Company NameEve Developments Limited
Company StatusDissolved
Company Number01418607
CategoryPrivate Limited Company
Incorporation Date9 May 1979(44 years, 11 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(33 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 17 March 2020)
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2015(36 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed25 February 2013(33 years, 10 months after company formation)
Appointment Duration7 years (closed 17 March 2020)
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameJohn Patrick Perry
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(12 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1994)
RoleDirector/Chartered Surveyor
Correspondence Address12 Hillcroft Avenue
Purley
Surrey
CR8 3DG
Director NameGerald Malcolm Hough
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(12 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1994)
RoleManaging Director/Chartered Secretary
Correspondence Address8 Broad High Way
Cobham
Surrey
KT11 2RP
Director NameRoger George Ames
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(12 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 1997)
RoleChairman
Correspondence AddressWhitethorn Cottage Forty Green Road
Knotty Green
Beaconsfield
Buckinghamshire
HP9 1XL
Secretary NameMr John Andrew Woollhead
NationalityBritish
StatusResigned
Appointed03 September 1991(12 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 23 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Ruxley Ridge
Claygate
Esher
Surrey
KT10 0HZ
Director NameGraham Stuart Foster
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(15 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address1 Warren Farm Cottages
The Warren
Ashtead
Surrey
KT22 2SH
Director NamePeter Charles Adams
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(15 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 08 August 1996)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Southerland Close
Weybridge
Surrey
KT13 9EN
Director NameChristopher Graham Wigg
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(18 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 August 2000)
RoleChartered Accountant
Correspondence Address169 Worple Road
London
SW20 8RQ
Director NameAlan Robert Robertson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(19 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 May 2005)
RoleCompany Director
Correspondence AddressFoss Dyke Farm
Red House Lane Moor Monkton
York
North Yorkshire
Y026 8jg
Director NameMr John Andrew Woollhead
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(21 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 December 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Ruxley Ridge
Claygate
Esher
Surrey
KT10 0HZ
Director NameMr David Martin Best
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(23 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Vicarage Meadows
Mirfield
West Yorkshire
WF14 9JL
Secretary NameStanley Alan Royall Billiald
StatusResigned
Appointed22 November 2004(25 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressHyde Cottage
Hyde Lane Churt
Farnham
Surrey
GU10 2LP
Director NameMr Peter Lloyd Rogers
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(25 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 16 June 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameStanley Alan Royall Billiald
Date of BirthJune 1944 (Born 79 years ago)
StatusResigned
Appointed18 February 2005(25 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 June 2010)
RoleGroup Assistant Secretary
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(26 years after company formation)
Appointment Duration10 years, 1 month (resigned 16 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameValerie Francine Anne Teller
NationalityBritish
StatusResigned
Appointed01 July 2009(30 years, 2 months after company formation)
Appointment Duration3 years (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMs Valerie Francine Anne Teller
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(31 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 27 July 2012)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameEunice Ivy Payne
StatusResigned
Appointed27 July 2012(33 years, 2 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence AddressBabcock International Group Plc 33 Wigmore Street
London
W1U 1QX

Contact

Websitebabcock.co.uk
Telephone07 127104298
Telephone regionMobile

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Babcock Networks LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

7 October 2002Delivered on: 9 October 2002
Satisfied on: 12 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Agent and Trustee for Thebeneficiaries (As Defined)

Classification: Composite guarantee and trust debenture
Secured details: All monies due or to become due from the company or any of them to the trustee and or the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
27 August 1996Delivered on: 3 September 1996
Satisfied on: 19 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

14 August 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
10 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(5 pages)
10 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(5 pages)
1 July 2015Termination of appointment of Franco Martinelli as a director on 16 June 2015 (1 page)
1 July 2015Appointment of Mr Iain Stuart Urquhart as a director on 16 June 2015 (2 pages)
1 July 2015Termination of appointment of Peter Lloyd Rogers as a director on 16 June 2015 (1 page)
26 June 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
20 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(6 pages)
20 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(6 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
5 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(6 pages)
5 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(6 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
28 February 2013Termination of appointment of Eunice Payne as a secretary (1 page)
28 February 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
16 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
16 August 2012Appointment of Eunice Ivy Payne as a secretary (2 pages)
31 July 2012Appointment of Nicholas James William Borrett as a director (2 pages)
30 July 2012Termination of appointment of Valerie Teller as a director (1 page)
24 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
7 October 2011Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 (2 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
3 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (6 pages)
3 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (6 pages)
7 July 2010Termination of appointment of a director (1 page)
7 July 2010Appointment of Ms Valerie Francine Anne Teller as a director (2 pages)
24 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
7 December 2009Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages)
4 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
4 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages)
12 October 2009Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages)
12 October 2009Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages)
8 September 2009Return made up to 03/09/09; full list of members (4 pages)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
17 June 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
9 December 2008Registered office changed on 09/12/2008 from c/o babcock international group PLC 2 cavendish square london W1G 0PX (1 page)
4 September 2008Return made up to 03/09/08; full list of members (4 pages)
18 July 2008Accounts for a dormant company made up to 31 March 2008 (10 pages)
6 September 2007Return made up to 03/09/07; full list of members (2 pages)
20 August 2007Full accounts made up to 31 March 2007 (13 pages)
17 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2006Return made up to 03/09/06; full list of members (2 pages)
30 August 2006Full accounts made up to 31 March 2006 (14 pages)
1 December 2005Full accounts made up to 31 March 2005 (14 pages)
22 September 2005Location of register of members (1 page)
22 September 2005Return made up to 03/09/05; full list of members (3 pages)
16 June 2005Director's particulars changed (1 page)
23 May 2005Director resigned (1 page)
23 May 2005New director appointed (1 page)
28 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
5 January 2005Secretary resigned (1 page)
5 January 2005Director resigned (1 page)
30 November 2004New secretary appointed (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
27 September 2004Return made up to 03/09/04; full list of members (7 pages)
23 September 2004Registered office changed on 23/09/04 from: c/o peterhouse group PLC unit G3 lacy way lowfields business park, elland west yorkshire HX5 9DB (1 page)
20 September 2004Auditor's resignation (2 pages)
10 September 2004Full accounts made up to 31 December 2003 (15 pages)
10 August 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
14 February 2004Director's particulars changed (1 page)
15 September 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2003Full accounts made up to 4 January 2003 (15 pages)
5 September 2003Full accounts made up to 4 January 2003 (15 pages)
17 June 2003Director resigned (1 page)
12 April 2003Registered office changed on 12/04/03 from: c/o certas PLC 34 bell street reigate surrey RH2 7BA (1 page)
15 October 2002Declaration of assistance for shares acquisition (19 pages)
15 October 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
9 October 2002Particulars of mortgage/charge (12 pages)
9 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 October 2002New director appointed (1 page)
3 October 2002Return made up to 03/09/02; full list of members (7 pages)
17 August 2002Auditor's resignation (1 page)
5 August 2002Full accounts made up to 31 December 2001 (16 pages)
8 February 2002Registered office changed on 08/02/02 from: 34 bell street reigate surrey RH2 7BA (1 page)
5 December 2001Registered office changed on 05/12/01 from: moorfield house 37-39 moorfield road guildford surrey GU1 1RU (1 page)
12 September 2001Return made up to 03/09/01; full list of members (6 pages)
20 August 2001Full accounts made up to 31 December 2000 (12 pages)
10 November 2000Registered office changed on 10/11/00 from: minster house plough lane winbledon london SW17 0AZ (1 page)
3 October 2000Full accounts made up to 31 December 1999 (11 pages)
18 September 2000New director appointed (2 pages)
14 September 2000Return made up to 03/09/00; full list of members (6 pages)
8 September 2000Director resigned (1 page)
19 August 2000Declaration of satisfaction of mortgage/charge (1 page)
30 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
25 October 1999Full accounts made up to 31 March 1999 (11 pages)
27 September 1999Return made up to 03/09/99; no change of members (4 pages)
25 April 1999New director appointed (2 pages)
19 April 1999Director resigned (1 page)
2 October 1998Auditor's resignation (1 page)
29 September 1998Full accounts made up to 31 March 1998 (12 pages)
29 September 1998Return made up to 03/09/98; no change of members (4 pages)
1 October 1997Return made up to 03/09/97; full list of members (6 pages)
1 October 1997Full accounts made up to 31 March 1997 (13 pages)
1 October 1997New director appointed (2 pages)
1 October 1997Director resigned (1 page)
25 October 1996Full accounts made up to 31 March 1996 (12 pages)
3 October 1996Return made up to 03/09/96; no change of members (4 pages)
25 September 1996Director resigned (1 page)
4 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 September 1996Particulars of mortgage/charge (3 pages)
2 October 1995Return made up to 03/09/95; full list of members (6 pages)
2 October 1995Full accounts made up to 31 March 1995 (13 pages)
11 May 1995Secretary's particulars changed (2 pages)
4 October 1994Full accounts made up to 31 March 1994 (13 pages)
15 November 1993Full accounts made up to 31 March 1993 (12 pages)
30 September 1992Full accounts made up to 31 March 1992 (12 pages)
17 September 1991Full accounts made up to 31 March 1991 (13 pages)
16 October 1990Full accounts made up to 31 March 1990 (12 pages)
18 October 1989Full accounts made up to 31 March 1989 (11 pages)
22 September 1988Full accounts made up to 31 March 1988 (11 pages)
2 October 1987Full accounts made up to 31 March 1987 (11 pages)
28 August 1986Full accounts made up to 31 March 1986 (13 pages)