Everbeech Limited LONDON


Everbeech started in year 1992 as Private Limited Company with registration number 02755231. The Everbeech company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in London at 101 New Cavendish Street. Postal code: W1W 6XH.

At present there are 2 directors in the the company, namely John H. and Barbara H.. In addition one secretary - Mervyn B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Dennis H. who worked with the the company until 14 August 1996.

Everbeech Limited Address / Contact

Office Address 101 New Cavendish Street
Office Address2 1st Floor South
Town London
Post code W1W 6XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02755231
Date of Incorporation Tue, 13th Oct 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

John H.

Position: Director

Appointed: 03 March 2023

Mervyn B.

Position: Secretary

Appointed: 30 September 2020

Barbara H.

Position: Director

Appointed: 10 September 2001

Roxburghe House Registrars Limited

Position: Corporate Secretary

Appointed: 14 August 1996

Resigned: 22 September 2020

Dennis H.

Position: Secretary

Appointed: 11 November 1992

Resigned: 14 August 1996

Basil H.

Position: Director

Appointed: 11 November 1992

Resigned: 01 February 2021

Dennis H.

Position: Director

Appointed: 11 November 1992

Resigned: 30 November 2000

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 October 1992

Resigned: 11 November 1992

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 13 October 1992

Resigned: 11 November 1992

People with significant control

The list of PSCs that own or control the company includes 2 names. As we researched, there is Barbara H. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Basil H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Barbara H.

Notified on 31 January 2021
Nature of control: significiant influence or control

Basil H.

Notified on 6 April 2016
Ceased on 31 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-30
Balance Sheet
Cash Bank On Hand31 36023 00663 353
Current Assets1 799 1111 773 2431 777 054
Debtors1 767 7511 750 2371 713 701
Net Assets Liabilities2 158 3182 101 4982 245 436
Other Debtors1 730 2941 700 5861 677 372
Property Plant Equipment9 7138 5067 600
Other
Accumulated Depreciation Impairment Property Plant Equipment45 28546 49247 398
Average Number Employees During Period  2
Creditors26 63816 06725 054
Fixed Assets1 784 1491 782 9422 007 600
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  225 564
Increase From Depreciation Charge For Year Property Plant Equipment 1 207906
Investment Property1 774 4361 774 4362 000 000
Investment Property Fair Value Model1 774 4361 774 4362 000 000
Net Current Assets Liabilities410 350344 166289 268
Number Shares Issued Fully Paid 100100
Other Creditors26 63816 06725 054
Other Taxation Social Security Payable6 5744 538 
Par Value Share 11
Property Plant Equipment Gross Cost54 99854 998 
Provisions For Liabilities Balance Sheet Subtotal9 5439 54326 378
Total Assets Less Current Liabilities2 194 4992 127 1082 296 868
Trade Creditors Trade Payables13 60826 65229 675
Trade Debtors Trade Receivables37 45749 65136 329

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 30th, June 2023
Free Download (10 pages)

Company search