Company NameEVM Property Services Limited
DirectorElla Maria Van Meelis
Company StatusActive
Company Number04173927
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 2 months ago)
Previous NameGraceblend Limited

Business Activity

Section NAdministrative and support service activities
SIC 81221Window cleaning services

Directors

Director NameElla Maria Van Meelis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed24 April 2001(1 month, 2 weeks after company formation)
Appointment Duration23 years
RoleInstructory Teacher
Correspondence Address41 Deans Road
Hanwell
London
W7 3QD
Secretary NameJoseph Patrick Lacey Lacey
NationalityIrish
StatusCurrent
Appointed24 April 2001(1 month, 2 weeks after company formation)
Appointment Duration23 years
RoleWindow Cleaner
Country of ResidenceEngland
Correspondence Address41 Deans Road
Hanwell
London
W7 3QD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address104 Ruislip Road
Greenford
Middlesex
UB6 9QH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Ms Ella Maria Van Meelis
99.00%
Ordinary
1 at £1Mr Joseph Patrick Lacey
1.00%
Ordinary

Financials

Year2014
Net Worth-£11,908
Cash£3,544
Current Liabilities£19,453

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 March 2024 (1 month, 3 weeks ago)
Next Return Due26 March 2025 (10 months, 3 weeks from now)

Filing History

26 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
28 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
12 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
24 April 2020Confirmation statement made on 21 March 2020 with no updates (2 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
8 April 2019Confirmation statement made on 7 March 2019 with no updates (2 pages)
6 February 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
6 April 2018Confirmation statement made on 7 March 2018 with no updates (2 pages)
5 February 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
9 May 2017Confirmation statement made on 7 March 2017 with updates (12 pages)
9 May 2017Confirmation statement made on 7 March 2017 with updates (12 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
31 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(19 pages)
31 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(19 pages)
11 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(14 pages)
11 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(14 pages)
11 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(14 pages)
11 May 2015Registered office address changed from 104 Ruislip Road Greenford Middlesex CB6 9QH to 104 Ruislip Road Greenford Middlesex UB6 9QH on 11 May 2015 (2 pages)
11 May 2015Registered office address changed from 104 Ruislip Road Greenford Middlesex CB6 9QH to 104 Ruislip Road Greenford Middlesex UB6 9QH on 11 May 2015 (2 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 July 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 July 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(14 pages)
24 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(14 pages)
24 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(14 pages)
10 June 2013Annual return made up to 7 March 2013 with a full list of shareholders (14 pages)
10 June 2013Annual return made up to 7 March 2013 with a full list of shareholders (14 pages)
10 June 2013Annual return made up to 7 March 2013 with a full list of shareholders (14 pages)
27 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 April 2012Director's details changed for Ella Maria Van Meelis on 6 March 2012 (3 pages)
24 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (14 pages)
24 April 2012Director's details changed for Ella Maria Van Meelis on 6 March 2012 (3 pages)
24 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (14 pages)
24 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (14 pages)
24 April 2012Director's details changed for Ella Maria Van Meelis on 6 March 2012 (3 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (15 pages)
18 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (15 pages)
18 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (15 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (14 pages)
26 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (14 pages)
26 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (14 pages)
6 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 May 2009Return made up to 07/03/09; no change of members (4 pages)
18 May 2009Return made up to 07/03/09; no change of members (4 pages)
20 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 May 2008Return made up to 07/03/08; no change of members (6 pages)
7 May 2008Return made up to 07/03/08; no change of members (6 pages)
20 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 March 2007Return made up to 07/03/07; full list of members (6 pages)
22 March 2007Return made up to 07/03/07; full list of members (6 pages)
5 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 March 2006Return made up to 07/03/06; full list of members (6 pages)
23 March 2006Return made up to 07/03/06; full list of members (6 pages)
1 August 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
1 August 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
9 March 2005Return made up to 07/03/05; full list of members (6 pages)
9 March 2005Return made up to 07/03/05; full list of members (6 pages)
20 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
20 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 March 2004Return made up to 07/03/04; full list of members (6 pages)
1 March 2004Return made up to 07/03/04; full list of members (6 pages)
2 October 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
2 October 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
16 May 2003Return made up to 07/03/02; full list of members (6 pages)
16 May 2003Return made up to 07/03/02; full list of members (6 pages)
30 April 2003Return made up to 07/03/03; full list of members (6 pages)
30 April 2003Return made up to 07/03/03; full list of members (6 pages)
31 July 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
31 July 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
16 May 2001Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
16 May 2001Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
8 May 2001Ad 24/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2001Registered office changed on 08/05/01 from: 104 ruislip road greenford middlesex UB6 9QH (1 page)
8 May 2001Registered office changed on 08/05/01 from: 104 ruislip road greenford middlesex UB6 9QH (1 page)
8 May 2001Ad 24/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2001New secretary appointed (2 pages)
8 May 2001New secretary appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
4 May 2001Company name changed graceblend LIMITED\certificate issued on 04/05/01 (2 pages)
4 May 2001Company name changed graceblend LIMITED\certificate issued on 04/05/01 (2 pages)
13 April 2001Secretary resigned (1 page)
13 April 2001Secretary resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Registered office changed on 13/04/01 from: 381 kingsway hove east sussex BN3 4QD (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Registered office changed on 13/04/01 from: 381 kingsway hove east sussex BN3 4QD (1 page)
7 March 2001Incorporation (11 pages)
7 March 2001Incorporation (11 pages)