Evershot
Dorset
DT2 0LB
Director Name | Mr Timothy Julian Mitchell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Flat 7 23 Sutherland Avenue London W9 2HE |
Director Name | Mr Miras Sheena |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 80 St Georges Square London SW1V 3QX |
Director Name | Andrew Graham Barnes |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | Ab Hair & Beauty Limited T/A The Hair Shop 40 Buck London SW1E 6BS |
Registered Address | Saxon House 27 Duke Street Chelmsford CM1 1HT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Andrew Graham Barnes 25.00% Ordinary |
---|---|
1 at £1 | Miras Sheena 25.00% Ordinary |
1 at £1 | Rosemary Catherine Benson 25.00% Ordinary |
1 at £1 | Timothy Julian Mitchell 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Current Liabilities | £2,385 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 1 week from now) |
19 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
13 June 2023 | Appointment of Mr Harris Sharif as a director on 13 June 2023 (2 pages) |
27 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
18 July 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
7 April 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
14 October 2021 | Registered office address changed from C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT England to Saxon House 27 Duke Street Chelmsford CM1 1HT on 14 October 2021 (1 page) |
12 October 2021 | Registered office address changed from Burgundy Court Springfield Road Chelmsford Essex CM2 6JY England to C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT on 12 October 2021 (1 page) |
23 September 2021 | Statement of capital following an allotment of shares on 22 September 2021
|
23 August 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
2 July 2021 | Registered office address changed from 40 Buckingham Gate London SW1E 6BS to Burgundy Court Springfield Road Chelmsford Essex CM2 6JY on 2 July 2021 (1 page) |
29 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
29 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
6 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
16 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
30 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
30 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Director's details changed for Andrew Barnes on 31 March 2014 (2 pages) |
29 April 2015 | Director's details changed for Andrew Barnes on 31 March 2014 (2 pages) |
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|