Company Name188 Evering Road Limited
Company StatusActive
Company Number04492888
CategoryPrivate Limited Company
Incorporation Date23 July 2002(21 years, 9 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 NameCeithlin Garvie McInally
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2002(4 months after company formation)
Appointment Duration21 years, 5 months
RoleHead Of Hr
Country of ResidenceUnited Kingdom
Correspondence Address188a Evering Road
London
E5 8AJ
Secretary NameCeithlin Garvie McInally
NationalityBritish
StatusCurrent
Appointed02 June 2003(10 months, 2 weeks after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address188a Evering Road
London
E5 8AJ
Director NameSpomenka Seka Groavac
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2006(3 years, 10 months after company formation)
Appointment Duration17 years, 10 months
RoleRegulatory Inspector
Country of ResidenceUnited Kingdom
Correspondence Address188b Evering Road
London
E5 8AJ
Director NameMiss Rachael Samuel
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish,New Zealande
StatusCurrent
Appointed12 November 2012(10 years, 3 months after company formation)
Appointment Duration11 years, 5 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address188 Evering Road
London
E5 8AJ
Director NameCostas Kyriacou
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleBuilding Contractor
Correspondence Address63 Alexandra Road
London
N8 0LG
Secretary NameNicholas Kyriakou
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleBuilding Contractor
Correspondence Address94 The Mall
London
N14
Director NameTara Moore
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(1 month, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 09 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address188d Evering Road
London
E5 8AJ
Director NameDenizhan Ozer
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(6 months after company formation)
Appointment Duration2 years (resigned 25 January 2005)
RoleTranslator
Correspondence AddressFlat C
188 Evering Road
Hackney
London
E8 8AJ
Director NameNatalie Fiona McNally
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 January 2006)
RoleHotel Management
Correspondence Address188 Evering Road
London
E5 8AJ
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address188 Evering Road
London
E5 8AJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London

Shareholders

1 at £1Ceithlin Garvie Mcinally
25.00%
Ordinary
1 at £1Ciaran Martin Mcneaney
25.00%
Ordinary
1 at £1Rachael Anne Samuel
25.00%
Ordinary
1 at £1Spomenka Seka Groavac
25.00%
Ordinary

Financials

Year2014
Net Worth£3,705
Cash£4,054
Current Liabilities£897

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

27 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
23 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
19 October 2022Micro company accounts made up to 30 November 2021 (3 pages)
7 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
29 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
2 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
29 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
1 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
26 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
24 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
30 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
30 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
3 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
24 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 4
(6 pages)
24 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 4
(6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
11 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4
(6 pages)
11 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4
(6 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
18 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-18
  • GBP 4
(6 pages)
18 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-18
  • GBP 4
(6 pages)
13 November 2012Appointment of Miss Rachael Samuel as a director (2 pages)
13 November 2012Appointment of Miss Rachael Samuel as a director (2 pages)
4 September 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
4 September 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
19 August 2012Termination of appointment of Tara Moore as a director (1 page)
19 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
19 August 2012Termination of appointment of Tara Moore as a director (1 page)
19 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
2 September 2011Accounts for a dormant company made up to 30 November 2010 (6 pages)
2 September 2011Accounts for a dormant company made up to 30 November 2010 (6 pages)
8 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
30 September 2010Accounts for a dormant company made up to 30 November 2009 (6 pages)
30 September 2010Accounts for a dormant company made up to 30 November 2009 (6 pages)
20 August 2010Director's details changed for Tara Moore on 1 January 2010 (2 pages)
20 August 2010Director's details changed for Spomenka Seka Groavac on 1 January 2010 (2 pages)
20 August 2010Director's details changed for Spomenka Seka Groavac on 1 January 2010 (2 pages)
20 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
20 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
20 August 2010Director's details changed for Tara Moore on 1 January 2010 (2 pages)
20 August 2010Director's details changed for Tara Moore on 1 January 2010 (2 pages)
20 August 2010Director's details changed for Ceithlin Garvie Mcinally on 1 January 2010 (2 pages)
20 August 2010Director's details changed for Ceithlin Garvie Mcinally on 1 January 2010 (2 pages)
20 August 2010Director's details changed for Ceithlin Garvie Mcinally on 1 January 2010 (2 pages)
20 August 2010Director's details changed for Spomenka Seka Groavac on 1 January 2010 (2 pages)
5 November 2009Accounts for a dormant company made up to 30 November 2008 (6 pages)
5 November 2009Accounts for a dormant company made up to 30 November 2008 (6 pages)
21 October 2009Annual return made up to 23 July 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 23 July 2009 with a full list of shareholders (4 pages)
10 October 2008Accounts for a dormant company made up to 30 November 2007 (7 pages)
10 October 2008Accounts for a dormant company made up to 30 November 2007 (7 pages)
26 September 2008Return made up to 23/07/08; full list of members (4 pages)
26 September 2008Return made up to 23/07/08; full list of members (4 pages)
1 October 2007Accounts for a dormant company made up to 30 November 2006 (6 pages)
1 October 2007Accounts for a dormant company made up to 30 November 2006 (6 pages)
10 September 2007Return made up to 23/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2007Return made up to 23/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2006Accounts for a dormant company made up to 30 November 2005 (6 pages)
3 October 2006Accounts for a dormant company made up to 30 November 2005 (6 pages)
8 September 2006Return made up to 23/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2006Return made up to 23/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2006New director appointed (1 page)
26 June 2006New director appointed (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
27 September 2005Accounts for a dormant company made up to 30 November 2004 (6 pages)
27 September 2005Return made up to 23/07/05; full list of members (8 pages)
27 September 2005Return made up to 23/07/05; full list of members (8 pages)
27 September 2005Accounts for a dormant company made up to 30 November 2004 (6 pages)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
4 October 2004Return made up to 23/07/04; full list of members (9 pages)
4 October 2004Return made up to 23/07/04; full list of members (9 pages)
12 May 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
12 May 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
16 February 2004Secretary resigned (1 page)
16 February 2004Accounting reference date extended from 31/07/03 to 30/11/03 (1 page)
16 February 2004Secretary resigned (1 page)
16 February 2004Accounting reference date extended from 31/07/03 to 30/11/03 (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004Secretary resigned (1 page)
19 January 2004Secretary resigned (1 page)
8 September 2003Return made up to 23/07/03; full list of members
  • 363(287) ‐ Registered office changed on 08/09/03
(8 pages)
8 September 2003Return made up to 23/07/03; full list of members
  • 363(287) ‐ Registered office changed on 08/09/03
(8 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
10 March 2003New director appointed (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002Registered office changed on 20/08/02 from: po box 55 7 spa road london SE16 3QQ (1 page)
20 August 2002Registered office changed on 20/08/02 from: po box 55 7 spa road london SE16 3QQ (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002New secretary appointed (2 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002New secretary appointed (2 pages)
23 July 2002Incorporation (16 pages)
23 July 2002Incorporation (16 pages)