Buckhurst Hill
IG9 5BY
Secretary Name | Mr Terry Green |
---|---|
Status | Current |
Appointed | 28 November 2017(14 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 62 Queens Road Buckhurst Hill IG9 5BY |
Director Name | Mr David George Cornish |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR |
Secretary Name | Mr David George Cornish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwwod Herts WD6 3EW |
Website | www.evolutioninteriors.co.uk |
---|---|
Telephone | 01708 861787 |
Telephone region | Romford |
Registered Address | 62 Queens Road Buckhurst Hill IG9 5BY |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Mr D.g. Cornish 50.00% Ordinary |
---|---|
50 at £1 | Mr Terry Green 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,578,997 |
Gross Profit | £525,609 |
Net Worth | £73,360 |
Cash | £18 |
Current Liabilities | £305,557 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
22 June 2009 | Delivered on: 25 June 2009 Persons entitled: State Street Custodial Services (Jersey) Limited and Stralo Limited (as Trustees of the Rreef UK Industrial Property Fund) Classification: Rent deposit 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: An initial amount of £10,350 see image for full details. Outstanding |
---|---|
19 June 2009 | Delivered on: 24 June 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The lease of unit 14 west thurrock trade park oliver road RM20 3ED, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
20 June 2003 | Delivered on: 25 June 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
---|---|
23 August 2022 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
15 February 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
10 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
11 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
24 November 2020 | Registered office address changed from 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR to 62 Queens Road Buckhurst Hill IG9 5BY on 24 November 2020 (1 page) |
29 July 2020 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
4 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
17 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
5 January 2018 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
4 January 2018 | Change of details for Mr Terry Green as a person with significant control on 29 November 2017 (2 pages) |
30 November 2017 | Change of details for Mr Terry Green as a person with significant control on 28 November 2017 (2 pages) |
30 November 2017 | Change of details for Mr Terry Green as a person with significant control on 28 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of David George Cornish as a director on 28 November 2017 (1 page) |
29 November 2017 | Appointment of Mr Terry Green as a secretary on 28 November 2017 (2 pages) |
29 November 2017 | Cessation of David George Cornish as a person with significant control on 28 November 2017 (1 page) |
29 November 2017 | Termination of appointment of David George Cornish as a secretary on 28 November 2017 (1 page) |
29 November 2017 | Termination of appointment of David George Cornish as a secretary on 28 November 2017 (1 page) |
29 November 2017 | Termination of appointment of David George Cornish as a director on 28 November 2017 (1 page) |
29 November 2017 | Cessation of David George Cornish as a person with significant control on 28 November 2017 (1 page) |
29 November 2017 | Appointment of Mr Terry Green as a secretary on 28 November 2017 (2 pages) |
20 September 2017 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
20 September 2017 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
16 January 2017 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
8 January 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
8 January 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
2 February 2016 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
2 February 2016 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
5 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
18 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
10 October 2014 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
10 October 2014 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
11 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
8 October 2013 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
8 October 2013 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
18 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
31 July 2012 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
29 December 2011 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
29 December 2011 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
16 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
9 September 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
1 April 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
1 April 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
19 January 2010 | Director's details changed for Mr David George Cornish on 2 October 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Mr David George Cornish on 2 October 2009 (1 page) |
19 January 2010 | Director's details changed for Mr Terry Green on 2 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Mr David George Cornish on 2 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr David George Cornish on 2 October 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Mr David George Cornish on 2 October 2009 (1 page) |
19 January 2010 | Director's details changed for Mr Terry Green on 2 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Terry Green on 2 October 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Mr David George Cornish on 2 October 2009 (1 page) |
19 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 May 2009 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
15 May 2009 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
16 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
14 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
14 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
21 January 2008 | Return made up to 03/12/07; full list of members
|
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
21 January 2008 | Return made up to 03/12/07; full list of members
|
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
3 January 2007 | Return made up to 03/12/06; full list of members (7 pages) |
3 January 2007 | Return made up to 03/12/06; full list of members (7 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
13 December 2005 | Return made up to 03/12/05; full list of members
|
13 December 2005 | Return made up to 03/12/05; full list of members
|
11 December 2004 | Return made up to 03/12/04; full list of members (7 pages) |
11 December 2004 | Return made up to 03/12/04; full list of members (7 pages) |
30 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
30 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 December 2003 | Return made up to 03/12/03; full list of members (7 pages) |
4 December 2003 | Return made up to 03/12/03; full list of members (7 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | Ad 03/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 December 2002 | Ad 03/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 December 2002 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | Registered office changed on 20/12/02 from: 18 ravenings parade 39 goodmayes road goodmayes ilford essex IG3 9NR (1 page) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | Registered office changed on 20/12/02 from: 18 ravenings parade 39 goodmayes road goodmayes ilford essex IG3 9NR (1 page) |
11 December 2002 | Secretary resigned (2 pages) |
11 December 2002 | Director resigned (2 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
11 December 2002 | Secretary resigned (2 pages) |
11 December 2002 | Director resigned (2 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
3 December 2002 | Incorporation (14 pages) |
3 December 2002 | Incorporation (14 pages) |