Company NameEvolve All Saints Partnership Limited
DirectorsHugh John Damer Colville and Simon James Hawley
Company StatusActive
Company Number07084730
CategoryPrivate Limited Company
Incorporation Date24 November 2009(14 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Hugh John Damer Colville
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2009(same day as company formation)
RoleChartered Surveyour
Country of ResidenceEngland
Correspondence AddressC/O Evolve Tc Group, 6th Floor Kings House
9-10 Haymarket
London
SW1Y 4BP
Director NameMr Simon James Hawley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Evolve Tc Group, 6th Floor Kings House
9-10 Haymarket
London
SW1Y 4BP
Secretary NameSimon James Hawley
StatusCurrent
Appointed24 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Evolve Tc Group 6th Floor Kings House
9-10 Haymarket
London
SW1Y 4BP

Contact

Websiteevolvefs.co.uk

Location

Registered AddressC/O Tc Group 6th Floor Kings House
9-10 Haymarket
London
SW1Y 4BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Evolve Fund Services LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

5 January 2011Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

20 June 2023Accounts for a dormant company made up to 30 November 2022 (3 pages)
28 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
8 March 2022Accounts for a dormant company made up to 30 November 2021 (3 pages)
3 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 30 November 2020 (3 pages)
8 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
16 June 2020Registered 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 2019Accounts for a dormant company made up to 30 November 2019 (2 pages)
26 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
13 June 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
11 April 2019Registered 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 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
21 August 2018Accounts for a dormant company made up to 30 November 2017 (6 pages)
30 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
23 August 2017Accounts for a dormant company made up to 30 November 2016 (22 pages)
23 August 2017Accounts for a dormant company made up to 30 November 2016 (22 pages)
30 November 2016Confirmation statement made on 24 November 2016 with updates (7 pages)
30 November 2016Confirmation statement made on 24 November 2016 with updates (7 pages)
16 August 2016Accounts for a dormant company made up to 30 November 2015 (21 pages)
16 August 2016Accounts for a dormant company made up to 30 November 2015 (21 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(5 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(5 pages)
16 September 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
16 September 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
31 August 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
31 August 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
26 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(5 pages)
26 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(5 pages)
15 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
15 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
29 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
29 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
24 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
31 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
31 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
22 July 2011Registered office address changed from 46 James Street London W1U 1EZ on 22 July 2011 (1 page)
22 July 2011Director's details changed for Mr Hugh John Damer Colville on 12 July 2011 (2 pages)
22 July 2011Secretary's details changed for Simon James Hawley on 12 July 2011 (2 pages)
22 July 2011Director's details changed for Simon James Hawley on 12 July 2011 (2 pages)
22 July 2011Director's details changed for Simon James Hawley on 12 July 2011 (2 pages)
22 July 2011Registered office address changed from 46 James Street London W1U 1EZ on 22 July 2011 (1 page)
22 July 2011Director's details changed for Mr Hugh John Damer Colville on 12 July 2011 (2 pages)
22 July 2011Secretary's details changed for Simon James Hawley on 12 July 2011 (2 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
26 November 2010Secretary's details changed for Simon James Hawley on 1 November 2010 (2 pages)
26 November 2010Secretary's details changed for Simon James Hawley on 1 November 2010 (2 pages)
26 November 2010Director's details changed for Simon James Hawley on 1 November 2010 (2 pages)
26 November 2010Director's details changed for Simon James Hawley on 1 November 2010 (2 pages)
26 November 2010Director's details changed for Simon James Hawley on 1 November 2010 (2 pages)
26 November 2010Secretary's details changed for Simon James Hawley on 1 November 2010 (2 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
24 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
24 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)