Company NameEverlevel Limited
DirectorsDavid Neil Anderson and Christopher John Hingston
Company StatusActive
Company Number02712671
CategoryPrivate Limited Company
Incorporation Date7 May 1992(31 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Neil Anderson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1992(1 month, 3 weeks after company formation)
Appointment Duration31 years, 10 months
RoleComputer Engineer
Country of ResidenceEngland
Correspondence AddressUnit 1 Rainbow Building
2 Wych Elm
Harlow
CM20 1QP
Secretary NameMr Christopher John Hingston
NationalityBritish
StatusCurrent
Appointed01 January 1999(6 years, 8 months after company formation)
Appointment Duration25 years, 4 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Rainbow Building
2 Wych Elm
Harlow
CM20 1QP
Director NameMr Christopher John Hingston
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2014(22 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Rainbow Building
2 Wych Elm
Harlow
CM20 1QP
Director NameMrs Helen Rosemary Gerarda Anderson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish /Dutch
StatusResigned
Appointed02 July 1992(1 month, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 30 November 1998)
RoleNurse
Correspondence Address51 Eland Way
Cherry Hinton
Cambridge
Cambridgeshire
CB1 4XQ
Secretary NameMrs Helen Rosemary Gerarda Anderson
NationalityBritish /Dutch
StatusResigned
Appointed02 July 1992(1 month, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 30 November 1998)
RoleNurse
Correspondence Address51 Eland Way
Cherry Hinton
Cambridge
Cambridgeshire
CB1 4XQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteeverlevel.eu

Location

Registered AddressUnit 1 Rainbow Building
2 Wych Elm
Harlow
CM20 1QP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Shareholders

240 at £1Mr David Neil Anderson
100.00%
Ordinary

Financials

Year2014
Net Worth-£73,172
Cash£3,718
Current Liabilities£81,636

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Charges

17 January 1997Delivered on: 25 January 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
2 May 2023Termination of appointment of Christopher John Hingston as a director on 8 November 2022 (1 page)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 November 2022Termination of appointment of Christopher John Hingston as a secretary on 8 November 2022 (1 page)
13 May 2022Confirmation statement made on 30 April 2022 with updates (5 pages)
13 May 2022Director's details changed for Mr David Neil Anderson on 13 May 2022 (2 pages)
12 May 2022Register inspection address has been changed from Abbey House 51 High Street Saffron Walden Essex CB10 1AF England to Unit 1 Rainbow Building 2 Wych Elm Harlow CM20 1QP (1 page)
10 May 2022Secretary's details changed for Mr Christopher John Hingston on 10 May 2022 (1 page)
10 May 2022Director's details changed for Mr Christopher John Hingston on 10 May 2022 (2 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 November 2021Registered office address changed from Abbey House 51 High Street Saffron Walden Essex CB10 1AF to Unit 1 Rainbow Building 2 Wych Elm Harlow CM20 1QP on 14 November 2021 (1 page)
1 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
20 January 2021Micro company accounts made up to 31 March 2020 (7 pages)
6 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
20 November 2019Satisfaction of charge 1 in full (2 pages)
13 September 2019Micro company accounts made up to 31 March 2019 (7 pages)
1 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
16 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
10 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 240
(5 pages)
10 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 240
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
26 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 240
(5 pages)
26 May 2015Director's details changed for Mr David Neil Anderson on 13 May 2014 (2 pages)
26 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 240
(5 pages)
26 May 2015Director's details changed for Mr David Neil Anderson on 13 May 2014 (2 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
16 August 2014Appointment of Mr Christopher John Hingston as a director on 8 July 2014 (3 pages)
16 August 2014Appointment of Mr Christopher John Hingston as a director on 8 July 2014 (3 pages)
16 August 2014Appointment of Mr Christopher John Hingston as a director on 8 July 2014 (3 pages)
2 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 240
(4 pages)
2 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 240
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
16 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
24 May 2010Secretary's details changed for Christopher John Hingston on 1 October 2009 (1 page)
24 May 2010Secretary's details changed for Christopher John Hingston on 1 October 2009 (1 page)
24 May 2010Director's details changed for Mr David Neil Anderson on 1 October 2009 (2 pages)
24 May 2010Secretary's details changed for Christopher John Hingston on 1 October 2009 (1 page)
24 May 2010Director's details changed for Mr David Neil Anderson on 1 October 2009 (2 pages)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Director's details changed for Mr David Neil Anderson on 1 October 2009 (2 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 May 2009Return made up to 30/04/09; full list of members (3 pages)
7 May 2009Return made up to 30/04/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 June 2008Return made up to 30/04/08; full list of members (3 pages)
17 June 2008Return made up to 30/04/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 June 2007Return made up to 30/04/07; full list of members (2 pages)
22 June 2007Secretary's particulars changed (1 page)
22 June 2007Return made up to 30/04/07; full list of members (2 pages)
22 June 2007Secretary's particulars changed (1 page)
28 December 2006Registered office changed on 28/12/06 from: suite 3 goldhill house gold street saffron walden essex CB10 1EH (1 page)
28 December 2006Registered office changed on 28/12/06 from: suite 3 goldhill house gold street saffron walden essex CB10 1EH (1 page)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 May 2006Return made up to 30/04/06; full list of members (6 pages)
16 May 2006Return made up to 30/04/06; full list of members (6 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
9 May 2005Return made up to 30/04/05; full list of members (6 pages)
9 May 2005Return made up to 30/04/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
8 May 2004Return made up to 30/04/04; full list of members (6 pages)
8 May 2004Return made up to 30/04/04; full list of members (6 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
26 August 2003Registered office changed on 26/08/03 from: suite 12 southgate house thaxted road saffron walden essex CB10 2UR (1 page)
26 August 2003Registered office changed on 26/08/03 from: suite 12 southgate house thaxted road saffron walden essex CB10 2UR (1 page)
3 June 2003Return made up to 30/04/03; full list of members (6 pages)
3 June 2003Return made up to 30/04/03; full list of members (6 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
20 May 2002Return made up to 30/04/02; full list of members (6 pages)
20 May 2002Return made up to 30/04/02; full list of members (6 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
18 May 2001Return made up to 30/04/01; full list of members (6 pages)
18 May 2001Return made up to 30/04/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
15 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1999Accounts for a small company made up to 31 March 1999 (8 pages)
29 October 1999Accounts for a small company made up to 31 March 1999 (8 pages)
19 May 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
8 January 1999Secretary resigned;director resigned (1 page)
8 January 1999New secretary appointed (2 pages)
8 January 1999New secretary appointed (2 pages)
8 January 1999Secretary resigned;director resigned (1 page)
13 October 1998Registered office changed on 13/10/98 from: clifton chambers 62 high st saffron walden essex CB10 1EE (1 page)
13 October 1998Registered office changed on 13/10/98 from: clifton chambers 62 high st saffron walden essex CB10 1EE (1 page)
30 May 1998Return made up to 30/04/98; no change of members (4 pages)
30 May 1998Return made up to 30/04/98; no change of members (4 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
4 May 1997Return made up to 30/04/97; no change of members (4 pages)
4 May 1997Return made up to 30/04/97; no change of members (4 pages)
27 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
27 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
25 January 1997Particulars of mortgage/charge (6 pages)
25 January 1997Particulars of mortgage/charge (6 pages)
1 August 1996Return made up to 30/04/96; full list of members (8 pages)
1 August 1996Return made up to 30/04/96; full list of members (8 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
3 May 1995Return made up to 30/04/95; no change of members (4 pages)
3 May 1995Return made up to 30/04/95; no change of members (4 pages)