UKBizDB.co.uk

EVERGUARD LIMITED

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

This company is commonly known as Everguard Limited. The company was founded 26 years ago and was given the registration number 03586999. The firm's registered office is in POTTERS BAR. You can find them at 2nd Floor Katherine House, 11 Wyllyotts Place, Potters Bar, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EVERGUARD LIMITED
Company Number:03586999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1998
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2nd Floor Katherine House, 11 Wyllyotts Place, Potters Bar, Hertfordshire, England, EN6 2JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 The Crest, Palmers Green, England, N13 5JT

Director18 June 2009Active
27 The Crest, Palmers Green, England, N13 5JT

Director18 June 2009Active
27 The Crest, Palmers Green, England, N13 5JT

Director18 June 2009Active
32 Courtland Drive, Chigwell, IG7 6PW

Secretary26 August 1998Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary25 June 1998Active
174 Oakleigh Road North, London, N20 0UA

Director24 January 2001Active
32 Courtland Drive, Chigwell, IG7 6PW

Director26 August 1998Active
32 Courtland Drive, Chigwell, IG7 6PW

Director26 August 1998Active
32 Courtland Drive, Chigwell, IG7 6PW

Director07 April 2003Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director25 June 1998Active

People with Significant Control

Mr Chrysanthos Zacharia
Notified on:26 June 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:27 The Crest, Palmers Green, England, N13 5JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andreas Zacharia
Notified on:26 June 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:27 The Crest, Palmers Green, England, N13 5JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Paraskevou Pamela Gumuskaya
Notified on:26 June 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:27 The Crest, Palmers Green, England, N13 5JT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-30Address

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

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Persons with significant control

Change to a person with significant control.

Download
2019-10-08Officers

Change person director company with change date.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-04-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Persons with significant control

Change to a person with significant control.

Download
2018-04-05Officers

Change person director company with change date.

Download
2017-07-11Persons with significant control

Change to a person with significant control.

Download
2017-07-11Persons with significant control

Change to a person with significant control.

Download
2017-07-11Persons with significant control

Change to a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Address

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

Download

Copyright © 2024. All rights reserved.