Company Name200 Evering Road Ltd
Company StatusActive
Company Number09541816
CategoryPrivate Limited Company
Incorporation Date14 April 2015(8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Jerome Courtial
Date of BirthMay 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed14 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 200 Evening Road
London
E5 8AJ
Director NameMs Abigail Marie Freeman
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Evering Road
London
E5 8AJ
Director NameMs Seraphina Nancy Davis
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200 Evering Road
London
E5 8AJ
Director NameMiss Melina Taguelmint
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed14 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200 Evering Road
London
E5 8AJ
Director NameMs Sarah Redmond
Date of BirthJune 1946 (Born 77 years ago)
NationalityAustralian
StatusCurrent
Appointed06 September 2016(1 year, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Evering Road
London
E5 8AJ
Director NameMr Andrew Edward Ian Platt
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200 Evering Road
London
E5 8AJ
Director NameMs Julia Alice Sparrow
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Evering Road
London
E5 8AJ

Location

Registered Address200 Evering Road
London
E5 8AJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London

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 Return4 April 2023 (12 months ago)
Next Return Due18 April 2024 (2 weeks, 5 days from now)

Filing History

24 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
21 April 2022Confirmation statement made on 4 April 2022 with updates (4 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
14 April 2021Confirmation statement made on 4 April 2021 with updates (4 pages)
1 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
7 May 2020Confirmation statement made on 4 April 2020 with updates (5 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
5 June 2019Notification of Abigail Freeman as a person with significant control on 14 April 2019 (2 pages)
4 June 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
4 June 2019Cessation of Jerome Courtial as a person with significant control on 14 April 2019 (1 page)
26 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
26 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
15 June 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
7 June 2017Director's details changed for Miss Melina Taguelmint on 7 May 2015 (2 pages)
7 June 2017Appointment of Ms Sarah Redmond as a director on 6 September 2016 (2 pages)
7 June 2017Director's details changed for Ms Sarah Redmond on 6 September 2016 (2 pages)
7 June 2017Director's details changed for Ms Seraphina Nancy Davis on 14 April 2015 (2 pages)
7 June 2017Director's details changed for Ms Seraphina Nancy Davis on 14 April 2015 (2 pages)
7 June 2017Appointment of Ms Sarah Redmond as a director on 6 September 2016 (2 pages)
7 June 2017Director's details changed for Ms Sarah Redmond on 6 September 2016 (2 pages)
7 June 2017Director's details changed for Miss Melina Taguelmint on 7 May 2015 (2 pages)
6 June 2017Termination of appointment of Julia Alice Sparrow as a director on 6 September 2016 (1 page)
6 June 2017Termination of appointment of Andrew Edward Ian Platt as a director on 6 September 2016 (1 page)
6 June 2017Termination of appointment of Julia Alice Sparrow as a director on 6 September 2016 (1 page)
6 June 2017Termination of appointment of Andrew Edward Ian Platt as a director on 6 September 2016 (1 page)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 10
(9 pages)
25 May 2016Registered office address changed from C/O Flat 4 200 Evering Road London E5 8AJ England to 200 Evering Road London London E5 8AJ on 25 May 2016 (1 page)
25 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 10
(9 pages)
25 May 2016Registered office address changed from C/O Flat 4 200 Evering Road London E5 8AJ England to 200 Evering Road London London E5 8AJ on 25 May 2016 (1 page)
19 May 2015Statement of capital following an allotment of shares on 14 April 2015
  • GBP 10
(3 pages)
19 May 2015Statement of capital following an allotment of shares on 14 April 2015
  • GBP 10
(3 pages)
14 April 2015Registered office address changed from 200 Evering Road 260 Field End Road London Middlesex E5 8AJ United Kingdom to C/O Flat 4 200 Evering Road London E5 8AJ on 14 April 2015 (1 page)
14 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-14
  • GBP 8
(26 pages)
14 April 2015Registered office address changed from 200 Evering Road 260 Field End Road London Middlesex E5 8AJ United Kingdom to C/O Flat 4 200 Evering Road London E5 8AJ on 14 April 2015 (1 page)
14 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-14
  • GBP 8
(26 pages)