Background WavePink WaveYellow Wave

EVERLODE LTD (05457382)

EVERLODE LTD (05457382) is an active UK company. incorporated on 19 May 2005. 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. EVERLODE LTD has been registered for 20 years. Current directors include CIMENT, Yechiel Mechel, STERN, Moses.

Company Number
05457382
Status
active
Type
ltd
Incorporated
19 May 2005
Age
20 years
Address
49 St. Kilda's Road, London, N16 5BS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CIMENT, Yechiel Mechel, STERN, Moses
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERLODE LTD

EVERLODE LTD is an active company incorporated on 19 May 2005 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. EVERLODE LTD was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05457382

LTD Company

Age

20 Years

Incorporated 19 May 2005

Size

N/A

Accounts

ARD: 27/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 February 2027
Period: 1 June 2025 - 27 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

49 St. Kilda's Road St. Kilda's Road London, N16 5BS,

Previous Addresses

107 the Avenue London N17 6TE England
From: 12 July 2019To: 22 June 2020
46 Oldhill Street London N16 6NA England
From: 6 July 2017To: 12 July 2019
60 Darenth Rd London N16 6EJ
From: 19 May 2005To: 6 July 2017
Timeline

6 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
May 05
Director Left
Aug 10
Loan Secured
Mar 18
Loan Secured
Apr 18
Loan Cleared
May 18
Director Joined
Nov 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CIMENT, Yechiel Mechel

Active
Fairholt Road, LondonN16 5EW
Secretary
Appointed 02 Jul 2019

CIMENT, Yechiel Mechel

Active
Fairholt Road, LondonN16 5EW
Born October 1961
Director
Appointed 31 Oct 2023

STERN, Moses

Active
60 Darenth Road, LondonN16 6EJ
Born July 1958
Director
Appointed 07 Jul 2005

TAGER, Sarah

Resigned
Flat 6, LondonN16 6BB
Secretary
Appointed 07 Jul 2005
Resigned 31 Oct 2023

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 19 May 2005
Resigned 07 Jul 2005

CIMENT, Yechiel Mechel

Resigned
9 Fairholt Road, LondonN16 5EW
Born October 1961
Director
Appointed 07 Jul 2005
Resigned 30 Jun 2010

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 19 May 2005
Resigned 07 Jul 2005

Persons with significant control

1

Mr Moses Stern

Active
St. Kilda's Road, LondonN16 5BS
Born July 1958

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 10 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 May 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 July 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Legacy
16 November 2010
MG01MG01
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 July 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Legacy
23 May 2006
363aAnnual Return
Legacy
20 August 2005
395Particulars of Mortgage or Charge
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
287Change of Registered Office
Incorporation Company
19 May 2005
NEWINCIncorporation