Company NameEvaem Limited
DirectorSarah Constance Jane Hamilton
Company StatusActive
Company Number04314595
CategoryPrivate Limited Company
Incorporation Date31 October 2001(22 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameSarah Constance Jane Hamilton
NationalityBritish
StatusCurrent
Appointed06 December 2001(1 month after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence Address25-29 Sandy Way Yeadon
Leeds
LS19 7EW
Director NameMs Sarah Constance Jane Hamilton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2015(13 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25-29 Sandy Way Yeadon
Leeds
LS19 7EW
Director NameMr Robert Eamonn Hamilton
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(1 month after company formation)
Appointment Duration13 years, 12 months (resigned 28 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRawdon Hall Lodge Rawdon Hall Drive
Rawdon
Leeds
West Yorkshire
LS19 6HD
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone0113 2506465
Telephone regionLeeds

Location

Registered Address25-29 Sandy Way
Yeadon
Leeds
LS19 7EW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 400 other UK companies use this postal address

Shareholders

334 at £1Sarah Hamilton
33.40%
Ordinary
333 at £1Adam Hamilton
33.30%
Ordinary
333 at £1Emily Hamilton Discretionary Trust
33.30%
Ordinary

Financials

Year2014
Net Worth£59,910
Cash£258
Current Liabilities£60,348

Accounts

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

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Charges

31 May 2002Delivered on: 18 June 2002
Persons entitled: Hsbc Bank 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
31 May 2002Delivered on: 18 June 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a 8 runswick avenue, holbeck, leeds LS11 9LR. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 May 2002Delivered on: 18 June 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a 13 colenso grove holbeck leeds LS11 odg, t/n WYK186641. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

13 December 2023Confirmation statement made on 31 October 2023 with updates (4 pages)
19 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
9 November 2022Confirmation statement made on 31 October 2022 with updates (4 pages)
30 May 2022Micro company accounts made up to 31 October 2021 (5 pages)
6 December 2021Confirmation statement made on 31 October 2021 with updates (4 pages)
15 November 2021Change of details for Ms Sarah Constance Jane Hamilton as a person with significant control on 30 September 2021 (2 pages)
12 November 2021Change of details for Ms Sarah Constance Jane Hamilton as a person with significant control on 30 September 2021 (2 pages)
12 November 2021Secretary's details changed for Sarah Constance Jane Hamilton on 30 September 2021 (1 page)
12 November 2021Registered office address changed from Rawdon Lodge Rawdon Hall Drive Rawdon Leeds LS19 6HD to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 12 November 2021 (1 page)
12 November 2021Director's details changed for Ms Sarah Constance Jane Hamilton on 30 September 2021 (2 pages)
12 November 2021Director's details changed for Ms Sarah Constance Jane Hamilton on 30 September 2021 (2 pages)
14 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
11 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
3 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
8 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
24 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
15 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
2 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
8 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
8 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
9 October 2016Satisfaction of charge 2 in full (2 pages)
9 October 2016Satisfaction of charge 2 in full (2 pages)
5 October 2016Satisfaction of charge 3 in full (1 page)
5 October 2016Satisfaction of charge 1 in full (2 pages)
5 October 2016Satisfaction of charge 1 in full (2 pages)
5 October 2016Satisfaction of charge 3 in full (1 page)
3 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 January 2016Termination of appointment of Robert Eamonn Hamilton as a director on 28 November 2015 (1 page)
4 January 2016Termination of appointment of Robert Eamonn Hamilton as a director on 28 November 2015 (1 page)
16 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(5 pages)
16 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(5 pages)
20 July 2015Appointment of Ms Sarah Constance Jane Hamilton as a director on 20 July 2015 (2 pages)
20 July 2015Appointment of Ms Sarah Constance Jane Hamilton as a director on 20 July 2015 (2 pages)
9 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
18 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(4 pages)
18 December 2014Registered office address changed from C/O Figurewise Ltd Greengates House 830 Harrogate Road Bradford West Yorkshire BD10 0RA to Rawdon Lodge Rawdon Hall Drive Rawdon Leeds LS19 6HD on 18 December 2014 (1 page)
18 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(4 pages)
18 December 2014Registered office address changed from C/O Figurewise Ltd Greengates House 830 Harrogate Road Bradford West Yorkshire BD10 0RA to Rawdon Lodge Rawdon Hall Drive Rawdon Leeds LS19 6HD on 18 December 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(4 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(4 pages)
30 August 2013Registered office address changed from C/O Figurewise Ltd Greengates House Harrogate Road Bradford West Yorkshire BD10 0RA England on 30 August 2013 (1 page)
30 August 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
30 August 2013Registered office address changed from C/O Figurewise Ltd Greengates House Harrogate Road Bradford West Yorkshire BD10 0RA England on 30 August 2013 (1 page)
30 August 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
16 August 2013Registered office address changed from Rawdon Lodge, Rawdon Hall Drive Rawdon Leeds West Yorkshire LS19 6HD on 16 August 2013 (1 page)
16 August 2013Registered office address changed from Rawdon Lodge, Rawdon Hall Drive Rawdon Leeds West Yorkshire LS19 6HD on 16 August 2013 (1 page)
19 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 October 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 December 2009Director's details changed for Robert Eamonn Hamilton on 20 December 2009 (2 pages)
20 December 2009Director's details changed for Robert Eamonn Hamilton on 20 December 2009 (2 pages)
20 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
20 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
17 December 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
17 December 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 November 2008Return made up to 31/10/08; full list of members (3 pages)
20 November 2008Return made up to 31/10/08; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
24 January 2008Return made up to 31/10/07; full list of members (2 pages)
24 January 2008Return made up to 31/10/07; full list of members (2 pages)
30 August 2007Secretary's particulars changed (1 page)
30 August 2007Secretary's particulars changed (1 page)
16 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 November 2006Return made up to 31/10/06; full list of members (2 pages)
6 November 2006Return made up to 31/10/06; full list of members (2 pages)
15 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
15 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 November 2005Return made up to 31/10/05; full list of members (2 pages)
7 November 2005Return made up to 31/10/05; full list of members (2 pages)
31 March 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
31 March 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
8 December 2004Return made up to 31/10/04; full list of members (6 pages)
8 December 2004Return made up to 31/10/04; full list of members (6 pages)
7 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
7 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
17 December 2003Return made up to 31/10/03; full list of members (6 pages)
17 December 2003Return made up to 31/10/03; full list of members (6 pages)
23 October 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
23 October 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
28 November 2002Return made up to 31/10/02; full list of members (6 pages)
28 November 2002Return made up to 31/10/02; full list of members (6 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
17 December 2001Director resigned (1 page)
17 December 2001Registered office changed on 17/12/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 December 2001Secretary resigned (1 page)
17 December 2001Director resigned (1 page)
17 December 2001New secretary appointed (1 page)
17 December 2001Secretary resigned (1 page)
17 December 2001Registered office changed on 17/12/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 December 2001New director appointed (1 page)
17 December 2001New secretary appointed (1 page)
17 December 2001New director appointed (1 page)
31 October 2001Incorporation (16 pages)
31 October 2001Incorporation (16 pages)