Company Name196 Evering Road London Limited
Company StatusActive
Company Number07278983
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameVanessa Eileen Carol Burgess
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 196 Evering Road
Clapton
London
E5 8AJ
Director NameMrs Stefani Beth Ross-Steen
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2010(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 196 Evering Road
London
E5 8AJ
Director NameJessica Lehmann-Ash
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2010(same day as company formation)
RoleCommunications Professional
Country of ResidenceUnited States
Correspondence Address196 Evering Road
London
E5 8AJ
Director NameMr William Hector Kier
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(10 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address196 Evering Road Flat A
Evering Road
London
E5 8AJ
Director NameLouise Cattell
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleVisual Merchandiser
Country of ResidenceUnited Kingdom
Correspondence Address196a Evering Road
London
E5 8AJ
Secretary NameJames Douglas Thornton
StatusResigned
Appointed14 June 2011(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2012)
RoleCompany Director
Correspondence AddressUnit 3 Castle Gate
Castle Street
Hertford
SG14 1HD
Director NameMiss Nicola Lucinda Polin Clinch
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(2 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 28 January 2021)
RoleCousellor & Teacher
Country of ResidenceEngland
Correspondence Address196a Evering Road
London
E5 8AJ
Secretary NameNorth London Network Ltd (T/A Martyn Gerrard) (Corporation)
StatusResigned
Appointed30 January 2013(2 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 May 2013)
Correspondence Address197 Ballards Lane
Ballards Lane
London
N3 1LP

Location

Registered AddressMs S Steen
196 Evering Road
Flat 2 196 Evering Road
London
E5 8AJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London

Shareholders

1 at £1Jessica Lehman
25.00%
Ordinary
1 at £1Nicola Clinch
25.00%
Ordinary
1 at £1Stefani Steen
25.00%
Ordinary
1 at £1Vanessa Burgess
25.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 March 2024 (4 weeks, 1 day ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Filing History

23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
23 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
21 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
30 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
20 April 2021Confirmation statement made on 12 April 2021 with updates (4 pages)
9 February 2021Termination of appointment of Nicola Lucinda Polin Clinch as a director on 28 January 2021 (1 page)
9 February 2021Director's details changed for Jessica Lehman on 3 September 2017 (2 pages)
9 February 2021Appointment of Mr William Hector Kier as a director on 28 January 2021 (2 pages)
11 October 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
24 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
16 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
12 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
12 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
20 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
30 June 2017Director's details changed for Stefani Steen on 24 June 2017 (2 pages)
30 June 2017Director's details changed for Stefani Steen on 24 June 2017 (2 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 4
(6 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 4
(6 pages)
4 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 4
(6 pages)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 4
(6 pages)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 4
(6 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 4
(6 pages)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 4
(6 pages)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 4
(6 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 July 2013Director's details changed for Jessica Lehman on 9 October 2012 (2 pages)
4 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
4 July 2013Director's details changed for Jessica Lehman on 9 October 2012 (2 pages)
4 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
4 July 2013Director's details changed for Jessica Lehman on 9 October 2012 (2 pages)
13 May 2013Registered office address changed from C/O Martyn Gerrard Ballards Lane Finchley London N3 1LP United Kingdom on 13 May 2013 (1 page)
13 May 2013Termination of appointment of North London Network Ltd (T/a Martyn Gerrard) as a secretary (1 page)
13 May 2013Termination of appointment of North London Network Ltd (T/a Martyn Gerrard) as a secretary (1 page)
13 May 2013Registered office address changed from C/O Martyn Gerrard Ballards Lane Finchley London N3 1LP United Kingdom on 13 May 2013 (1 page)
9 May 2013Director's details changed for Vanessa Eileen Carol Burgess on 1 May 2013 (2 pages)
9 May 2013Director's details changed for Vanessa Eileen Carol Burgess on 1 May 2013 (2 pages)
9 May 2013Appointment of Miss Nicola Lucinda Polin Clinch as a director (2 pages)
9 May 2013Director's details changed for Vanessa Eileen Carol Burgess on 1 May 2013 (2 pages)
9 May 2013Appointment of Miss Nicola Lucinda Polin Clinch as a director (2 pages)
9 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
9 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
30 January 2013Appointment of North London Network Ltd (T/a Martyn Gerrard) as a secretary (2 pages)
30 January 2013Appointment of North London Network Ltd (T/a Martyn Gerrard) as a secretary (2 pages)
30 July 2012Registered office address changed from Unit 3 Castle Gate Castle Street Hertford SG14 1HD United Kingdom on 30 July 2012 (1 page)
30 July 2012Termination of appointment of James Thornton as a secretary (1 page)
30 July 2012Registered office address changed from C/O Martyn Gerrard 197 Ballards Lane Finchley London N3 1LP United Kingdom on 30 July 2012 (1 page)
30 July 2012Registered office address changed from C/O Martyn Gerrard 197 Ballards Lane Finchley London N3 1LP United Kingdom on 30 July 2012 (1 page)
30 July 2012Termination of appointment of James Thornton as a secretary (1 page)
30 July 2012Registered office address changed from Unit 3 Castle Gate Castle Street Hertford SG14 1HD United Kingdom on 30 July 2012 (1 page)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
14 February 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
14 February 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
15 June 2011Registered office address changed from 196 Evering Road London E5 8AJ on 15 June 2011 (1 page)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
15 June 2011Registered office address changed from 196 Evering Road London E5 8AJ on 15 June 2011 (1 page)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
15 June 2011Termination of appointment of Louise Cattell as a director (1 page)
15 June 2011Termination of appointment of Louise Cattell as a director (1 page)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
14 June 2011Appointment of James Douglas Thornton as a secretary (1 page)
14 June 2011Appointment of James Douglas Thornton as a secretary (1 page)
9 June 2010Incorporation (30 pages)
9 June 2010Incorporation (30 pages)