Company NameEverlode Ltd
DirectorsMoses Max Stern and Yechiel Mechel Ciment
Company StatusActive
Company Number05457382
CategoryPrivate Limited Company
Incorporation Date19 May 2005(18 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Moses Max Stern
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2005(1 month, 2 weeks after company formation)
Appointment Duration18 years, 10 months
RoleOffice Clark
Country of ResidenceEngland
Correspondence Address60 Darenth Road
London
N16 6EJ
Secretary NameMr Yechiel Mechel Ciment
StatusCurrent
Appointed02 July 2019(14 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address9 Fairholt Road
London
N16 5EW
Director NameMr Yechiel Mechel Ciment
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2023(18 years, 5 months after company formation)
Appointment Duration6 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address9 Fairholt Road
London
N16 5EW
Director NameMr Yechiel Mechel Ciment
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2005(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2010)
RoleOffice
Country of ResidenceEngland
Correspondence Address9 Fairholt Road
London
N16 5EW
Secretary NameSarah Tager
NationalityBritish
StatusResigned
Appointed07 July 2005(1 month, 2 weeks after company formation)
Appointment Duration18 years, 4 months (resigned 31 October 2023)
RoleCompany Director
Correspondence AddressFlat 6
77 Cazenove Road
London
N16 6BB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address49 St. Kilda's Road
St. Kilda's Road
London
N16 5BS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Moses Max Stern
100.00%
Ordinary

Financials

Year2014
Net Worth£5,881
Cash£34,384
Current Liabilities£339,693

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (4 weeks, 1 day from now)

Charges

12 April 2018Delivered on: 12 April 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 64 papenburg road, canvey island, essex. SS8 9NZ and attached schedule.
Outstanding
27 March 2018Delivered on: 27 March 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 107 the avenue, london. N17 6TE and as more particularly described at the land registry: 107 the avenue, tottenham, london. N17 6TE.
Outstanding
12 November 2010Delivered on: 16 November 2010
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 107 the avenue london t/no MX97230 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
15 August 2005Delivered on: 20 August 2005
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 22 oldhill street, hackney t/no. LN117294 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding

Filing History

13 February 2024Total exemption full accounts made up to 31 May 2023 (7 pages)
15 November 2023Appointment of Mr Yechiel Mechel Ciment as a director on 31 October 2023 (2 pages)
15 November 2023Termination of appointment of Sarah Tager as a secretary on 31 October 2023 (1 page)
31 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
19 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
21 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
20 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
22 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
22 June 2020Registered office address changed from 107 the Avenue London N17 6TE England to 49 st. Kilda's Road St. Kilda's Road London N16 5BS on 22 June 2020 (1 page)
26 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
12 July 2019Appointment of Mr Yechiel Mechel Ciment as a secretary on 2 July 2019 (2 pages)
12 July 2019Registered office address changed from 46 Oldhill Street London N16 6NA England to 107 the Avenue London N17 6TE on 12 July 2019 (1 page)
8 July 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
27 February 2019Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page)
16 July 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
14 May 2018Satisfaction of charge 2 in full (2 pages)
12 April 2018Registration of charge 054573820004, created on 12 April 2018 (8 pages)
27 March 2018Registration of charge 054573820003, created on 27 March 2018 (8 pages)
19 January 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
6 July 2017Registered office address changed from 60 Darenth Rd London N16 6EJ to 46 Oldhill Street London N16 6NA on 6 July 2017 (1 page)
6 July 2017Registered office address changed from 60 Darenth Rd London N16 6EJ to 46 Oldhill Street London N16 6NA on 6 July 2017 (1 page)
30 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 30 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 30 May 2016 (3 pages)
15 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
15 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
26 February 2016Total exemption small company accounts made up to 30 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 30 May 2015 (3 pages)
17 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
17 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
24 February 2015Total exemption small company accounts made up to 30 May 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 30 May 2014 (3 pages)
13 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
13 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
19 March 2014Total exemption small company accounts made up to 30 May 2013 (3 pages)
19 March 2014Total exemption small company accounts made up to 30 May 2013 (3 pages)
25 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
25 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
14 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
5 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
5 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
19 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 August 2010Termination of appointment of Yechiel Ciment as a director (1 page)
24 August 2010Termination of appointment of Yechiel Ciment as a director (1 page)
4 June 2010Director's details changed for Yechiel Michael Ciment on 17 May 2010 (2 pages)
4 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Moses Max Stern on 17 May 2010 (2 pages)
4 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Moses Max Stern on 17 May 2010 (2 pages)
4 June 2010Director's details changed for Yechiel Michael Ciment on 17 May 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 May 2009Return made up to 19/05/09; full list of members (3 pages)
22 May 2009Return made up to 19/05/09; full list of members (3 pages)
28 August 2008Return made up to 19/05/08; full list of members (3 pages)
28 August 2008Return made up to 19/05/08; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 June 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 June 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
27 June 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
14 July 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
14 July 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
19 June 2007Return made up to 19/05/07; full list of members (2 pages)
19 June 2007Return made up to 19/05/07; full list of members (2 pages)
23 May 2006Return made up to 19/05/06; full list of members (2 pages)
23 May 2006Return made up to 19/05/06; full list of members (2 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
20 July 2005New secretary appointed (3 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New secretary appointed (3 pages)
7 July 2005Secretary resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Registered office changed on 07/07/05 from: 39A leicester road salford manchester M7 4AS (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005Registered office changed on 07/07/05 from: 39A leicester road salford manchester M7 4AS (1 page)
19 May 2005Incorporation (12 pages)
19 May 2005Incorporation (12 pages)