UKBizDB.co.uk

EVENODDS LTD

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

This company is commonly known as Evenodds Ltd. The company was founded 24 years ago and was given the registration number 03971546. The firm's registered office is in LONDON. You can find them at The Fox Inn, Green Lane, London, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:EVENODDS LTD
Company Number:03971546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 April 2000
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Fox Inn, Green Lane, London, W7 2PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Church Way, Pagham, United Kingdom, PO21 4QL

Secretary25 October 2006Active
20, Church Way, Pagham, United Kingdom, PO21 4QL

Director20 June 2000Active
20, Church Way, Pagham, United Kingdom, PO21 4QL

Director20 June 2000Active
171 Walton Road, East Molesey, KT8 0DX

Secretary20 June 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary13 April 2000Active
171 Walton Road, East Molesey, KT8 0DX

Director20 June 2000Active
171 Walton Road, East Molesey, KT8 0DX

Director20 June 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director13 April 2000Active

People with Significant Control

Ms Sarah Jane Brazier
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:20, Church Way, Pagham, United Kingdom, PO21 4QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Margaret Elizabeth Chalmers
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:20, Church Way, Pagham, United Kingdom, PO21 4QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Gazette

Gazette filings brought up to date.

Download
2024-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-07-01Gazette

Gazette filings brought up to date.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2022-08-03Gazette

Gazette filings brought up to date.

Download
2022-07-05Gazette

Gazette notice compulsory.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Address

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

Download
2021-04-02Officers

Change person secretary company with change date.

Download
2021-04-02Gazette

Gazette filings brought up to date.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-04-01Address

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

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2019-09-04Gazette

Gazette filings brought up to date.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.