116 EVERING ROAD LIMITED

Register to unlock more data on OkredoRegister

116 EVERING ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02747585

Incorporation date

15/09/1992

Size

Dormant

Contacts

Registered address

Registered address

116 Evering Road Evering Road, London N16 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1992)
dot icon24/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon24/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon27/05/2024
Accounts for a dormant company made up to 2023-09-23
dot icon27/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon20/05/2023
Accounts for a dormant company made up to 2022-09-30
dot icon20/05/2023
Confirmation statement made on 2023-05-20 with updates
dot icon05/07/2022
Accounts for a dormant company made up to 2021-09-30
dot icon28/06/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon28/06/2022
Change of details for Doctor Lawrene Langley as a person with significant control on 2022-06-28
dot icon28/07/2021
Notification of Lawrene Langley as a person with significant control on 2021-06-25
dot icon28/07/2021
Appointment of Doctor Lawrence Langley as a director on 2021-06-25
dot icon25/06/2021
Termination of appointment of Sarah Renee Anderson-Butler as a director on 2021-06-25
dot icon25/06/2021
Cessation of Sarah Renee Anderson-Butler as a person with significant control on 2021-06-25
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon20/05/2021
Accounts for a dormant company made up to 2020-09-30
dot icon29/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon29/09/2020
Accounts for a dormant company made up to 2019-09-30
dot icon11/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon20/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon20/06/2019
Notification of Sarah Renee Anderson-Butler as a person with significant control on 2019-01-18
dot icon05/03/2019
Registered office address changed from C/O Mr. G H Davies 116 Evering Road London N16 7BD to 116 Evering Road Evering Road London N16 7BD on 2019-03-05
dot icon05/03/2019
Appointment of Miss Sarah Renee Anderson-Butler as a director on 2019-02-18
dot icon05/03/2019
Cessation of Gregory Huw Davies as a person with significant control on 2019-01-18
dot icon05/03/2019
Termination of appointment of Gregory Huw Davies as a director on 2019-01-18
dot icon02/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon28/05/2018
Accounts for a dormant company made up to 2017-09-30
dot icon28/09/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon28/09/2017
Director's details changed for Dr Adam Alexander Ajina on 2017-09-28
dot icon26/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon01/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon14/07/2016
Accounts for a dormant company made up to 2015-09-30
dot icon13/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon20/05/2015
Accounts for a dormant company made up to 2014-09-30
dot icon20/05/2015
Termination of appointment of Christian Sinibaloi as a director on 2015-05-20
dot icon05/11/2014
Termination of appointment of Joanna Hilary Dunn as a director on 2014-07-07
dot icon05/11/2014
Appointment of Christian Sinibaloi as a director on 2014-07-07
dot icon13/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon13/10/2014
Appointment of Mr Christian Sinibaldi as a director on 2014-07-07
dot icon13/10/2014
Termination of appointment of Joanna Hilary Dunn as a director on 2014-07-07
dot icon26/05/2014
Accounts for a dormant company made up to 2013-09-30
dot icon26/05/2014
Registered office address changed from C/O Flat 116C 116 Evering Road London N16 7BD United Kingdom on 2014-05-26
dot icon04/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon28/02/2013
Appointment of Gregory Huw Davies as a director
dot icon28/02/2013
Termination of appointment of a secretary
dot icon28/02/2013
Termination of appointment of a director
dot icon08/02/2013
Termination of appointment of Henry Overman as a secretary
dot icon08/02/2013
Termination of appointment of Henry Overman as a director
dot icon17/12/2012
Registered office address changed from 117 Crystal Palace Road East Dulwich London SE22 9ES on 2012-12-17
dot icon02/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon02/10/2012
Accounts for a dormant company made up to 2012-09-30
dot icon07/11/2011
Accounts for a dormant company made up to 2011-09-30
dot icon07/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon24/02/2011
Accounts for a dormant company made up to 2010-09-30
dot icon24/12/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon24/12/2010
Director's details changed for Dr Henry George Overman on 2010-09-30
dot icon24/12/2010
Director's details changed for Mr Adam Alexander Ajina on 2010-09-30
dot icon24/12/2010
Director's details changed for Joanna Hilary Dunn on 2010-09-30
dot icon24/07/2010
Accounts for a dormant company made up to 2009-09-30
dot icon07/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon07/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon17/06/2009
Director appointed mr adam ajina
dot icon28/10/2008
Return made up to 30/09/08; full list of members
dot icon30/07/2008
Appointment terminated director graham hishmurgh
dot icon30/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon29/10/2007
Return made up to 30/09/07; full list of members
dot icon12/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon17/10/2006
Return made up to 30/09/06; full list of members
dot icon11/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon24/10/2005
Return made up to 30/09/05; full list of members
dot icon26/07/2005
Accounts for a dormant company made up to 2004-09-30
dot icon21/10/2004
Return made up to 30/09/04; full list of members
dot icon21/10/2004
Registered office changed on 21/10/04 from: 116 evering road london N16 7BD
dot icon29/06/2004
Accounts for a dormant company made up to 2003-09-30
dot icon13/10/2003
Return made up to 30/09/03; full list of members
dot icon27/08/2003
Accounts for a dormant company made up to 2002-09-30
dot icon15/11/2002
Return made up to 30/09/02; full list of members
dot icon15/11/2002
New director appointed
dot icon15/11/2002
New secretary appointed;new director appointed
dot icon30/10/2001
Return made up to 30/09/01; full list of members
dot icon30/10/2001
Accounts for a dormant company made up to 2001-09-30
dot icon07/03/2001
Accounts for a small company made up to 2000-09-30
dot icon25/10/2000
Return made up to 30/09/00; full list of members
dot icon08/10/1999
Accounts for a dormant company made up to 1999-09-30
dot icon29/09/1999
Return made up to 15/09/99; full list of members
dot icon21/10/1998
Return made up to 15/09/98; no change of members
dot icon21/10/1998
Accounts for a dormant company made up to 1998-09-30
dot icon10/10/1997
Accounts for a dormant company made up to 1997-09-30
dot icon10/10/1997
Return made up to 15/09/97; full list of members
dot icon22/10/1996
Accounts for a dormant company made up to 1996-09-30
dot icon22/10/1996
Return made up to 15/09/96; no change of members
dot icon26/10/1995
Accounts for a dormant company made up to 1995-09-30
dot icon26/10/1995
New director appointed
dot icon26/10/1995
Return made up to 15/09/95; full list of members
dot icon12/10/1994
Accounts for a dormant company made up to 1994-09-30
dot icon27/09/1994
Return made up to 15/09/94; no change of members
dot icon15/11/1993
Accounts for a dormant company made up to 1993-09-30
dot icon18/10/1993
Resolutions
dot icon18/10/1993
Director's particulars changed;director resigned;new director appointed
dot icon18/10/1993
Return made up to 15/09/93; full list of members
dot icon15/09/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

3.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ajina, Adam Alexander, Dr
Director
01/09/2008 - Present
-
Langley, Lawrence, Doctor
Director
25/06/2021 - Present
-
Sinibaldi, Christian
Director
07/07/2014 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 116 EVERING ROAD LIMITED

116 EVERING ROAD LIMITED is an(a) Active company incorporated on 15/09/1992 with the registered office located at 116 Evering Road Evering Road, London N16 7BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 116 EVERING ROAD LIMITED?

toggle

116 EVERING ROAD LIMITED is currently Active. It was registered on 15/09/1992 .

Where is 116 EVERING ROAD LIMITED located?

toggle

116 EVERING ROAD LIMITED is registered at 116 Evering Road Evering Road, London N16 7BD.

What does 116 EVERING ROAD LIMITED do?

toggle

116 EVERING ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 116 EVERING ROAD LIMITED?

toggle

The latest filing was on 24/05/2025: Accounts for a dormant company made up to 2024-09-30.