Company NameEverose Limited
DirectorIan Allan Newman
Company StatusActive - Proposal to Strike off
Company Number07396296
CategoryPrivate Limited Company
Incorporation Date4 October 2010(13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Ian Allan Newman
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2020(10 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-18 Great Pulteney Street
London
W1F 9NE
Director NameMiss Julia Gosling
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Grand Parade
Portsmouth
PO1 2NF
Secretary NameMiss Julia Gosling
NationalityBritish
StatusResigned
Appointed04 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Grand Parade
Portsmouth
PO1 2NF
Director NameMr Christopher Mark Tanner
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(1 year, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 November 2020)
RoleGeneral Builder
Country of ResidenceUnited Kingdom
Correspondence Address4 Grand Parade
Portsmouth
Hampshire
PO1 2NF
Secretary NameMiss Julia Frances Gosling
StatusResigned
Appointed01 October 2012(1 year, 12 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 September 2019)
RoleCompany Director
Correspondence Address4 Grand Parade
Portsmouth
Hampshire
PO1 2NF

Contact

Websiteeverose.co.uk
Email address[email protected]
Telephone07 764300064
Telephone regionMobile

Location

Registered Address17-18 Great Pulteney Street
London
W1F 9NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Christopher Tanner
50.00%
Ordinary
50 at £1Julia Gosling
50.00%
Ordinary

Financials

Year2014
Net Worth£31,244
Cash£66,879
Current Liabilities£39,590

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

21 September 2023Confirmation statement made on 21 September 2023 with updates (4 pages)
21 December 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
3 October 2022Confirmation statement made on 29 September 2022 with updates (4 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 October 2021Confirmation statement made on 4 October 2021 with updates (5 pages)
25 June 2021Compulsory strike-off action has been discontinued (1 page)
24 June 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
10 November 2020Registered office address changed from 4 Grand Parade Portsmouth Hampshire PO1 2NF to 17-18 Great Pulteney Street London W1F 9NE on 10 November 2020 (1 page)
10 November 2020Notification of Ian Newman as a person with significant control on 4 November 2020 (2 pages)
10 November 2020Cessation of Fortis Holdings Ltd as a person with significant control on 4 November 2020 (1 page)
9 November 2020Appointment of Mr Ian Allan Newman as a director on 4 November 2020 (2 pages)
9 November 2020Confirmation statement made on 4 October 2020 with updates (4 pages)
9 November 2020Termination of appointment of Christopher Mark Tanner as a director on 4 November 2020 (1 page)
9 November 2020Change of details for Fortis Holdings Ltd as a person with significant control on 3 October 2020 (2 pages)
8 November 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
9 September 2019Termination of appointment of Julia Frances Gosling as a secretary on 9 September 2019 (1 page)
2 May 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
12 November 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
16 April 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
29 July 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
29 July 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
20 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
18 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
18 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
17 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
17 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
17 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
11 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
11 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
9 October 2012Termination of appointment of Julia Gosling as a director (1 page)
9 October 2012Appointment of Mr Christopher Mark Tanner as a director (2 pages)
9 October 2012Appointment of Miss Julia Frances Gosling as a secretary (1 page)
9 October 2012Appointment of Miss Julia Frances Gosling as a secretary (1 page)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
9 October 2012Termination of appointment of Julia Gosling as a director (1 page)
9 October 2012Appointment of Mr Christopher Mark Tanner as a director (2 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
19 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 February 2012Secretary's details changed for Mr Christopher Tanner on 28 October 2011 (1 page)
7 February 2012Termination of appointment of Christopher Tanner as a secretary (1 page)
7 February 2012Termination of appointment of Christopher Tanner as a secretary (1 page)
7 February 2012Secretary's details changed for Mr Christopher Tanner on 28 October 2011 (1 page)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
14 October 2011Secretary's details changed for Mr Christophrr Tanner on 1 October 2011 (1 page)
14 October 2011Director's details changed for Mr Christophrr Tanner on 1 October 2011 (2 pages)
14 October 2011Director's details changed for Mr Christophrr Tanner on 1 October 2011 (2 pages)
14 October 2011Secretary's details changed for Mr Christophrr Tanner on 1 October 2011 (1 page)
14 October 2011Secretary's details changed for Mr Christophrr Tanner on 1 October 2011 (1 page)
14 October 2011Director's details changed for Mr Christophrr Tanner on 1 October 2011 (2 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
18 November 2010Secretary's details changed for Christophrr Tanner on 18 November 2010 (1 page)
18 November 2010Secretary's details changed for Christophrr Tanner on 18 November 2010 (1 page)
4 October 2010Incorporation (22 pages)
4 October 2010Incorporation (22 pages)