EVERNAL 2 LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 3BH

Company number 07615384
Status Active
Incorporation Date 27 April 2011
Company Type Private Limited Company
Address 33 GEORGE STREET, LONDON, ENGLAND, W1U 3BH
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 100 ; Previous accounting period shortened from 28 February 2016 to 31 December 2015. The most likely internet sites of EVERNAL 2 LIMITED are www.evernal2.co.uk, and www.evernal-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Evernal 2 Limited is a Private Limited Company. The company registration number is 07615384. Evernal 2 Limited has been working since 27 April 2011. The present status of the company is Active. The registered address of Evernal 2 Limited is 33 George Street London England W1u 3bh. . ANDERSEN, Peter Alfred is a Director of the company. HOPE-RICHARDSON, Amanda is a Director of the company. JENSEN, Lars Henrik is a Director of the company. VEKSLUND, Peter Mareno is a Director of the company. Director BURROW, Christopher Michael has been resigned. Director SHONE, David Philip has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
ANDERSEN, Peter Alfred
Appointed Date: 02 April 2015
58 years old

Director
HOPE-RICHARDSON, Amanda
Appointed Date: 02 April 2015
64 years old

Director
JENSEN, Lars Henrik
Appointed Date: 02 April 2015
59 years old

Director
VEKSLUND, Peter Mareno
Appointed Date: 02 April 2015
58 years old

Resigned Directors

Director
BURROW, Christopher Michael
Resigned: 02 April 2015
Appointed Date: 27 April 2011
71 years old

Director
SHONE, David Philip
Resigned: 02 April 2015
Appointed Date: 27 April 2011
63 years old

EVERNAL 2 LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
05 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

11 Apr 2016
Previous accounting period shortened from 28 February 2016 to 31 December 2015
02 Dec 2015
Total exemption small company accounts made up to 28 February 2015
18 Nov 2015
Director's details changed for Mr Peter Alfred Anderson on 17 November 2015
...
... and 17 more events
25 Apr 2013
Director's details changed for Mr David Philip Shone on 18 March 2013
03 Jan 2013
Total exemption small company accounts made up to 30 April 2012
01 May 2012
Annual return made up to 27 April 2012 with full list of shareholders
14 Feb 2012
Particulars of a mortgage or charge / charge no: 1
27 Apr 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

EVERNAL 2 LIMITED Charges

7 February 2012
Debenture
Delivered: 14 February 2012
Status: Satisfied on 1 May 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…