Gravesend
Kent
DA12 1EY
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Jane Marie Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Wyvern Close Dartford Kent DA1 2NA |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | evansmortgages.net |
---|
Registered Address | 142-143 Parrock Street Gravesend Kent DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Richard Evans 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £564 |
Cash | £1,675 |
Current Liabilities | £23,742 |
Latest Accounts | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week from now) |
8 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
9 May 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 December 2019 | Registered office address changed from Britannia House Roberts Mews Orpington Kent BR6 0JP to Unit a Peacock Street Gravesend DA12 1DW on 11 December 2019 (1 page) |
23 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 April 2016 | Director's details changed for Richard James Evans on 23 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Richard James Evans on 23 April 2016 (2 pages) |
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Director's details changed for Richard James Evans on 20 April 2011 (2 pages) |
24 June 2011 | Termination of appointment of Jane Evans as a secretary (1 page) |
24 June 2011 | Termination of appointment of Jane Evans as a secretary (1 page) |
24 June 2011 | Director's details changed for Richard James Evans on 20 April 2011 (2 pages) |
24 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 October 2010 | Registered office address changed from 1 Wyvern Close Dartford Kent DA1 2NA on 21 October 2010 (1 page) |
21 October 2010 | Registered office address changed from 1 Wyvern Close Dartford Kent DA1 2NA on 21 October 2010 (1 page) |
5 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Richard James Evans on 20 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Richard James Evans on 20 April 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 June 2007 | Return made up to 20/04/07; full list of members (2 pages) |
13 June 2007 | Return made up to 20/04/07; full list of members (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 May 2006 | Return made up to 20/04/06; full list of members (2 pages) |
10 May 2006 | Return made up to 20/04/06; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 April 2005 | Return made up to 20/04/05; full list of members
|
27 April 2005 | Return made up to 20/04/05; full list of members
|
7 December 2004 | Ad 01/04/04--------- £ si 1@1 (2 pages) |
7 December 2004 | Ad 01/04/04--------- £ si 1@1 (2 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 May 2004 | Return made up to 20/04/04; full list of members (6 pages) |
11 May 2004 | Return made up to 20/04/04; full list of members (6 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 May 2003 | Return made up to 20/04/03; full list of members (6 pages) |
16 May 2003 | Return made up to 20/04/03; full list of members (6 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
22 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
19 February 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
19 February 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | Registered office changed on 27/04/01 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page) |
20 April 2001 | Incorporation (18 pages) |
20 April 2001 | Incorporation (18 pages) |