London
EC3R 6EN
Director Name | Alan Gell |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Marketing |
Correspondence Address | 1 Grange Court Horton Northampton Northamptonshire NN7 2QU |
Director Name | Mr Barrie Louis Gold |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 4 Hull Close London SE16 6BZ |
Director Name | David John Pacy |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Company Executive |
Correspondence Address | 14 Livonia Street London W1F 8AG |
Director Name | David Anthony Venus |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Secretary Name | Douglas William Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Deramore Ham Lane Elstead Godalming Surrey GU8 6HG |
Secretary Name | Mr Richard Douglas Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-58 Arcola Street London E8 2DJ |
Director Name | Mr Gary Davis |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Highfields Radlett Hertfordshire WD7 8DJ |
Director Name | Mike Alexander Carey |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 January 2003) |
Role | Company Executive |
Correspondence Address | 17 Langley Gardens Petts Wood Kent BR5 1AB |
Director Name | David Coupe |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(2 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 08 February 2006) |
Role | Company Executive |
Correspondence Address | The Corner House 5 Old School Lane Lytchett Matravers Dorset BH16 6BJ |
Director Name | Mr Peter Albert Campbell Davies |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(3 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 25 January 2005) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 52 Howe Drive Beaconsfield Buckinghamshire HP9 2BD |
Director Name | Ian Cameron Myhill |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(3 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 20 January 2004) |
Role | Company Executive |
Correspondence Address | 8 Francis Road Market Lavington Devizes Wiltshire SN10 4DH |
Director Name | John Richard Carpenter |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 May 2006) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 124 Hanworth Road Hampton Middlesex TW12 3EY |
Director Name | Mr William Leonard Charles Bohanna |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 22 January 2013) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 15 Barton Drive Knowle Solihull West Midlands B93 0PE |
Director Name | Larry Davis |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2008) |
Role | Company Executive |
Correspondence Address | 296 Lordswood Lane Chatham Kent ME5 8JT |
Director Name | Mr Herbert Eduard Johannes Brenninkmeijer |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 July 2006(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 April 2011) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Norton Grange Norton Green Lane Knowle West Midlands B93 8PJ |
Director Name | Mr William Harold Vestey |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 February 2017) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 52-58 Arcola Street London E8 2DJ |
Director Name | Mr Richard Douglas Morgan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 52-58 Arcola Street London E8 2DJ |
Director Name | Mr Peter Thompson |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2015(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-58 Arcola Street London E8 2DJ |
Director Name | Mr Ian Frederick Stephenson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 2017(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Life Without Limits Centre 10 Lower Thames Street London EC3R 6EN |
Website | evolvecs.com |
---|---|
Email address | [email protected] |
Telephone | 01992 552303 |
Telephone region | Lea Valley |
Registered Address | Life Without Limits Centre 10 Lower Thames Street London EC3R 6EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £252,101 |
Net Worth | £181,045 |
Cash | £176,518 |
Current Liabilities | £1,953 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
15 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
29 September 2020 | Registered office address changed from 52-58 Arcola Street London E8 2DJ England to Rsbc, Orpington College the Walnuts High Street Orpington Kent BR6 0TE on 29 September 2020 (1 page) |
28 April 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
20 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
15 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
21 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
3 March 2017 | Appointment of Ms Valerie Marlene May as a director on 1 February 2017 (2 pages) |
3 March 2017 | Termination of appointment of Richard Douglas Morgan as a secretary on 1 February 2017 (1 page) |
3 March 2017 | Termination of appointment of Peter Thompson as a director on 1 February 2017 (1 page) |
3 March 2017 | Termination of appointment of Peter Thompson as a director on 1 February 2017 (1 page) |
3 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
3 March 2017 | Registered office address changed from 59 Victoria Road Surbiton Surrey KT6 4NQ to 52-58 Arcola Street London E8 2DJ on 3 March 2017 (1 page) |
3 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
3 March 2017 | Termination of appointment of Richard Douglas Morgan as a director on 1 February 2017 (1 page) |
3 March 2017 | Termination of appointment of Richard Douglas Morgan as a secretary on 1 February 2017 (1 page) |
3 March 2017 | Termination of appointment of Richard Douglas Morgan as a director on 1 February 2017 (1 page) |
3 March 2017 | Appointment of Mr Ian Stephenson as a director on 1 February 2017 (2 pages) |
3 March 2017 | Appointment of Ms Valerie Marlene May as a director on 1 February 2017 (2 pages) |
3 March 2017 | Appointment of Mr Ian Stephenson as a director on 1 February 2017 (2 pages) |
3 March 2017 | Termination of appointment of William Harold Vestey as a director on 1 February 2017 (1 page) |
3 March 2017 | Registered office address changed from 59 Victoria Road Surbiton Surrey KT6 4NQ to 52-58 Arcola Street London E8 2DJ on 3 March 2017 (1 page) |
3 March 2017 | Termination of appointment of William Harold Vestey as a director on 1 February 2017 (1 page) |
19 August 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
19 August 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
23 March 2016 | Annual return made up to 19 March 2016 no member list (3 pages) |
23 March 2016 | Annual return made up to 19 March 2016 no member list (3 pages) |
11 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
11 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
1 December 2015 | Appointment of Mr Peter Thompson as a director on 15 February 2015 (2 pages) |
1 December 2015 | Appointment of Mr Peter Thompson as a director on 15 February 2015 (2 pages) |
20 March 2015 | Annual return made up to 19 March 2015 no member list (3 pages) |
20 March 2015 | Annual return made up to 19 March 2015 no member list (3 pages) |
13 November 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
13 November 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
21 March 2014 | Annual return made up to 19 March 2014 no member list (3 pages) |
21 March 2014 | Annual return made up to 19 March 2014 no member list (3 pages) |
20 March 2014 | Director's details changed for Mr William Harold Vestey on 1 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr William Harold Vestey on 1 March 2014 (2 pages) |
20 March 2014 | Secretary's details changed for Mr Richard Douglas Morgan on 1 March 2014 (1 page) |
20 March 2014 | Director's details changed for Mr William Harold Vestey on 1 March 2014 (2 pages) |
20 March 2014 | Secretary's details changed for Mr Richard Douglas Morgan on 1 March 2014 (1 page) |
20 March 2014 | Secretary's details changed for Mr Richard Douglas Morgan on 1 March 2014 (1 page) |
30 October 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
30 October 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
30 April 2013 | Appointment of Mr Richard Douglas Morgan as a director (2 pages) |
30 April 2013 | Appointment of Mr Richard Douglas Morgan as a director (2 pages) |
19 March 2013 | Annual return made up to 19 March 2013 no member list (3 pages) |
19 March 2013 | Annual return made up to 19 March 2013 no member list (3 pages) |
11 March 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
11 March 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
28 January 2013 | Termination of appointment of William Bohanna as a director (1 page) |
28 January 2013 | Termination of appointment of William Bohanna as a director (1 page) |
28 May 2012 | Group of companies' accounts made up to 31 December 2011 (18 pages) |
28 May 2012 | Group of companies' accounts made up to 31 December 2011 (18 pages) |
21 March 2012 | Annual return made up to 19 March 2012 no member list (4 pages) |
21 March 2012 | Termination of appointment of Herbert Brenninkmeijer as a director (1 page) |
21 March 2012 | Termination of appointment of Herbert Brenninkmeijer as a director (1 page) |
21 March 2012 | Annual return made up to 19 March 2012 no member list (4 pages) |
6 June 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
6 June 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
22 March 2011 | Annual return made up to 19 March 2011 no member list (5 pages) |
22 March 2011 | Annual return made up to 19 March 2011 no member list (5 pages) |
4 February 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
4 February 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
19 October 2010 | Group of companies' accounts made up to 31 March 2010 (20 pages) |
19 October 2010 | Group of companies' accounts made up to 31 March 2010 (20 pages) |
24 March 2010 | Annual return made up to 19 March 2010 no member list (4 pages) |
24 March 2010 | Annual return made up to 19 March 2010 no member list (4 pages) |
5 October 2009 | Appointment of William Harold Vestey as a director (2 pages) |
5 October 2009 | Appointment of William Harold Vestey as a director (2 pages) |
1 October 2009 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
1 October 2009 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
31 March 2009 | Annual return made up to 19/03/09 (2 pages) |
31 March 2009 | Annual return made up to 19/03/09 (2 pages) |
2 September 2008 | Group of companies' accounts made up to 31 March 2008 (19 pages) |
2 September 2008 | Group of companies' accounts made up to 31 March 2008 (19 pages) |
7 July 2008 | Appointment terminated director larry davis (1 page) |
7 July 2008 | Appointment terminated director larry davis (1 page) |
9 June 2008 | Appointment terminated director david pacy (1 page) |
9 June 2008 | Appointment terminated director david pacy (1 page) |
29 April 2008 | Annual return made up to 19/03/08 (3 pages) |
29 April 2008 | Annual return made up to 19/03/08 (3 pages) |
8 September 2007 | Group of companies' accounts made up to 31 March 2007 (19 pages) |
8 September 2007 | Group of companies' accounts made up to 31 March 2007 (19 pages) |
2 April 2007 | Annual return made up to 19/03/07 (2 pages) |
2 April 2007 | Annual return made up to 19/03/07 (2 pages) |
4 September 2006 | Group of companies' accounts made up to 31 March 2006 (19 pages) |
4 September 2006 | Group of companies' accounts made up to 31 March 2006 (19 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
6 April 2006 | Annual return made up to 19/03/06 (2 pages) |
6 April 2006 | Annual return made up to 19/03/06 (2 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Director resigned (1 page) |
23 November 2005 | Group of companies' accounts made up to 31 March 2005 (18 pages) |
23 November 2005 | Group of companies' accounts made up to 31 March 2005 (18 pages) |
20 September 2005 | Auditor's resignation (1 page) |
20 September 2005 | Auditor's resignation (1 page) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
21 March 2005 | Annual return made up to 19/03/05
|
21 March 2005 | Annual return made up to 19/03/05
|
20 October 2004 | Group of companies' accounts made up to 31 March 2004 (18 pages) |
20 October 2004 | Group of companies' accounts made up to 31 March 2004 (18 pages) |
30 March 2004 | Annual return made up to 19/03/04 (5 pages) |
30 March 2004 | Annual return made up to 19/03/04 (5 pages) |
1 February 2004 | New director appointed (2 pages) |
1 February 2004 | New director appointed (2 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
7 July 2003 | Group of companies' accounts made up to 31 March 2003 (18 pages) |
7 July 2003 | Group of companies' accounts made up to 31 March 2003 (18 pages) |
27 March 2003 | Annual return made up to 19/03/03 (5 pages) |
27 March 2003 | Annual return made up to 19/03/03 (5 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
29 July 2002 | Group of companies' accounts made up to 31 March 2002 (17 pages) |
29 July 2002 | Group of companies' accounts made up to 31 March 2002 (17 pages) |
11 April 2002 | Annual return made up to 19/03/02 (4 pages) |
11 April 2002 | Annual return made up to 19/03/02 (4 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | New director appointed (2 pages) |
13 November 2001 | Group of companies' accounts made up to 31 March 2001 (16 pages) |
13 November 2001 | Group of companies' accounts made up to 31 March 2001 (16 pages) |
26 March 2001 | Annual return made up to 19/03/01
|
26 March 2001 | Annual return made up to 19/03/01
|
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
31 July 2000 | Full accounts made up to 31 March 2000 (17 pages) |
31 July 2000 | Full accounts made up to 31 March 2000 (17 pages) |
24 March 2000 | Annual return made up to 19/03/00
|
24 March 2000 | Annual return made up to 19/03/00
|
6 July 1999 | New director appointed (3 pages) |
6 July 1999 | New director appointed (3 pages) |
25 April 1999 | Resolutions
|
25 April 1999 | Resolutions
|
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: 42-46 high street esher surrey KT10 9QY (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: 42-46 high street esher surrey KT10 9QY (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | New secretary appointed (2 pages) |
19 March 1999 | Incorporation (23 pages) |
19 March 1999 | Incorporation (23 pages) |