London
SW14 8BQ
Secretary Name | Michael Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Lamorna Swan Lane Edenbridge Kent TN8 6BA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | edwinevansproperty.co.uk |
---|---|
Telephone | 07 846990274 |
Telephone region | Mobile |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Paul Abbott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £101,622 |
Net Worth | £2,431 |
Cash | £92,408 |
Current Liabilities | £127,094 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
20 July 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
23 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
22 July 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
23 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
24 July 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
10 March 2021 | Termination of appointment of Michael Rose as a secretary on 10 March 2021 (1 page) |
17 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
24 June 2020 | Confirmation statement made on 23 June 2020 with updates (5 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 July 2019 | Confirmation statement made on 23 June 2019 with updates (5 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
27 June 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
21 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
22 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
7 November 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
7 November 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
23 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
18 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
19 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
5 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
13 January 2011 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
27 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (14 pages) |
27 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (14 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
31 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
31 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
26 January 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
26 January 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
6 August 2008 | Return made up to 11/07/08; full list of members (5 pages) |
6 August 2008 | Return made up to 11/07/08; full list of members (5 pages) |
26 June 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
26 June 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
14 August 2007 | Return made up to 11/07/07; full list of members (5 pages) |
14 August 2007 | Return made up to 11/07/07; full list of members (5 pages) |
12 June 2007 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
12 June 2007 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
10 August 2006 | Return made up to 11/07/06; full list of members (5 pages) |
10 August 2006 | Return made up to 11/07/06; full list of members (5 pages) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
2 August 2005 | Return made up to 11/07/05; full list of members (5 pages) |
2 August 2005 | Return made up to 11/07/05; full list of members (5 pages) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
17 August 2004 | Return made up to 11/07/04; full list of members (5 pages) |
17 August 2004 | Return made up to 11/07/04; full list of members (5 pages) |
7 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
7 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
11 August 2003 | Return made up to 11/07/03; full list of members (5 pages) |
11 August 2003 | Return made up to 11/07/03; full list of members (5 pages) |
28 August 2002 | Return made up to 11/07/02; full list of members (5 pages) |
28 August 2002 | Return made up to 11/07/02; full list of members (5 pages) |
15 May 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
15 May 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
10 August 2001 | Return made up to 11/07/01; full list of members (5 pages) |
10 August 2001 | Return made up to 11/07/01; full list of members (5 pages) |
18 May 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
18 May 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
19 January 2001 | Secretary resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Secretary resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
10 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | New secretary appointed (2 pages) |
31 July 2000 | Company name changed edward evans property management LIMITED\certificate issued on 01/08/00 (2 pages) |
31 July 2000 | Company name changed edward evans property management LIMITED\certificate issued on 01/08/00 (2 pages) |
11 July 2000 | Incorporation (15 pages) |
11 July 2000 | Incorporation (15 pages) |