Company NameForever Changes Limited
DirectorShelley-Lee Green
Company StatusActive
Company Number03087535
CategoryPrivate Limited Company
Incorporation Date4 August 1995(28 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Shelley-Lee Green
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2015(19 years, 8 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director NameMr Ian Edward Loftus
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 Park Crescent
York
YO31 7NU
Secretary NameMark Benton
NationalityBritish
StatusResigned
Appointed04 August 1995(same day as company formation)
RoleSecretary
Correspondence Address28 Scaife Gdns
Acomb
York
North Yorkshire
YO31 8HX
Secretary NameMrs Zoe Collette Hutchinson
NationalityBritish
StatusResigned
Appointed05 June 2006(10 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 February 2011)
RoleCompany Director
Correspondence Address130 Kingsway North
Clifton
York
North Yorkshire
YO30 6JB
Director NameMr Trevor William Thornton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(15 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address306 Innovation Centre
Vienna Court Kirkleatham Business Park
Redcar
Cleveland
TS10 5SH
Director NameAdrian John Green
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(15 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 27 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Stonegate
York
Yorkshire
YO1 8AS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 August 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.evileyelounge.com
Email address[email protected]
Telephone01904 640002
Telephone regionYork

Location

Registered AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Stableford Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£25,406
Cash£40,977
Current Liabilities£282,680

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Charges

4 August 2020Delivered on: 5 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
29 October 2012Delivered on: 31 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge - licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 stonegate york (t/no nyk 385706) all rates receivable from any lease granted on the property, the goodwill, the proceeds of any insurance, the benefit of all certificates or licences all fixtures and fittings all plant and machinery and all furniture furnishings equipment tools and other goods kept at the property.
Outstanding
24 February 2011Delivered on: 26 February 2011
Persons entitled: E a Fuller & Son Limited

Classification: Rent deposit deed
Secured details: £50,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its interest in the deposit account see image for full details.
Outstanding
24 February 2011Delivered on: 25 February 2011
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 February 2011Delivered on: 25 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 42 stonegate york by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
17 October 2003Delivered on: 22 October 2003
Satisfied on: 5 September 2009
Persons entitled: Talisman Pensions Limited

Classification: Rent deposit deed
Secured details: £15,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £15,000 or if greater and amount equal to six months rent firstly reserved by a lease dated 17.10.2003 made between talisman pensions LTD (1) and the company.
Fully Satisfied

Filing History

22 May 2023Micro company accounts made up to 31 October 2022 (7 pages)
29 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
8 July 2022Micro company accounts made up to 31 October 2021 (7 pages)
26 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
5 March 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 October 2020 (3 pages)
5 August 2020Registration of charge 030875350006, created on 4 August 2020 (24 pages)
5 August 2020Registration of charge 030875350006, created on 4 August 2020 (54 pages)
24 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
25 February 2020Satisfaction of charge 3 in full (1 page)
14 January 2020Confirmation statement made on 14 January 2020 with updates (4 pages)
14 January 2020Notification of Adrian John Green as a person with significant control on 27 September 2019 (2 pages)
13 December 2019Resolutions
  • RES13 ‐ Share rights 07/11/2019
(1 page)
6 December 2019Confirmation statement made on 23 November 2019 with updates (5 pages)
27 September 2019Termination of appointment of Adrian John Green as a director on 27 September 2019 (1 page)
27 September 2019Notification of Shelley-Lee Green as a person with significant control on 27 September 2019 (2 pages)
27 September 2019Cessation of Adrian John Green as a person with significant control on 27 September 2019 (1 page)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (12 pages)
7 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
27 July 2018Unaudited abridged accounts made up to 31 October 2017 (12 pages)
23 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 4 August 2017 with updates (5 pages)
25 August 2017Confirmation statement made on 4 August 2017 with updates (5 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
2 September 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
13 May 2016Satisfaction of charge 2 in full (2 pages)
13 May 2016Satisfaction of charge 3 in part (1 page)
13 May 2016Satisfaction of charge 5 in full (2 pages)
13 May 2016Satisfaction of charge 3 in part (1 page)
13 May 2016Satisfaction of charge 2 in full (2 pages)
13 May 2016Satisfaction of charge 5 in full (2 pages)
1 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
1 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
1 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
13 May 2015Registered office address changed from 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 13 May 2015 (1 page)
13 May 2015Registered office address changed from 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 13 May 2015 (1 page)
15 April 2015Appointment of Mrs Shelley-Lee Green as a director on 15 April 2015 (2 pages)
15 April 2015Appointment of Mrs Shelley-Lee Green as a director on 15 April 2015 (2 pages)
29 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(3 pages)
29 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(3 pages)
29 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(3 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 February 2014Termination of appointment of Trevor Thornton as a director (2 pages)
25 February 2014Termination of appointment of Trevor Thornton as a director (2 pages)
3 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
3 October 2013Registered office address changed from 42 Stonegate York Yorkshire YO1 8AS on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 42 Stonegate York Yorkshire YO1 8AS on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 42 Stonegate York Yorkshire YO1 8AS on 3 October 2013 (1 page)
3 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
3 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 August 2012Director's details changed for Mr Trevor William Thornton on 4 August 2012 (2 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
6 August 2012Director's details changed for Mr Trevor William Thornton on 4 August 2012 (2 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
6 August 2012Director's details changed for Mr Trevor William Thornton on 4 August 2012 (2 pages)
14 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
14 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
24 April 2012Director's details changed for Adrian John Green on 29 February 2012 (3 pages)
24 April 2012Director's details changed for Adrian John Green on 29 February 2012 (3 pages)
20 March 2012Director's details changed for Mr Trevor William Thornton on 29 February 2012 (3 pages)
20 March 2012Director's details changed for Mr Trevor William Thornton on 29 February 2012 (3 pages)
12 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (14 pages)
12 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (14 pages)
12 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (14 pages)
1 March 2011Appointment of Mr Adrian John Green as a director (2 pages)
1 March 2011Appointment of Mr Adrian John Green as a director (2 pages)
28 February 2011Termination of appointment of Ian Loftus as a director (1 page)
28 February 2011Appointment of Mr Trevor William Thornton as a director (2 pages)
28 February 2011Termination of appointment of Ian Loftus as a director (1 page)
28 February 2011Appointment of Mr Trevor William Thornton as a director (2 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 February 2011Termination of appointment of Zoe Hutchinson as a secretary (1 page)
18 February 2011Termination of appointment of Zoe Hutchinson as a secretary (1 page)
11 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 August 2009Return made up to 04/08/09; full list of members (3 pages)
21 August 2009Secretary's change of particulars / zoe disouza / 23/05/2009 (2 pages)
21 August 2009Return made up to 04/08/09; full list of members (3 pages)
21 August 2009Secretary's change of particulars / zoe disouza / 23/05/2009 (2 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 September 2008Return made up to 04/08/08; full list of members (3 pages)
23 September 2008Return made up to 04/08/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 November 2007Return made up to 04/08/07; full list of members (2 pages)
14 November 2007Return made up to 04/08/07; full list of members (2 pages)
5 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 January 2007Return made up to 04/08/06; full list of members (2 pages)
9 January 2007Return made up to 04/08/06; full list of members (2 pages)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006New secretary appointed (2 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006New secretary appointed (2 pages)
25 October 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
25 October 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
17 August 2005Return made up to 04/08/05; full list of members (2 pages)
17 August 2005Return made up to 04/08/05; full list of members (2 pages)
16 August 2005Secretary's particulars changed (1 page)
16 August 2005Secretary's particulars changed (1 page)
3 August 2004Return made up to 04/08/04; full list of members
  • 363(287) ‐ Registered office changed on 03/08/04
(6 pages)
3 August 2004Return made up to 04/08/04; full list of members
  • 363(287) ‐ Registered office changed on 03/08/04
(6 pages)
19 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
19 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
6 September 2003Return made up to 04/08/03; full list of members (6 pages)
6 September 2003Return made up to 04/08/03; full list of members (6 pages)
18 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
18 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
5 September 2002Return made up to 04/08/02; full list of members (6 pages)
5 September 2002Return made up to 04/08/02; full list of members (6 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 November 2001Accounts for a small company made up to 31 October 2000 (6 pages)
4 November 2001Accounts for a small company made up to 31 October 2000 (6 pages)
2 August 2001Return made up to 04/08/01; full list of members (6 pages)
2 August 2001Return made up to 04/08/01; full list of members (6 pages)
22 September 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 September 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
26 May 2000Accounts for a small company made up to 31 October 1998 (5 pages)
26 May 2000Accounts for a small company made up to 31 October 1998 (5 pages)
24 September 1999Return made up to 04/08/99; full list of members (6 pages)
24 September 1999Return made up to 04/08/99; full list of members (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
21 August 1998Return made up to 04/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 August 1998Return made up to 04/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 July 1998Full accounts made up to 31 October 1996 (11 pages)
13 July 1998Full accounts made up to 31 October 1996 (11 pages)
8 August 1997Return made up to 04/08/97; no change of members (4 pages)
8 August 1997Return made up to 04/08/97; no change of members (4 pages)
5 November 1996Accounting reference date extended from 04/08/96 to 31/10/96 (1 page)
5 November 1996Accounting reference date extended from 04/08/96 to 31/10/96 (1 page)
5 November 1996Return made up to 04/08/96; full list of members (6 pages)
5 November 1996Return made up to 04/08/96; full list of members (6 pages)
25 March 1996Accounting reference date notified as 04/08 (1 page)
25 March 1996Accounting reference date notified as 04/08 (1 page)
5 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
5 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
4 August 1995Incorporation (38 pages)
4 August 1995Incorporation (38 pages)