This company is commonly known as Every Nation London. The company was founded 20 years ago and was given the registration number 04942206. The firm's registered office is in LONDON. You can find them at C/o Fulham Boys School, 9 Beaumont Avenue, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | EVERY NATION LONDON |
---|---|---|
Company Number | : | 04942206 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 2003 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Fulham Boys School, 9 Beaumont Avenue, London, England, W14 9LP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Staveley Gardens, Chiswick, London, W4 2SA | Director | 23 October 2003 | Active |
7, Emlyn Road, London, England, W12 9TF | Director | 01 June 2019 | Active |
9 Dorset Way, Twickenham, TW2 6NB | Director | 20 November 2008 | Active |
1, Summerfield Lane, Long Ditton, Surbiton, KT6 5DZ | Director | 20 November 2008 | Active |
C/O Fulham Boys School, 9 Beaumont Avenue, London, England, W14 9LP | Secretary | 06 February 2019 | Active |
6, Staveley Gardens, Chiswick, London, W4 2SA | Secretary | 23 October 2003 | Active |
34 Burton Lodge, Portinscale Road Putney, London, SW15 2HT | Secretary | 18 August 2004 | Active |
21c, Westwick Gardens, London, W14 0BU | Director | 01 June 2004 | Active |
143 Oakhill Road, London, SW15 2QL | Director | 23 October 2003 | Active |
12 Tonsley Street, London, SW18 1BJ | Director | 23 October 2003 | Active |
Mr Wolfgang Eckleben | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Fulham Boys School, 9 Beaumont Avenue, London, England, W14 9LP |
Nature of control | : |
|
Mr Coenraad Alexander Lugt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | C/O Fulham Boys School, 9 Beaumont Avenue, London, England, W14 9LP |
Nature of control | : |
|
Mr Waldi Schoonraad | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Fulham Boys School, 9 Beaumont Avenue, London, England, W14 9LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Accounts | Accounts with accounts type full. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Accounts | Accounts with accounts type small. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Accounts | Accounts with accounts type small. | Download |
2021-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Address | Change registered office address company with date old address new address. | Download |
2021-03-24 | Accounts | Accounts with accounts type small. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Accounts | Accounts with accounts type full. | Download |
2020-03-04 | Officers | Termination secretary company with name termination date. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-15 | Address | Change registered office address company with date old address new address. | Download |
2019-06-03 | Officers | Appoint person director company with name date. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-07 | Officers | Appoint person secretary company with name date. | Download |
2019-02-07 | Officers | Termination secretary company with name termination date. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.