Company NameEverline Properties Ltd
DirectorsYoel Orgel and Chaim Weissman
Company StatusActive
Company Number05399366
CategoryPrivate Limited Company
Incorporation Date19 March 2005(19 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Yoel Orgel
Date of BirthJune 1983 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed07 April 2005(2 weeks, 4 days after company formation)
Appointment Duration19 years, 1 month
RoleStudent
Country of ResidenceEngland
Correspondence Address88 Brook Avenue
Edgware
Middlesex
HA8 9XA
Director NameMr Chaim Weissman
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2005(2 weeks, 4 days after company formation)
Appointment Duration19 years, 1 month
RoleOffice Clerk
Country of ResidenceUnited Kingdom
Correspondence Address28 The Grove
Edgware
Middlesex
HA8 9QB
Secretary NameMr Chaim Weissman
NationalityBritish
StatusCurrent
Appointed07 April 2005(2 weeks, 4 days after company formation)
Appointment Duration19 years, 1 month
RoleOffice Clerk
Country of ResidenceUnited Kingdom
Correspondence Address28 The Grove
Edgware
Middlesex
HA8 9QB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone020 89586882
Telephone regionLondon

Location

Registered Address49 Mowbray Road
Edgware
Middlesex
HA8 8JL
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Chaim Weissman
50.00%
Ordinary
50 at £1Mr Yoel Orgel
50.00%
Ordinary

Financials

Year2014
Net Worth£6,805
Cash£5,515
Current Liabilities£46,192

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

8 May 2007Delivered on: 9 May 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £59,075.00 and all other monies due or to become due.
Particulars: See the mortgage charge document for full details. Fixed charge over all rental income and.
Outstanding
5 September 2005Delivered on: 7 September 2005
Persons entitled: Mortgage Express

Classification: Mortgage
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: Property k/a 15 castle street nelson lancashire t/no LA645062 with fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
8 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
14 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 March 2021 (3 pages)
31 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
30 June 2021Notification of Chaim Weissman as a person with significant control on 6 April 2021 (2 pages)
30 June 2021Withdrawal of a person with significant control statement on 30 June 2021 (2 pages)
30 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
30 June 2021Notification of Yoel Orgel as a person with significant control on 6 April 2021 (2 pages)
28 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
5 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
25 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 July 2016Registered office address changed from 112 Green Lane Edgware Middlesex HA8 8EJ to C/O Albeck Limited 49 Mowbray Road Edgware Middlesex HA8 8JL on 5 July 2016 (1 page)
5 July 2016Registered office address changed from 112 Green Lane Edgware Middlesex HA8 8EJ to C/O Albeck Limited 49 Mowbray Road Edgware Middlesex HA8 8JL on 5 July 2016 (1 page)
5 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
19 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
19 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
25 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 July 2010Director's details changed for Mr Yoel Orgel on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Chaim Weissman on 1 January 2010 (2 pages)
26 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Mr Yoel Orgel on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Chaim Weissman on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Mr Yoel Orgel on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Chaim Weissman on 1 January 2010 (2 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 August 2009Return made up to 02/06/09; full list of members (4 pages)
14 August 2009Return made up to 02/06/09; full list of members (4 pages)
17 December 2008Return made up to 02/06/08; full list of members (4 pages)
17 December 2008Director's change of particulars / yoel orgel / 01/12/2007 (2 pages)
17 December 2008Return made up to 02/06/08; full list of members (4 pages)
17 December 2008Director's change of particulars / yoel orgel / 01/12/2007 (2 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2008Registered office changed on 05/02/08 from: 13 heronsgate edgware middlesex HA8 7LD (1 page)
5 February 2008Registered office changed on 05/02/08 from: 13 heronsgate edgware middlesex HA8 7LD (1 page)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 June 2007Secretary's particulars changed;director's particulars changed (1 page)
14 June 2007Secretary's particulars changed;director's particulars changed (1 page)
14 June 2007Return made up to 02/06/07; full list of members (2 pages)
14 June 2007Return made up to 02/06/07; full list of members (2 pages)
9 May 2007Particulars of mortgage/charge (4 pages)
9 May 2007Particulars of mortgage/charge (4 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
5 June 2006Return made up to 02/06/06; full list of members (2 pages)
5 June 2006Return made up to 02/06/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 September 2005Particulars of mortgage/charge (7 pages)
7 September 2005Particulars of mortgage/charge (7 pages)
15 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2005Return made up to 02/06/05; full list of members (7 pages)
25 June 2005Return made up to 02/06/05; full list of members (7 pages)
3 May 2005Ad 07/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2005Ad 07/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New secretary appointed;new director appointed (2 pages)
14 April 2005New secretary appointed;new director appointed (2 pages)
5 April 2005Registered office changed on 05/04/05 from: 39A leicester road salford manchester M7 4AS (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Registered office changed on 05/04/05 from: 39A leicester road salford manchester M7 4AS (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Secretary resigned (1 page)
19 March 2005Incorporation (12 pages)
19 March 2005Incorporation (12 pages)