Company NameEverfair Tax Consulting Ltd
Company StatusActive
Company Number09163063
CategoryPrivate Limited Company
Incorporation Date5 August 2014(9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMrs Gillian Bridget Everall
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2014(same day as company formation)
RoleTax Consultant
Country of ResidenceEngland
Correspondence AddressNo.5 The Heights Wellington Way
Weybridge
KT13 0NY
Director NameMr Daniel Peter Everall
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2018(3 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressNo.5 The Heights Wellington Way
Weybridge
KT13 0NY
Director NameMr Matthew David Edwards
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(7 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleTax Director
Country of ResidenceEngland
Correspondence AddressNo.5 The Heights Wellington Way
Weybridge
KT13 0NY
Director NameMr Richard Elliott Wilcox
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 April 2017)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address5 Greenways London Road
Addington
West Malling
Kent
ME19 5AN

Location

Registered AddressNo.5 The Heights
Wellington Way
Weybridge
KT13 0NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

10 at £1Gillian Everall
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 July 2023 (8 months, 1 week ago)
Next Return Due4 August 2024 (4 months, 1 week from now)

Charges

20 January 2020Delivered on: 22 January 2020
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 August 2023Confirmation statement made on 21 July 2023 with updates (5 pages)
26 January 2023Total exemption full accounts made up to 30 April 2022 (14 pages)
15 November 2022Change of details for Mrs Gillian Bridget Everall as a person with significant control on 14 November 2022 (2 pages)
14 November 2022Change of details for Mrs Gillian Bridget Everall as a person with significant control on 14 November 2022 (2 pages)
14 November 2022Change of details for Mr Daniel Peter Everall as a person with significant control on 14 November 2022 (2 pages)
14 November 2022Director's details changed for Mr Daniel Peter Everall on 14 November 2022 (2 pages)
14 November 2022Director's details changed for Mrs Gillian Bridget Everall on 14 November 2022 (2 pages)
14 September 2022Memorandum and Articles of Association (36 pages)
14 September 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 September 2022Statement of capital following an allotment of shares on 1 September 2022
  • GBP 11.11
(3 pages)
8 September 2022Sub-division of shares on 1 September 2022 (6 pages)
26 July 2022Appointment of Mr Matthew David Edwards as a director on 1 May 2022 (2 pages)
26 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 30 April 2021 (13 pages)
21 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
17 May 2021Registered office address changed from Suite 6 the Monument Building Monument Hill Weybridge KT13 8RN England to No.5 the Heights Wellington Way Weybridge KT13 0NY on 17 May 2021 (1 page)
21 January 2021Unaudited abridged accounts made up to 30 April 2020 (10 pages)
23 October 2020Notification of Daniel Peter Everall as a person with significant control on 1 July 2019 (2 pages)
22 July 2020Confirmation statement made on 22 July 2020 with updates (4 pages)
22 January 2020Registration of charge 091630630001, created on 20 January 2020 (20 pages)
21 October 2019Micro company accounts made up to 30 April 2019 (5 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
1 May 2019Previous accounting period shortened from 31 October 2019 to 30 April 2019 (1 page)
25 September 2018Director's details changed for Mrs Gillian Bridget Everall on 25 September 2018 (2 pages)
31 July 2018Unaudited abridged accounts made up to 31 October 2017 (13 pages)
31 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
10 May 2018Registered office address changed from Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG to Suite 6 the Monument Building Monument Hill Weybridge KT13 8RN on 10 May 2018 (1 page)
14 February 2018Appointment of Mr Daniel Peter Everall as a director on 13 February 2018 (2 pages)
14 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
24 July 2017Unaudited abridged accounts made up to 31 October 2016 (14 pages)
24 July 2017Unaudited abridged accounts made up to 31 October 2016 (14 pages)
25 April 2017Termination of appointment of Richard Elliott Wilcox as a director on 15 April 2017 (1 page)
25 April 2017Termination of appointment of Richard Elliott Wilcox as a director on 15 April 2017 (1 page)
9 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
27 July 2016Amended total exemption small company accounts made up to 31 October 2015 (6 pages)
27 July 2016Amended total exemption small company accounts made up to 31 October 2015 (6 pages)
5 May 2016Total exemption small company accounts made up to 31 October 2015 (11 pages)
5 May 2016Total exemption small company accounts made up to 31 October 2015 (11 pages)
7 March 2016Director's details changed for Mr Richard Elliot Wilcox on 2 March 2016 (2 pages)
7 March 2016Director's details changed for Mr Richard Elliot Wilcox on 2 March 2016 (2 pages)
2 March 2016Appointment of Mr Richard Elliot Wilcox as a director on 18 January 2016 (2 pages)
2 March 2016Appointment of Mr Richard Elliot Wilcox as a director on 18 January 2016 (2 pages)
8 October 2015Current accounting period extended from 31 August 2015 to 31 October 2015 (1 page)
8 October 2015Current accounting period extended from 31 August 2015 to 31 October 2015 (1 page)
17 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10
(3 pages)
17 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10
(3 pages)
17 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10
(3 pages)
17 August 2015Registered office address changed from 40 Hanger Hill Weybridge KT13 9YF England to Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG on 17 August 2015 (1 page)
17 August 2015Registered office address changed from 40 Hanger Hill Weybridge KT13 9YF England to Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG on 17 August 2015 (1 page)
14 August 2015Director's details changed for Mrs Gillian Everall on 14 August 2015 (2 pages)
14 August 2015Director's details changed for Mrs Gillian Everall on 14 August 2015 (2 pages)
5 August 2014Incorporation
Statement of capital on 2014-08-05
  • GBP 10
(24 pages)
5 August 2014Incorporation
Statement of capital on 2014-08-05
  • GBP 10
(24 pages)