Company NameEvora Associates Limited
DirectorCass Khan
Company StatusActive
Company Number08372939
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Cass Khan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(1 year, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
Director NameYakut Khan
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFirst Floor 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameYakut Khan
StatusResigned
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Cass Khan
100.00%
Ordinary

Financials

Year2014
Net Worth£20,570
Cash£66,592
Current Liabilities£48,263

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

17 February 2021Confirmation statement made on 24 January 2021 with updates (5 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
24 January 2020Confirmation statement made on 24 January 2020 with updates (5 pages)
1 July 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
27 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
12 February 2019Confirmation statement made on 24 January 2019 with updates (5 pages)
18 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
27 February 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 April 2016Statement of capital following an allotment of shares on 14 December 2015
  • GBP 200
(4 pages)
29 April 2016Statement of capital following an allotment of shares on 14 December 2015
  • GBP 200
(4 pages)
28 April 2016Particulars of variation of rights attached to shares (2 pages)
28 April 2016Particulars of variation of rights attached to shares (2 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
11 April 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 200
(4 pages)
11 April 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 200
(4 pages)
15 December 2015Statement of capital following an allotment of shares on 14 December 2015
  • GBP 100
(3 pages)
15 December 2015Statement of capital following an allotment of shares on 14 December 2015
  • GBP 100
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 April 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 20 April 2015 (1 page)
20 April 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 20 April 2015 (1 page)
16 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
6 November 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
6 November 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 September 2014Registered office address changed from 13 Station Road Finchley London N3 2SB to 13 Station Road Finchley London N3 2SB on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 13 Station Road Finchley London N3 2SB to 13 Station Road Finchley London N3 2SB on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 13 Station Road Finchley London N3 2SB to 13 Station Road Finchley London N3 2SB on 8 September 2014 (1 page)
6 August 2014Previous accounting period shortened from 31 January 2014 to 30 September 2013 (1 page)
6 August 2014Previous accounting period shortened from 31 January 2014 to 30 September 2013 (1 page)
23 May 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
23 May 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
30 April 2014Appointment of Cass Khan as a director (3 pages)
30 April 2014Appointment of Cass Khan as a director (3 pages)
29 April 2014Termination of appointment of Yakut Khan as a director (2 pages)
29 April 2014Termination of appointment of Yakut Khan as a secretary (2 pages)
29 April 2014Termination of appointment of Yakut Khan as a secretary (2 pages)
29 April 2014Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 29 April 2014 (2 pages)
29 April 2014Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 29 April 2014 (2 pages)
29 April 2014Termination of appointment of Yakut Khan as a director (2 pages)
24 January 2013Incorporation (37 pages)
24 January 2013Incorporation (37 pages)