Everley Estates Ltd LONDON


Everley Estates started in year 2014 as Private Limited Company with registration number 08837721. The Everley Estates company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at Medcar House. Postal code: N16 5LL.

The firm has one director. Gerson B., appointed on 15 March 2019. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Gerson B. who worked with the the firm until 9 February 2015.

Everley Estates Ltd Address / Contact

Office Address Medcar House
Office Address2 149a Stamford Hill
Town London
Post code N16 5LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08837721
Date of Incorporation Thu, 9th Jan 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 30th January
Company age 10 years old
Account next due date Tue, 30th Jan 2024 (90 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Gerson B.

Position: Director

Appointed: 15 March 2019

Berish G.

Position: Director

Appointed: 21 May 2014

Resigned: 14 March 2019

Gerson B.

Position: Secretary

Appointed: 20 January 2014

Resigned: 09 February 2015

Gerson B.

Position: Director

Appointed: 16 January 2014

Resigned: 09 February 2015

Osker H.

Position: Director

Appointed: 09 January 2014

Resigned: 16 January 2014

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Gerson B. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Berish G. This PSC owns 75,01-100% shares.

Gerson B.

Notified on 1 July 2019
Nature of control: 75,01-100% shares

Berish G.

Notified on 19 February 2017
Ceased on 1 July 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-16 423-44 025-48 006      
Balance Sheet
Cash Bank On Hand  466689732412 975828579
Current Assets3 8345 3624 4013 9781 0695 82122 89410 76710 887
Debtors  3 9353 9109725 4979 9199 93910 308
Net Assets Liabilities  -48 006-50 12758 23751 87254 40244 67242 593
Other Debtors     6 0006 0006 0006 000
Property Plant Equipment  567 229567 229700 000810 338818 454818 454818 454
Cash Bank In Hand3 8345 362       
Net Assets Liabilities Including Pension Asset Liability-16 423-44 025-48 006      
Tangible Fixed Assets534 819553 119       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve-16 424-44 026       
Shareholder Funds-16 423-44 025-48 006      
Other
Bank Borrowings Overdrafts  526 249526 140526 247645 37334 40030 63823 411
Creditors  93 38795 19494 01496 343119 002116 605118 804
Fixed Assets534 819553 119567 229567 229700 000810 338818 454818 454818 454
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax    132 771    
Income Tax Expense Credit On Components Other Comprehensive Income    22 571    
Net Current Assets Liabilities-551 242-85 144-88 986-91 216-92 945-90 522-96 108-105 838-107 917
Other Creditors  93 38795 19494 01496 34384 60285 96795 393
Property Plant Equipment Gross Cost   567 229700 000810 338818 454818 454818 454
Provisions For Liabilities Balance Sheet Subtotal    22 57122 57122 57122 57122 571
Total Additions Including From Business Combinations Property Plant Equipment     110 3388 116  
Total Assets Less Current Liabilities-16 423467 975478 243476 013607 055719 816722 346712 616710 537
Trade Debtors Trade Receivables  3 9353 910972-5033 9193 9394 308
Creditors Due After One Year 512 000526 249      
Creditors Due Within One Year555 07690 50693 387      
Secured Debts 512 000526 249      
Tangible Fixed Assets Additions534 81918 300       
Tangible Fixed Assets Cost Or Valuation534 819553 119       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st January 2023
filed on: 8th, January 2024
Free Download (10 pages)

Company search

Advertisements