Company NameEvans & Graham (Heating) Co. Limited
DirectorJohn James Aviss
Company StatusActive
Company Number01066817
CategoryPrivate Limited Company
Incorporation Date21 August 1972(51 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr John James Aviss
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2014(41 years, 8 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Croft Road
Bromley
Kent
BR1 4DR
Director NameDavid Glanville Evans
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(19 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 13 July 2001)
RoleEngineer
Correspondence Address121 Riddlesdown Road
Purley
Surrey
CR8 1DL
Director NameAlan Christopher Graham
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(19 years, 7 months after company formation)
Appointment Duration19 years (resigned 15 April 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Clerks Croft Church Lane
Bletchingley
Surrey
RH1 4LH
Secretary NameAlan Christopher Graham
NationalityBritish
StatusResigned
Appointed31 March 1992(19 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 13 July 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Clerks Croft Church Lane
Bletchingley
Surrey
RH1 4LH
Secretary NameChristine Valerie Graham
NationalityBritish
StatusResigned
Appointed13 July 2001(28 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 April 2011)
RoleCompany Director
Correspondence Address9 Clerks Croft
Church Lane
Bletchingly
Surrey
RH1 4LH
Director NameChristopher Busuttil
Date of BirthApril 1985 (Born 39 years ago)
NationalityMaltese
StatusResigned
Appointed15 April 2011(38 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence Address8 Wolverton Road
Snitterfield
Stratford Upon Avon
Warwickshire
CV37 0HB
Secretary NameJohn Bailey
NationalityBritish
StatusResigned
Appointed15 April 2011(38 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 2012)
RoleCompany Director
Correspondence Address46 Essex Street
The Strand
London
WC2R 3JF
Director NameMiss Jessica Kate Aviss
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(40 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Alpha Road
Croydon
Surrey
CR0 6TH
Secretary NameGuest Wilson Limited (Corporation)
StatusResigned
Appointed22 February 2012(39 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2014)
Correspondence Address8 Wolverton Road
Snitterfield
Stratford-Upon-Avon
Warwickshire
CV37 0HB

Contact

Websitewww.evansandgraham.co.uk
Email address[email protected]
Telephone020 86611712
Telephone regionLondon

Location

Registered Address36 Scotts Road
Bromley
BR1 3QD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

75 at £1Total Environmental & Maintenance Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£99,214
Cash£51,475
Current Liabilities£39,498

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Charges

27 March 1995Delivered on: 7 April 1995
Satisfied on: 12 March 2011
Persons entitled: Holmesdale Building Society

Classification: Legal charge
Secured details: £35,000 and further advances due or to become due from the company to the chargee under the terms of this charge.
Particulars: 108 westmead road sutton surrey, fixed charge over rental income and proceeds of sale or lease floating charge over. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
13 October 1982Delivered on: 18 October 1982
Persons entitled: Williams & Glyn's 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 & floating charges undertaking and all property and assets present and future including goodwill uncalled capital book & other debts together with all fixtures & fittings, fixed plant & machinery, (see doc M15).
Outstanding
14 January 1976Delivered on: 23 January 1976
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (1) 12. crown lane. Morden. All fixed and movable plant machinery implements utensils see doc (M14) for details.
Outstanding

Filing History

5 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
2 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
10 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
15 March 2022Registered office address changed from 89 Silkham Road Oxted RH8 0NS England to 36 Scotts Road Bromley BR1 3QD on 15 March 2022 (1 page)
20 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
3 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
27 May 2020Confirmation statement made on 27 May 2020 with updates (4 pages)
27 May 2020Notification of John James Aviss as a person with significant control on 30 April 2020 (2 pages)
27 May 2020Cessation of Total Environmental & Maintenance Services Ltd as a person with significant control on 1 January 2020 (1 page)
20 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
3 April 2020Registered office address changed from 5 Alpha Road Croydon Surrey CR0 6th to 89 Silkham Road Oxted RH8 0NS on 3 April 2020 (1 page)
14 January 2020Termination of appointment of Jessica Kate Aviss as a director on 14 January 2020 (1 page)
26 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
9 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
15 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 77
(5 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 77
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 75
(4 pages)
16 April 2015Director's details changed for Mr John James Aviss on 9 April 2015 (2 pages)
16 April 2015Director's details changed for Miss Jessica Aviss on 16 April 2015 (2 pages)
16 April 2015Director's details changed for Mr John James Aviss on 9 April 2015 (2 pages)
16 April 2015Director's details changed for Mr John James Aviss on 9 April 2015 (2 pages)
16 April 2015Director's details changed for Miss Jessica Aviss on 16 April 2015 (2 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 75
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 September 2014Termination of appointment of Guest Wilson Limited as a secretary on 30 April 2014 (1 page)
18 September 2014Termination of appointment of Guest Wilson Limited as a secretary on 30 April 2014 (1 page)
30 May 2014Registered office address changed from , 8 Wolverton Road, Snitterfield, Stratford upon Avon, Warwickshire, CV37 0HB on 30 May 2014 (1 page)
30 May 2014Registered office address changed from , 8 Wolverton Road, Snitterfield, Stratford upon Avon, Warwickshire, CV37 0HB on 30 May 2014 (1 page)
29 May 2014Appointment of Mr John James Aviss as a director (2 pages)
29 May 2014Appointment of Mr John James Aviss as a director (2 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 75
(4 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 75
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
21 November 2012Termination of appointment of Christopher Busuttil as a director (1 page)
21 November 2012Termination of appointment of Christopher Busuttil as a director (1 page)
21 November 2012Appointment of Miss Jessica Aviss as a director (2 pages)
21 November 2012Appointment of Miss Jessica Aviss as a director (2 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 April 2012Termination of appointment of John Bailey as a secretary (1 page)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
3 April 2012Termination of appointment of John Bailey as a secretary (1 page)
15 March 2012Director's details changed for Christopher Busuttil on 13 February 2012 (2 pages)
15 March 2012Director's details changed for Christopher Busuttil on 13 February 2012 (2 pages)
22 February 2012Appointment of Guest Wilson Limited as a secretary (2 pages)
22 February 2012Appointment of Guest Wilson Limited as a secretary (2 pages)
20 February 2012Registered office address changed from , 108 Westmead Road, Sutton, Surrey, SM1 4JD on 20 February 2012 (2 pages)
20 February 2012Registered office address changed from , 108 Westmead Road, Sutton, Surrey, SM1 4JD on 20 February 2012 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 July 2011Termination of appointment of Christine Graham as a secretary (2 pages)
11 July 2011Termination of appointment of Christine Graham as a secretary (2 pages)
27 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
27 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
19 April 2011Termination of appointment of Alan Graham as a director (2 pages)
19 April 2011Appointment of Christopher Busuttil as a director (3 pages)
19 April 2011Appointment of Christopher Busuttil as a director (3 pages)
19 April 2011Termination of appointment of Christine Graham as a secretary (2 pages)
19 April 2011Appointment of John Bailey as a secretary (3 pages)
19 April 2011Termination of appointment of Christine Graham as a secretary (2 pages)
19 April 2011Termination of appointment of Alan Graham as a director (2 pages)
19 April 2011Appointment of John Bailey as a secretary (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Alan Christopher Graham on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Alan Christopher Graham on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Alan Christopher Graham on 1 October 2009 (2 pages)
19 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 April 2009Return made up to 31/03/09; full list of members (3 pages)
7 April 2009Return made up to 31/03/09; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 April 2008Return made up to 31/03/08; full list of members (3 pages)
18 April 2008Return made up to 31/03/08; full list of members (3 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 April 2007Return made up to 31/03/07; full list of members (6 pages)
28 April 2007Return made up to 31/03/07; full list of members (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 April 2006Return made up to 31/03/06; full list of members (6 pages)
3 April 2006Return made up to 31/03/06; full list of members (6 pages)
8 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
8 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
9 June 2005Return made up to 31/03/05; full list of members (6 pages)
9 June 2005Return made up to 31/03/05; full list of members (6 pages)
30 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
30 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
2 June 2004Return made up to 31/03/04; full list of members (6 pages)
2 June 2004Return made up to 31/03/04; full list of members (6 pages)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
15 May 2003Return made up to 31/03/03; full list of members (6 pages)
15 May 2003Return made up to 31/03/03; full list of members (6 pages)
2 December 2002£ ic 150/75 02/07/02 £ sr 75@1=75 (1 page)
2 December 2002£ ic 150/75 02/07/02 £ sr 75@1=75 (1 page)
14 November 2002Declaration of shares redemption:auditor's report (3 pages)
14 November 2002Declaration of shares redemption:auditor's report (3 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
2 June 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
2 June 2002Declaration of shares redemption:auditor's report (3 pages)
2 June 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
2 June 2002Declaration of shares redemption:auditor's report (3 pages)
2 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 April 2002Return made up to 31/03/02; full list of members (6 pages)
5 April 2002Return made up to 31/03/02; full list of members (6 pages)
16 August 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
16 August 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
9 August 2001Secretary resigned (1 page)
9 August 2001Secretary resigned (1 page)
28 July 2001New secretary appointed (2 pages)
28 July 2001New secretary appointed (2 pages)
13 April 2001Return made up to 31/03/01; full list of members (6 pages)
13 April 2001Return made up to 31/03/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (9 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (9 pages)
11 April 2000Return made up to 31/03/00; full list of members (6 pages)
11 April 2000Return made up to 31/03/00; full list of members (6 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (9 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (9 pages)
14 June 1999Return made up to 31/03/99; full list of members (6 pages)
14 June 1999Return made up to 31/03/99; full list of members (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
17 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
17 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
29 April 1997Return made up to 31/03/97; no change of members (4 pages)
29 April 1997Return made up to 31/03/97; no change of members (4 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 June 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1996Auditor's resignation (1 page)
8 May 1996Auditor's resignation (1 page)
19 December 1995Full accounts made up to 31 December 1994 (15 pages)
19 December 1995Full accounts made up to 31 December 1994 (15 pages)
11 August 1995Return made up to 31/03/95; no change of members (4 pages)
11 August 1995Return made up to 31/03/95; no change of members (4 pages)
7 April 1995Particulars of mortgage/charge (6 pages)
7 April 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)