EVERSQUARE PROPERTIES LIMITED

EVERSQUARE PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameEVERSQUARE PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02659717
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for EVERSQUARE PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for EVERSQUARE PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Sep 30, 2016

    6 pagesAA

    Confirmation statement made on Mar 31, 2017 with updates

    8 pagesCS01

    Director's details changed for Mr Jayendra Sunderji Lakhani on Mar 15, 2017

    2 pagesCH01

    Director's details changed for Mr Simon Gregory on Mar 15, 2017

    2 pagesCH01

    Total exemption small company accounts made up to Sep 30, 2015

    6 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2016

    Statement of capital on Apr 06, 2016

    • Capital: GBP 100
    SH01

    Secretary's details changed for Mr Jayendra Sunderji Lakhani on Feb 23, 2016

    1 pagesCH03

    Director's details changed for Mr Simon Gregory on Feb 23, 2016

    2 pagesCH01

    Director's details changed for Mr Jayendra Sunderji Lakhani on Feb 23, 2016

    2 pagesCH01

    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 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Sep 30, 2014

    7 pagesAA

    Annual return made up to Mar 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2015

    Statement of capital on Apr 29, 2015

    • Capital: GBP 100
    SH01

    Current accounting period extended from Mar 31, 2014 to Sep 30, 2014

    1 pagesAA01

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    6 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Mar 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2014

    Statement of capital on Apr 07, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    8 pagesAA

    Annual return made up to Mar 31, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Mar 31, 2012

    9 pagesAA

    Who are the officers of EVERSQUARE PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAKHANI, Jayendra Sunderji
    c/o Nagle Jay Ltd
    Ferndown
    HA6 1PQ Northwood
    Lynx House
    Middlesex
    England
    Secretary
    c/o Nagle Jay Ltd
    Ferndown
    HA6 1PQ Northwood
    Lynx House
    Middlesex
    England
    British11827340001
    GREGORY, Simon
    c/o Nagle Jay Ltd
    Ferndown
    HA6 1PQ Northwood
    Lynx House
    Middlesex
    England
    Director
    c/o Nagle Jay Ltd
    Ferndown
    HA6 1PQ Northwood
    Lynx House
    Middlesex
    England
    United KingdomBritishChartered Surveyor20716920004
    LAKHANI, Jayendra Sunderji
    c/o Nagle Jay Ltd
    Ferndown
    HA6 1PQ Northwood
    Lynx House
    Middlesex
    England
    Director
    c/o Nagle Jay Ltd
    Ferndown
    HA6 1PQ Northwood
    Lynx House
    Middlesex
    England
    EnglandBritishChartered Accountant11827340010

    Who are the persons with significant control of EVERSQUARE PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Simon Gregory
    c/o NAGLE JAY LTD
    Ferndown
    HA6 1PQ Northwood
    Lynx House
    Middlesex
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Deborah Gregory
    c/o NAGLE JAY LTD
    Ferndown
    HA6 1PQ Northwood
    Lynx House
    Middlesex
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Jayendra Sunderji Lakhani
    c/o NAGLE JAY LTD
    Ferndown
    HA6 1PQ Northwood
    Lynx House
    Middlesex
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Jyoti Jayendra Lakhani
    c/o NAGLE JAY LTD
    Ferndown
    HA6 1PQ Northwood
    Lynx House
    Middlesex
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does EVERSQUARE PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Zurich Bank
    Transactions
    • Nov 23, 2007Registration of a charge (395)
    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
    • Zurich Bank
    Transactions
    • Nov 23, 2007Registration of a charge (395)
    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
    • Zurich Bank
    Transactions
    • Nov 23, 2007Registration of a charge (395)
    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
    • Nationwide Building Society
    Transactions
    • Dec 09, 2004Registration of a charge (395)
    • Jun 25, 2014Satisfaction of a charge (MR04)
    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
    • Bristol & West PLC
    Transactions
    • Apr 04, 2003Registration of a charge (395)
    • Jun 25, 2014Satisfaction of a charge (MR04)
    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
    • Bristol & West PLC
    Transactions
    • Apr 04, 2003Registration of a charge (395)
    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
    • Dunbar Bank PLC
    Transactions
    • Aug 22, 1995Registration of a charge (395)
    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
    • Dunbar Bank PLC
    Transactions
    • Aug 22, 1995Registration of a charge (395)
    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
    • Dunbar Bank PLC
    Transactions
    • Feb 21, 1992Registration of a charge (395)
    • May 29, 2014Satisfaction of a charge (MR04)

    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