Company NameEver Enterprises Limited
DirectorMuhammad Tariq Javaid
Company StatusActive
Company Number05426829
CategoryPrivate Limited Company
Incorporation Date18 April 2005(19 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Muhammad Tariq Javaid
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address270 Mauldeth Road West
Chorlton Cum Hardy
Manchester
M21 7TH
Secretary NameAneela Javaid
NationalityBritish
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address41 Amos Street
Manchester
M9 4WL

Contact

Websitewww.hintonconcrete.com

Location

Registered Address270 Mauldeth Road West
Chorlton Cum Hardy
Manchester
M21 7TH
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Muhammad Tariq Javaid
100.00%
Ordinary

Financials

Year2014
Net Worth£14,784
Cash£5,086
Current Liabilities£69,820

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (5 days from now)

Charges

26 July 2021Delivered on: 26 July 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 22 berkeley road, london, E12 6RW.
Outstanding
19 November 2013Delivered on: 6 December 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 650 hyde road gorton manchester. Notification of addition to or amendment of charge.
Outstanding
19 March 2013Delivered on: 30 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 648 hyde road manchester t/no la 288411 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
11 March 2011Delivered on: 12 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 51 princedom street manchester t/no GM529110 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
8 February 2011Delivered on: 9 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 July 2009Delivered on: 20 July 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 and 2A worsley avenue moston manchester t/n gm 188983 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
1 September 2023Registration of charge 054268290007, created on 31 August 2023 (4 pages)
30 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 August 2023Memorandum and Articles of Association (19 pages)
1 June 2023Change of details for Mr Muhammad Tariq Javaid as a person with significant control on 4 January 2020 (2 pages)
19 May 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
11 February 2023Micro company accounts made up to 31 March 2022 (3 pages)
30 January 2023Previous accounting period shortened from 30 April 2022 to 31 March 2022 (1 page)
20 May 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
26 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
26 July 2021Registration of charge 054268290006, created on 26 July 2021 (4 pages)
29 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
23 November 2020Micro company accounts made up to 30 April 2020 (3 pages)
21 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
20 April 2020Change of details for Mr Mohammad Tariq Javaid as a person with significant control on 20 April 2020 (2 pages)
20 April 2020Director's details changed for Mr Muhammad Tariq Javaid on 20 April 2020 (2 pages)
3 March 2020Satisfaction of charge 054268290005 in full (1 page)
2 March 2020Satisfaction of charge 3 in full (2 pages)
2 March 2020Satisfaction of charge 4 in full (2 pages)
1 March 2020Satisfaction of charge 1 in full (2 pages)
1 March 2020Satisfaction of charge 2 in full (1 page)
14 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
13 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
23 January 2019Registered office address changed from 14 Worsley Avenue Manchester M40 9NA to 270 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7th on 23 January 2019 (1 page)
25 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
18 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
10 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
7 March 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
7 March 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
13 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 December 2013Registration of charge 054268290005 (41 pages)
6 December 2013Registration of charge 054268290005 (41 pages)
16 July 2013Director's details changed for Mr Muhammad Tariq Javaid on 10 July 2013 (2 pages)
16 July 2013Registered office address changed from 41 Amos Street Manchester M9 4WL on 16 July 2013 (1 page)
16 July 2013Director's details changed for Mr Muhammad Tariq Javaid on 10 July 2013 (2 pages)
16 July 2013Registered office address changed from 41 Amos Street Manchester M9 4WL on 16 July 2013 (1 page)
23 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
22 April 2013Termination of appointment of Aneela Javaid as a secretary (1 page)
22 April 2013Termination of appointment of Aneela Javaid as a secretary (1 page)
30 March 2013Particulars of a mortgage or charge / charge no: 4 (10 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 4 (10 pages)
1 March 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
1 March 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
26 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
10 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 May 2010Director's details changed for Mr Muhammad Tariq Javaid on 14 April 2010 (2 pages)
14 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Mr Muhammad Tariq Javaid on 14 April 2010 (2 pages)
14 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
20 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 April 2009Return made up to 18/04/09; full list of members (3 pages)
22 April 2009Return made up to 18/04/09; full list of members (3 pages)
17 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
17 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
25 April 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
25 April 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
23 April 2008Return made up to 18/04/08; full list of members (3 pages)
23 April 2008Return made up to 18/04/08; full list of members (3 pages)
14 May 2007Return made up to 18/04/07; full list of members (2 pages)
14 May 2007Return made up to 18/04/07; full list of members (2 pages)
12 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
12 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
18 April 2006Director's particulars changed (1 page)
18 April 2006Secretary's particulars changed (1 page)
18 April 2006Return made up to 18/04/06; full list of members (2 pages)
18 April 2006Secretary's particulars changed (1 page)
18 April 2006Return made up to 18/04/06; full list of members (2 pages)
18 April 2006Director's particulars changed (1 page)
18 April 2005Incorporation (6 pages)
18 April 2005Incorporation (6 pages)