Company NameEevrc Limited
Company StatusDissolved
Company Number07005762
CategoryPrivate Limited Company
Incorporation Date1 September 2009(14 years, 8 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Sylvain Filippi
Date of BirthNovember 1979 (Born 44 years ago)
NationalityFrench
StatusClosed
Appointed01 September 2009(same day as company formation)
RoleDirector Of Business
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Rosefield
Pooles Park
London
N4 3FD
Director NameMr Andrew Lee
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address244 Chase Road
Southgate
London
N14 6HH
Director NameGrahame Neil Butterworth
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2010(12 months after company formation)
Appointment Duration8 years, 10 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge Belshaw Lane
Belton
Doncaster
South Yorkshire
DN9 1PF
Director NameMr Roger John Saul
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2010(12 months after company formation)
Appointment Duration8 years, 10 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbots Sharpham Sharpham Park
Nr Glastonbury
Somerset
BA16 9SA
Director NameMichael Trevor Cass
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2012(2 years, 7 months after company formation)
Appointment Duration7 years, 2 months (closed 25 June 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Hillview Road
Pinner
Middlesex
HA5 4PB
Director NameMr Peter Francis Kenyon
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(1 year, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressCaa (Jersey) Limited 13 Castel Street
St Helier
JE4 5UT
Director NameMr Philip Lines
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(2 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Southern Row
London
W10 5AN

Contact

Websiteevcup.com
Email address[email protected]
Telephone020 88341010
Telephone regionLondon

Location

Registered AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

552 at £0.5Roger John Saul
7.49%
Ordinary
367 at £0.5Grahame Neil Butterworth
4.98%
Ordinary
1.8k at £0.5Andrew Lee
23.76%
Ordinary
1.8k at £0.5Sylvain Filippi
23.76%
Ordinary
1.5k at £0.5Caa Sports Uk LTD
20.00%
Ordinary
1.5k at £0.5Robert Pickles
20.00%
Ordinary

Financials

Year2014
Net Worth£23,128
Cash£18,674
Current Liabilities£3,759

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
4 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 3,682.5
(8 pages)
4 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 3,682.5
(8 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 3,682.5
(8 pages)
17 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 3,682.5
(8 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 3,682.5
(17 pages)
27 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 3,682.5
(17 pages)
27 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (17 pages)
27 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (17 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 August 2012Director's details changed for Mr Sylvain Filippi on 16 August 2012 (2 pages)
21 June 2012Appointment of Michael Trevor Cass as a director (2 pages)
21 June 2012Termination of appointment of Philip Lines as a director (1 page)
30 November 2011Appointment of Philip Lines as a director (2 pages)
30 November 2011Termination of appointment of Peter Kenyon as a director (1 page)
21 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (8 pages)
21 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (8 pages)
5 May 2011Appointment of Peter Francis Kenyon as a director (2 pages)
28 April 2011Sub-division of shares on 14 January 2011 (5 pages)
28 February 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
14 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 February 2011Statement of capital following an allotment of shares on 14 January 2011
  • GBP 3,682.50
(4 pages)
2 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
2 February 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivision 13/01/2011
(4 pages)
2 February 2011Statement of capital following an allotment of shares on 14 January 2011
  • GBP 2,209.5
(4 pages)
26 October 2010Director's details changed for Mr Sylvain Filippi on 1 September 2010 (2 pages)
26 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
26 October 2010Director's details changed for Mr Andrew Lee on 1 September 2010 (2 pages)
26 October 2010Director's details changed for Mr Sylvain Filippi on 1 September 2010 (2 pages)
26 October 2010Director's details changed for Mr Andrew Lee on 1 September 2010 (2 pages)
26 October 2010Appointment of Roger John Saul as a director (2 pages)
26 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
26 October 2010Appointment of Grahame Neil Butterworth as a director (2 pages)
5 July 2010Registered office address changed from 244 Chase Road Southgate London N14 6HH United Kingdom on 5 July 2010 (2 pages)
5 July 2010Registered office address changed from 244 Chase Road Southgate London N14 6HH United Kingdom on 5 July 2010 (2 pages)
1 September 2009Incorporation (11 pages)