EVERSQUARE PROPERTIES LIMITED
Overview
Company Name | EVERSQUARE PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02659717 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EVERSQUARE PROPERTIES LIMITED?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
Where is EVERSQUARE PROPERTIES LIMITED located?
Registered Office Address | c/o NAGLE JAY LTD Lynx House Ferndown HA6 1PQ Northwood Middlesex England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EVERSQUARE PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for EVERSQUARE PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 8 pages | CS01 | ||||||||||
Director's details changed for Mr Jayendra Sunderji Lakhani on Mar 15, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon Gregory on Mar 15, 2017 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Jayendra Sunderji Lakhani on Feb 23, 2016 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Simon Gregory on Feb 23, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jayendra Sunderji Lakhani on Feb 23, 2016 | 2 pages | CH01 | ||||||||||
Registered office address changed from 100 College Road Harrow Middlesex HA1 1EN to C/O Nagle Jay Ltd Lynx House Ferndown Northwood Middlesex HA6 1PQ on Oct 08, 2015 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Mar 31, 2014 to Sep 30, 2014 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 6 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Mar 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a small company made up to Mar 31, 2012 | 9 pages | AA | ||||||||||
Who are the officers of EVERSQUARE PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LAKHANI, Jayendra Sunderji | Secretary | c/o Nagle Jay Ltd Ferndown HA6 1PQ Northwood Lynx House Middlesex England | British | 11827340001 | ||||||
GREGORY, Simon | Director | c/o Nagle Jay Ltd Ferndown HA6 1PQ Northwood Lynx House Middlesex England | United Kingdom | British | Chartered Surveyor | 20716920004 | ||||
LAKHANI, Jayendra Sunderji | Director | c/o Nagle Jay Ltd Ferndown HA6 1PQ Northwood Lynx House Middlesex England | England | British | Chartered Accountant | 11827340010 |
Who are the persons with significant control of EVERSQUARE PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Simon Gregory | Apr 06, 2016 | c/o NAGLE JAY LTD Ferndown HA6 1PQ Northwood Lynx House Middlesex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Deborah Gregory | Apr 06, 2016 | c/o NAGLE JAY LTD Ferndown HA6 1PQ Northwood Lynx House Middlesex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Jayendra Sunderji Lakhani | Apr 06, 2016 | c/o NAGLE JAY LTD Ferndown HA6 1PQ Northwood Lynx House Middlesex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Jyoti Jayendra Lakhani | Apr 06, 2016 | c/o NAGLE JAY LTD Ferndown HA6 1PQ Northwood Lynx House Middlesex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does EVERSQUARE PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Assignment of beneficial interest | Created On Nov 16, 2007 Delivered On Nov 23, 2007 | Outstanding | Amount secured All monies due or to become due from trinity properties overseas limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The company's beneficial interest in the f/h properties being: 8-10 north street bishops stortford t/n HD270584, 14 london road brighton t/n ESX90874, 57 abbeygate street bury st edmunds t/n SK131193, for details of further properties charged, please refer to form 395,. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Nov 16, 2007 Delivered On Nov 23, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars First floating charge all undertaking and assets of the company whatsoever and wheresoever present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 16, 2007 Delivered On Nov 23, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The f/h property known as 33 high street kettering t/n NN139252 and the f/h property known as 5-11 (odd numbers) great square and 6 and 8 little square braintree t/n EX167968,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 25, 2004 Delivered On Dec 09, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 5-11 (odd numbers) great square and 6 and 8 little square braintree essex t/n EX167968. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage deed | Created On Mar 27, 2003 Delivered On Apr 04, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The property k/a 33 high street, kettering, NN16 8SU t/n NN139252, together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of rental assignment | Created On Mar 27, 2003 Delivered On Apr 04, 2003 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment of yearly rents | Created On Aug 04, 1995 Delivered On Aug 22, 1995 | Outstanding | Amount secured All monies due or to become due from the company or any person who is a party to any related security document (as defined) to the chargee under or pursuant to the terms of an agreement dated 11 may 1995 this assignment or any related security document or on any account whatsoever | |
Short particulars A.the company's right,title and interest in and to the clear yearly rents reserved by the existing leases of the land and premises situate and k/as 5-11A great square and 6 & 8 little square,braintree,essex.B.all rights and remedies of the company arising out of or in connection with any failure by any of the tenants to pay the said rents.C.the benefit of any surety or guarantee covenant given in respect of the obligations of any of the tenants under the said leases. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Aug 04, 1995 Delivered On Aug 22, 1995 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The f/h property k/as 5-11A (odd numbers) great square and 6 & 8 little square,braintree,essex.t/no.EX167968 and such right,title and interest as the vendor may have in any part of the property including all fixtures,fittings,fixed plant and machinery thereon (other than trade machinery as defined by section 5 of the bills of sale act 1878). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal ccharge & floating charge | Created On Feb 13, 1992 Delivered On Feb 21, 1992 | Satisfied | Amount secured £675,000 & all monies due or to become due from the company to the chargee this charge and/or on any account whatsoever | |
Short particulars Land on the north side of high street heathfield east sussex & the buildings k/a 14-30 (even) high st. Heathfield t/no. SX46894 & including goodwill. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0