Company NameEvolution Interiors Limited
DirectorTerry Green
Company StatusActive
Company Number04607561
CategoryPrivate Limited Company
Incorporation Date3 December 2002(21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Terry Green
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address62 Queens Road
Buckhurst Hill
IG9 5BY
Secretary NameMr Terry Green
StatusCurrent
Appointed28 November 2017(14 years, 12 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address62 Queens Road
Buckhurst Hill
IG9 5BY
Director NameMr David George Cornish
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Ravenings Parade
39 Goodmayes Road
Ilford
Essex
IG3 9NR
Secretary NameMr David George Cornish
NationalityBritish
StatusResigned
Appointed03 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Ravenings Parade
39 Goodmayes Road
Ilford
Essex
IG3 9NR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 December 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 December 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Contact

Websitewww.evolutioninteriors.co.uk
Telephone01708 861787
Telephone regionRomford

Location

Registered Address62 Queens Road
Buckhurst Hill
IG9 5BY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Mr D.g. Cornish
50.00%
Ordinary
50 at £1Mr Terry Green
50.00%
Ordinary

Financials

Year2014
Turnover£1,578,997
Gross Profit£525,609
Net Worth£73,360
Cash£18
Current Liabilities£305,557

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

22 June 2009Delivered 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 2009Delivered 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 2003Delivered 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

Filing History

14 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
23 August 2022Total exemption full accounts made up to 31 May 2022 (11 pages)
15 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
10 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
11 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
24 November 2020Registered 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 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
4 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
17 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
5 January 2018Confirmation statement made on 3 December 2017 with updates (4 pages)
4 January 2018Change of details for Mr Terry Green as a person with significant control on 29 November 2017 (2 pages)
30 November 2017Change of details for Mr Terry Green as a person with significant control on 28 November 2017 (2 pages)
30 November 2017Change of details for Mr Terry Green as a person with significant control on 28 November 2017 (2 pages)
29 November 2017Termination of appointment of David George Cornish as a director on 28 November 2017 (1 page)
29 November 2017Appointment of Mr Terry Green as a secretary on 28 November 2017 (2 pages)
29 November 2017Cessation of David George Cornish as a person with significant control on 28 November 2017 (1 page)
29 November 2017Termination of appointment of David George Cornish as a secretary on 28 November 2017 (1 page)
29 November 2017Termination of appointment of David George Cornish as a secretary on 28 November 2017 (1 page)
29 November 2017Termination of appointment of David George Cornish as a director on 28 November 2017 (1 page)
29 November 2017Cessation of David George Cornish as a person with significant control on 28 November 2017 (1 page)
29 November 2017Appointment of Mr Terry Green as a secretary on 28 November 2017 (2 pages)
20 September 2017Total exemption full accounts made up to 31 May 2017 (14 pages)
20 September 2017Total exemption full accounts made up to 31 May 2017 (14 pages)
16 January 2017Confirmation statement made on 3 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 3 December 2016 with updates (6 pages)
8 January 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
8 January 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
2 February 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
2 February 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
5 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
18 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
10 October 2014Total exemption full accounts made up to 31 May 2014 (9 pages)
10 October 2014Total exemption full accounts made up to 31 May 2014 (9 pages)
11 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
11 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
11 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
8 October 2013Total exemption full accounts made up to 31 May 2013 (9 pages)
8 October 2013Total exemption full accounts made up to 31 May 2013 (9 pages)
18 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption full accounts made up to 31 May 2012 (9 pages)
31 July 2012Total exemption full accounts made up to 31 May 2012 (9 pages)
29 December 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
29 December 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
16 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
9 September 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
9 September 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
1 April 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
1 April 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
19 January 2010Director's details changed for Mr David George Cornish on 2 October 2009 (2 pages)
19 January 2010Secretary's details changed for Mr David George Cornish on 2 October 2009 (1 page)
19 January 2010Director's details changed for Mr Terry Green on 2 October 2009 (2 pages)
19 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Mr David George Cornish on 2 October 2009 (2 pages)
19 January 2010Director's details changed for Mr David George Cornish on 2 October 2009 (2 pages)
19 January 2010Secretary's details changed for Mr David George Cornish on 2 October 2009 (1 page)
19 January 2010Director's details changed for Mr Terry Green on 2 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Terry Green on 2 October 2009 (2 pages)
19 January 2010Secretary's details changed for Mr David George Cornish on 2 October 2009 (1 page)
19 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 May 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
15 May 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
16 December 2008Return made up to 03/12/08; full list of members (4 pages)
16 December 2008Return made up to 03/12/08; full list of members (4 pages)
14 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
14 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
21 January 2008Return made up to 03/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
21 January 2008Return made up to 03/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
3 January 2007Return made up to 03/12/06; full list of members (7 pages)
3 January 2007Return made up to 03/12/06; full list of members (7 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
13 December 2005Return made up to 03/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2005Return made up to 03/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2004Return made up to 03/12/04; full list of members (7 pages)
11 December 2004Return made up to 03/12/04; full list of members (7 pages)
30 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
30 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
4 December 2003Return made up to 03/12/03; full list of members (7 pages)
4 December 2003Return made up to 03/12/03; full list of members (7 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
20 December 2002New secretary appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002Ad 03/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 December 2002Ad 03/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 December 2002Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
20 December 2002New secretary appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
20 December 2002New director appointed (2 pages)
20 December 2002Registered office changed on 20/12/02 from: 18 ravenings parade 39 goodmayes road goodmayes ilford essex IG3 9NR (1 page)
20 December 2002New director appointed (2 pages)
20 December 2002Registered office changed on 20/12/02 from: 18 ravenings parade 39 goodmayes road goodmayes ilford essex IG3 9NR (1 page)
11 December 2002Secretary resigned (2 pages)
11 December 2002Director resigned (2 pages)
11 December 2002Registered office changed on 11/12/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
11 December 2002Secretary resigned (2 pages)
11 December 2002Director resigned (2 pages)
11 December 2002Registered office changed on 11/12/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
3 December 2002Incorporation (14 pages)
3 December 2002Incorporation (14 pages)