UKBizDB.co.uk

EVERYMAN PROJECT

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

This company is commonly known as Everyman Project. The company was founded 18 years ago and was given the registration number 05550378. The firm's registered office is in BRIXTON. You can find them at The Link Unit 45, 49 Effra Road, Brixton, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:EVERYMAN PROJECT
Company Number:05550378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2005
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:The Link Unit 45, 49 Effra Road, Brixton, United Kingdom, SW2 1BZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
132, Langley, Bretton, Peterborough, England, PE3 8QE

Director26 September 2019Active
The Link, Unit 45, 49 Effra Road, Brixton, United Kingdom, SW2 1BZ

Director30 September 2020Active
132, Langley, Bretton, Peterborough, England, PE3 8QE

Director26 September 2019Active
1b Waterlow Road, Waterlow Road, London, N19 5NJ

Secretary14 May 2019Active
168 Ifield Road, London, SW10 9AF

Secretary31 August 2005Active
132, Langley, Bretton, Peterborough, England, PE3 8QE

Director26 September 2019Active
3, Cedar Close, Wattisham Airfield, Ipswich, England, IP7 7SE

Director01 October 2018Active
4 Aldebert Terrace, Stockwell, London, SW8 1BL

Director31 August 2005Active
1b Waterlow Road, Waterlow Road, London, N19 5NJ

Director10 February 2015Active
1b Waterlow Road, Waterlow Road, London, N19 5NJ

Director10 January 2019Active
175, Top Floor 175 Fentiman Road, London, SW8 1JY

Director16 January 2007Active
1b Waterlow Road, Waterlow Road, London, N19 5NJ

Director10 February 2015Active
Everyman Project, 1a Waterlow Road, London, N19 5NJ

Director14 July 2011Active
7c Victoria Road, London, NW6 6SX

Director19 September 2006Active
1b Waterlow Road, Waterlow Road, London, N19 5NJ

Director10 February 2015Active
68 Beechwood Road, London, N8 7BG

Director19 September 2006Active
1b Waterlow Road, Waterlow Road, London, N19 5NJ

Director26 March 2018Active
1b Waterlow Road, Waterlow Road, London, N19 5NJ

Director01 June 2016Active
168 Ifield Road, London, SW10 9AF

Director31 August 2005Active
13, Murray Grove, London, England, N1 7JY

Director01 July 2017Active

People with Significant Control

Mr Raymond Henry Stone
Notified on:01 June 2016
Status:Active
Date of birth:January 1948
Nationality:British
Address:1b Waterlow Road, Waterlow Road, London, N19 5NJ
Nature of control:
  • Significant influence or control

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
2023-02-28Gazette

Gazette dissolved compulsory.

Download
2022-12-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-22Gazette

Gazette notice compulsory.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2021-10-20Address

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

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-07-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Address

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

Download
2020-03-06Address

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

Download
2019-10-03Officers

Termination secretary company with name termination date.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts amended with accounts type total exemption full.

Download
2019-05-22Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.