This company is commonly known as Evenmoss (retail And Offices) Limited. The company was founded 28 years ago and was given the registration number 03149825. The firm's registered office is in LONDON. You can find them at 30 City Road, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | EVENMOSS (RETAIL AND OFFICES) LIMITED |
---|---|---|
Company Number | : | 03149825 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 1996 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 City Road, London, United Kingdom, EC1Y 2AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Wolseley Road, London, United Kingdom, N8 8RS | Secretary | 31 August 2001 | Active |
Miraflores 69 Milespit Hill, London, NW7 2RS | Director | 06 February 1996 | Active |
Thaxted Cottage, Glendene Avenue, East Horsley, KT24 5AY | Secretary | 10 January 2000 | Active |
21 Moorfield, West Jesmond, Newcastle Upon Tyne, NE2 3NJ | Secretary | 07 August 1996 | Active |
24, Paveley Court, 30 Langstone Way, London, United Kingdom, NW7 1GR | Secretary | 01 August 2002 | Active |
22 Ingham Road, West Hampstead, London, NW6 1DE | Secretary | 06 February 1996 | Active |
3rd Floor, 2 Luke Street, London, EC2A 4NT | Nominee Secretary | 23 January 1996 | Active |
12 St Georges Avenue, St George, Bristol, BS5 8DD | Secretary | 17 July 1998 | Active |
Lovesgrove Farm, Mortimer West End, Reading, RG7 2HS | Director | 06 February 1996 | Active |
6 Priory Road, London, NW6 4SG | Director | 15 October 2008 | Active |
Thaxted Cottage, Glendene Avenue, East Horsley, KT24 5AY | Director | 10 January 2000 | Active |
21 Moorfield, West Jesmond, Newcastle Upon Tyne, NE2 3NJ | Director | 07 August 1996 | Active |
3rd Floor 4 Luke Street, London, EC2A 4NT | Director | 23 January 1996 | Active |
22 Ingham Road, West Hampstead, London, NW6 1DE | Director | 06 February 1996 | Active |
Mr Michael Moss | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Miraflores, 69 Milespit Hill, London, United Kingdom, NW7 2RS |
Nature of control | : |
|
Mrs Susan Phillipa Moss | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Miraflores, 69 Milespit Hill, London, United Kingdom, NW7 2RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Officers | Change person secretary company with change date. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-18 | Address | Change registered office address company with date old address new address. | Download |
2015-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.