Company Name25-27 Evelyn Gardens Limited
Company StatusActive
Company Number04792523
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Christopher Haydon Jones
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2014(10 years, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleHead Of Liability Underwriting
Country of ResidenceEngland
Correspondence Address25 Evelyn Gardens
London
SW7 3BE
Director NameMr Jonathan Michael Hewlett
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2019(16 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address30 Thurloe Street
London
SW7 2LT
Director NameMs Barbara Anne White
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(16 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleRealty
Country of ResidenceEngland
Correspondence Address30 Thurloe Street
London
SW7 2LT
Director NameMr Jonathan Michael Hewlett
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressUpperton Farm
Upperton, Brightwell Baldwin
Watlington
Oxfordshire
OX49 5PB
Secretary NameMr David Charles Shepley Cuthbert
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMoors House
Hook Norton
Banbury
Oxfordshire
OX15 5LS
Director NameBarbara Anne White
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican,British
StatusResigned
Appointed24 June 2005(2 years after company formation)
Appointment Duration14 years (resigned 18 July 2019)
RoleAdministrative Assistant
Country of ResidenceUnited States
Correspondence Address50 East 83rd St.
Flat 7
New York
10028
United States
Director NameMark Henry Kurslake Dineley
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 April 2010)
RoleTV Executive
Correspondence AddressFlat 4 27 Evelyn Gardens
London
SW7 3BE
Director NameMaria Theresa Barlow
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 27 Evelyn Gardens
London
SW7 3BE
Director NameMr Gustavo Diguez
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(11 years after company formation)
Appointment Duration6 years, 7 months (resigned 18 February 2021)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address27 Evelyn Gardens
London
SW7 3BE
Director NameMr Pragnesh Modhwadia
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2019(16 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 11 January 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Thurloe Street
London
SW7 2LT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address30 Thurloe Street
London
SW7 2LT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Barbara Anne White
8.33%
Ordinary
1 at £1Buennaventura Jose Selles
8.33%
Ordinary
1 at £1Chigwell Investments LTD
8.33%
Ordinary
1 at £1Christopher Haydon Jones & Heidi Melissa Jones
8.33%
Ordinary
1 at £1Golden Sunshine Assets Corp
8.33%
Ordinary
1 at £1Grampian Properties LTD
8.33%
Ordinary
1 at £1Gustavo Jose Diquez
8.33%
Ordinary
1 at £1Jonathan Michael Hewlett
8.33%
Ordinary
1 at £1Marco Regis Agnelli
8.33%
Ordinary
1 at £1Mario Masiocchi
8.33%
Ordinary
1 at £1Martyn C. Gower
8.33%
Ordinary
1 at £1Turraflorin Limited
8.33%
Ordinary

Financials

Year2014
Net Worth-£41,393
Cash£660
Current Liabilities£42,613

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Charges

25 August 2004Delivered on: 9 September 2004
Satisfied on: 25 April 2006
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.
Fully Satisfied

Filing History

11 January 2024Termination of appointment of Pragnesh Modhwadia as a director on 11 January 2024 (1 page)
11 January 2024Cessation of Pragnesh Modhwadia as a person with significant control on 11 January 2024 (1 page)
9 June 2023Confirmation statement made on 9 June 2023 with updates (5 pages)
9 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
14 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
14 June 2022Confirmation statement made on 9 June 2022 with updates (6 pages)
10 June 2021Confirmation statement made on 9 June 2021 with updates (5 pages)
22 February 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 February 2021Notification of Jionathan Michael Hewlett as a person with significant control on 5 July 2019 (2 pages)
22 February 2021Notification of Pragnesh Modhwadia as a person with significant control on 11 July 2019 (2 pages)
22 February 2021Notification of Barbara Anne White as a person with significant control on 18 July 2019 (2 pages)
19 February 2021Cessation of Gustavo Diquez as a person with significant control on 18 February 2021 (1 page)
19 February 2021Termination of appointment of Gustavo Diguez as a director on 18 February 2021 (1 page)
11 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
11 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 August 2019Appointment of Ms Barbara Anne White as a director on 18 July 2019 (2 pages)
19 July 2019Cessation of Barbara Anne White as a person with significant control on 18 July 2019 (1 page)
19 July 2019Termination of appointment of Barbara Anne White as a director on 18 July 2019 (1 page)
11 July 2019Appointment of Mr Pragnesh Modhwadia as a director on 9 July 2019 (2 pages)
8 July 2019Appointment of Mr Jonathan Michael Hewlett as a director on 5 July 2019 (2 pages)
12 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 June 2019Confirmation statement made on 9 June 2019 with updates (5 pages)
11 June 2018Micro company accounts made up to 31 December 2017 (3 pages)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
17 July 2017Notification of Gustavo Diquez as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Gustavo Diquez as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
17 July 2017Notification of Christopher Haydon Jones as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Barbara Anne White as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Christopher Haydon Jones as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
17 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
17 July 2017Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 17 July 2017 (1 page)
17 July 2017Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 17 July 2017 (1 page)
17 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
17 July 2017Notification of Barbara Anne White as a person with significant control on 6 April 2016 (2 pages)
13 September 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 13 September 2016 (1 page)
13 September 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 13 September 2016 (1 page)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 12
(6 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 12
(6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 12
(6 pages)
3 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 12
(6 pages)
3 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 12
(6 pages)
2 July 2015Registered office address changed from C/O Rokeby Johnson Baars Solicitors Limited 22 22 Gilbert Street London W1K 5HD England to 30 Thurloe Street London SW7 2LT on 2 July 2015 (1 page)
2 July 2015Registered office address changed from C/O Rokeby Johnson Baars Solicitors Limited 22 22 Gilbert Street London W1K 5HD England to 30 Thurloe Street London SW7 2LT on 2 July 2015 (1 page)
2 July 2015Registered office address changed from C/O Rokeby Johnson Baars Solicitors Limited 22 22 Gilbert Street London W1K 5HD England to 30 Thurloe Street London SW7 2LT on 2 July 2015 (1 page)
9 December 2014Termination of appointment of Jonathan Michael Hewlett as a director on 9 December 2014 (1 page)
9 December 2014Termination of appointment of Jonathan Michael Hewlett as a director on 9 December 2014 (1 page)
9 December 2014Termination of appointment of Jonathan Michael Hewlett as a director on 9 December 2014 (1 page)
13 October 2014Appointment of Mr. Christopher Haydon Jones as a director on 15 May 2014 (2 pages)
13 October 2014Appointment of Mr. Christopher Haydon Jones as a director on 15 May 2014 (2 pages)
11 October 2014Appointment of Mr. Gustavo Diguez as a director on 1 July 2014 (2 pages)
11 October 2014Appointment of Mr. Gustavo Diguez as a director on 1 July 2014 (2 pages)
11 October 2014Appointment of Mr. Gustavo Diguez as a director on 1 July 2014 (2 pages)
8 October 2014Registered office address changed from C/O C/O Rokby Johnson & Baars C/O Rokby Johnson & Baars 22 Gilbert Street 22 Gilbert Street London W1K 5HD to C/O Rokeby Johnson Baars Solicitors Limited 22 22 Gilbert Street London W1K 5HD on 8 October 2014 (1 page)
8 October 2014Registered office address changed from C/O C/O Rokby Johnson & Baars C/O Rokby Johnson & Baars 22 Gilbert Street 22 Gilbert Street London W1K 5HD to C/O Rokeby Johnson Baars Solicitors Limited 22 22 Gilbert Street London W1K 5HD on 8 October 2014 (1 page)
8 October 2014Registered office address changed from C/O C/O Rokby Johnson & Baars C/O Rokby Johnson & Baars 22 Gilbert Street 22 Gilbert Street London W1K 5HD to C/O Rokeby Johnson Baars Solicitors Limited 22 22 Gilbert Street London W1K 5HD on 8 October 2014 (1 page)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 12
(5 pages)
17 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 12
(5 pages)
17 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 12
(5 pages)
29 May 2014Registered office address changed from Moors House Hook Norton Banbury Oxon OX15 5LS on 29 May 2014 (1 page)
29 May 2014Registered office address changed from Moors House Hook Norton Banbury Oxon OX15 5LS on 29 May 2014 (1 page)
15 May 2014Termination of appointment of David Shepley Cuthbert as a secretary (1 page)
15 May 2014Termination of appointment of David Shepley Cuthbert as a secretary (1 page)
19 September 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
19 September 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
2 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
2 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
2 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
22 November 2012Termination of appointment of Maria Barlow as a director (1 page)
22 November 2012Termination of appointment of Maria Barlow as a director (1 page)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
29 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
29 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
29 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
19 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
19 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
12 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
22 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
22 July 2010Director's details changed for Barbara Anne White on 1 June 2010 (2 pages)
22 July 2010Director's details changed for Barbara Anne White on 1 June 2010 (2 pages)
22 July 2010Director's details changed for Barbara Anne White on 1 June 2010 (2 pages)
22 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
22 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
21 July 2010Termination of appointment of Mark Dineley as a director (1 page)
21 July 2010Termination of appointment of Mark Dineley as a director (1 page)
19 July 2010Termination of appointment of Mark Dineley as a director (1 page)
19 July 2010Termination of appointment of Mark Dineley as a director (1 page)
17 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
17 May 2010Appointment of Maria Theresa Barlow as a director (3 pages)
17 May 2010Appointment of Maria Theresa Barlow as a director (3 pages)
17 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
15 April 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages)
15 April 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages)
22 June 2009Return made up to 09/06/09; full list of members (8 pages)
22 June 2009Return made up to 09/06/09; full list of members (8 pages)
28 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
28 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
1 August 2008Return made up to 09/06/08; full list of members (7 pages)
1 August 2008Return made up to 09/06/08; full list of members (7 pages)
9 July 2008Registered office changed on 09/07/2008 from 22 gilbert street london W1K 5HD (1 page)
9 July 2008Registered office changed on 09/07/2008 from 22 gilbert street london W1K 5HD (1 page)
9 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
9 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
9 September 2007Return made up to 09/06/07; full list of members (11 pages)
9 September 2007Return made up to 09/06/07; full list of members (11 pages)
28 August 2007Return made up to 09/06/06; full list of members; amend (8 pages)
28 August 2007Return made up to 09/06/06; full list of members; amend (8 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
4 January 2007Ad 24/06/05-20/09/05 £ si 10@1 (3 pages)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007Ad 24/06/05-20/09/05 £ si 10@1 (3 pages)
27 September 2006Return made up to 09/06/06; full list of members (6 pages)
27 September 2006Return made up to 09/06/06; full list of members (6 pages)
25 April 2006Declaration of satisfaction of mortgage/charge (1 page)
25 April 2006Declaration of satisfaction of mortgage/charge (1 page)
20 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
20 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
1 September 2005Registered office changed on 01/09/05 from: 63 duke street london W1H 5DM (1 page)
1 September 2005Registered office changed on 01/09/05 from: 63 duke street london W1H 5DM (1 page)
12 July 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
30 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
9 September 2004Particulars of mortgage/charge (3 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
17 August 2004Return made up to 09/06/04; full list of members (6 pages)
17 August 2004Return made up to 09/06/04; full list of members (6 pages)
11 August 2003Director resigned (1 page)
11 August 2003New secretary appointed (2 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003Secretary resigned (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003New director appointed (2 pages)
9 June 2003Incorporation (18 pages)
9 June 2003Incorporation (18 pages)