About

Registered Number: 05550378
Date of Incorporation: 31/08/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: The Link Unit 45, 49 Effra Road, Brixton, SW2 1BZ,

 

Everyman Project was registered on 31 August 2005 and are based in Brixton, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 19 directors listed as Bennett, Paul, Key, William, Ramnarain, Nishan, Dr, Wilkins, Richard, Smith, Barry James, Chassang, Daryl Vester, Edwards, Peter Charles, Evans, Helen Gail, Joyce, Shelley, Longe, David John Hastings, Melenberg, Michael Ryan, Middleton, Caroline Elizabeth, Nettleton, Thalia, Nunez, Ana, Passelle, Clair, Saillet, Rebecca, Smith, Barry, Stone, Garyth Christopher, Van Boven-trovato, Giulia for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Paul 26 September 2019 - 1
KEY, William 26 September 2019 - 1
RAMNARAIN, Nishan, Dr 30 September 2020 - 1
WILKINS, Richard 26 September 2019 - 1
CHASSANG, Daryl Vester 01 October 2018 14 January 2019 1
EDWARDS, Peter Charles 31 August 2005 08 June 2016 1
EVANS, Helen Gail 10 February 2015 08 June 2016 1
JOYCE, Shelley 10 January 2019 26 September 2019 1
LONGE, David John Hastings 16 January 2007 10 February 2015 1
MELENBERG, Michael Ryan 10 February 2015 08 June 2016 1
MIDDLETON, Caroline Elizabeth 14 July 2011 23 July 2014 1
NETTLETON, Thalia 19 September 2006 01 October 2018 1
NUNEZ, Ana 10 February 2015 08 June 2016 1
PASSELLE, Clair 19 September 2006 23 June 2009 1
SAILLET, Rebecca 26 March 2018 26 September 2019 1
SMITH, Barry 01 June 2016 26 September 2019 1
STONE, Garyth Christopher 31 August 2005 29 November 2018 1
VAN BOVEN-TROVATO, Giulia 01 July 2017 26 September 2019 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Barry James 14 May 2019 03 October 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 02 October 2020
AA - Annual Accounts 29 May 2020
AD01 - Change of registered office address 15 April 2020
AD01 - Change of registered office address 06 March 2020
TM02 - Termination of appointment of secretary 03 October 2019
AP01 - Appointment of director 03 October 2019
TM01 - Termination of appointment of director 01 October 2019
AP01 - Appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
AP01 - Appointment of director 01 October 2019
CS01 - N/A 29 August 2019
AAMD - Amended Accounts 12 June 2019
AP03 - Appointment of secretary 22 May 2019
AA - Annual Accounts 10 May 2019
AP01 - Appointment of director 18 February 2019
PSC08 - N/A 10 February 2019
TM01 - Termination of appointment of director 10 February 2019
PSC07 - N/A 07 February 2019
TM01 - Termination of appointment of director 05 December 2018
TM02 - Termination of appointment of secretary 05 December 2018
AP01 - Appointment of director 11 October 2018
TM01 - Termination of appointment of director 11 October 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 04 June 2018
AP01 - Appointment of director 05 April 2018
AP01 - Appointment of director 28 September 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 01 September 2016
AP01 - Appointment of director 06 July 2016
AA - Annual Accounts 21 June 2016
TM01 - Termination of appointment of director 17 June 2016
TM01 - Termination of appointment of director 17 June 2016
TM01 - Termination of appointment of director 17 June 2016
TM01 - Termination of appointment of director 16 June 2016
AR01 - Annual Return 10 September 2015
AP01 - Appointment of director 10 September 2015
AP01 - Appointment of director 10 September 2015
AP01 - Appointment of director 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
AA - Annual Accounts 29 May 2015
RESOLUTIONS - N/A 01 December 2014
CC04 - Statement of companies objects 01 December 2014
MA - Memorandum and Articles 01 December 2014
AR01 - Annual Return 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
AD01 - Change of registered office address 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 07 September 2011
AP01 - Appointment of director 07 September 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 27 July 2010
363a - Annual Return 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 09 July 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 29 September 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
363s - Annual Return 29 September 2006
NEWINC - New incorporation documents 31 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.