Evenmere Limited LONDON


Evenmere started in year 1981 as Private Limited Company with registration number 01567842. The Evenmere company has been functioning successfully for 43 years now and its status is active. The firm's office is based in London at C/o London Block Management Limited 3rd Floor. Postal code: N1 9PD.

The firm has 6 directors, namely Harriet G., Bandini C. and Alarys G. and others. Of them, Patricia T. has been with the company the longest, being appointed on 17 October 2000 and Harriet G. has been with the company for the least time - from 17 June 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Evenmere Limited Address / Contact

Office Address C/o London Block Management Limited 3rd Floor
Office Address2 9 White Lion Street
Town London
Post code N1 9PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01567842
Date of Incorporation Fri, 12th Jun 1981
Industry Residents property management
End of financial Year 31st December
Company age 43 years old
Account next due date Sat, 30th Sep 2023 (219 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Harriet G.

Position: Director

Appointed: 17 June 2021

Bandini C.

Position: Director

Appointed: 10 August 2018

Alarys G.

Position: Director

Appointed: 19 July 2013

Neil D.

Position: Director

Appointed: 07 July 2010

Robert C.

Position: Director

Appointed: 15 February 2004

Patricia T.

Position: Director

Appointed: 17 October 2000

John W.

Position: Secretary

Resigned: 22 May 1992

Lauren H.

Position: Director

Appointed: 19 June 2013

Resigned: 01 June 2021

Chesterton Global Limited T/a Chesterton Humberts

Position: Corporate Secretary

Appointed: 03 April 2012

Resigned: 16 November 2017

Maria V.

Position: Director

Appointed: 18 September 2007

Resigned: 07 July 2010

Ian H.

Position: Director

Appointed: 13 September 2007

Resigned: 01 February 2011

Elp Services Ltd

Position: Corporate Secretary

Appointed: 21 August 2007

Resigned: 03 April 2012

David B.

Position: Secretary

Appointed: 19 October 2004

Resigned: 31 October 2006

Caroline D.

Position: Secretary

Appointed: 05 March 2003

Resigned: 12 September 2007

Nicholas S.

Position: Secretary

Appointed: 30 May 2002

Resigned: 05 March 2003

Caroline D.

Position: Director

Appointed: 20 October 1999

Resigned: 01 March 2018

Alan B.

Position: Director

Appointed: 23 May 1998

Resigned: 19 October 1999

Swee O.

Position: Secretary

Appointed: 05 January 1998

Resigned: 30 May 2002

David B.

Position: Director

Appointed: 28 October 1997

Resigned: 06 October 2006

Swee O.

Position: Director

Appointed: 06 October 1995

Resigned: 21 October 2003

Janet P.

Position: Secretary

Appointed: 01 October 1995

Resigned: 05 January 1998

Janet P.

Position: Director

Appointed: 01 October 1995

Resigned: 16 August 2007

Robert K.

Position: Director

Appointed: 14 November 1994

Resigned: 17 October 2000

Margaret M.

Position: Director

Appointed: 19 March 1994

Resigned: 19 June 2013

Alan B.

Position: Secretary

Appointed: 19 March 1994

Resigned: 01 October 1995

Lesley O.

Position: Director

Appointed: 08 June 1991

Resigned: 14 November 1994

Alan B.

Position: Director

Appointed: 08 June 1991

Resigned: 30 September 1995

Mark Y.

Position: Director

Appointed: 08 June 1991

Resigned: 16 June 1998

Rodney W.

Position: Director

Appointed: 08 June 1991

Resigned: 19 March 1994

John W.

Position: Director

Appointed: 08 June 1991

Resigned: 06 October 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312018-12-312019-12-31
Net Worth6666   
Balance Sheet
Current Assets5 79820 616666  
Net Assets Liabilities   6666
Cash Bank On Hand     66
Cash Bank In Hand  66   
Debtors5 79820 616     
Net Assets Liabilities Including Pension Asset Liability6666   
Reserves/Capital
Called Up Share Capital666    
Shareholder Funds6666   
Other
Net Current Assets Liabilities66666  
Total Assets Less Current Liabilities66666  
Number Shares Allotted  66  6
Par Value Share  11  1
Creditors Due Within One Year5 79220 610     
Share Capital Allotted Called Up Paid 666   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Dormant company accounts reported for the period up to 2022/12/31
filed on: 23rd, November 2023
Free Download (4 pages)

Company search