EVAN ONE LIMITED
BECKENHAM

Hellopages » Greater London » Bromley » BR3 1AZ

Company number 04111151
Status Active
Incorporation Date 20 November 2000
Company Type Private Limited Company
Address 5 HIGH STREET, HIGH STREET, BECKENHAM, KENT, BR3 1AZ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 2 . The most likely internet sites of EVAN ONE LIMITED are www.evanone.co.uk, and www.evan-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Evan One Limited is a Private Limited Company. The company registration number is 04111151. Evan One Limited has been working since 20 November 2000. The present status of the company is Active. The registered address of Evan One Limited is 5 High Street High Street Beckenham Kent Br3 1az. . BRESNIHAN, Carmel Mary is a Secretary of the company. BRESNIHAN, Carmel Mary is a Director of the company. DICK, Patrick Anthony is a Director of the company. Secretary DICK, Patrick Anthony has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
BRESNIHAN, Carmel Mary
Appointed Date: 04 May 2005

Director
BRESNIHAN, Carmel Mary
Appointed Date: 01 January 2015
57 years old

Director
DICK, Patrick Anthony
Appointed Date: 20 November 2000
56 years old

Resigned Directors

Secretary
DICK, Patrick Anthony
Resigned: 04 May 2005
Appointed Date: 20 November 2000

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 20 November 2000
Appointed Date: 20 November 2000

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 20 November 2000
Appointed Date: 20 November 2000

Persons With Significant Control

Mr Patrick Anthony Dick
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

EVAN ONE LIMITED Events

06 Dec 2016
Confirmation statement made on 20 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
19 Jan 2016
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2

19 Jan 2016
Appointment of Mrs Carmel Mary Bresnihan as a director on 1 January 2015
24 Sep 2015
Registration of charge 041111510003, created on 15 September 2015
...
... and 38 more events
17 Feb 2001
Particulars of mortgage/charge
24 Nov 2000
Registered office changed on 24/11/00 from: 25 hill road theydon bois epping essex CM16 7LX
24 Nov 2000
Secretary resigned
24 Nov 2000
Director resigned
20 Nov 2000
Incorporation

EVAN ONE LIMITED Charges

15 September 2015
Charge code 0411 1151 0003
Delivered: 24 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
17 January 2003
Debenture
Delivered: 18 January 2003
Status: Satisfied on 4 May 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 February 2001
Legal mortgage
Delivered: 17 February 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a basement ground and first floor of 5…