Shenley
Radlett
Hertfordshire
WD7 9LF
Director Name | Mr Vipul Patel |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Greenwood Gardens Shenley Hertfordshire WD7 9LF |
Secretary Name | PJT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Correspondence Address | Accountancy House 90 Walworth Road London SE1 6SW |
Registered Address | Suite 5, 3rd Floor Sovereign House 1 Albert Place London N3 1QB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Nicky Patel 50.00% Ordinary |
---|---|
50 at £1 | Vipul Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £174,880 |
Cash | £8,016 |
Current Liabilities | £395,996 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
23 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
---|---|
17 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
18 March 2022 | Confirmation statement made on 8 March 2022 with updates (3 pages) |
6 January 2022 | Registered office address changed from C/O C/O Financial Visibility Ltd 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to Suite 5, 3rd Floor Sovereign House 1 Albert Place London N3 1QB on 6 January 2022 (1 page) |
26 November 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
18 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
15 September 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
9 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
28 September 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
21 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
27 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
27 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
10 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
5 April 2015 | Registered office address changed from C/O Sanjay Magecha, Financial Visibility Ltd 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to C/O C/O Financial Visibility Ltd 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 5 April 2015 (1 page) |
5 April 2015 | Registered office address changed from C/O Sanjay Magecha, Financial Visibility Ltd 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to C/O C/O Financial Visibility Ltd 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 5 April 2015 (1 page) |
5 April 2015 | Registered office address changed from C/O Sanjay Magecha, Financial Visibility Ltd 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to C/O C/O Financial Visibility Ltd 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 5 April 2015 (1 page) |
5 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
5 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
4 December 2014 | Registered office address changed from C/O Talbot House 204 - 226 Imperial Drive Harrow Middlesex HA2 7HH to C/O Sanjay Magecha, Financial Visibility Ltd 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from C/O Talbot House 204 - 226 Imperial Drive Harrow Middlesex HA2 7HH to C/O Sanjay Magecha, Financial Visibility Ltd 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from C/O Talbot House 204 - 226 Imperial Drive Harrow Middlesex HA2 7HH to C/O Sanjay Magecha, Financial Visibility Ltd 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 4 December 2014 (1 page) |
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Company name changed evolution asset management LIMITED\certificate issued on 25/02/13
|
25 February 2013 | Company name changed evolution asset management LIMITED\certificate issued on 25/02/13
|
24 February 2013 | Termination of appointment of Pjt Secretaries Limited as a secretary (1 page) |
24 February 2013 | Termination of appointment of Pjt Secretaries Limited as a secretary (1 page) |
7 January 2013 | Registered office address changed from Accountancy House 90 Walworth Road London SE1 6SW on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from Accountancy House 90 Walworth Road London SE1 6SW on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from Accountancy House 90 Walworth Road London SE1 6SW on 7 January 2013 (1 page) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 April 2010 | Secretary's details changed for Pjt Secretaries Limited on 8 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Nicky Patel on 8 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Secretary's details changed for Pjt Secretaries Limited on 8 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Nicky Patel on 8 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Nicky Patel on 8 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Secretary's details changed for Pjt Secretaries Limited on 8 March 2010 (2 pages) |
22 December 2009 | Change of name notice (2 pages) |
22 December 2009 | Company name changed evolution eyecare LTD\certificate issued on 22/12/09
|
22 December 2009 | Change of name notice (2 pages) |
22 December 2009 | Company name changed evolution eyecare LTD\certificate issued on 22/12/09
|
5 November 2009 | Resolutions
|
5 November 2009 | Resolutions
|
15 October 2009 | Appointment of Nicky Patel as a director (2 pages) |
15 October 2009 | Termination of appointment of Vipul Patel as a director (1 page) |
15 October 2009 | Resolutions
|
15 October 2009 | Termination of appointment of Vipul Patel as a director (1 page) |
15 October 2009 | Appointment of Nicky Patel as a director (2 pages) |
15 October 2009 | Resolutions
|
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
8 March 2006 | Incorporation (17 pages) |
8 March 2006 | Incorporation (17 pages) |