EVICREST LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 6EA

Company number 03605030
Status Active
Incorporation Date 28 July 1998
Company Type Private Limited Company
Address 35 IVOR PLACE, LONDON, NW1 6EA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 100 . The most likely internet sites of EVICREST LIMITED are www.evicrest.co.uk, and www.evicrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Evicrest Limited is a Private Limited Company. The company registration number is 03605030. Evicrest Limited has been working since 28 July 1998. The present status of the company is Active. The registered address of Evicrest Limited is 35 Ivor Place London Nw1 6ea. The company`s financial liabilities are £381.52k. It is £-15.7k against last year. The cash in hand is £29.26k. It is £11.51k against last year. And the total assets are £36.14k, which is £-48.68k against last year. MILLER, Jonathan is a Director of the company. Secretary MANESCHI, Susanna has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MANESCHI, Susanna has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


evicrest Key Finiance

LIABILITIES £381.52k
-4%
CASH £29.26k
+64%
TOTAL ASSETS £36.14k
-58%
All Financial Figures

Current Directors

Director
MILLER, Jonathan
Appointed Date: 31 July 1998
51 years old

Resigned Directors

Secretary
MANESCHI, Susanna
Resigned: 31 October 2013
Appointed Date: 31 July 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 July 1998
Appointed Date: 28 July 1998

Director
MANESCHI, Susanna
Resigned: 31 October 2013
Appointed Date: 10 August 1998
55 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 31 July 1998
Appointed Date: 28 July 1998

Persons With Significant Control

Mr Jonathan Miller
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

EVICREST LIMITED Events

14 Nov 2016
Confirmation statement made on 12 November 2016 with updates
13 Apr 2016
Total exemption small company accounts made up to 31 July 2015
12 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100

17 Jun 2015
Total exemption small company accounts made up to 31 July 2014
20 Nov 2014
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100

...
... and 45 more events
10 Aug 1998
New secretary appointed
10 Aug 1998
New director appointed
10 Aug 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Aug 1998
Registered office changed on 05/08/98 from: 6/8 underwood street, london, N1 7JQ
28 Jul 1998
Incorporation

EVICREST LIMITED Charges

31 October 2013
Charge code 0360 5030 0003
Delivered: 8 November 2013
Status: Outstanding
Persons entitled: Susanna Maria Maneschi
Description: The freehold property located at 337 west end lane…
18 August 2000
Legal charge
Delivered: 6 September 2000
Status: Outstanding
Persons entitled: Susanna Maneschi
Description: F/H property 337 west end lane, london NW6 london borough…
17 November 1998
Legal charge
Delivered: 25 November 1998
Status: Satisfied on 21 October 2008
Persons entitled: Joseph Isaac Miller
Description: F/H 337 west end lane l/b camden london NW6-t/NO723828.