143-149 Fenchurch Street
London
EC3M 6BL
Director Name | Katharine Marks |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Director Name | Mr Malcolm Scott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA |
Secretary Name | Mr Malcolm Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Brayfield Grantley Avenue, Wonersh Guildford Surrey GU5 0QN |
Secretary Name | Mr Neil Simon Mobey |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 12 December 2006(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Drake Mews Bromley Kent BR2 9NA |
Website | www.evolutionhr.co.uk/ |
---|---|
Telephone | 07 793746927 |
Telephone region | Mobile |
Registered Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
60 at £1 | Katharine Marks 60.00% Ordinary |
---|---|
40 at £1 | Malcolm Scott & Delwar Hossain 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,943 |
Cash | £19,925 |
Current Liabilities | £22,982 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
29 June 2004 | Delivered on: 15 July 2004 Satisfied on: 12 December 2011 Persons entitled: Barclays 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 |
---|
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
---|---|
9 December 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
30 November 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
7 July 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
10 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
26 November 2020 | Change of details for Katharine Marks as a person with significant control on 26 November 2020 (2 pages) |
26 November 2020 | Director's details changed for Katharine Marks on 26 November 2020 (2 pages) |
3 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
4 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
3 December 2019 | Director's details changed for Mr Delwar Hossain on 3 December 2019 (2 pages) |
18 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
18 January 2019 | Register(s) moved to registered office address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
11 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
5 December 2018 | Director's details changed for Katharine Marks on 26 November 2018 (2 pages) |
5 December 2018 | Change of details for Katharine Marks as a person with significant control on 26 November 2018 (2 pages) |
5 December 2018 | Registered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 5 December 2018 (1 page) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
25 June 2018 | Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
11 December 2017 | Confirmation statement made on 27 November 2017 with updates (5 pages) |
11 December 2017 | Confirmation statement made on 27 November 2017 with updates (5 pages) |
28 November 2017 | Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
28 November 2017 | Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
22 November 2017 | Cessation of Malcolm Scott as a person with significant control on 31 July 2017 (1 page) |
22 November 2017 | Cessation of Delwar Hossain as a person with significant control on 31 July 2017 (1 page) |
22 November 2017 | Cessation of Delwar Hossain as a person with significant control on 31 July 2017 (1 page) |
22 November 2017 | Change of details for Katharine Marks as a person with significant control on 31 July 2017 (2 pages) |
22 November 2017 | Change of details for Katharine Marks as a person with significant control on 31 July 2017 (2 pages) |
22 November 2017 | Cessation of Malcolm Scott as a person with significant control on 31 July 2017 (1 page) |
19 October 2017 | Termination of appointment of Malcolm Scott as a director on 31 July 2017 (1 page) |
19 October 2017 | Termination of appointment of Malcolm Scott as a director on 31 July 2017 (1 page) |
19 October 2017 | Termination of appointment of Malcolm Scott as a secretary on 31 July 2017 (1 page) |
19 October 2017 | Termination of appointment of Malcolm Scott as a secretary on 31 July 2017 (1 page) |
4 July 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
4 July 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
9 December 2016 | Confirmation statement made on 27 November 2016 with updates (7 pages) |
9 December 2016 | Confirmation statement made on 27 November 2016 with updates (7 pages) |
22 August 2016 | Director's details changed for Mr Malcolm Scott on 22 August 2016 (2 pages) |
22 August 2016 | Secretary's details changed for Mr Malcolm Scott on 22 August 2016 (1 page) |
22 August 2016 | Secretary's details changed for Mr Malcolm Scott on 22 August 2016 (1 page) |
22 August 2016 | Director's details changed for Mr Malcolm Scott on 22 August 2016 (2 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
21 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
11 December 2014 | Register inspection address has been changed to 235 Old Marylebone Road London NW1 5QT (1 page) |
11 December 2014 | Register(s) moved to registered inspection location 235 Old Marylebone Road London NW1 5QT (1 page) |
11 December 2014 | Register inspection address has been changed to 235 Old Marylebone Road London NW1 5QT (1 page) |
11 December 2014 | Register(s) moved to registered inspection location 235 Old Marylebone Road London NW1 5QT (1 page) |
11 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
14 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
14 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Registered office address changed from C/O Evolution Human Resources Ltd 1-3 Dufferin Street London EC1Y 8NA England on 14 December 2012 (1 page) |
14 December 2012 | Registered office address changed from C/O Evolution Human Resources Ltd 1-3 Dufferin Street London EC1Y 8NA England on 14 December 2012 (1 page) |
14 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
2 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 29 June 2010 (1 page) |
29 June 2010 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 29 June 2010 (1 page) |
29 January 2010 | Director's details changed for Delwar Hossain on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Malcolm Scott on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Katharine Marks on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Delwar Hossain on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Katharine Marks on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Malcolm Scott on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
4 August 2009 | Secretary appointed malcolm scott (2 pages) |
4 August 2009 | Secretary appointed malcolm scott (2 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 July 2009 | Appointment terminated secretary neil mobey (1 page) |
8 July 2009 | Appointment terminated secretary neil mobey (1 page) |
19 March 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
17 March 2009 | Return made up to 27/11/08; full list of members (4 pages) |
17 March 2009 | Return made up to 27/11/08; full list of members (4 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from 1-3 dufferin street london EC1Y 8NA (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 1-3 dufferin street london EC1Y 8NA (1 page) |
1 February 2008 | Return made up to 27/11/07; no change of members
|
1 February 2008 | Return made up to 27/11/07; no change of members
|
3 August 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
3 August 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
25 March 2007 | Registered office changed on 25/03/07 from: 41-42 foley street london W1W 7TS (1 page) |
25 March 2007 | Registered office changed on 25/03/07 from: 41-42 foley street london W1W 7TS (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New secretary appointed (1 page) |
4 January 2007 | New secretary appointed (1 page) |
4 January 2007 | Secretary resigned (1 page) |
10 December 2006 | Return made up to 27/11/06; full list of members
|
10 December 2006 | Return made up to 27/11/06; full list of members
|
5 April 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
5 April 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
9 February 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
9 February 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Director's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Return made up to 27/11/05; full list of members (3 pages) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Return made up to 27/11/05; full list of members (3 pages) |
30 September 2005 | Company name changed peoplescale LIMITED\certificate issued on 30/09/05 (2 pages) |
30 September 2005 | Company name changed peoplescale LIMITED\certificate issued on 30/09/05 (2 pages) |
24 August 2005 | Company name changed adrem hr LIMITED\certificate issued on 24/08/05 (2 pages) |
24 August 2005 | Company name changed adrem hr LIMITED\certificate issued on 24/08/05 (2 pages) |
19 November 2004 | Return made up to 27/11/04; full list of members (7 pages) |
19 November 2004 | Return made up to 27/11/04; full list of members (7 pages) |
17 September 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
17 September 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
15 July 2004 | Particulars of mortgage/charge (9 pages) |
15 July 2004 | Particulars of mortgage/charge (9 pages) |
27 November 2003 | Incorporation (13 pages) |
27 November 2003 | Incorporation (13 pages) |