EVENFORD LIMITED
WINCHMORE HILL

Hellopages » Greater London » Enfield » N21 3NA

Company number 05272397
Status Active
Incorporation Date 28 October 2004
Company Type Private Limited Company
Address 1 KINGS AVENUE, WINCHMORE HILL, LONDON, ENGLAND, N21 3NA
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue Winchmore Hill London N21 3NA on 6 October 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of EVENFORD LIMITED are www.evenford.co.uk, and www.evenford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Evenford Limited is a Private Limited Company. The company registration number is 05272397. Evenford Limited has been working since 28 October 2004. The present status of the company is Active. The registered address of Evenford Limited is 1 Kings Avenue Winchmore Hill London England N21 3na. . SELLERS, Joie is a Director of the company. SELLERS, Lucy is a Director of the company. Secretary SELLERS, Keith has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SELLERS, Ivana has been resigned. Director SELLERS, Keith has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
SELLERS, Joie
Appointed Date: 16 February 2015
43 years old

Director
SELLERS, Lucy
Appointed Date: 16 February 2015
40 years old

Resigned Directors

Secretary
SELLERS, Keith
Resigned: 16 February 2015
Appointed Date: 10 February 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 February 2005
Appointed Date: 28 October 2004

Director
SELLERS, Ivana
Resigned: 18 June 2013
Appointed Date: 10 February 2005
45 years old

Director
SELLERS, Keith
Resigned: 16 February 2015
Appointed Date: 18 June 2013
81 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 February 2005
Appointed Date: 28 October 2004

Persons With Significant Control

Mr Joie Sellers
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Lucy Sellers
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EVENFORD LIMITED Events

22 Nov 2016
Confirmation statement made on 28 October 2016 with updates
06 Oct 2016
Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue Winchmore Hill London N21 3NA on 6 October 2016
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
22 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-22
  • GBP 2

22 Nov 2015
Director's details changed for Miss Lucy Sellers on 27 October 2015
...
... and 38 more events
11 Apr 2005
New secretary appointed
16 Mar 2005
New director appointed
16 Mar 2005
Registered office changed on 16/03/05 from: 13 station road london N3 2SB
17 Feb 2005
Registered office changed on 17/02/05 from: 788-790 finchley road london NW11 7TJ
28 Oct 2004
Incorporation

EVENFORD LIMITED Charges

18 June 2007
Legal charge
Delivered: 27 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 36 western road brighton. By way of fixed charge the…
25 May 2005
Charge
Delivered: 27 May 2005
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: F/H land and property k/a 36 western road and 40 clarence…