Company Information for EVERSHED BROTHERS LIMITED
120 Wandsworth High Street, Wandsworth, London, SW18 4JP,
|
Company Registration Number
04825865
Private Limited Company
Active |
Company Name | |
---|---|
EVERSHED BROTHERS LIMITED | |
Legal Registered Office | |
120 Wandsworth High Street Wandsworth London SW18 4JP Other companies in SW18 | |
Company Number | 04825865 | |
---|---|---|
Company ID Number | 04825865 | |
Date formed | 2003-07-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-07-31 | |
Account next due | 2024-07-26 | |
Latest return | 2023-07-08 | |
Return next due | 2024-07-22 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-26 14:39:35 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
COMPANY OFFICER LIMITED |
||
WARWICK COBBETT |
||
F.COBBETT & SONS LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANK LESLIE COBBETT |
Director | ||
WARWICK COBBETT |
Director | ||
TONY PETER CHASE |
Director | ||
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JUDITH LUNNON EDUCATION CONSULTANCY LIMITED | Company Secretary | 2018-03-02 | CURRENT | 2018-01-03 | Active | |
MOVING ON PROPERTY RENTAL LTD | Company Secretary | 2015-10-01 | CURRENT | 2013-07-15 | Active - Proposal to Strike off | |
LERF LTD | Company Secretary | 2015-10-01 | CURRENT | 2010-06-01 | Active | |
MOVING ON CARE MANAGEMENT LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1999-10-27 | Active | |
THE REVIVALIST COMPANY LIMITED | Company Secretary | 2014-12-31 | CURRENT | 2002-03-13 | Active | |
CHILLER EXPERTS LIMITED | Company Secretary | 2014-05-15 | CURRENT | 2010-09-24 | Active | |
HAWKINSPORT LIMITED | Company Secretary | 2014-02-14 | CURRENT | 2007-02-14 | Active | |
S. L. HARDWOODS LIMITED | Company Secretary | 2012-02-16 | CURRENT | 2012-02-16 | Active | |
R.K.INTERNATIONAL MACHINE TOOLS LIMITED | Company Secretary | 2011-12-31 | CURRENT | 1956-09-21 | Active | |
ELDA DEVELOPMENTS LIMITED | Company Secretary | 2011-11-15 | CURRENT | 1997-11-14 | Active | |
OLIVER DRAKE PLUMBING & HEATING LIMITED | Company Secretary | 2011-06-29 | CURRENT | 2011-04-04 | Active | |
BRITECH CONSULTANTS LIMITED | Company Secretary | 2011-04-10 | CURRENT | 2000-04-11 | Active | |
BRITECH INVESTMENTS LIMITED | Company Secretary | 2011-04-10 | CURRENT | 2000-04-28 | Active | |
SPOT THE HOG LIMITED | Company Secretary | 2011-03-18 | CURRENT | 2011-03-18 | Active | |
OLIVE DOGS LIMITED | Company Secretary | 2011-03-07 | CURRENT | 2011-03-07 | Dissolved 2017-05-02 | |
FAMOUS FISHING LTD | Company Secretary | 2011-02-18 | CURRENT | 2004-03-02 | Active | |
UNITED SKIPS LIMITED | Company Secretary | 2011-01-10 | CURRENT | 2011-01-10 | Active - Proposal to Strike off | |
LITTLE RIVER MANAGEMENT LIMITED | Company Secretary | 2010-12-22 | CURRENT | 2010-12-22 | Active | |
RAE DAVIS RACING LIMITED | Company Secretary | 2010-09-29 | CURRENT | 2003-12-16 | Active | |
COOMBS RACING LIMITED | Company Secretary | 2010-08-18 | CURRENT | 2007-08-29 | Active | |
WE LOVE PLANTS LIMITED | Company Secretary | 2010-08-12 | CURRENT | 2010-08-12 | Active | |
COOMBS MOTORS LIMITED | Company Secretary | 2010-07-20 | CURRENT | 2010-07-20 | Active | |
CLASSIC RACING DRIVERS CLUB LIMITED | Company Secretary | 2010-07-20 | CURRENT | 2010-07-20 | Active | |
FIT FOLLIE LIMITED | Company Secretary | 2010-06-17 | CURRENT | 2010-06-17 | Active - Proposal to Strike off | |
JTP MANAGEMENT LIMITED | Company Secretary | 2010-06-09 | CURRENT | 2010-06-09 | Liquidation | |
DAMP PROOFING LONDON SOUTH LIMITED | Company Secretary | 2010-05-25 | CURRENT | 2010-05-25 | Active | |
WILLIAMS AND PRITCHARD LIMITED | Company Secretary | 2010-02-12 | CURRENT | 2010-02-12 | Active - Proposal to Strike off | |
BARRIE BASS AND SONS LIMITED | Company Secretary | 2008-01-18 | CURRENT | 2008-01-18 | Active - Proposal to Strike off | |
KENDAL ESTATES LIMITED | Company Secretary | 2007-10-16 | CURRENT | 2007-03-07 | Active - Proposal to Strike off | |
SURREY GREEN WASTE LIMITED | Company Secretary | 2007-10-09 | CURRENT | 2007-10-09 | Active | |
SURREY SOILS LIMITED | Company Secretary | 2007-10-08 | CURRENT | 2007-10-08 | Active | |
AUTUMN SCOTT DEVELOPMENTS LIMITED | Company Secretary | 2007-05-16 | CURRENT | 2007-05-16 | Active | |
MATRIX DOMESTIC ENERGY ASSESSORS LIMITED | Company Secretary | 2007-02-01 | CURRENT | 2007-02-01 | Liquidation | |
HOUSEMARTINS (SURBITON) LIMITED | Company Secretary | 2006-09-18 | CURRENT | 2006-09-18 | Live but Receiver Manager on at least one charge | |
COMPLETE WORKPLACE SOLUTIONS LIMITED | Company Secretary | 2006-05-09 | CURRENT | 2006-05-09 | Active | |
EVENT SPECTRUM LIMITED | Company Secretary | 2005-08-24 | CURRENT | 2005-08-24 | Active | |
HISTORIC RACING DRIVERS CLUB LIMITED | Company Secretary | 2005-08-01 | CURRENT | 2005-08-01 | Active | |
FOXLEY MOTORS LIMITED | Company Secretary | 2005-07-18 | CURRENT | 1956-02-25 | Active | |
CRDC LIMITED | Company Secretary | 2004-10-22 | CURRENT | 2004-10-22 | Active | |
ASHLEY LAMINATES LIMITED | Company Secretary | 2004-08-20 | CURRENT | 2004-08-20 | Active - Proposal to Strike off | |
CAMCAIT LIMITED | Company Secretary | 2004-08-13 | CURRENT | 2004-08-13 | Dissolved 2013-10-15 | |
MIDNIGHT TONIC PRODUCTIONS LIMITED | Company Secretary | 2004-03-04 | CURRENT | 2004-03-04 | Dissolved 2015-01-20 | |
P & A CARPENTERS LIMITED | Company Secretary | 2003-11-06 | CURRENT | 2003-11-06 | Dissolved 2014-07-22 | |
GDL CONSTRUCTION LIMITED | Company Secretary | 2003-10-21 | CURRENT | 2002-04-11 | Dissolved 2014-07-01 | |
BLENDS CATERING LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2003-09-01 | Liquidation | |
BRUCE ALMIGHTY LIMITED | Company Secretary | 2003-07-24 | CURRENT | 2000-05-12 | Active | |
HOUSEMARTINS (PROPERTY) LIMITED | Company Secretary | 2003-03-14 | CURRENT | 2003-03-14 | Active | |
THE FINISHING TOUCH (REIGATE) LIMITED | Company Secretary | 2003-02-05 | CURRENT | 2003-02-05 | Dissolved 2013-11-07 | |
ST.C (TRAVEL GOODS) LIMITED | Company Secretary | 2002-05-10 | CURRENT | 2002-05-10 | Active | |
HOWARDS ELECTRICAL (UK) LIMITED | Company Secretary | 2002-03-26 | CURRENT | 2002-03-26 | Dissolved 2016-02-16 | |
MATRIX MAINTENANCE LIMITED | Company Secretary | 2001-12-27 | CURRENT | 2000-03-14 | Dissolved 2015-02-25 |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 27/07/23 TO 26/07/23 | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES | ||
Previous accounting period shortened from 28/07/22 TO 27/07/22 | ||
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 29/07/21 TO 28/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/21, WITH UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/07/20 TO 29/07/20 | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/07/19 TO 30/07/19 | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 26/07/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 07/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AP01 | DIRECTOR APPOINTED MR WARWICK COBBETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK COBBETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WARWICK COBBETT | |
AP02 | Appointment of F.Cobbett & Sons Limited as director on 2016-07-01 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/07/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/07/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 08/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WARWICK COBBETT / 05/08/2013 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 08/07/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 08/07/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TONY CHASE | |
GAZ1 | FIRST GAZETTE | |
AR01 | 08/07/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY OFFICER LIMITED / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WARWICK COBBETT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK LESLIE COBBETT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TONY PETER CHASE / 01/01/2010 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 08/07/09 FULL LIST | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TONY CHASE / 24/09/2009 | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS | |
88(2)R | AD 21/07/03--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/08/03 FROM: 12-14 HIGH STREET CATERHAM SURREY CR3 5UA | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/07/03 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-08-05 |
Proposal to Strike Off | 2013-07-30 |
Proposal to Strike Off | 2012-07-31 |
Proposal to Strike Off | 2011-08-02 |
Proposal to Strike Off | 2010-08-03 |
Proposal to Strike Off | 2009-09-01 |
Proposal to Strike Off | 2009-03-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.74 | 9 |
MortgagesNumMortOutstanding | 1.23 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.51 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96030 - Funeral and related activities
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 EVERSHED BROTHERS LIMITED
The top companies supplying to UK government with the same SIC code (96030 - Funeral and related activities) as EVERSHED BROTHERS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | EVERSHED BROTHERS LIMITED | Event Date | 2014-08-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EVERSHED BROTHERS LIMITED | Event Date | 2013-07-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EVERSHED BROTHERS LIMITED | Event Date | 2012-07-31 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EVERSHED BROTHERS LIMITED | Event Date | 2011-08-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EVERSHED BROTHERS LIMITED | Event Date | 2010-08-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EVERSHED BROTHERS LIMITED | Event Date | 2009-09-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EVERSHED BROTHERS LIMITED | Event Date | 2009-03-24 |
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. |