Company NameEverley Estates Ltd
DirectorGerson Berger
Company StatusActive
Company Number08837721
CategoryPrivate Limited Company
Incorporation Date9 January 2014(10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Gerson Berger
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2019(5 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Osbaldeston Road
London
N16 6NL
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameMr Gerson Berger
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(1 week after company formation)
Appointment Duration1 year (resigned 09 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Osbaldeston Road
London
N16 6NL
Secretary NameMr Gerson Berger
StatusResigned
Appointed20 January 2014(1 week, 4 days after company formation)
Appointment Duration1 year (resigned 09 February 2015)
RoleCompany Director
Correspondence Address86 Osbaldeston Road
London
N16 6NL
Director NameMr Berish Gross
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(4 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 14 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Filey Avenue
London
N16 6JL

Location

Registered AddressMedcar House
149a Stamford Hill
London
N16 5LL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Berish Gross
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,423
Cash£3,834
Current Liabilities£555,076

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due30 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return6 August 2023 (7 months, 3 weeks ago)
Next Return Due20 August 2024 (4 months, 3 weeks from now)

Charges

21 June 2019Delivered on: 25 June 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Freehold property - 64 wellington avenue london N15 6BA - title no. MX364065.
Outstanding
14 July 2015Delivered on: 18 July 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 64 wellington avenue london.
Outstanding
16 June 2014Delivered on: 17 June 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 64 wellington avenue, london, N15 6BA including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

8 January 2024Total exemption full accounts made up to 31 January 2023 (10 pages)
30 October 2023Previous accounting period shortened from 31 January 2023 to 30 January 2023 (1 page)
25 October 2023Compulsory strike-off action has been discontinued (1 page)
24 October 2023First Gazette notice for compulsory strike-off (1 page)
23 October 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
8 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
31 October 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
13 September 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
18 January 2021Total exemption full accounts made up to 31 January 2020 (12 pages)
21 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
6 August 2019Notification of Gerson Berger as a person with significant control on 1 July 2019 (2 pages)
6 August 2019Cessation of Berish Gross as a person with significant control on 1 July 2019 (1 page)
6 August 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
25 June 2019Satisfaction of charge 088377210001 in full (1 page)
25 June 2019Satisfaction of charge 088377210002 in full (1 page)
25 June 2019Registration of charge 088377210003, created on 21 June 2019 (4 pages)
25 March 2019Termination of appointment of Berish Gross as a director on 14 March 2019 (1 page)
19 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
19 March 2019Appointment of Mr Gerson Berger as a director on 15 March 2019 (2 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
28 February 2018Registered office address changed from 149a Stamford Hill London N16 5LL to Medcar House 149a Stamford Hill London N16 5LL on 28 February 2018 (1 page)
27 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
22 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
25 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
18 July 2015Registration of charge 088377210002, created on 14 July 2015 (5 pages)
18 July 2015Registration of charge 088377210002, created on 14 July 2015 (5 pages)
19 February 2015Termination of appointment of Gerson Berger as a secretary on 9 February 2015 (1 page)
19 February 2015Termination of appointment of Gerson Berger as a secretary on 9 February 2015 (1 page)
19 February 2015Termination of appointment of Gerson Berger as a secretary on 9 February 2015 (1 page)
19 February 2015Termination of appointment of Gerson Gerson Berger as a director on 9 February 2015 (1 page)
19 February 2015Termination of appointment of Gerson Gerson Berger as a director on 9 February 2015 (1 page)
19 February 2015Termination of appointment of Gerson Gerson Berger as a director on 9 February 2015 (1 page)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
2 January 2015Director's details changed for Mr Berish Gross on 1 December 2014 (2 pages)
2 January 2015Director's details changed for Mr Berish Gross on 1 December 2014 (2 pages)
2 January 2015Director's details changed for Mr Berish Gross on 1 December 2014 (2 pages)
17 June 2014Registration of charge 088377210001 (6 pages)
17 June 2014Registration of charge 088377210001 (6 pages)
23 May 2014Appointment of Mr Berish Gross as a director (2 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(5 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(5 pages)
23 May 2014Appointment of Mr Berish Gross as a director (2 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders (4 pages)
29 January 2014Registered office address changed from 16E Manor Road London N16 5SA United Kingdom on 29 January 2014 (1 page)
29 January 2014Appointment of Mr Gerson Berger as a director (2 pages)
29 January 2014Registered office address changed from 16E Manor Road London N16 5SA United Kingdom on 29 January 2014 (1 page)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders (4 pages)
29 January 2014Appointment of Mr Gerson Berger as a secretary (2 pages)
29 January 2014Appointment of Mr Gerson Berger as a director (2 pages)
29 January 2014Appointment of Mr Gerson Berger as a secretary (2 pages)
16 January 2014Termination of appointment of Osker Heiman as a director (1 page)
16 January 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 16 January 2014 (1 page)
16 January 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 16 January 2014 (1 page)
16 January 2014Termination of appointment of Osker Heiman as a director (1 page)
9 January 2014Incorporation (20 pages)
9 January 2014Incorporation (20 pages)