Company NameEverything Lettings Limited
DirectorRoy Fuller
Company StatusActive
Company Number08187636
CategoryPrivate Limited Company
Incorporation Date22 August 2012(11 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roy Fuller
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Welbeck Drive
Langdon Hills
Basildon
Essex
SS16 6BU
Director NameMr Simon Robert Duce
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Shannon The Green
Croxley Green
Rickmansworth
Hertfordshire
WD3 3HJ
Director NameMr David Hunt
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Glynswood
Camberley
Surrey
GU15 1HU

Contact

Websiteeverything-lettings.co.uk

Location

Registered AddressStudio 22 Barleylands Farm
Barleylands Road
Billericay
Essex
CM11 2UD
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishGreat Burstead and South Green
WardBurstead

Shareholders

100 at £1Roy Fuller
100.00%
Ordinary

Financials

Year2014
Net Worth-£43,624
Cash£1,396
Current Liabilities£45,020

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

26 September 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
30 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
24 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 July 2021 (4 pages)
24 August 2021Confirmation statement made on 22 August 2021 with updates (4 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
29 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
26 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
27 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
29 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
5 September 2017Registered office address changed from 33 Unit 36, Essex Enterprise Centre, Nobel Square, Burnt Mills Industrial Estate Basildon SS13 1LT England to Studio 22 Barleylands Farm Barleylands Road Billericay Essex CM11 2UD on 5 September 2017 (1 page)
5 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
5 September 2017Registered office address changed from 33 Unit 36, Essex Enterprise Centre, Nobel Square, Burnt Mills Industrial Estate Basildon SS13 1LT England to Studio 22 Barleylands Farm Barleylands Road Billericay Essex CM11 2UD on 5 September 2017 (1 page)
5 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
14 March 2017Registered office address changed from Unit 20, 33 Noble Square Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT England to 33 Unit 36, Essex Enterprise Centre, Nobel Square, Burnt Mills Industrial Estate Basildon SS13 1LT on 14 March 2017 (1 page)
14 March 2017Registered office address changed from Unit 20, 33 Noble Square Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT England to 33 Unit 36, Essex Enterprise Centre, Nobel Square, Burnt Mills Industrial Estate Basildon SS13 1LT on 14 March 2017 (1 page)
24 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
4 May 2016Micro company accounts made up to 31 July 2015 (6 pages)
4 May 2016Micro company accounts made up to 31 July 2015 (6 pages)
29 January 2016Registered office address changed from Essex Enterprise Centre Unit 7 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT to Unit 20, 33 Noble Square Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT on 29 January 2016 (1 page)
29 January 2016Registered office address changed from Essex Enterprise Centre Unit 7 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT to Unit 20, 33 Noble Square Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT on 29 January 2016 (1 page)
18 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
18 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
7 May 2015Amended total exemption small company accounts made up to 31 May 2013 (6 pages)
7 May 2015Amended total exemption small company accounts made up to 31 May 2013 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 January 2015Previous accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
30 January 2015Previous accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
16 December 2014Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ to Essex Enterprise Centre Unit 7 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT on 16 December 2014 (1 page)
16 December 2014Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ to Essex Enterprise Centre Unit 7 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT on 16 December 2014 (1 page)
19 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(3 pages)
19 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(3 pages)
25 July 2014Termination of appointment of David Hunt as a director on 23 July 2014 (1 page)
25 July 2014Termination of appointment of David Hunt as a director on 23 July 2014 (1 page)
24 July 2014Termination of appointment of Simon Robert Duce as a director on 23 July 2014 (1 page)
24 July 2014Termination of appointment of Simon Robert Duce as a director on 23 July 2014 (1 page)
17 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
17 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
12 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(5 pages)
12 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(5 pages)
1 July 2013Previous accounting period shortened from 31 August 2013 to 31 May 2013 (1 page)
1 July 2013Previous accounting period shortened from 31 August 2013 to 31 May 2013 (1 page)
22 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
22 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
22 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)