Company NameEverdale Limited
Company StatusDissolved
Company Number08617705
CategoryPrivate Limited Company
Incorporation Date19 July 2013(10 years, 9 months ago)
Dissolution Date18 May 2022 (1 year, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Raymond Grief
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2013(2 months, 4 weeks after company formation)
Appointment Duration8 years, 7 months (closed 18 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
Director NameMr Daniel James Stewart
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2016(2 years, 9 months after company formation)
Appointment Duration6 years (closed 18 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawke House Old Station Road
Loughton
Essex
IG10 4PL
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gleneagle Road
London
SW16 6AY

Location

Registered AddressHawke House
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Peter Grief
50.00%
Ordinary
25 at £1Barry Stewart
25.00%
Ordinary
25 at £1Daniel James Stewart
25.00%
Ordinary

Financials

Year2014
Net Worth£49,945
Cash£66,880
Current Liabilities£374,908

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

4 July 2017Notification of Daniel James Stewart as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
4 July 2017Notification of Peter Raymond Grief as a person with significant control on 6 April 2016 (2 pages)
3 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 April 2016Appointment of Mr Daniel James Stewart as a director on 26 April 2016 (2 pages)
27 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
19 October 2015Previous accounting period shortened from 30 November 2015 to 31 August 2015 (1 page)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
23 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
24 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
5 September 2014Current accounting period extended from 31 July 2014 to 30 November 2014 (1 page)
20 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
21 October 2013Director's details changed for Mr Peter Grief on 21 October 2013 (2 pages)
16 October 2013Appointment of Mr Peter Grief as a director (2 pages)
16 October 2013Termination of appointment of Laurence Adams as a director (1 page)
16 October 2013Statement of capital following an allotment of shares on 15 October 2013
  • GBP 100
(3 pages)
15 October 2013Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom on 15 October 2013 (1 page)
19 July 2013Incorporation (38 pages)