Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVERBEECH LIMITED
Company Information for

EVERBEECH LIMITED

101 NEW CAVENDISH STREET, 1ST FLOOR SOUTH, LONDON, W1W 6XH,
Company Registration Number
02755231
Private Limited Company
Active

Company Overview

About Everbeech Ltd
EVERBEECH LIMITED was founded on 1992-10-13 and has its registered office in London. The organisation's status is listed as "Active". Everbeech Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EVERBEECH LIMITED
 
Legal Registered Office
101 NEW CAVENDISH STREET
1ST FLOOR SOUTH
LONDON
W1W 6XH
Other companies in W2
 
Filing Information
Company Number 02755231
Company ID Number 02755231
Date formed 1992-10-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB564491029  
Last Datalog update: 2024-04-06 18:24:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVERBEECH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EVERBEECH LIMITED

Current Directors
Officer Role Date Appointed
ROXBURGHE HOUSE REGISTRARS LIMITED
Company Secretary 1996-08-14
BARBARA JANE HYMAN
Director 2001-09-10
BASIL JOHN HYMAN
Director 1992-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS RAYMOND HUMM
Director 1992-11-11 2000-11-30
DENNIS RAYMOND HUMM
Company Secretary 1992-11-11 1996-08-14
L & A SECRETARIAL LIMITED
Nominated Secretary 1992-10-13 1992-11-11
L & A REGISTRARS LIMITED
Nominated Director 1992-10-13 1992-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROXBURGHE HOUSE REGISTRARS LIMITED CAMPBELL CHARLES ASSOCIATES (2000) LIMITED Company Secretary 2002-01-29 CURRENT 1999-06-10 Active
ROXBURGHE HOUSE REGISTRARS LIMITED VULMORE (UK) LIMITED Company Secretary 1995-03-08 CURRENT 1993-06-22 Dissolved 2013-10-22
ROXBURGHE HOUSE REGISTRARS LIMITED MEYER INVESTMENTS LIMITED Company Secretary 1994-11-30 CURRENT 1958-12-15 Active
ROXBURGHE HOUSE REGISTRARS LIMITED DAYMAN PROPERTIES LIMITED Company Secretary 1993-12-07 CURRENT 1993-08-16 Active
ROXBURGHE HOUSE REGISTRARS LIMITED DE WALDEN COURT(NOMINEES)LIMITED Company Secretary 1992-12-31 CURRENT 1962-10-31 Active - Proposal to Strike off
ROXBURGHE HOUSE REGISTRARS LIMITED TREGOLLS MANOR HOMES LIMITED Company Secretary 1992-10-16 CURRENT 1992-08-07 Active
BARBARA JANE HYMAN DALEPASS LIMITED Director 2002-09-05 CURRENT 1999-08-02 Liquidation
BARBARA JANE HYMAN LYLEWORTH LIMITED Director 2001-09-10 CURRENT 1994-03-31 Active
BARBARA JANE HYMAN ROOM FOR LIVING HOLDINGS LIMITED Director 1992-10-03 CURRENT 1968-10-21 Active
BARBARA JANE HYMAN GOLDPINE FURNITURE LIMITED Director 1992-07-04 CURRENT 1971-05-25 Active
BASIL JOHN HYMAN DALEPASS LIMITED Director 1999-08-10 CURRENT 1999-08-02 Liquidation
BASIL JOHN HYMAN LYLEWORTH LIMITED Director 1994-03-31 CURRENT 1994-03-31 Active
BASIL JOHN HYMAN CABLECROFT LIMITED Director 1992-10-22 CURRENT 1985-07-04 Active
BASIL JOHN HYMAN ROOM FOR LIVING HOLDINGS LIMITED Director 1992-10-03 CURRENT 1968-10-21 Active
BASIL JOHN HYMAN BERONA INVESTMENTS LIMITED Director 1992-09-14 CURRENT 1959-01-06 Active
BASIL JOHN HYMAN COMMERCIAL UNION BUILDINGS COMPANY LIMITED Director 1992-09-14 CURRENT 1896-07-03 Active
BASIL JOHN HYMAN AVIAWISE LIMITED Director 1992-09-06 CURRENT 1991-09-06 Dissolved 2016-10-01
BASIL JOHN HYMAN GOLDPINE FURNITURE LIMITED Director 1992-07-04 CURRENT 1971-05-25 Active
BASIL JOHN HYMAN BRIDGE APPROACH LIMITED Director 1991-08-27 CURRENT 1987-06-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-13CONFIRMATION STATEMENT MADE ON 13/10/23, WITH UPDATES
2023-06-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-06REGISTERED OFFICE CHANGED ON 06/04/23 FROM 64 New Cavendish Street London W1G 8TB England
2023-04-06REGISTERED OFFICE CHANGED ON 06/04/23 FROM , 64 New Cavendish Street, London, W1G 8TB, England
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-03-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/21 FROM 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom
2021-11-10REGISTERED OFFICE CHANGED ON 10/11/21 FROM , 3rd Floor 114a Cromwell Road, London, SW7 4AG, United Kingdom
2021-06-23AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA JANE HYMAN
2021-06-03PSC07CESSATION OF BASIL JOHN HYMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 027552310010
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR BASIL JOHN HYMAN
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-10-01AP03Appointment of Mr Mervyn Bloch as company secretary on 2020-09-30
2020-09-30TM02Termination of appointment of Roxburghe House Registrars Limited on 2020-09-22
2020-06-16AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-04-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-10-22CH01Director's details changed for Barbara Jane Hyman on 2018-10-13
2018-03-07AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-04-10AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2017 FROM PO BOX SW7 4AG 3RD FLOOR 114A CROMWELL ROAD LONDON SW7 4AG UNITED KINGDOM
2017-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2017 FROM 131 EDGWARE ROAD LONDON W2 2AP
2017-03-10REGISTERED OFFICE CHANGED ON 10/03/17 FROM , PO Box SW7 4AG, 3rd Floor 114a Cromwell Road, London, SW7 4AG, United Kingdom
2017-03-10REGISTERED OFFICE CHANGED ON 10/03/17 FROM , 131 Edgware Road, London, W2 2AP
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-02-12AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-22AR0113/10/15 ANNUAL RETURN FULL LIST
2015-03-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-11AR0113/10/14 ANNUAL RETURN FULL LIST
2014-03-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-14AR0113/10/13 ANNUAL RETURN FULL LIST
2013-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-11-23AR0113/10/12 ANNUAL RETURN FULL LIST
2012-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-10-28AR0113/10/11 ANNUAL RETURN FULL LIST
2011-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-12-07AR0113/10/10 ANNUAL RETURN FULL LIST
2010-12-07CH04SECRETARY'S DETAILS CHNAGED FOR ROXBURGHE HOUSE REGISTRARS LIMITED on 2010-10-13
2010-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/09
2009-11-10AR0113/10/09 ANNUAL RETURN FULL LIST
2009-11-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROXBURGHE HOUSE REGISTRARS LIMITED / 13/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BASIL JOHN HYMAN / 13/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JANE HYMAN / 13/10/2009
2009-05-06AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-06363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-12-31363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-12-31353LOCATION OF REGISTER OF MEMBERS
2007-07-23287REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 124/130 SEYMOUR PLACE LONDON W1H 1BG
2007-07-23Registered office changed on 23/07/07 from:\124/130 seymour place, london, W1H 1BG
2007-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-12-12363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-11-04363aRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-11-18363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-11-20363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-11-14363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2002-10-02395PARTICULARS OF MORTGAGE/CHARGE
2002-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-12-04363(288)SECRETARY'S PARTICULARS CHANGED
2001-12-04363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2001-11-29395PARTICULARS OF MORTGAGE/CHARGE
2001-11-29395PARTICULARS OF MORTGAGE/CHARGE
2001-11-08288aNEW DIRECTOR APPOINTED
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-03-16288bDIRECTOR RESIGNED
2000-11-24363sRETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS
2000-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-11-17395PARTICULARS OF MORTGAGE/CHARGE
1999-11-05363sRETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS
1999-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-11-05363aRETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS
1998-06-09288cSECRETARY'S PARTICULARS CHANGED
1998-05-05288cDIRECTOR'S PARTICULARS CHANGED
1998-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-11-18395PARTICULARS OF MORTGAGE/CHARGE
1997-11-13363aRETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS
1997-11-13288cDIRECTOR'S PARTICULARS CHANGED
1997-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-06-10395PARTICULARS OF MORTGAGE/CHARGE
1997-04-02395PARTICULARS OF MORTGAGE/CHARGE
1996-10-29363aRETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS
1996-09-04288NEW SECRETARY APPOINTED
1996-09-04288SECRETARY RESIGNED
1996-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-10-18363xRETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS
1992-11-20Registered office changed on 20/11/92 from:\31 corsham street, london, N1 6DR
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to EVERBEECH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EVERBEECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED (BEING SUPPLEMENTAL TO A DEED OF LEGAL CHARGE DATED 9 NOVEMBER 1999) 2002-10-02 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF ASSIGNMENT 2001-11-29 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
SUPPLEMENTAL DEED SUPPLEMENTAL TO A DEED OF LEGAL CHARGE DATED 09/11/99. 2001-11-29 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
LEGAL CHARGE 1999-11-17 Outstanding NORWICH UNION MORTGAGE FINANCE LTD
SUPPLEMENTAL DEED 1997-11-18 Outstanding NORWICH UNION MORTGAGE FIANANCE LIMITED(AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS)
DEED OF LEGAL CHARGE 1997-06-10 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
LEGAL CHARGE 1997-03-24 Satisfied BARCLAYS BANK PLC
CHARGE 1993-09-09 Satisfied BRADFORD AND BINGLEY BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EVERBEECH LIMITED

Intangible Assets
Patents
We have not found any records of EVERBEECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVERBEECH LIMITED
Trademarks
We have not found any records of EVERBEECH LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 7
TENANCY AGREEMENT 1
LICENCE TO ASSIGN AND CHANGE USE 1
DEED OF RELEASE AND SUBSTITUTION 1

We have found 10 mortgage charges which are owed to EVERBEECH LIMITED

Income
Government Income
We have not found government income sources for EVERBEECH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as EVERBEECH LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where EVERBEECH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVERBEECH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EVERBEECH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.