Background WavePink WaveYellow Wave

EVERJOY INVESTMENTS LIMITED (03034182)

EVERJOY INVESTMENTS LIMITED (03034182) is an active UK company. incorporated on 16 March 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EVERJOY INVESTMENTS LIMITED has been registered for 31 years. Current directors include FREUND, Abraham.

Company Number
03034182
Status
active
Type
ltd
Incorporated
16 March 1995
Age
31 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FREUND, Abraham
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERJOY INVESTMENTS LIMITED

EVERJOY INVESTMENTS LIMITED is an active company incorporated on 16 March 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EVERJOY INVESTMENTS LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

03034182

LTD Company

Age

31 Years

Incorporated 16 March 1995

Size

N/A

Accounts

ARD: 23/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 March 2027
Period: 1 July 2025 - 23 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

115 Craven Park Road London, N15 6BL,

Previous Addresses

32-33 Hatton Garden London EC1N 8DL
From: 16 March 1995To: 21 July 2017
Timeline

4 key events • 1995 - 2012

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
Sept 11
Director Left
Jun 12
Director Left
Jun 12
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

FREUND, Abraham

Active
Craven Park Road, LondonN15 6BL
Born July 1969
Director
Appointed 12 Sept 2011

FISCHER, Nicky

Resigned
22 Craven Walk, LondonN16
Secretary
Appointed 16 May 1995
Resigned 02 Mar 2011

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 16 Mar 1995
Resigned 16 May 1995

FISCHER, Isaac

Resigned
22 Craven Walk, LondonN16 6BT
Born November 1966
Director
Appointed 16 May 1995
Resigned 17 May 1995

FRIEDMAN, Jacob

Resigned
Knightland Road, LondonE5 9HS
Born January 1975
Director
Appointed 01 May 2009
Resigned 13 Sept 2011

STOLZBERG, Ephraim

Resigned
32 Hatton Garden, LondonEC1N 8DL
Born December 1929
Director
Appointed 17 May 1995
Resigned 03 Mar 2009

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 16 Mar 1995
Resigned 16 May 1995
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 June 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
20 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
12 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2020
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
26 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Gazette Notice Compulsory
8 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
13 November 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
19 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Gazette Notice Compulsory
21 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Gazette Notice Compulsary
22 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Termination Secretary Company With Name
19 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2010
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
7 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Gazette Notice Compulsary
22 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Legacy
15 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
17 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 April 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 April 2003
AAAnnual Accounts
Legacy
12 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 April 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Legacy
20 March 2002
403aParticulars of Charge Subject to s859A
Legacy
7 August 2001
395Particulars of Mortgage or Charge
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 2000
AAAnnual Accounts
Legacy
12 August 2000
395Particulars of Mortgage or Charge
Legacy
27 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 1999
AAAnnual Accounts
Legacy
7 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1998
AAAnnual Accounts
Legacy
7 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 1997
AAAnnual Accounts
Legacy
22 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1996
AAAnnual Accounts
Legacy
3 September 1996
88(2)R88(2)R
Legacy
6 May 1996
363sAnnual Return (shuttle)
Legacy
15 November 1995
224224
Legacy
31 July 1995
395Particulars of Mortgage or Charge
Legacy
27 July 1995
288288
Legacy
17 May 1995
287Change of Registered Office
Legacy
17 May 1995
288288
Legacy
17 May 1995
288288
Incorporation Company
16 March 1995
NEWINCIncorporation