UKBizDB.co.uk

EVERY GIRL LIMITED

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

This company is commonly known as Every Girl Limited. The company was founded 6 years ago and was given the registration number 10870123. The firm's registered office is in BELVEDERE. You can find them at 65 Hackney House, Clydesdale Way, Belvedere, . This company's SIC code is 47610 - Retail sale of books in specialised stores.

Company Information

Name:EVERY GIRL LIMITED
Company Number:10870123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47610 - Retail sale of books in specialised stores

Office Address & Contact

Registered Address:65 Hackney House, Clydesdale Way, Belvedere, England, DA17 6FH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65 Hackney House, Clydesdale Way, Belvedere, England, DA17 6FH

Director13 August 2020Active
65 Hackney House, Clydesdale Way, Belvedere, England, DA17 6FH

Director15 July 2019Active
18b, Hildreth Street, London, United Kingdom, SW12 9RQ

Director17 July 2017Active
1015 Higgins Building, 108 W 2nd Street, Los Angeles, United States,

Director01 August 2021Active
65 Hackney House, Clydesdale Way, Belvedere, England, DA17 6FH

Director17 July 2017Active

People with Significant Control

Ms Candice Heiden
Notified on:01 August 2021
Status:Active
Date of birth:March 1985
Nationality:American
Country of residence:United States
Address:1015 Higgins Building, 108 W 2nd Street, Los Angeles, United States, 90012
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sojourn Ashawnta Wallace
Notified on:01 August 2021
Status:Active
Date of birth:May 1987
Nationality:American
Country of residence:England
Address:65 Hackney House, Clydesdale Way, Belvedere, England, DA17 6FH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daan Anner Besamusca
Notified on:01 July 2020
Status:Active
Date of birth:December 1988
Nationality:Dutch
Country of residence:England
Address:65 Hackney House, Clydesdale Way, Belvedere, England, DA17 6FH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs. Sojourn Ashawnta Wallace
Notified on:01 November 2018
Status:Active
Date of birth:May 1987
Nationality:American
Country of residence:England
Address:65 Hackney House, Clydesdale Way, Belvedere, England, DA17 6FH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daan Besamusca
Notified on:17 July 2017
Status:Active
Date of birth:December 1988
Nationality:Dutch
Country of residence:United Kingdom
Address:18b, Hildreth Street, London, United Kingdom, SW12 9RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-07-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2021-08-16Resolution

Resolution.

Download
2021-08-16Officers

Appoint person director company with name date.

Download
2021-08-14Capital

Capital allotment shares.

Download
2021-08-14Persons with significant control

Notification of a person with significant control.

Download
2021-08-14Persons with significant control

Notification of a person with significant control.

Download
2021-08-14Persons with significant control

Cessation of a person with significant control.

Download
2021-08-14Officers

Termination director company with name termination date.

Download
2021-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type dormant.

Download
2021-01-20Accounts

Accounts with accounts type dormant.

Download
2020-08-14Officers

Appoint person director company with name date.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-07-19Accounts

Change account reference date company previous shortened.

Download
2020-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-19Persons with significant control

Notification of a person with significant control.

Download
2020-07-19Persons with significant control

Cessation of a person with significant control.

Download
2020-06-26Address

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

Download
2020-04-30Accounts

Accounts with accounts type dormant.

Download
2020-04-28Address

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

Download

Copyright © 2024. All rights reserved.