Bell Lane
Somerley
West Sussex
PO20 7JD
Director Name | Mr Grahame Robert Purvis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2006(3 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Leydene Park East Meon Hampshire GU32 1HF |
Secretary Name | Errol Martin Professional Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 April 2012(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 12 months |
Correspondence Address | 272 London Road Wallington Surrey SM6 7DJ |
Secretary Name | William Albert Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 127b London Road Waterlooville Hampshire PO7 7SH |
Website | evolutioncapitalresources.co.uk |
---|---|
Telephone | 08447450000 |
Telephone region | Unknown |
Registered Address | 2nd Floor 272 London Road Wallington Surrey SM6 7DJ |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Grahame Robert Purvis 50.00% Ordinary |
---|---|
500 at £1 | Nigel David Cook 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,331 |
Cash | £28 |
Current Liabilities | £60,479 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
30 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
5 April 2023 | Confirmation statement made on 27 February 2023 with updates (3 pages) |
3 May 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 April 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 May 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
19 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
16 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 August 2017 | Secretary's details changed for Willowbank Professional Services Limited on 25 April 2017 (1 page) |
8 August 2017 | Secretary's details changed for Willowbank Professional Services Limited on 25 April 2017 (1 page) |
17 March 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
17 March 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 March 2013 | Termination of appointment of William Cook as a secretary (1 page) |
25 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Termination of appointment of William Cook as a secretary (1 page) |
25 January 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
25 January 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 May 2012 | Appointment of Willowbank Professional Services Limited as a secretary (3 pages) |
29 May 2012 | Appointment of Willowbank Professional Services Limited as a secretary (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Registered office address changed from Adam House 7-10 Adam Street Strand London WC2N 6AA on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Adam House 7-10 Adam Street Strand London WC2N 6AA on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Adam House 7-10 Adam Street Strand London WC2N 6AA on 7 February 2011 (1 page) |
3 February 2011 | Annual return made up to 27 February 2010 with a full list of shareholders (14 pages) |
3 February 2011 | Amended accounts made up to 31 March 2008 (6 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2011 | Amended accounts made up to 31 March 2008 (6 pages) |
3 February 2011 | Annual return made up to 27 February 2010 with a full list of shareholders (14 pages) |
2 February 2011 | Administrative restoration application (3 pages) |
2 February 2011 | Administrative restoration application (3 pages) |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | Return made up to 27/02/09; full list of members (4 pages) |
19 May 2009 | Return made up to 27/02/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 September 2008 | Return made up to 27/02/08; full list of members (4 pages) |
5 September 2008 | Return made up to 27/02/08; full list of members (4 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from, 31 harley street, london, W1G 9QS (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from, 31 harley street, london, W1G 9QS (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 July 2007 | Return made up to 27/02/07; full list of members (7 pages) |
9 July 2007 | Return made up to 27/02/07; full list of members (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
15 May 2006 | Return made up to 27/02/06; full list of members (6 pages) |
15 May 2006 | Return made up to 27/02/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 March 2005 | Return made up to 27/02/05; full list of members
|
15 March 2005 | Return made up to 27/02/05; full list of members
|
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 April 2004 | Return made up to 27/02/04; full list of members
|
19 April 2004 | Return made up to 27/02/04; full list of members
|
7 January 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
7 January 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
27 February 2003 | Incorporation (8 pages) |
27 February 2003 | Incorporation (8 pages) |