2 Wych Elm
Harlow
CM20 1QP
Secretary Name | Mr Christopher John Hingston |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1999(6 years, 8 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Rainbow Building 2 Wych Elm Harlow CM20 1QP |
Director Name | Mr Christopher John Hingston |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2014(22 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Rainbow Building 2 Wych Elm Harlow CM20 1QP |
Director Name | Mrs Helen Rosemary Gerarda Anderson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British /Dutch |
Status | Resigned |
Appointed | 02 July 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 November 1998) |
Role | Nurse |
Correspondence Address | 51 Eland Way Cherry Hinton Cambridge Cambridgeshire CB1 4XQ |
Secretary Name | Mrs Helen Rosemary Gerarda Anderson |
---|---|
Nationality | British /Dutch |
Status | Resigned |
Appointed | 02 July 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 November 1998) |
Role | Nurse |
Correspondence Address | 51 Eland Way Cherry Hinton Cambridge Cambridgeshire CB1 4XQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | everlevel.eu |
---|
Registered Address | Unit 1 Rainbow Building 2 Wych Elm Harlow CM20 1QP |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
240 at £1 | Mr David Neil Anderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£73,172 |
Cash | £3,718 |
Current Liabilities | £81,636 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
17 January 1997 | Delivered 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 |
---|
28 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
2 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
2 May 2023 | Termination of appointment of Christopher John Hingston as a director on 8 November 2022 (1 page) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 November 2022 | Termination of appointment of Christopher John Hingston as a secretary on 8 November 2022 (1 page) |
13 May 2022 | Confirmation statement made on 30 April 2022 with updates (5 pages) |
13 May 2022 | Director's details changed for Mr David Neil Anderson on 13 May 2022 (2 pages) |
12 May 2022 | Register 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 2022 | Secretary's details changed for Mr Christopher John Hingston on 10 May 2022 (1 page) |
10 May 2022 | Director's details changed for Mr Christopher John Hingston on 10 May 2022 (2 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 November 2021 | Registered 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 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
20 January 2021 | Micro company accounts made up to 31 March 2020 (7 pages) |
6 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
20 November 2019 | Satisfaction of charge 1 in full (2 pages) |
13 September 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
1 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
16 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
10 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
26 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Director's details changed for Mr David Neil Anderson on 13 May 2014 (2 pages) |
26 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Director's details changed for Mr David Neil Anderson on 13 May 2014 (2 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
16 August 2014 | Appointment of Mr Christopher John Hingston as a director on 8 July 2014 (3 pages) |
16 August 2014 | Appointment of Mr Christopher John Hingston as a director on 8 July 2014 (3 pages) |
16 August 2014 | Appointment of Mr Christopher John Hingston as a director on 8 July 2014 (3 pages) |
2 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
16 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Secretary's details changed for Christopher John Hingston on 1 October 2009 (1 page) |
24 May 2010 | Secretary's details changed for Christopher John Hingston on 1 October 2009 (1 page) |
24 May 2010 | Director's details changed for Mr David Neil Anderson on 1 October 2009 (2 pages) |
24 May 2010 | Secretary's details changed for Christopher John Hingston on 1 October 2009 (1 page) |
24 May 2010 | Director's details changed for Mr David Neil Anderson on 1 October 2009 (2 pages) |
24 May 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Director's details changed for Mr David Neil Anderson on 1 October 2009 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 June 2008 | Return made up to 30/04/08; full list of members (3 pages) |
17 June 2008 | Return made up to 30/04/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 June 2007 | Return made up to 30/04/07; full list of members (2 pages) |
22 June 2007 | Secretary's particulars changed (1 page) |
22 June 2007 | Return made up to 30/04/07; full list of members (2 pages) |
22 June 2007 | Secretary's particulars changed (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: suite 3 goldhill house gold street saffron walden essex CB10 1EH (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: suite 3 goldhill house gold street saffron walden essex CB10 1EH (1 page) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
16 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
9 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
9 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
8 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
8 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: suite 12 southgate house thaxted road saffron walden essex CB10 2UR (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: suite 12 southgate house thaxted road saffron walden essex CB10 2UR (1 page) |
3 June 2003 | Return made up to 30/04/03; full list of members (6 pages) |
3 June 2003 | Return made up to 30/04/03; full list of members (6 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
20 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
20 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
18 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
18 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 May 2000 | Return made up to 30/04/00; full list of members
|
15 May 2000 | Return made up to 30/04/00; full list of members
|
29 October 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
29 October 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
19 May 1999 | Return made up to 30/04/99; full list of members
|
19 May 1999 | Return made up to 30/04/99; full list of members
|
12 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
8 January 1999 | Secretary resigned;director resigned (1 page) |
8 January 1999 | New secretary appointed (2 pages) |
8 January 1999 | New secretary appointed (2 pages) |
8 January 1999 | Secretary resigned;director resigned (1 page) |
13 October 1998 | Registered office changed on 13/10/98 from: clifton chambers 62 high st saffron walden essex CB10 1EE (1 page) |
13 October 1998 | Registered office changed on 13/10/98 from: clifton chambers 62 high st saffron walden essex CB10 1EE (1 page) |
30 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
30 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
4 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
4 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
27 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 January 1997 | Particulars of mortgage/charge (6 pages) |
25 January 1997 | Particulars of mortgage/charge (6 pages) |
1 August 1996 | Return made up to 30/04/96; full list of members (8 pages) |
1 August 1996 | Return made up to 30/04/96; full list of members (8 pages) |
20 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
20 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
3 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
3 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |