Company NameEvean Recovery Ltd
DirectorsCarmel Patricia Bailey and Lloyd Michael Bailey
Company StatusActive
Company Number06078122
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCarmel Patricia Bailey
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlanders Yard Flanders Road
London
E6 6DU
Secretary NameLindsay Wilkins
NationalityBritish
StatusCurrent
Appointed01 February 2007(same day as company formation)
RoleManager
Correspondence AddressFlanders Yard Flanders Road
London
E6 6DU
Director NameMr Lloyd Michael Bailey
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(10 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlanders Yard Flanders Road
London
E6 6DU
Director NameLindsay Wilkins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(same day as company formation)
RoleManager
Correspondence Address29 Broadwalk
South Woodford
London
E18 2DN
Secretary NameCarmel Patricia Bailey
NationalityBritish
StatusResigned
Appointed01 February 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 8
32 Fairfield Road
London
E3 2QB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01708 525502
Telephone regionRomford

Location

Registered AddressFlanders Yard
Flanders Road
London
E6 6DU
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham South
Built Up AreaGreater London

Shareholders

1 at £1Carmel Patricia Bailey
100.00%
Ordinary

Financials

Year2014
Net Worth-£278,267
Cash£25,238
Current Liabilities£350,640

Accounts

Latest Accounts29 March 2022 (2 years ago)
Next Accounts Due18 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End27 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

18 March 2024Previous accounting period shortened from 28 March 2023 to 27 March 2023 (1 page)
15 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
19 December 2023Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page)
20 March 2023Micro company accounts made up to 29 March 2022 (3 pages)
16 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
21 December 2022Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
28 March 2022Secretary's details changed for Lindsay Wilkins on 23 March 2022 (1 page)
28 March 2022Director's details changed for Carmel Patricia Bailey on 23 March 2022 (2 pages)
25 March 2022Micro company accounts made up to 30 March 2021 (3 pages)
25 March 2022Registered office address changed from 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH England to Flanders Yard Flanders Road London E6 6DU on 25 March 2022 (1 page)
4 March 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
6 April 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 30 March 2020 (3 pages)
15 December 2020Compulsory strike-off action has been discontinued (1 page)
14 December 2020Micro company accounts made up to 30 March 2019 (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
19 May 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
31 March 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
20 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
30 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
16 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
28 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
23 February 2017Appointment of Mr Lloyd Michael Bailey as a director on 22 February 2017 (2 pages)
23 February 2017Appointment of Mr Lloyd Michael Bailey as a director on 22 February 2017 (2 pages)
9 February 2017Registered office address changed from 112B High Road Ilford Essex IG1 1BY to 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 9 February 2017 (1 page)
9 February 2017Registered office address changed from 112B High Road Ilford Essex IG1 1BY to 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 9 February 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
22 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
5 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
5 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 February 2010Director's details changed for Carmel Patricia Bailey on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Carmel Patricia Bailey on 25 February 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Return made up to 01/02/09; full list of members (3 pages)
4 February 2009Return made up to 01/02/09; full list of members (3 pages)
28 February 2008Return made up to 01/02/08; full list of members (3 pages)
28 February 2008Return made up to 01/02/08; full list of members (3 pages)
20 September 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
20 September 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007New secretary appointed (2 pages)
10 March 2007New secretary appointed (2 pages)
10 March 2007New director appointed (2 pages)
26 February 2007New secretary appointed (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New secretary appointed (2 pages)
26 February 2007New director appointed (2 pages)
2 February 2007Director resigned (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Secretary resigned (1 page)
1 February 2007Incorporation (9 pages)
1 February 2007Incorporation (9 pages)