationalityAustralian
StatusResigned
Appointed27 March 2002(1 year after company formation)
Appointment Duration20 years, 6 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Skinners Lane
Ashtead
Surrey
KT21 2NN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitemichael-everett.co.uk
Telephone01372 273448
Telephone regionEsher

Location

Registered AddressNightingale House, 46-48 East
Street, Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

63 at £1Mr Hamish David Victor Everett
50.00%
Ordinary
63 at £1Mr Mark Michael Marven Everett
50.00%
Ordinary

Financials

Year2014
Net Worth£61,532
Cash£68,348
Current Liabilities£8,685

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Filing History

13 March 2023Confirmation statement made on 13 March 2023 with updates (5 pages)
23 December 2022Change of details for Mrs Fiona Everett as a person with significant control on 21 December 2022 (2 pages)
22 December 2022Cessation of Mark Michael Marven Everett as a person with significant control on 31 October 2022 (1 page)
22 December 2022Appointment of Mrs Fiona Everett as a director on 21 December 2022 (2 pages)
22 December 2022Termination of appointment of Mark Michael Marven Everett as a director on 29 September 2020 (1 page)
22 December 2022Change of details for Mr Mark Michael Marven Everett as a person with significant control on 3 August 2022 (2 pages)
22 December 2022Notification of Fiona Everett as a person with significant control on 21 December 2022 (2 pages)
22 December 2022Change of details for Mr Hamish David Victor Everett as a person with significant control on 21 December 2022 (2 pages)
22 December 2022Termination of appointment of Sara Everett as a secretary on 30 September 2022 (1 page)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
14 March 2022Confirmation statement made on 13 March 2022 with updates (5 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
15 March 2021Confirmation statement made on 13 March 2021 with updates (4 pages)
29 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
16 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 126
(5 pages)
22 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 126
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 126
(5 pages)
25 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 126
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 126
(5 pages)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 126
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
25 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 March 2009Return made up to 13/03/09; full list of members (4 pages)
13 March 2009Return made up to 13/03/09; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 March 2008Return made up to 13/03/08; full list of members (4 pages)
20 March 2008Return made up to 13/03/08; full list of members (4 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
27 March 2007Registered office changed on 27/03/07 from: 46-48 east street epsom surrey KT17 1HQ (1 page)
27 March 2007Return made up to 13/03/07; full list of members (2 pages)
27 March 2007Registered office changed on 27/03/07 from: 46-48 east street epsom surrey KT17 1HQ (1 page)
27 March 2007Return made up to 13/03/07; full list of members (2 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 May 2006Return made up to 13/03/06; full list of members (2 pages)
8 May 2006Return made up to 13/03/06; full list of members (2 pages)
11 April 2006Registered office changed on 11/04/06 from: 156 south street dorking surrey RH4 2HF (1 page)
11 April 2006Registered office changed on 11/04/06 from: 156 south street dorking surrey RH4 2HF (1 page)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 April 2005Director's particulars changed (1 page)
19 April 2005Return made up to 13/03/05; full list of members (6 pages)
19 April 2005Secretary's particulars changed (1 page)
19 April 2005Secretary's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
19 April 2005Return made up to 13/03/05; full list of members (6 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 March 2004Director's particulars changed (1 page)
17 March 2004Return made up to 13/03/04; full list of members (5 pages)
17 March 2004Return made up to 13/03/04; full list of members (5 pages)
17 March 2004Director's particulars changed (1 page)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 September 2003Ad 05/09/03--------- £ si 1@1=1 £ ic 100/101 (2 pages)
20 September 2003Ad 05/09/03--------- £ si 1@1=1 £ ic 100/101 (2 pages)
14 September 2003Director resigned (1 page)
14 September 2003Director resigned (1 page)
11 April 2003Ad 01/04/02--------- £ si 25@1 (2 pages)
11 April 2003Ad 01/04/02--------- £ si 25@1 (2 pages)
24 March 2003Return made up to 13/03/03; no change of members (5 pages)
24 March 2003Return made up to 13/03/03; no change of members (5 pages)
3 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 May 2002Return made up to 13/03/02; full list of members (6 pages)
27 May 2002Return made up to 13/03/02; full list of members (6 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
2 May 2002Director's particulars changed (1 page)
2 May 2002Director's particulars changed (1 page)
2 May 2002Director's particulars changed (1 page)
2 May 2002Director's particulars changed (1 page)
12 April 2002New secretary appointed (1 page)
12 April 2002Secretary resigned (1 page)
12 April 2002Secretary resigned (1 page)
12 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2002New secretary appointed (1 page)
12 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2001New director appointed (2 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001Registered office changed on 28/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001Registered office changed on 28/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 March 2001Director resigned (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001Director resigned (1 page)
13 March 2001Incorporation (31 pages)
13 March 2001Incorporation (31 pages)