Woodford Green
Essex
IG8 0LF
Director Name | Mr Gordon Douglas Buchanan |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2010(22 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 711 19-21 Crawford Street London W1H 1PJ |
Director Name | Paul Francis Gadd |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | The Old Smithy Lascott Hill Wedmore Somerset BD28 4AE |
Director Name | Mr Harry Jeffrey Hanlon |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(5 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 10 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 711 19-21 Crawford Street London W1H 1PJ |
Secretary Name | Harry Jeffrey Hanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 16 February 1999) |
Role | Company Director |
Correspondence Address | 14 Shouldham Street London W1H 5FJ |
Secretary Name | Alice Mary Theresa Hanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 May 2000) |
Role | Company Director |
Correspondence Address | 14 Shouldham Street London W1H 5FJ |
Website | evaq8.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 225056322 |
Telephone region | Mobile |
Registered Address | Suite 711 19-21 Crawford Street London W1H 1PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
100 at £1 | Shoreview LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £184,350 |
Cash | £5,265 |
Current Liabilities | £42,420 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
15 September 1993 | Delivered on: 4 October 1993 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 202 bickenhall mansions bickenhall street london W1 city of westminster t/n NGL602014 assigns the goodwill and connection of any business together with the full benefits of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
12 June 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
---|---|
8 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
9 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
27 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 April 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
20 June 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
16 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
18 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
10 June 2010 | Appointment of Mr. Gordon Douglas Buchanan as a director (2 pages) |
10 June 2010 | Termination of appointment of Harry Hanlon as a director (1 page) |
10 June 2010 | Appointment of Mr. Gordon Douglas Buchanan as a director
|
6 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 March 2010 | Director's details changed for Harry Jeffrey Hanlon on 31 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
24 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
7 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
19 April 2007 | Return made up to 19/02/07; full list of members
|
9 August 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: suite 711 19-21 crawford street london W1H 1PJ (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: suite 711 78 marylebone high street london W1U 5AP (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 1 york street london W1U 6PA (1 page) |
23 February 2006 | Return made up to 19/02/06; full list of members (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
14 March 2005 | Return made up to 19/02/05; full list of members
|
29 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
27 February 2004 | Return made up to 19/02/04; full list of members (6 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
27 February 2003 | Return made up to 19/02/03; full list of members (6 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
27 February 2002 | Return made up to 19/02/02; full list of members
|
22 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
26 February 2001 | Return made up to 19/02/01; full list of members
|
15 September 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: 2 bloomsbury street london WC1B 3ST (1 page) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | New secretary appointed (2 pages) |
10 March 2000 | Return made up to 19/02/00; full list of members (6 pages) |
9 July 1999 | Full accounts made up to 31 January 1999 (10 pages) |
25 February 1999 | Location of debenture register (1 page) |
25 February 1999 | Return made up to 19/02/99; full list of members (6 pages) |
25 February 1999 | Secretary resigned (1 page) |
21 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | Director resigned (1 page) |
14 December 1998 | Registered office changed on 14/12/98 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
2 December 1998 | Full accounts made up to 31 January 1998 (8 pages) |
11 March 1998 | Location of register of members (1 page) |
11 March 1998 | Return made up to 19/02/98; full list of members (6 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
19 May 1997 | Return made up to 19/02/97; full list of members (6 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
19 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 1996 | Return made up to 19/02/96; full list of members (6 pages) |
30 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |