Company NameEvolution Developments Limited
DirectorsDawn Elizabeth Cope and Mark Alan Cope
Company StatusActive
Company Number07553200
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Dawn Elizabeth Cope
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2011(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address4th Floor 167 Fleet Street
London
EC4A 2EA
Director NameMr Mark Alan Cope
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2011(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 167 Fleet Street
London
EC4A 2EA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.evcodevelopments.com

Location

Registered Address4th Floor 167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Dawn Cope
50.00%
Ordinary
1 at £1Mark Cope
50.00%
Ordinary

Financials

Year2014
Net Worth£10,293
Cash£6,857
Current Liabilities£197,445

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2024 (3 weeks ago)
Next Return Due21 March 2025 (11 months, 3 weeks from now)

Filing History

16 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
10 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 November 2019Registered office address changed from Bury House 31 Bury Street London EC3A 5AR to 4th Floor 167 Fleet Street London EC4A 2EA on 5 November 2019 (1 page)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 April 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(3 pages)
1 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(3 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(3 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(3 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 November 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page)
25 November 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
11 May 2011Appointment of Dawn Elizabeth Cope as a director (3 pages)
11 May 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 2
(4 pages)
11 May 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 2
(4 pages)
11 May 2011Appointment of Mark Alan Cope as a director (3 pages)
11 May 2011Appointment of Mark Alan Cope as a director (3 pages)
11 May 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 2
(4 pages)
11 May 2011Appointment of Dawn Elizabeth Cope as a director (3 pages)
14 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
14 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)