Everon Group Limited


Everon Group started in year 1952 as Private Limited Company with registration number 00504608. The Everon Group company has been functioning successfully for 72 years now and its status is active. The firm's office is based in at 170 Finchley Road. Postal code: NW3 6BP.

At the moment there are 8 directors in the the firm, namely Douglas C., Daniel C. and Simon C. and others. In addition 2 active secretaries, Linda C. and Janis A. were 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 - John C. who worked with the the firm until 27 June 1996.

Everon Group Limited Address / Contact

Office Address 170 Finchley Road
Office Address2 London
Town
Post code NW3 6BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00504608
Date of Incorporation Wed, 20th Feb 1952
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 72 years old
Account next due date Wed, 31st Jan 2024 (111 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Douglas C.

Position: Director

Appointed: 01 January 2021

Daniel C.

Position: Director

Appointed: 12 October 2015

Simon C.

Position: Director

Appointed: 12 October 2015

Rosalind R.

Position: Director

Appointed: 01 March 2005

Linda C.

Position: Secretary

Appointed: 01 August 2001

Janis A.

Position: Secretary

Appointed: 27 June 1996

Janis A.

Position: Director

Appointed: 27 June 1996

Gerald O.

Position: Director

Appointed: 09 December 1993

Leonard C.

Position: Director

Appointed: 29 January 1991

Kenneth O.

Position: Director

Appointed: 29 January 1991

John C.

Position: Secretary

Appointed: 09 December 1993

Resigned: 27 June 1996

Daphne C.

Position: Director

Appointed: 29 January 1991

Resigned: 14 January 2010

John C.

Position: Director

Appointed: 29 January 1991

Resigned: 27 June 1996

David C.

Position: Director

Appointed: 29 January 1991

Resigned: 03 December 1993

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Janis A. This PSC has 25-50% voting rights and has 25-50% shares.

Janis A.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth5 164 0585 191 9565 381 3255 983 656      
Balance Sheet
Cash Bank On Hand    256 025255 016133 209234 396335 436313 175
Current Assets164 481283 064625 450614 230318 223334 895226 312331 047416 854390 610
Debtors124 22819 18318 08320 64162 19879 87993 10396 65181 41877 435
Net Assets Liabilities    6 732 6386 678 8186 605 9346 643 9796 717 0716 547 213
Other Debtors    7 34328 64432 64811 3847 3196 140
Property Plant Equipment    27 89639 32549 86739 89346 57137 414
Cash Bank In Hand40 253263 881607 367593 589      
Tangible Fixed Assets6 057 1485 965 0685 812 5766 408 452      
Reserves/Capital
Called Up Share Capital5 0005 0005 0005 000      
Profit Loss Account Reserve2 495 2622 572 5762 738 2452 754 776      
Shareholder Funds5 164 0585 191 9565 381 3255 983 656      
Other
Accumulated Depreciation Impairment Property Plant Equipment    60 79247 19840 16650 14044 53953 696
Average Number Employees During Period      12121212
Bank Borrowings Overdrafts    1 678 1281 655 2801 562 9671 520 7091 466 6251 378 191
Creditors    1 678 1281 676 0431 601 9781 557 2941 505 4901 412 015
Fixed Assets6 223 0846 129 8295 982 7066 638 0348 782 1038 786 1738 796 7158 786 7418 793 4198 677 706
Increase From Depreciation Charge For Year Property Plant Equipment     9 83212 4669 97411 4499 157
Investment Property    8 375 0008 375 0008 375 0008 375 0008 375 0008 375 000
Investment Property Fair Value Model    8 375 0008 375 0008 375 0008 375 0008 375 000 
Investments Fixed Assets165 936164 761170 130229 582379 207371 848371 848371 848371 848265 292
Investments In Group Undertakings Participating Interests      371 848371 848371 848265 292
Net Current Assets Liabilities1 059 02613 387290 364205 507-184 905-241 177-398 243-394 365-379 637-466 929
Other Creditors    391 28620 76339 01136 58538 86533 824
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     23 42619 497 17 050 
Other Disposals Property Plant Equipment     37 10529 000 34 939 
Other Taxation Social Security Payable    37 16029 43219 41050 65448 91540 471
Percentage Class Share Held In Associate     33333333 
Property Plant Equipment Gross Cost    88 68986 52390 03390 03391 110 
Provisions For Liabilities Balance Sheet Subtotal    186 432190 135190 560191 103191 221251 549
Taxation Including Deferred Taxation Balance Sheet Subtotal    186 432190 135190 560191 103191 221251 549
Total Additions Including From Business Combinations Property Plant Equipment     34 93932 510 36 016 
Total Assets Less Current Liabilities5 164 0586 116 4426 273 0706 843 5418 597 1988 544 9968 398 4728 392 3768 413 7828 210 777
Trade Debtors Trade Receivables    54 85551 23560 45585 26774 09971 295
Creditors Due After One Year 924 486891 745859 885      
Creditors Due Within One Year1 223 507296 451335 086408 723      
Number Shares Allotted 1 750 1 750      
Par Value Share 1 1      
Percentage Associate Held 33 33      
Revaluation Reserve2 663 7962 614 3802 638 0803 223 880      
Share Capital Allotted Called Up Paid1 7501 7501 7501 750      
Tangible Fixed Assets Additions   29 000      
Tangible Fixed Assets Cost Or Valuation  5 878 0136 468 739      
Tangible Fixed Assets Depreciation  65 43760 287      
Tangible Fixed Assets Depreciation Charged In Period   12 613      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   17 763      
Tangible Fixed Assets Disposals   24 074      
Tangible Fixed Assets Increase Decrease From Revaluations   585 800      

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 25th, January 2024
Free Download (12 pages)

Company search

Advertisements