General information

Name:

Evenstore Ltd

Office Address:

Benares Restaurant, 12 Berkeley Square W1J 6BS London

Number: 04458459

Incorporation date: 2002-06-11

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

2002 signifies the beginning of Evenstore Limited, the firm located at Benares Restaurant, 12, Berkeley Square, London. This means it's been twenty two years Evenstore has been in the UK, as the company was registered on 2002-06-11. The firm Companies House Reg No. is 04458459 and its postal code is W1J 6BS. The company's classified under the NACE and SIC code 56101 which means Licensed restaurants. 2022-06-30 is the last time the accounts were filed.

The corporation has registered two trademarks, all are valid. The first trademark was granted in 2016 and the last one in 2017. The one which will become invalid first, that is in October, 2026 is NRI.

The following limited company owes its accomplishments and permanent growth to a team of two directors, specifically Vikas N. and Maria L., who have been managing it since 2002. To provide support to the directors, the limited company has been using the skills of Richard S. as a secretary since the appointment on 2007-10-02.

Trade marks

Trademark UK00003189234
Trademark image:-
Trademark name:NRI
Status:Registered
Filing date:2016-10-04
Date of entry in register:2016-12-30
Renewal date:2026-10-04
Owner name:Evenstore Ltd
Owner address:12a Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BS
Trademark UK00003189236
Trademark image:-
Trademark name:NOT REALLY INDIAN
Status:Registered
Filing date:2016-10-04
Date of entry in register:2017-01-06
Renewal date:2026-10-04
Owner name:Evenstore Ltd
Owner address:12a Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BS

Financial data based on annual reports

Company staff

Richard S.

Role: Secretary

Appointed: 02 October 2007

Latest update: 16 March 2024

Vikas N.

Role: Director

Appointed: 14 June 2002

Latest update: 16 March 2024

Maria L.

Role: Director

Appointed: 14 June 2002

Latest update: 16 March 2024

People with significant control

Maria M. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Maria M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Atul K.
Notified on 6 April 2016
Ceased on 20 December 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 24 April 2024
Confirmation statement last made up date 10 April 2023
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 March 2015
Annual Accounts 19 May 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 19 May 2016
Annual Accounts 9 May 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 9 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 30 June 2023
Annual Accounts 25 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 25 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023 (AA)
filed on: 28th, March 2024
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
21
Company Age

Closest Companies - by postcode