EVERSLEY PARK LIMITED
BARNET

Hellopages » Greater London » Barnet » EN4 8SY
Company number 03035156
Status Active
Incorporation Date 20 March 1995
Company Type Private Limited Company
Address JANE THORNE RESIDENTIAL, 51 CHURCH HILL ROAD, EAST BARNET, BARNET, HERTFORDSHIRE, EN4 8SY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 6 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EVERSLEY PARK LIMITED are www.eversleypark.co.uk, and www.eversley-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Eversley Park Limited is a Private Limited Company. The company registration number is 03035156. Eversley Park Limited has been working since 20 March 1995. The present status of the company is Active. The registered address of Eversley Park Limited is Jane Thorne Residential 51 Church Hill Road East Barnet Barnet Hertfordshire En4 8sy. The company`s financial liabilities are £1.46k. It is £1.37k against last year. The cash in hand is £0.38k. It is £-0.4k against last year. And the total assets are £0.39k, which is £-0.4k against last year. PAVITT, Robert is a Secretary of the company. TSANGALAKIS, John is a Director of the company. Secretary BAKER, David Howard has been resigned. Secretary BEADMAN, Alev has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director GOLD, Brian has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director WILLIAMS, Nigel Keith has been resigned. The company operates in "Residents property management".


eversley park Key Finiance

LIABILITIES £1.46k
+1489%
CASH £0.38k
-52%
TOTAL ASSETS £0.39k
-51%
All Financial Figures

Current Directors

Secretary
PAVITT, Robert
Appointed Date: 01 April 2009

Director
TSANGALAKIS, John
Appointed Date: 21 September 2004
92 years old

Resigned Directors

Secretary
BAKER, David Howard
Resigned: 19 January 2007
Appointed Date: 20 March 1995

Secretary
BEADMAN, Alev
Resigned: 31 March 2009
Appointed Date: 19 January 2007

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 20 March 1995
Appointed Date: 20 March 1995

Director
GOLD, Brian
Resigned: 11 October 2004
Appointed Date: 20 March 1995
85 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 20 March 1995
Appointed Date: 20 March 1995

Director
WILLIAMS, Nigel Keith
Resigned: 21 November 1999
Appointed Date: 20 March 1995
62 years old

EVERSLEY PARK LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 6

17 Jul 2015
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 6

20 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 60 more events
18 May 1995
Director resigned
18 May 1995
New secretary appointed
18 May 1995
New director appointed
18 May 1995
New director appointed
20 Mar 1995
Incorporation