About

Registered Number: 03004631
Date of Incorporation: 22/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: Sterling House, Fulbourne Road Walthamstow, London, E17 4EE

 

Founded in 1994, Everbrite Home Improvements Ltd has its registered office in London. The current directors of the company are Barlow, Richard George, Lugmayer, Stefan Anthony, Mccarthy, Donal Justin Francis Christopher, Lugmayer, Valerie Pearl. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARLOW, Richard George 10 February 2003 - 1
LUGMAYER, Stefan Anthony 22 December 1994 - 1
MCCARTHY, Donal Justin Francis Christopher 10 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
LUGMAYER, Valerie Pearl 22 December 1994 11 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 23 October 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 13 December 2018
TM02 - Termination of appointment of secretary 12 December 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 23 November 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 24 November 2016
CH01 - Change of particulars for director 06 January 2016
CH01 - Change of particulars for director 06 January 2016
CH03 - Change of particulars for secretary 06 January 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 23 December 2014
RESOLUTIONS - N/A 30 October 2014
RESOLUTIONS - N/A 30 October 2014
SH01 - Return of Allotment of shares 29 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 05 December 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 18 December 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 09 November 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 13 December 2005
395 - Particulars of a mortgage or charge 19 April 2005
395 - Particulars of a mortgage or charge 29 January 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 29 September 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 27 November 2002
287 - Change in situation or address of Registered Office 18 September 2002
287 - Change in situation or address of Registered Office 15 May 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 07 August 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 31 January 2000
AA - Annual Accounts 30 September 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 21 January 1999
363s - Annual Return 27 January 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 09 January 1997
AA - Annual Accounts 13 December 1996
225 - Change of Accounting Reference Date 18 September 1996
363s - Annual Return 24 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1996
287 - Change in situation or address of Registered Office 06 January 1995
288 - N/A 06 January 1995
288 - N/A 06 January 1995
288 - N/A 06 January 1995
NEWINC - New incorporation documents 22 December 1994

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 April 2005 Outstanding

N/A

Debenture 27 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.