Company Name29 Eversfield Place (Management Company) Limited
DirectorSanjay Raisinghani
Company StatusActive
Company Number05101319
CategoryPrivate Limited Company
Incorporation Date14 April 2004(20 years ago)
Previous NameClearjump Property Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sanjay Raisinghani
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2004(3 weeks, 1 day after company formation)
Appointment Duration19 years, 12 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address35 Hilbury Avenue
Harrow
Middlesex
HA3 8EP
Secretary NameSheela Raisinghani
NationalityBritish
StatusCurrent
Appointed21 September 2009(5 years, 5 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence Address35 Hillbury Avenue
Harrow
Middlesex
HA3 8EP
Director NameMr Satish Kapoor
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(3 weeks, 1 day after company formation)
Appointment Duration11 months (resigned 06 April 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Spring Grove Crescent
Hounslow
Middlesex
TW3 4DD
Secretary NameMr Satish Kapoor
NationalityBritish
StatusResigned
Appointed06 May 2004(3 weeks, 1 day after company formation)
Appointment Duration11 months (resigned 06 April 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Spring Grove Crescent
Hounslow
Middlesex
TW3 4DD
Secretary NameKomal Dhall
NationalityIndian
StatusResigned
Appointed06 April 2005(11 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 21 September 2009)
RoleArtist
Correspondence AddressFlat A
31 Abbey Road
London
NW8 9AU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTempletons (Uk) Limited Hoe Street
Walthamstow
London
E17 9BG
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHoe Street
Built Up AreaGreater London

Shareholders

1 at £1Future Court Investment LTD
16.67%
Ordinary
1 at £1Kerstin Ann Marie Skarstam
16.67%
Ordinary
1 at £1Martin Cook
16.67%
Ordinary
1 at £1Mr Daniel Paul O'riordan
16.67%
Ordinary
1 at £1Ms Zoe Annabel Kaye & David Ivon Tegar
16.67%
Ordinary
1 at £1William Christopher O'riordan & Brenda Joy O'riordan
16.67%
Ordinary

Financials

Year2014
Net Worth£656
Cash£770
Current Liabilities£8,908

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due28 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Filing History

29 February 2024Total exemption full accounts made up to 30 April 2023 (4 pages)
29 January 2024Previous accounting period shortened from 29 April 2023 to 28 April 2023 (1 page)
12 April 2023Confirmation statement made on 12 April 2023 with updates (4 pages)
29 January 2023Total exemption full accounts made up to 30 April 2022 (4 pages)
17 May 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
9 April 2022Total exemption full accounts made up to 30 April 2021 (4 pages)
26 January 2022Previous accounting period shortened from 30 April 2021 to 29 April 2021 (1 page)
28 May 2021Confirmation statement made on 14 April 2021 with updates (4 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (3 pages)
28 May 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
28 May 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
9 June 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
14 June 2017Registered office address changed from 35 Hillbury Avenue Harrow Middlesex HA3 8EP to Templetons (Uk) Limited Hoe Street Walthamstow London E17 9BG on 14 June 2017 (1 page)
14 June 2017Registered office address changed from 35 Hillbury Avenue Harrow Middlesex HA3 8EP to Templetons (Uk) Limited Hoe Street Walthamstow London E17 9BG on 14 June 2017 (1 page)
10 June 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
10 June 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 6
(5 pages)
26 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 6
(5 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 6
(5 pages)
12 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 6
(5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 6
(5 pages)
19 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 6
(5 pages)
3 February 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
3 February 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (7 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (7 pages)
30 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
2 March 2011Amended accounts made up to 30 April 2010 (7 pages)
2 March 2011Amended accounts made up to 30 April 2010 (7 pages)
2 February 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
2 February 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
7 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
18 October 2009Appointment of Sheela Raisinghani as a secretary (2 pages)
18 October 2009Appointment of Sheela Raisinghani as a secretary (2 pages)
18 October 2009Termination of appointment of Komal Dhall as a secretary (1 page)
18 October 2009Termination of appointment of Komal Dhall as a secretary (1 page)
7 May 2009Return made up to 14/04/09; full list of members (5 pages)
7 May 2009Return made up to 14/04/09; full list of members (5 pages)
7 August 2008Return made up to 14/04/08; full list of members (6 pages)
7 August 2008Return made up to 14/04/08; full list of members (6 pages)
21 July 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
21 July 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
17 May 2007Return made up to 14/04/07; full list of members (3 pages)
17 May 2007Return made up to 14/04/07; full list of members (3 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
26 April 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
26 April 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
19 April 2006Return made up to 14/04/06; full list of members (3 pages)
19 April 2006Return made up to 14/04/06; full list of members (3 pages)
4 May 2005Secretary resigned;director resigned (1 page)
4 May 2005Secretary resigned;director resigned (1 page)
4 May 2005New secretary appointed (2 pages)
4 May 2005Return made up to 14/04/05; full list of members (8 pages)
4 May 2005Registered office changed on 04/05/05 from: 5 spring grove crescent hounslow middlesex TW3 4DD (1 page)
4 May 2005New secretary appointed (2 pages)
4 May 2005Registered office changed on 04/05/05 from: 5 spring grove crescent, hounslow, middlesex TW3 4DD (1 page)
4 May 2005Return made up to 14/04/05; full list of members (8 pages)
5 April 2005Ad 06/08/04-27/01/05 £ si 4@1=4 £ ic 2/6 (2 pages)
5 April 2005Ad 06/08/04-27/01/05 £ si 4@1=4 £ ic 2/6 (2 pages)
23 June 2004Memorandum and Articles of Association (15 pages)
23 June 2004Memorandum and Articles of Association (15 pages)
21 June 2004Secretary resigned;director resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Registered office changed on 21/06/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 June 2004Registered office changed on 21/06/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004Secretary resigned;director resigned (1 page)
21 June 2004New secretary appointed;new director appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004Director resigned (1 page)
21 June 2004New secretary appointed;new director appointed (2 pages)
12 May 2004Company name changed clearjump property management li mited\certificate issued on 12/05/04 (2 pages)
12 May 2004Company name changed clearjump property management li mited\certificate issued on 12/05/04 (2 pages)
14 April 2004Incorporation (16 pages)
14 April 2004Incorporation (16 pages)