UKBizDB.co.uk

EVENMOSS (RETAIL AND OFFICES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:30 City Road, London, United Kingdom, EC1Y 2AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Wolseley Road, London, United Kingdom, N8 8RS

Secretary31 August 2001Active
Miraflores 69 Milespit Hill, London, NW7 2RS

Director06 February 1996Active
Thaxted Cottage, Glendene Avenue, East Horsley, KT24 5AY

Secretary10 January 2000Active
21 Moorfield, West Jesmond, Newcastle Upon Tyne, NE2 3NJ

Secretary07 August 1996Active
24, Paveley Court, 30 Langstone Way, London, United Kingdom, NW7 1GR

Secretary01 August 2002Active
22 Ingham Road, West Hampstead, London, NW6 1DE

Secretary06 February 1996Active
3rd Floor, 2 Luke Street, London, EC2A 4NT

Nominee Secretary23 January 1996Active
12 St Georges Avenue, St George, Bristol, BS5 8DD

Secretary17 July 1998Active
Lovesgrove Farm, Mortimer West End, Reading, RG7 2HS

Director06 February 1996Active
6 Priory Road, London, NW6 4SG

Director15 October 2008Active
Thaxted Cottage, Glendene Avenue, East Horsley, KT24 5AY

Director10 January 2000Active
21 Moorfield, West Jesmond, Newcastle Upon Tyne, NE2 3NJ

Director07 August 1996Active
3rd Floor 4 Luke Street, London, EC2A 4NT

Director23 January 1996Active
22 Ingham Road, West Hampstead, London, NW6 1DE

Director06 February 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Officers

Change person secretary company with change date.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Persons with significant control

Notification of a person with significant control.

Download
2018-02-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-16Persons with significant control

Notification of a person with significant control.

Download
2018-02-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-26Accounts

Accounts with accounts type total exemption full.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Accounts

Accounts with accounts type total exemption small.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-25Accounts

Accounts with accounts type total exemption small.

Download
2015-06-18Address

Change registered office address company with date old address new address.

Download
2015-01-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.