EVERBEECH LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 4AG

Company number 02755231
Status Active
Incorporation Date 13 October 1992
Company Type Private Limited Company
Address 3RD FLOOR, 114A CROMWELL ROAD, LONDON, UNITED KINGDOM, SW7 4AG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 March 2017; Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 10 March 2017; Confirmation statement made on 13 October 2016 with updates. The most likely internet sites of EVERBEECH LIMITED are www.everbeech.co.uk, and www.everbeech.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Everbeech Limited is a Private Limited Company. The company registration number is 02755231. Everbeech Limited has been working since 13 October 1992. The present status of the company is Active. The registered address of Everbeech Limited is 3rd Floor 114a Cromwell Road London United Kingdom Sw7 4ag. . ROXBURGHE HOUSE REGISTRARS LIMITED is a Secretary of the company. HYMAN, Barbara Jane is a Director of the company. HYMAN, Basil John is a Director of the company. Secretary HUMM, Dennis Raymond has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director HUMM, Dennis Raymond has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ROXBURGHE HOUSE REGISTRARS LIMITED
Appointed Date: 14 August 1996

Director
HYMAN, Barbara Jane
Appointed Date: 10 September 2001
80 years old

Director
HYMAN, Basil John
Appointed Date: 11 November 1992
89 years old

Resigned Directors

Secretary
HUMM, Dennis Raymond
Resigned: 14 August 1996
Appointed Date: 11 November 1992

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 11 November 1992
Appointed Date: 13 October 1992

Director
HUMM, Dennis Raymond
Resigned: 30 November 2000
Appointed Date: 11 November 1992
105 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 11 November 1992
Appointed Date: 13 October 1992

Persons With Significant Control

Mr Basil John Hyman
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – 75% or more

EVERBEECH LIMITED Events

10 Mar 2017
Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 March 2017
10 Mar 2017
Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 10 March 2017
15 Dec 2016
Confirmation statement made on 13 October 2016 with updates
12 Feb 2016
Total exemption small company accounts made up to 30 June 2015
22 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100

...
... and 70 more events
20 Nov 1992
Secretary resigned;new secretary appointed;new director appointed

20 Nov 1992
Registered office changed on 20/11/92 from: 31 corsham street london N1 6DR

20 Nov 1992
Memorandum and Articles of Association
20 Nov 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Oct 1992
Incorporation

EVERBEECH LIMITED Charges

13 September 2002
Supplemental deed (being supplemental to a deed of legal charge dated 9 november 1999)
Delivered: 2 October 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: By way of legal mortgage 8 & 10 ack lane east bramhall…
13 November 2001
Supplemental deed supplemental to a deed of legal charge dated 09/11/99.
Delivered: 29 November 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The f/h land and buildings being 17 and 19 goring road and…
13 November 2001
Deed of assignment
Delivered: 29 November 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
9 November 1999
Legal charge
Delivered: 17 November 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: The f/h property being land on the north side of ack lane…
4 November 1997
Supplemental deed
Delivered: 18 November 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Fianance Limited(As Trustee for Itself and the Other Lenders)
Description: The l/h property k/a 83-103 (odd) the moor and 2-12 (even)…
20 May 1997
Deed of legal charge
Delivered: 10 June 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 1). land & building on the north easrt side of ack lane…
24 March 1997
Legal charge
Delivered: 2 April 1997
Status: Satisfied on 15 September 1999
Persons entitled: Barclays Bank PLC
Description: Bramhall shopping centre,bramhall,stockport,greater…
9 September 1993
Charge
Delivered: 16 September 1993
Status: Satisfied on 5 March 1999
Persons entitled: Bradford and Bingley Building Society
Description: Fixed and floating charges over the undertaking and all…