Company NameEverbean Limited
DirectorLutfi Onur Sav
Company StatusActive
Company Number07620809
CategoryPrivate Limited Company
Incorporation Date4 May 2011(13 years ago)

Business Activity

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

Directors

Director NameMr Lutfi Onur Sav
Date of BirthMay 1980 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed14 October 2018(7 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence AddressLondon 75
Egerton Gardens
London
SW3 2BY
Director NameMiss Jessica Louise Caddis
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address19 Chalk Farm Road
London
NW1 8AG
Director NameMrs Dorothy Rosemary Caddis
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(1 week, 1 day after company formation)
Appointment Duration3 months, 1 week (resigned 22 August 2011)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address19 Chalk Farm Road
London
NW1 8AG
Director NameMr Lutfi Onur Sav
Date of BirthMay 1980 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed12 May 2011(1 week, 1 day after company formation)
Appointment Duration4 years, 6 months (resigned 05 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Chalk Farm Road
London
NW1 8AG
Director NameMr Brian Vincent Caddis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2015(4 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 October 2018)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressLondon 75
Egerton Gardens
London
SW3 2BY

Location

Registered AddressLondon 75
Egerton Gardens
London
SW3 2BY
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

1 at £1Jessica Louise Caddis & Lutfi Onur Sav
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,755
Cash£2,791
Current Liabilities£840

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (3 weeks, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 March 2024 (2 months ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Charges

27 July 2011Delivered on: 6 August 2011
Persons entitled: Grosvenor Commercial Properties

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £30,000.
Outstanding

Filing History

11 April 2024Confirmation statement made on 4 March 2024 with no updates (3 pages)
12 October 2023Compulsory strike-off action has been discontinued (1 page)
11 October 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
10 October 2023First Gazette notice for compulsory strike-off (1 page)
1 June 2023Compulsory strike-off action has been discontinued (1 page)
31 May 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
15 June 2022Notification of Lutfi Onur Sav as a person with significant control on 1 May 2022 (2 pages)
15 June 2022Cessation of Brian Vincent Caddis as a person with significant control on 1 May 2022 (1 page)
28 May 2022Compulsory strike-off action has been discontinued (1 page)
27 May 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
16 March 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022Confirmation statement made on 4 March 2021 with updates (4 pages)
13 January 2022Compulsory strike-off action has been suspended (1 page)
7 December 2021First Gazette notice for compulsory strike-off (1 page)
31 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
5 May 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
4 March 2019Confirmation statement made on 4 March 2019 with updates (5 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
21 December 2018Previous accounting period extended from 31 March 2018 to 31 May 2018 (1 page)
24 October 2018Appointment of Mr Lutfi Onur Sav as a director on 14 October 2018 (2 pages)
24 October 2018Termination of appointment of Brian Vincent Caddis as a director on 14 October 2018 (1 page)
9 June 2018Registered office address changed from 19 Chalk Farm Road London London NW1 8AG to London 75 Egerton Gardens London SW3 2BY on 9 June 2018 (1 page)
9 June 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 June 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016Compulsory strike-off action has been discontinued (1 page)
15 August 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1
(6 pages)
15 August 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1
(6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
26 February 2016Termination of appointment of Jessica Louise Caddis as a director on 5 December 2015 (1 page)
26 February 2016Termination of appointment of Lutfi Onur Sav as a director on 5 December 2015 (1 page)
26 February 2016Termination of appointment of Jessica Louise Caddis as a director on 5 December 2015 (1 page)
26 February 2016Termination of appointment of Lutfi Onur Sav as a director on 5 December 2015 (1 page)
26 February 2016Appointment of Mr Brian Vincent Caddis as a director on 5 December 2015 (2 pages)
26 February 2016Appointment of Mr Brian Vincent Caddis as a director on 5 December 2015 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 August 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
4 August 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
4 August 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 November 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
7 November 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
20 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
20 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
20 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
22 August 2011Termination of appointment of Dorothy Caddis as a director (1 page)
22 August 2011Termination of appointment of Dorothy Caddis as a director (1 page)
6 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 July 2011Director's details changed for Mr Onur Sav on 4 July 2011 (3 pages)
4 July 2011Director's details changed for Mr Onur Sav on 4 July 2011 (3 pages)
4 July 2011Director's details changed for Mr Onur Sav on 4 July 2011 (3 pages)
3 June 2011Director's details changed for Mr Onur Sav on 3 June 2011 (3 pages)
3 June 2011Director's details changed for Mr Onur Sav on 3 June 2011 (3 pages)
3 June 2011Director's details changed for Mr Onur Sav on 3 June 2011 (3 pages)
12 May 2011Appointment of Mr Onur Sav as a director (2 pages)
12 May 2011Appointment of Mr Onur Sav as a director (2 pages)
12 May 2011Appointment of Mrs Dorothy Rosemary Caddis as a director (2 pages)
12 May 2011Appointment of Mrs Dorothy Rosemary Caddis as a director (2 pages)
4 May 2011Incorporation (22 pages)
4 May 2011Incorporation (22 pages)