Background WavePink WaveYellow Wave

EVENGRAL INVESTMENTS LIMITED (00636918)

EVENGRAL INVESTMENTS LIMITED (00636918) is an active UK company. incorporated on 11 September 1959. with registered office in Fulham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EVENGRAL INVESTMENTS LIMITED has been registered for 66 years. Current directors include HASLAM, Victoria Sabina, KASSNER, Alexander Laurence, KASSNER, David and 1 others.

Company Number
00636918
Status
active
Type
ltd
Incorporated
11 September 1959
Age
66 years
Address
Units 6 & 7, Fulham, SW6 6SE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HASLAM, Victoria Sabina, KASSNER, Alexander Laurence, KASSNER, David, KASSNER, Natalie Olivia
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVENGRAL INVESTMENTS LIMITED

EVENGRAL INVESTMENTS LIMITED is an active company incorporated on 11 September 1959 with the registered office located in Fulham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EVENGRAL INVESTMENTS LIMITED was registered 66 years ago.(SIC: 64209)

Status

active

Active since 66 years ago

Company No

00636918

LTD Company

Age

66 Years

Incorporated 11 September 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Units 6 & 7 11 Wyfold Road Fulham, SW6 6SE,

Timeline

6 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Oct 10
Director Joined
Oct 18
Director Joined
Oct 18
Loan Cleared
Aug 21
Owner Exit
Feb 22
Director Left
Feb 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

KASSNER, Natalie Olivia

Active
Units 6 & 7, FulhamSW6 6SE
Secretary
Appointed 21 Jan 2022

HASLAM, Victoria Sabina

Active
11 Wyfold Road, LondonSW6 6SE
Born March 1961
Director
Appointed N/A

KASSNER, Alexander Laurence

Active
Units 6 & 7, FulhamSW6 6SE
Born March 1979
Director
Appointed 24 Sept 2018

KASSNER, David

Active
11 Wyfold Road, LondonSW6 6SE
Born May 1950
Director
Appointed N/A

KASSNER, Natalie Olivia

Active
Units 6 & 7, FulhamSW6 6SE
Born May 1987
Director
Appointed 24 Sept 2018

KASSNER, Veronique Marie Letizia

Resigned
63 Clonmel Road, LondonSW6 5BL
Secretary
Appointed 05 Jan 2001
Resigned 21 Jan 2022

SEED, Brian Mauldwyn David

Resigned
242 Northwood Road, HarefieldUB9 6PT
Secretary
Appointed N/A
Resigned 05 Jan 2001

KASSNER, Edward

Resigned
108 Ralph Court, LondonW2 5HU
Born February 1920
Director
Appointed N/A
Resigned 19 Nov 1996

KASSNER, Eileen Lucy

Resigned
108 Ralph Court, LondonW2 5HU
Born December 1923
Director
Appointed N/A
Resigned 16 Oct 2010

KASSNER, Veronique Marie Letizia

Resigned
63 Clonmel Road, LondonSW6 5BL
Born September 1961
Director
Appointed 05 Jan 2001
Resigned 21 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
11 Wyfold Road, LondonSW6 6SE

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 21 Jan 2022

Mr David Kassner

Ceased
Units 6 & 7, FulhamSW6 6SE
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jan 2022
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 August 2022
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
3 February 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 February 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Accounts With Accounts Type Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2009
AR01AR01
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
2 July 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Small
7 July 2008
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Accounts With Accounts Type Small
10 August 2007
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Accounts With Accounts Type Small
4 September 2006
AAAnnual Accounts
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Legacy
20 February 2001
287Change of Registered Office
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
1 November 2000
88(2)R88(2)R
Legacy
1 November 2000
363sAnnual Return (shuttle)
Legacy
13 October 2000
88(2)R88(2)R
Accounts With Accounts Type Full
21 June 2000
AAAnnual Accounts
Legacy
8 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1999
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1998
AAAnnual Accounts
Legacy
31 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1997
AAAnnual Accounts
Legacy
3 December 1996
288bResignation of Director or Secretary
Legacy
11 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1996
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
18 April 1995
AAMDAAMD
Accounts With Accounts Type Full
5 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1994
AAAnnual Accounts
Legacy
19 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1993
AAAnnual Accounts
Legacy
11 November 1992
363b363b
Accounts With Accounts Type Full Group
20 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
7 November 1991
AAAnnual Accounts
Legacy
7 November 1991
363aAnnual Return
Accounts With Accounts Type Full Group
15 November 1990
AAAnnual Accounts
Legacy
15 November 1990
363363
Legacy
3 October 1989
363363
Accounts With Accounts Type Full
3 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full Group
14 October 1988
AAAnnual Accounts
Legacy
14 October 1988
363363
Accounts With Accounts Type Full Group
24 November 1987
AAAnnual Accounts
Legacy
24 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
24 October 1986
AAAnnual Accounts
Legacy
24 October 1986
363363
Legacy
12 May 1964
395Particulars of Mortgage or Charge