Company Name13-23 Evelyn Gardens Limited
Company StatusActive
Company Number03181463
CategoryPrivate Limited Company
Incorporation Date2 April 1996(28 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Jose Ignacio Alvarez
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2004(8 years, 4 months after company formation)
Appointment Duration19 years, 8 months
RoleEconomist
Country of ResidenceEngland
Correspondence Address17 Evelyn Gardens
London
SW7 3BE
Director NameMr Kim Michael Sebastian Howell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2009(13 years, 7 months after company formation)
Appointment Duration14 years, 5 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Evelyn Gardens
London
SW7 3BE
Director NameMs Vera Helena De Moraes Dantas Innes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(19 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 15 Evelyn Gardens
London
SW7 3BE
Director NameMiss Massy Larizadeh
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(19 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleCorporate Finance Director
Country of ResidenceEngland
Correspondence AddressFlat 2 15 Evelyn Gardens
London
SW7 3BE
Director NameMr Carmine Visconti
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed04 March 2019(22 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Hillgate Street
London
W8 7SP
Director NameDavid Marc Cantor
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(23 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleInvestment Manager
Country of ResidencePortugal
Correspondence AddressFlat 3 21 Evelyn Gardens
London
SW7 3BE
Secretary NameMh Secretaries Limited (Corporation)
StatusCurrent
Appointed14 November 2017(21 years, 7 months after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH
Secretary NamePrincipia Estate & Asset Management Ltd (Corporation)
StatusCurrent
Appointed23 May 2019(23 years, 1 month after company formation)
Appointment Duration4 years, 11 months
Correspondence Address152 Fulham Road
London
SW10 9PR
Director NameGordon James Howe
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address19 Evelyn Gardens
London
SW7 3BE
Director NameDuncan John Faraday Innes
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStaple Court
11 Staple Inn Buildings
London
WC1V 7QH
Secretary NameDuncan John Faraday Innes
NationalityBritish
StatusResigned
Appointed02 April 1996(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
15 Evelyn Gardens
London
SW7 3BE
Director NameAntoni Munoz Sune
Date of BirthMay 1965 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed18 November 1996(7 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 1998)
RoleBanker
Correspondence AddressFlat 2 21 Evelyn Gardens
London
SW7 3BE
Director NamePhilippe Veillet Lavallee
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed18 November 1996(7 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 14 May 2004)
RoleBusinessman
Correspondence Address17 Evelyn Gardens
London
SW7 3BE
Director NameSanae Takada Wood
Date of BirthJuly 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed20 October 1998(2 years, 6 months after company formation)
Appointment Duration19 years, 2 months (resigned 03 January 2018)
RoleChief Consultant
Correspondence AddressFlat 3 15 Evelyn Gardens
London
SW7 3BE
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1997(1 year, 6 months after company formation)
Appointment Duration20 years, 1 month (resigned 14 November 2017)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH
Secretary NamePrincipia Estate & Asset Management Ltd (Corporation)
StatusResigned
Appointed14 November 2017(21 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 14 November 2017)
Correspondence AddressThe Studio 16 Cavaye Place
London
SW10 9PT

Location

Registered Address5-7 Hillgate Street
London
W8 7SP
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Afton Properties LTD
4.76%
Ordinary
1 at £1Belinda Hayes
4.76%
Ordinary
1 at £1Carmine Visconti & Anna Linetti
4.76%
Ordinary
1 at £1Carol Leonora Grimsdick
4.76%
Ordinary
1 at £1Clive Vincent Moore
4.76%
Ordinary
1 at £1David Mark Cantor
4.76%
Ordinary
1 at £1Elizabeth Maynard-taylor
4.76%
Ordinary
1 at £1Gerald Mark Harford
4.76%
Ordinary
1 at £1Hkp Properties LTD
4.76%
Ordinary
1 at £1Jose Ignacio Alvarez & Mariana Alvarez
4.76%
Ordinary
1 at £1Kim Michael Howell & Carol Anne Howell
4.76%
Ordinary
1 at £1Massoumeh Larizadeh
4.76%
Ordinary
1 at £1Nicholas Edward Bradstreet & Caron Elizabeth Bradstreet
4.76%
Ordinary
-OTHER
4.76%
-
1 at £1Patricia Rebecca Masri-ephrati
4.76%
Ordinary
1 at £1Radi Dikici & Sevgi Dikici
4.76%
Ordinary
1 at £1Russsel John King & Julia Alison King
4.76%
Ordinary
1 at £1Sanae Takada Wood
4.76%
Ordinary
1 at £1Stella Mo & Marian Mo
4.76%
Ordinary
1 at £1Vera Helena De Moraes Dantas Innes
4.76%
Ordinary
1 at £1William Shaw Broeksmit & Alla Broeksmit
4.76%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Filing History

9 May 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
13 February 2023Director's details changed for David Marc Cantor on 13 February 2023 (2 pages)
13 February 2023Director's details changed for Miss Massy Larizadeh on 13 February 2023 (2 pages)
13 February 2023Director's details changed for Mr Jose Ignacio Alvarez on 13 February 2023 (2 pages)
13 February 2023Director's details changed for Ms Vera Helena De Moraes Dantas Innes on 13 February 2023 (2 pages)
13 February 2023Director's details changed for Mr Kim Michael Sebastian Howell on 13 February 2023 (2 pages)
10 February 2023Micro company accounts made up to 30 April 2022 (3 pages)
30 May 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
23 December 2021Registered office address changed from 13-23 Evelyn Gardens London SW7 3BE England to 5-7 Hillgate Street London W8 7SP on 23 December 2021 (1 page)
23 December 2021Micro company accounts made up to 30 April 2021 (3 pages)
20 December 2021Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 17 December 2021 (1 page)
20 December 2021Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT United Kingdom to 13-23 Evelyn Gardens London SW7 3BE on 20 December 2021 (1 page)
13 May 2021Confirmation statement made on 2 April 2021 with updates (4 pages)
23 March 2021Micro company accounts made up to 30 April 2020 (8 pages)
3 April 2020Confirmation statement made on 2 April 2020 with updates (5 pages)
22 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
18 July 2019Appointment of Principia Estate & Asset Management Ltd as a secretary on 23 May 2019 (2 pages)
24 May 2019Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH England to The Studio 16 Cavaye Place London SW10 9PT on 24 May 2019 (1 page)
23 May 2019Termination of appointment of Mh Secretaries Limited as a secretary on 23 May 2019 (1 page)
29 April 2019Appointment of David Marc Cantor as a director on 29 April 2019 (2 pages)
3 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
5 March 2019Appointment of Mr Carmine Visconti as a director on 4 March 2019 (2 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
3 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
29 March 2018Termination of appointment of Sanae Takada Wood as a director on 3 January 2018 (1 page)
19 March 2018Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 14 November 2017 (1 page)
19 March 2018Appointment of Mh Secretaries Limited as a secretary on 14 November 2017 (2 pages)
19 March 2018Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT England to Staple Court 11 Staple Inn Buildings London WC1V 7QH on 19 March 2018 (1 page)
26 January 2018Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH to The Studio 16 Cavaye Place London SW10 9PT on 26 January 2018 (1 page)
25 January 2018Termination of appointment of Mh Secretaries Limited as a secretary on 14 November 2017 (1 page)
25 January 2018Appointment of Principia Estate & Asset Management Ltd as a secretary on 14 November 2017 (2 pages)
19 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
13 January 2017Total exemption full accounts made up to 30 April 2016 (6 pages)
13 January 2017Total exemption full accounts made up to 30 April 2016 (6 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 21
(10 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 21
(10 pages)
28 January 2016Total exemption full accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption full accounts made up to 30 April 2015 (6 pages)
24 June 2015Termination of appointment of Duncan John Faraday Innes as a director on 8 February 2015 (2 pages)
24 June 2015Termination of appointment of Duncan John Faraday Innes as a director on 8 February 2015 (2 pages)
24 June 2015Termination of appointment of Duncan John Faraday Innes as a director on 8 February 2015 (2 pages)
17 June 2015Appointment of Massy Lazizadeh as a director on 30 April 2015 (3 pages)
17 June 2015Appointment of Massy Larizadeh as a director on 30 April 2015 (3 pages)
17 June 2015Appointment of Ms Vera Helena De Moraes Dantas Innes as a director on 30 April 2015 (3 pages)
17 June 2015Appointment of Ms Vera Helena De Moraes Dantas Innes as a director on 30 April 2015 (3 pages)
17 June 2015Appointment of Massy Larizadeh as a director on 30 April 2015 (3 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 21
(8 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 21
(8 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 21
(8 pages)
17 February 2015Termination of appointment of Duncan John Faraday Innes as a director on 8 February 2015 (1 page)
17 February 2015Termination of appointment of Duncan John Faraday Innes as a director on 8 February 2015 (1 page)
17 February 2015Termination of appointment of Duncan John Faraday Innes as a director on 8 February 2015 (1 page)
30 January 2015Total exemption full accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption full accounts made up to 30 April 2014 (7 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 21
(9 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 21
(9 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 21
(9 pages)
16 January 2014Total exemption full accounts made up to 30 April 2013 (7 pages)
16 January 2014Total exemption full accounts made up to 30 April 2013 (7 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (9 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (9 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (9 pages)
16 January 2013Total exemption full accounts made up to 30 April 2012 (7 pages)
16 January 2013Total exemption full accounts made up to 30 April 2012 (7 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (9 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (9 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (9 pages)
16 March 2012Director's details changed for Duncan John Faraday Innes on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Duncan John Faraday Innes on 16 March 2012 (2 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (9 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (9 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (9 pages)
23 December 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
23 December 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
15 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (12 pages)
15 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (12 pages)
15 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (12 pages)
7 April 2010Director's details changed for Duncan John Faraday Innes on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Duncan John Faraday Innes on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Duncan John Faraday Innes on 1 October 2009 (2 pages)
27 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
27 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
9 November 2009Appointment of Kim Michael Sebastian Howell as a director (3 pages)
9 November 2009Appointment of Kim Michael Sebastian Howell as a director (3 pages)
8 April 2009Return made up to 02/04/09; full list of members (10 pages)
8 April 2009Return made up to 02/04/09; full list of members (10 pages)
18 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
18 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
11 April 2008Return made up to 02/04/08; full list of members (7 pages)
11 April 2008Return made up to 02/04/08; full list of members (7 pages)
18 January 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
18 January 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
22 August 2007Registered office changed on 22/08/07 from: flat 1 15 evelyn gardens london SW7 3BE (1 page)
22 August 2007Registered office changed on 22/08/07 from: flat 1 15 evelyn gardens london SW7 3BE (1 page)
21 June 2007Resolutions
  • RES13 ‐ Co allow to supply info 06/06/07
(1 page)
21 June 2007Resolutions
  • RES13 ‐ Co allow to supply info 06/06/07
(1 page)
19 April 2007Return made up to 02/04/07; full list of members (9 pages)
19 April 2007Return made up to 02/04/07; full list of members (9 pages)
1 February 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
1 February 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
11 April 2006Return made up to 02/04/06; full list of members (9 pages)
11 April 2006Return made up to 02/04/06; full list of members (9 pages)
25 January 2006Accounts made up to 30 April 2005 (9 pages)
25 January 2006Accounts made up to 30 April 2005 (9 pages)
18 April 2005Return made up to 02/04/05; full list of members (9 pages)
18 April 2005Return made up to 02/04/05; full list of members (9 pages)
2 March 2005Accounts made up to 30 April 2004 (9 pages)
2 March 2005Accounts made up to 30 April 2004 (9 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
15 April 2004Return made up to 02/04/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2004Return made up to 02/04/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2004Accounts made up to 30 April 2003 (10 pages)
2 March 2004Accounts made up to 30 April 2003 (10 pages)
23 April 2003Return made up to 02/04/03; full list of members (9 pages)
23 April 2003Return made up to 02/04/03; full list of members (9 pages)
30 January 2003Accounts made up to 30 April 2002 (10 pages)
30 January 2003Accounts made up to 30 April 2002 (10 pages)
24 May 2002Ad 30/04/02--------- £ si 2@1=2 £ ic 19/21 (2 pages)
24 May 2002Ad 30/04/02--------- £ si 2@1=2 £ ic 19/21 (2 pages)
17 April 2002Return made up to 02/04/02; change of members (7 pages)
17 April 2002Return made up to 02/04/02; change of members (7 pages)
4 March 2002Accounts made up to 30 April 2001 (10 pages)
4 March 2002Accounts made up to 30 April 2001 (10 pages)
18 September 2001Ad 12/09/01--------- £ si 2@1=2 £ ic 17/19 (2 pages)
18 September 2001Ad 12/09/01--------- £ si 2@1=2 £ ic 17/19 (2 pages)
17 April 2001Return made up to 02/04/01; full list of members (9 pages)
17 April 2001Return made up to 02/04/01; full list of members (9 pages)
2 March 2001Accounts made up to 30 April 2000 (10 pages)
2 March 2001Accounts made up to 30 April 2000 (10 pages)
15 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/04/00
(9 pages)
15 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/04/00
(9 pages)
4 March 2000Accounts made up to 30 April 1999 (10 pages)
4 March 2000Accounts made up to 30 April 1999 (10 pages)
15 April 1999Return made up to 02/04/99; change of members (7 pages)
15 April 1999Return made up to 02/04/99; change of members (7 pages)
2 March 1999Accounts made up to 30 April 1998 (10 pages)
2 March 1999Accounts made up to 30 April 1998 (10 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
21 May 1998Return made up to 02/04/98; full list of members (8 pages)
21 May 1998Return made up to 02/04/98; full list of members (8 pages)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Accounts made up to 30 April 1997 (10 pages)
7 November 1997Accounts made up to 30 April 1997 (10 pages)
6 November 1997New secretary appointed (2 pages)
6 November 1997New secretary appointed (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
20 October 1997Ad 07/10/97--------- £ si 1@1=1 £ ic 16/17 (2 pages)
20 October 1997Ad 07/10/97--------- £ si 1@1=1 £ ic 16/17 (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
14 May 1997Return made up to 02/04/97; full list of members
  • 363(287) ‐ Registered office changed on 14/05/97
(6 pages)
14 May 1997Return made up to 02/04/97; full list of members
  • 363(287) ‐ Registered office changed on 14/05/97
(6 pages)
9 April 1997Ad 27/03/96--------- £ si 14@1=14 £ ic 2/16 (4 pages)
9 April 1997Ad 27/03/96--------- £ si 14@1=14 £ ic 2/16 (4 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
2 April 1996Incorporation (23 pages)
2 April 1996Incorporation (23 pages)