Evendeal Limited LONDON


Founded in 2015, Evendeal, classified under reg no. 09567753 is an active company. Currently registered at 1 Kings Avenue N21 3NA, London the company has been in the business for nine years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

There is a single director in the firm at the moment - Anthony K., appointed on 29 April 2015. In addition, a secretary was appointed - Panayi G., appointed on 27 June 2023. As of 30 April 2024, there were 2 ex secretaries - Mahendra P., Andrew A. and others listed below. There were no ex directors.

Evendeal Limited Address / Contact

Office Address 1 Kings Avenue
Town London
Post code N21 3NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09567753
Date of Incorporation Wed, 29th Apr 2015
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Panayi G.

Position: Secretary

Appointed: 27 June 2023

Anthony K.

Position: Director

Appointed: 29 April 2015

Mahendra P.

Position: Secretary

Appointed: 05 January 2018

Resigned: 27 June 2023

Andrew A.

Position: Secretary

Appointed: 29 April 2015

Resigned: 05 January 2018

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats discovered, there is Evendeal Holdings Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Double A Group Ltd that put London, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Double A Group Property Limited, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Evendeal Holdings Limited

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 14074869
Notified on 22 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Double A Group Ltd

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 11363843
Notified on 22 November 2023
Ceased on 22 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Double A Group Property Limited

1 Kings Avenue Camrose Avenue, London, N21 3NA, United Kingdom

Legal authority Company Law
Legal form Limited Company
Notified on 6 April 2016
Ceased on 22 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand22 3686 68816 05830 24646 81067 330
Current Assets22 5086 80516 65737 78662 24080 015
Debtors1401175997 54015 43012 685
Net Assets Liabilities3 007643 537661 053661 055677 913725 449
Other Debtors100100 97 100
Property Plant Equipment3 0071 4116605 0001 934 
Other
Accrued Liabilities Deferred Income 2 3432 499   
Accumulated Depreciation Impairment Property Plant Equipment3 1314 7276 6057 26510 33112 265
Additional Provisions Increase From New Provisions Recognised 235 700   
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 155 988    
Amounts Owed To Group Undertakings376 507376 507397 7591 678 5282 505 3802 465 503
Average Number Employees During Period11111 
Bank Borrowings 741 818741 818   
Bank Borrowings Overdrafts741 818741 818741 818   
Corporation Tax Payable691691 1 827  
Creditors741 818741 818741 8182 510 6582 518 8012 481 145
Deferred Tax Asset Debtors23     
Fixed Assets1 102 0151 921 4111 950 6603 295 6153 296 1623 288 267
Increase From Depreciation Charge For Year Property Plant Equipment 1 5961 8786603 0661 934
Investment Property1 099 0081 920 0001 950 0003 278 5743 278 5743 278 574
Investment Property Fair Value Model1 099 0081 920 0001 950 0003 278 5743 278 574 
Net Current Assets Liabilities-357 190-380 068-386 101-2 472 872-2 456 561-2 401 130
Other Creditors 2 5002 500830 3037 3007 299
Prepayments Accrued Income171759923  
Property Plant Equipment Gross Cost6 1386 1387 26512 26512 265 
Provisions-23155 988161 688 161 688161 688
Provisions For Liabilities Balance Sheet Subtotal 155 988161 688161 688161 688161 688
Total Additions Including From Business Combinations Property Plant Equipment  1 1275 000  
Total Assets Less Current Liabilities744 8251 541 3431 564 559822 743839 601887 137
Trade Creditors Trade Payables2 5004 831  771 115
Accumulated Amortisation Impairment Intangible Assets   4 0138 18914 150
Additions Other Than Through Business Combinations Investment Property Fair Value Model   1 328 574  
Deferred Tax Liabilities    161 688161 688
Increase From Amortisation Charge For Year Intangible Assets   4 0134 1765 961
Intangible Assets   12 04115 6549 693
Intangible Assets Gross Cost   16 05423 843 
Other Taxation Social Security Payable   1 8276 0447 228
Total Additions Including From Business Combinations Intangible Assets   16 0547 789 
Trade Debtors Trade Receivables   7 42015 43012 585

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Thu, 23rd Nov 2023
filed on: 26th, December 2023
Free Download (5 pages)

Company search