London
SW1W 0EB
Director Name | Simon James Hawley |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | C/O Evolve 36 Grosvenor Gardens London SW1W 0EB |
Secretary Name | Mr Simon James Hawley |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | C/O Evolve 36 Grosvenor Gardens London SW1W 0EB |
Website | evolvefs.co.uk |
---|---|
Telephone | 020 78248924 |
Telephone region | London |
Registered Address | C/O Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
500 at £1 | Hugh John Damer Colville 50.00% Ordinary |
---|---|
500 at £1 | Simon James Hawley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,818 |
Cash | £85,771 |
Current Liabilities | £90,590 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
26 May 2011 | Delivered on: 1 June 2011 Persons entitled: Grosvenor Estate Belgravia Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £11,370 and any other sums paid into the account see image for full details. Outstanding |
---|---|
6 March 2008 | Delivered on: 14 March 2008 Persons entitled: Dilligence-Bda Llc Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £9,477.00. Outstanding |
13 July 2023 | Director's details changed for Mr Simon James Hawley on 1 July 2023 (2 pages) |
---|---|
13 July 2023 | Director's details changed for Mr Hugh John Damer Colville on 1 July 2023 (2 pages) |
13 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
3 May 2023 | Director's details changed for Mr Hugh John Damer Colville on 3 May 2023 (2 pages) |
3 May 2023 | Director's details changed for Simon James Hawley on 3 May 2023 (2 pages) |
3 May 2023 | Secretary's details changed for Mr Simon James Hawley on 3 May 2023 (1 page) |
18 April 2023 | Registered office address changed from Tc Group Level 1, Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 18 April 2023 (1 page) |
16 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
8 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
11 October 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
7 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
15 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
6 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
16 June 2020 | Registered office address changed from Mutual House 70 Conduit Street London W1S 2GF England to Tc Group Level 1, Devonshire House One Mayfair Place London W1J 8AJ on 16 June 2020 (1 page) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 July 2019 | Notification of Simon Hawley as a person with significant control on 1 July 2016 (2 pages) |
25 July 2019 | Notification of Hugh Colville as a person with significant control on 1 July 2016 (2 pages) |
11 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
8 April 2019 | Satisfaction of charge 1 in full (1 page) |
8 April 2019 | Satisfaction of charge 2 in full (1 page) |
26 March 2019 | Registered office address changed from C/O Evolve 36 Grosvenor Gardens London SW1W 0EB to Mutual House 70 Conduit Street London W1S 2GF on 26 March 2019 (1 page) |
22 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
28 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 July 2011 | Director's details changed for Mr Hugh John Damer Colville on 12 July 2011 (2 pages) |
22 July 2011 | Secretary's details changed for Mr Simon James Hawley on 12 July 2011 (2 pages) |
22 July 2011 | Registered office address changed from 36 Grosvenor Gardens London SW1W 0EB United Kingdom on 22 July 2011 (1 page) |
22 July 2011 | Director's details changed for Mr Hugh John Damer Colville on 12 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Simon James Hawley on 12 July 2011 (2 pages) |
22 July 2011 | Secretary's details changed for Mr Simon James Hawley on 12 July 2011 (2 pages) |
22 July 2011 | Registered office address changed from 36 Grosvenor Gardens London SW1W 0EB United Kingdom on 22 July 2011 (1 page) |
22 July 2011 | Director's details changed for Simon James Hawley on 12 July 2011 (2 pages) |
27 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Registered office address changed from 46 James Street London W1U 1EZ on 27 June 2011 (1 page) |
27 June 2011 | Registered office address changed from 46 James Street London W1U 1EZ on 27 June 2011 (1 page) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 November 2010 | Secretary's details changed for Simon James Hawley on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Simon James Hawley on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Simon James Hawley on 1 November 2010 (2 pages) |
26 November 2010 | Secretary's details changed for Simon James Hawley on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Simon James Hawley on 1 November 2010 (2 pages) |
26 November 2010 | Secretary's details changed for Simon James Hawley on 1 November 2010 (2 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 September 2010 | Director's details changed for Simon James Hawley on 20 September 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Simon James Hawley on 20 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Simon James Hawley on 20 September 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Simon James Hawley on 20 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Simon James Hawley on 20 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Simon James Hawley on 20 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Simon James Hawley on 20 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Simon James Hawley on 20 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Hugh John Damer Colville on 20 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Hugh John Damer Colville on 20 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Hugh John Damer Colville on 20 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Hugh John Damer Colville on 20 September 2010 (2 pages) |
27 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 June 2006 | Return made up to 27/06/06; full list of members (2 pages) |
30 June 2006 | Return made up to 27/06/06; full list of members (2 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 July 2005 | Return made up to 27/06/05; full list of members (7 pages) |
18 July 2005 | Return made up to 27/06/05; full list of members (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
1 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
7 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
22 July 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
22 July 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
17 July 2002 | Company name changed evolve (real estate) LIMITED\certificate issued on 17/07/02 (2 pages) |
17 July 2002 | Company name changed evolve (real estate) LIMITED\certificate issued on 17/07/02 (2 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: little acre york road binfield bracknell berkshire RG42 5JT (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: little acre york road binfield bracknell berkshire RG42 5JT (1 page) |
27 June 2002 | Incorporation (11 pages) |
27 June 2002 | Incorporation (11 pages) |