Background WavePink WaveYellow Wave

EVENMOSS (RETAIL AND OFFICES) LIMITED (03149825)

EVENMOSS (RETAIL AND OFFICES) LIMITED (03149825) is an active UK company. incorporated on 23 January 1996. 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. EVENMOSS (RETAIL AND OFFICES) LIMITED has been registered for 30 years. Current directors include MOSS, Michael, MOSS, Susan Phillipa.

Company Number
03149825
Status
active
Type
ltd
Incorporated
23 January 1996
Age
30 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MOSS, Michael, MOSS, Susan Phillipa
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVENMOSS (RETAIL AND OFFICES) LIMITED

EVENMOSS (RETAIL AND OFFICES) LIMITED is an active company incorporated on 23 January 1996 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. EVENMOSS (RETAIL AND OFFICES) LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03149825

LTD Company

Age

30 Years

Incorporated 23 January 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

PEMBROKE ACTIVITIES AND RESOURCES COMPANY LIMITED
From: 20 September 1996To: 22 February 2002
ALEXANDRA PARTNERSHIP LIMITED
From: 8 May 1996To: 20 September 1996
AGABEAM LIMITED
From: 23 January 1996To: 8 May 1996
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

30 City Road London EC1Y 2AB United Kingdom
From: 18 June 2015To: 9 April 2024
58-60 Berners Street London W1T 3JS
From: 23 January 1996To: 18 June 2015
Timeline

5 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Apr 14
New Owner
Feb 18
New Owner
Feb 18
Director Joined
Jun 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

MOSS, Benjamin

Active
Wolseley Road, LondonN8 8RS
Secretary
Appointed 31 Aug 2001

MOSS, Michael

Active
Leman Street, LondonE1W 9US
Born October 1948
Director
Appointed 06 Feb 1996

MOSS, Susan Phillipa

Active
Leman Street, LondonE1W 9US
Born July 1947
Director
Appointed 24 Jan 2025

FOX, Jared Barclay

Resigned
Thaxted Cottage, East HorsleyKT24 5AY
Secretary
Appointed 10 Jan 2000
Resigned 31 Aug 2001

FOX, Jeffery

Resigned
21 Moorfield, Newcastle Upon TyneNE2 3NJ
Secretary
Appointed 07 Aug 1996
Resigned 10 Jan 2000

MOSS, Hana Leah

Resigned
Paveley Court, LondonNW7 1GR
Secretary
Appointed 01 Aug 2002
Resigned 01 Feb 2011

ROSE, Ian Johnathan

Resigned
22 Ingham Road, LondonNW6 1DE
Secretary
Appointed 06 Feb 1996
Resigned 07 Aug 1996

TALL, Richard Edward

Resigned
12 St Georges Avenue, BristolBS5 8DD
Secretary
Appointed 17 Jul 1998
Resigned 31 Aug 2001

SECRETAIRE LIMITED

Resigned
3rd Floor, LondonEC2A 4NT
Corporate nominee secretary
Appointed 23 Jan 1996
Resigned 06 Feb 1996

BENYON, Edward William

Resigned
Lovesgrove Farm, ReadingRG7 2HS
Born May 1962
Director
Appointed 06 Feb 1996
Resigned 07 Aug 1996

CURRY, Lionel Gerald

Resigned
6 Priory Road, LondonNW6 4SG
Born December 1952
Director
Appointed 15 Oct 2008
Resigned 07 Apr 2014

FOX, Jared Barclay

Resigned
Thaxted Cottage, East HorsleyKT24 5AY
Born February 1968
Director
Appointed 10 Jan 2000
Resigned 31 Aug 2001

FOX, Jeffery

Resigned
21 Moorfield, Newcastle Upon TyneNE2 3NJ
Born August 1934
Director
Appointed 07 Aug 1996
Resigned 10 Jan 2000

ROSE, Ian Johnathan

Resigned
22 Ingham Road, LondonNW6 1DE
Born June 1964
Director
Appointed 06 Feb 1996
Resigned 07 Aug 1996

MARRIOTTS LIMITED

Resigned
3rd Floor 4 Luke Street, LondonEC2A 4NT
Corporate director
Appointed 23 Jan 1996
Resigned 06 Feb 1996

Persons with significant control

2

Mr Michael Moss

Active
69 Milespit Hill, LondonNW7 2RS
Born October 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Susan Phillipa Moss

Active
69 Milespit Hill, LondonNW7 2RS
Born July 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 January 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 February 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
16 February 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 February 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 March 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Termination Secretary Company With Name
17 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Change Person Secretary Company With Change Date
24 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
6 March 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
12 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
14 February 2008
288cChange of Particulars
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Small
3 March 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Legacy
27 February 2006
288cChange of Particulars
Legacy
27 February 2006
288cChange of Particulars
Legacy
20 February 2006
363aAnnual Return
Accounts With Accounts Type Small
6 October 2005
AAAnnual Accounts
Legacy
1 March 2005
363aAnnual Return
Accounts With Accounts Type Small
11 January 2005
AAAnnual Accounts
Legacy
27 August 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
4 March 2004
AAAnnual Accounts
Legacy
18 February 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2003
AAAnnual Accounts
Legacy
18 February 2003
363aAnnual Return
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
29 June 2002
395Particulars of Mortgage or Charge
Legacy
28 February 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2002
AAAnnual Accounts
Certificate Change Of Name Company
22 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 March 2001
AAAnnual Accounts
Legacy
21 March 2001
363aAnnual Return
Legacy
21 March 2001
287Change of Registered Office
Accounts With Accounts Type Small
1 December 2000
AAAnnual Accounts
Legacy
29 March 2000
363sAnnual Return (shuttle)
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
11 March 1999
363sAnnual Return (shuttle)
Legacy
5 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1997
AAAnnual Accounts
Resolution
20 June 1997
RESOLUTIONSResolutions
Legacy
26 February 1997
363sAnnual Return (shuttle)
Legacy
14 January 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 September 1996
288288
Legacy
13 September 1996
288288
Legacy
31 May 1996
224224
Certificate Change Of Name Company
7 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 May 1996
88(2)R88(2)R
Legacy
24 April 1996
288288
Legacy
24 April 1996
288288
Legacy
24 April 1996
287Change of Registered Office
Legacy
24 April 1996
288288
Legacy
24 April 1996
288288
Legacy
24 April 1996
288288
Incorporation Company
23 January 1996
NEWINCIncorporation