9-10 Haymarket
London
SW1Y 4BP
Director Name | Mr Simon James Hawley |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2009(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | C/O Evolve Tc Group, 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP |
Secretary Name | Simon James Hawley |
---|---|
Status | Current |
Appointed | 24 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Evolve Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP |
Website | evolvefs.co.uk |
---|
Registered Address | C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Evolve Fund Services LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
5 January 2011 | Delivered on: 12 January 2011 Persons entitled: Barclays Bank PLC (The Bank) Classification: Legal assignment of rent Secured details: All monies due or to become due from the partnership and/or the assignor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title interest and benefit in and to the rent see image for full details. Outstanding |
---|---|
5 January 2011 | Delivered on: 12 January 2011 Persons entitled: Barclays Bank PLC Classification: Charge over cash deposit Secured details: All monies due or to become due from the partnership and/or the chargor to the lender or its assignees or successors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title interest and benefit in the cash deposit being all sums standing to the credit of the rent account all interest on such sums and all other amounts see image for full details. Outstanding |
5 January 2011 | Delivered on: 12 January 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the partnership and/or the chargors to the lender or their assignees or successors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Units 1 and 2 felstead road epsom surrey t/no;SY655863ALL fixtures all proceeds and right of sale insurance all covenants all rent and other sums any occupational lease see image for full details. Outstanding |
20 June 2023 | Accounts for a dormant company made up to 30 November 2022 (3 pages) |
---|---|
28 November 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
8 March 2022 | Accounts for a dormant company made up to 30 November 2021 (3 pages) |
3 December 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
22 December 2020 | Accounts for a dormant company made up to 30 November 2020 (3 pages) |
8 December 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
16 June 2020 | Registered office address changed from Mutual House 70 Conduit Street London W1S 2GF England to Gallium Fund Solutions Limited Unit 2 Station Court Borough Green Sevenoaks Kent TN15 8AD on 16 June 2020 (1 page) |
17 December 2019 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
26 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
13 June 2019 | Accounts for a dormant company made up to 30 November 2018 (3 pages) |
11 April 2019 | Registered office address changed from C/O Evolve 36 Grosvenor Gardens London SW1W 0EB to Mutual House 70 Conduit Street London W1S 2GF on 11 April 2019 (1 page) |
26 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
21 August 2018 | Accounts for a dormant company made up to 30 November 2017 (6 pages) |
30 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
23 August 2017 | Accounts for a dormant company made up to 30 November 2016 (22 pages) |
23 August 2017 | Accounts for a dormant company made up to 30 November 2016 (22 pages) |
30 November 2016 | Confirmation statement made on 24 November 2016 with updates (7 pages) |
30 November 2016 | Confirmation statement made on 24 November 2016 with updates (7 pages) |
16 August 2016 | Accounts for a dormant company made up to 30 November 2015 (21 pages) |
16 August 2016 | Accounts for a dormant company made up to 30 November 2015 (21 pages) |
24 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
16 September 2015 | Accounts for a dormant company made up to 30 November 2014 (5 pages) |
16 September 2015 | Accounts for a dormant company made up to 30 November 2014 (5 pages) |
24 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
31 August 2014 | Accounts for a dormant company made up to 30 November 2013 (5 pages) |
31 August 2014 | Accounts for a dormant company made up to 30 November 2013 (5 pages) |
26 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
15 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
15 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
26 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
29 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
24 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
31 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
22 July 2011 | Registered office address changed from 46 James Street London W1U 1EZ on 22 July 2011 (1 page) |
22 July 2011 | Director's details changed for Mr Hugh John Damer Colville on 12 July 2011 (2 pages) |
22 July 2011 | Secretary's details changed for Simon James Hawley on 12 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Simon James Hawley on 12 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Simon James Hawley on 12 July 2011 (2 pages) |
22 July 2011 | Registered office address changed from 46 James Street London W1U 1EZ on 22 July 2011 (1 page) |
22 July 2011 | Director's details changed for Mr Hugh John Damer Colville on 12 July 2011 (2 pages) |
22 July 2011 | Secretary's details changed for Simon James Hawley on 12 July 2011 (2 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
26 November 2010 | Secretary's details changed for Simon James Hawley on 1 November 2010 (2 pages) |
26 November 2010 | Secretary's details changed for Simon James Hawley on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Simon James Hawley on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Simon James Hawley on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Simon James Hawley on 1 November 2010 (2 pages) |
26 November 2010 | Secretary's details changed for Simon James Hawley on 1 November 2010 (2 pages) |
24 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Incorporation
|
24 November 2009 | Incorporation
|