Company NameEvenlong Enterprises Ltd
DirectorAvraham Yaacov Bierenhak
Company StatusActive
Company Number03656925
CategoryPrivate Limited Company
Incorporation Date27 October 1998(25 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Avraham Yaacov Bierenhak
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIsraeli
StatusCurrent
Appointed26 November 2013(15 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address18 Ainsdale Avenue
Manchester
Lancashire
M7 4LS
Director NameMoses Krausz
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 2000)
RoleProperties
Correspondence Address2 Ingledene Avenue
Salford
Greater Manchester
M7 4GX
Secretary NameRosalind Krausz
NationalityBritish
StatusResigned
Appointed04 January 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 2000)
RoleCompany Director
Correspondence Address2 Ingledene Avenue
Salford
Greater Manchester
M7 4GX
Director NameMr Israel Meir Weltscher
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(1 year, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 26 November 2013)
RoleProperty
Country of ResidenceEngland
Correspondence Address95 Bury Old Road
Prestwich
Manchester
M25 0FQ
Secretary NameGoldie Weltscher
NationalityBritish
StatusResigned
Appointed05 May 2000(1 year, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 26 November 2013)
RoleTeacher
Correspondence Address95 Bury Old Road
Manchester
Lancashire
M25 0FQ
Secretary NameMrs Miriam Bierenhak
StatusResigned
Appointed26 November 2013(15 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2016)
RoleCompany Director
Correspondence Address18 Ainsdale Avenue
Manchester
Lancashire
M7 4LS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address18 Ainsdale Avenue
Manchester
Lancashire
M7 4LS
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Unbea Table Deals LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

28 July 2000Delivered on: 9 August 2000
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 24 queens road hastings east sussex t/no: HT16255 together with all buildings, erections, fixtures, fittings and fixed plant and machinery and materials for the time being thereon or to be erected thereon or fixed to or incorporated in all buildings erected or to be erected thereon and all improvements and additions thereto.
Outstanding
28 July 2000Delivered on: 9 August 2000
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rents, licence or tenancy fees payable by any lessee, licensee or tenant of any part of the property known as freehold premises known as 24 queens rod hastings east sussex t/no: HT16255.
Outstanding
28 July 2000Delivered on: 9 August 2000
Persons entitled: Newcastle Building Society

Classification: Deed of floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking of the company and all its property, assets and rights whatsoever and wheresoever present and/or future.
Outstanding
2 May 2000Delivered on: 4 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 May 2000Delivered on: 9 May 2000
Satisfied on: 15 August 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 24 queens road, hastings, east sussex t/n HT16244. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
17 May 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
1 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
28 July 2022Notification of Rephoel Tzvi Halpern as a person with significant control on 10 August 2019 (2 pages)
28 July 2022Cessation of Douber Elchonon Uhrmasher as a person with significant control on 10 August 2019 (1 page)
20 May 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
25 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
26 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
1 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
29 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
16 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
12 February 2018Cessation of Bextor Estates Ltd as a person with significant control on 12 February 2018 (1 page)
13 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
13 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
14 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
14 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
1 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
1 November 2016Termination of appointment of Miriam Bierenhak as a secretary on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Miriam Bierenhak as a secretary on 1 November 2016 (1 page)
22 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
22 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
22 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
23 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
23 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
10 December 2013Total exemption full accounts made up to 31 October 2013 (7 pages)
10 December 2013Total exemption full accounts made up to 31 October 2013 (7 pages)
26 November 2013Termination of appointment of Goldie Weltscher as a secretary (1 page)
26 November 2013Termination of appointment of Israel Weltscher as a director (1 page)
26 November 2013Termination of appointment of Israel Weltscher as a director (1 page)
26 November 2013Appointment of Mrs Miriam Bierenhak as a secretary (1 page)
26 November 2013Appointment of Mr Avraham Yaacov Bierenhak as a director (2 pages)
26 November 2013Termination of appointment of Goldie Weltscher as a secretary (1 page)
26 November 2013Appointment of Mr Avraham Yaacov Bierenhak as a director (2 pages)
26 November 2013Appointment of Mrs Miriam Bierenhak as a secretary (1 page)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
26 June 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
26 June 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
10 July 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
10 July 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
4 July 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
4 July 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
4 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
5 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
5 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Register inspection address has been changed (1 page)
29 July 2009Total exemption full accounts made up to 30 October 2008 (7 pages)
29 July 2009Total exemption full accounts made up to 30 October 2008 (7 pages)
27 October 2008Return made up to 18/10/08; full list of members (3 pages)
27 October 2008Return made up to 18/10/08; full list of members (3 pages)
7 August 2008Total exemption full accounts made up to 30 October 2007 (7 pages)
7 August 2008Total exemption full accounts made up to 30 October 2007 (7 pages)
5 December 2007Return made up to 18/10/07; no change of members (6 pages)
5 December 2007Return made up to 18/10/07; no change of members (6 pages)
7 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
7 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
19 December 2006Return made up to 18/10/06; full list of members (6 pages)
19 December 2006Return made up to 18/10/06; full list of members (6 pages)
22 June 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
22 June 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
7 November 2005Return made up to 18/10/05; full list of members (6 pages)
7 November 2005Return made up to 18/10/05; full list of members (6 pages)
24 June 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
24 June 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
9 November 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 November 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 August 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
16 August 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
15 July 2004Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 2004Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 November 2003Return made up to 27/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 2003Return made up to 27/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
24 May 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
28 November 2002Return made up to 27/10/02; full list of members (7 pages)
28 November 2002Return made up to 27/10/02; full list of members (7 pages)
1 July 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
1 July 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
8 November 2001Return made up to 27/10/01; full list of members (6 pages)
8 November 2001Return made up to 27/10/01; full list of members (6 pages)
10 July 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
10 July 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
7 December 2000Registered office changed on 07/12/00 from: 2 ingledene avenue salford M7 4GX (1 page)
7 December 2000Registered office changed on 07/12/00 from: 2 ingledene avenue salford M7 4GX (1 page)
9 November 2000Return made up to 27/10/00; full list of members (6 pages)
9 November 2000Return made up to 27/10/00; full list of members (6 pages)
15 August 2000Declaration of satisfaction of mortgage/charge (1 page)
15 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Particulars of mortgage/charge (3 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
30 May 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
30 May 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
22 May 2000New secretary appointed (3 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New secretary appointed (3 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000Secretary resigned (1 page)
9 May 2000Particulars of mortgage/charge (4 pages)
9 May 2000Particulars of mortgage/charge (4 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
3 November 1999Return made up to 27/10/99; full list of members (6 pages)
3 November 1999Return made up to 27/10/99; full list of members (6 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New secretary appointed (2 pages)
13 November 1998Registered office changed on 13/11/98 from: 39A leicester road salford manchester M7 4AS (1 page)
13 November 1998Registered office changed on 13/11/98 from: 39A leicester road salford manchester M7 4AS (1 page)
13 November 1998Secretary resigned (1 page)
13 November 1998Secretary resigned (1 page)
13 November 1998Secretary resigned (1 page)
13 November 1998Secretary resigned (1 page)
27 October 1998Incorporation (14 pages)
27 October 1998Incorporation (14 pages)