Evenmoss (retail And Offices) Limited LONDON


Evenmoss (retail And Offices) started in year 1996 as Private Limited Company with registration number 03149825. The Evenmoss (retail And Offices) company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at 30 City Road. Postal code: EC1Y 2AB. Since Fri, 22nd Feb 2002 Evenmoss (retail And Offices) Limited is no longer carrying the name Pembroke Activities And Resources Company.

There is a single director in the firm at the moment - Michael M., appointed on 6 February 1996. In addition, a secretary was appointed - Benjamin M., appointed on 31 August 2001. At present 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.

Evenmoss (retail And Offices) Limited Address / Contact

Office Address 30 City Road
Town London
Post code EC1Y 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03149825
Date of Incorporation Tue, 23rd Jan 1996
Industry Development of building projects
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Benjamin M.

Position: Secretary

Appointed: 31 August 2001

Michael M.

Position: Director

Appointed: 06 February 1996

Lionel C.

Position: Director

Appointed: 15 October 2008

Resigned: 07 April 2014

Hana M.

Position: Secretary

Appointed: 01 August 2002

Resigned: 01 February 2011

Jared F.

Position: Secretary

Appointed: 10 January 2000

Resigned: 31 August 2001

Jared F.

Position: Director

Appointed: 10 January 2000

Resigned: 31 August 2001

Richard T.

Position: Secretary

Appointed: 17 July 1998

Resigned: 31 August 2001

Jeffery F.

Position: Director

Appointed: 07 August 1996

Resigned: 10 January 2000

Jeffery F.

Position: Secretary

Appointed: 07 August 1996

Resigned: 10 January 2000

Ian R.

Position: Secretary

Appointed: 06 February 1996

Resigned: 07 August 1996

Ian R.

Position: Director

Appointed: 06 February 1996

Resigned: 07 August 1996

Edward B.

Position: Director

Appointed: 06 February 1996

Resigned: 07 August 1996

Marriotts Limited

Position: Director

Appointed: 23 January 1996

Resigned: 06 February 1996

Secretaire Limited

Position: Nominee Secretary

Appointed: 23 January 1996

Resigned: 06 February 1996

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we found, there is Michael M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Susan M. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Susan M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Pembroke Activities And Resources Company February 22, 2002
Alexandra Partnership September 20, 1996
Agabeam May 8, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth2 073 1672 036 0382 040 290       
Balance Sheet
Cash Bank On Hand  368 885393 286366 619519 426505 704497 759588 647578 467
Current Assets630 403396 318406 385393 286  505 704539 931592 267591 477
Debtors113 967      1 1123 62013 010
Net Assets Liabilities  2 040 2902 154 8111 995 999     
Other Debtors       1 1123 62013 010
Property Plant Equipment  2 1631 6611 1071 30486958038737 091
Total Inventories       41 060  
Cash Bank In Hand516 436371 318368 885       
Tangible Fixed Assets1 503 3481 732 7081 731 629       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve1 794 5981 757 4691 761 721       
Shareholder Funds2 073 1672 036 0382 040 290       
Other
Accumulated Depreciation Impairment Property Plant Equipment  7 9558 7859 3399 77410 20910 49810 69110 942
Average Number Employees During Period     22222
Corporation Tax Payable  28 81027 33523 76820 92321 81321 32526 064 
Creditors  97 72469 72071 72767 49870 78394 097115 316102 633
Current Asset Investments 25 00037 500       
Disposals Investment Property Fair Value Model     200 000    
Fixed Assets  1 731 6291 851 6611 701 1071 501 3041 500 8691 500 5801 500 3871 537 091
Increase From Depreciation Charge For Year Property Plant Equipment   830554435435289193251
Investment Property  1 729 4661 850 0001 700 0001 500 0001 500 0001 500 0001 500 0001 500 000
Investment Property Fair Value Model    1 700 0001 500 0001 500 0001 500 0001 500 000 
Net Current Assets Liabilities569 819303 330308 661323 566294 892451 928434 921445 834476 951488 844
Number Shares Issued Fully Paid   1 0001 000     
Other Creditors  59 76233 35638 15436 02439 61262 28877 87078 948
Other Taxation Social Security Payable  9 1529 0299 80510 5519 35810 48411 38223 685
Par Value Share 1111     
Property Plant Equipment Gross Cost  10 11810 44610 44611 07811 07811 07811 07848 033
Provisions For Liabilities Balance Sheet Subtotal   20 416      
Total Additions Including From Business Combinations Property Plant Equipment   328 632   36 955
Total Assets Less Current Liabilities2 073 1672 036 0382 040 2902 175 2271 995 9991 953 2321 935 7901 946 4141 977 3382 025 935
Creditors Due Within One Year60 58492 98897 724       
Number Shares Allotted 1 0001 000       
Revaluation Reserve277 569277 569277 569       
Share Capital Allotted Called Up Paid1 0001 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 30th, January 2024
Free Download (9 pages)

Company search

Advertisements