Company NamePhilip Martin Evans Limited
DirectorFilippos Smyrnaios
Company StatusActive
Company Number09179233
CategoryPrivate Limited Company
Incorporation Date18 August 2014(9 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Filippos Smyrnaios
Date of BirthMarch 1971 (Born 53 years ago)
NationalityGreek
StatusCurrent
Appointed18 August 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address24 Balmore Crescent
Barnet
EN4 9ND
Director NameMrs Maria Christina Vasilopoulou
Date of BirthMay 1970 (Born 54 years ago)
NationalityGreek
StatusResigned
Appointed18 August 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressC/O Excellence Accounting Services Limited 1 Broml
Chislehurst
BR7 6LH

Location

Registered Address24 Balmore Crescent
Barnet
EN4 9ND
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

500 at £1Filippos Smyrnaios
50.00%
Ordinary
500 at £1Maria Christina Vasilopoulou
50.00%
Ordinary

Financials

Year2014
Net Worth£1,347
Cash£3,459
Current Liabilities£2,659

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return18 August 2023 (8 months, 2 weeks ago)
Next Return Due1 September 2024 (4 months from now)

Filing History

21 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
2 May 2023Registered office address changed from C/O Excellence Accounting Services Limited 1 Bromley Lane Chislehurst BR7 6LH England to 24 Balmore Crescent Barnet EN4 9nd on 2 May 2023 (1 page)
29 March 2023Micro company accounts made up to 31 August 2022 (3 pages)
26 January 2023Termination of appointment of Maria Christina Vasilopoulou as a director on 7 January 2023 (1 page)
25 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
22 April 2022Micro company accounts made up to 31 August 2021 (3 pages)
16 November 2021Director's details changed for Mr Filippos Smyrnaios on 16 November 2021 (2 pages)
16 November 2021Change of details for Mrs Maria Christina Vasilopoulou as a person with significant control on 16 November 2021 (2 pages)
16 November 2021Change of details for Mr Filippos Smyrnaios as a person with significant control on 16 November 2021 (2 pages)
16 November 2021Director's details changed for Mrs Maria Christina Vasilopoulou on 16 November 2021 (2 pages)
23 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
23 February 2021Micro company accounts made up to 31 August 2020 (4 pages)
10 September 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
23 June 2020Registered office address changed from Solar House 282 Chase Road London N14 6NZ to C/O Excellence Accounting Services Limited 1 Bromley Lane Chislehurst BR7 6LH on 23 June 2020 (1 page)
28 February 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
21 August 2019Confirmation statement made on 18 August 2019 with updates (4 pages)
18 October 2018Unaudited abridged accounts made up to 31 August 2018 (7 pages)
22 August 2018Confirmation statement made on 18 August 2018 with updates (4 pages)
21 November 2017Unaudited abridged accounts made up to 31 August 2017 (8 pages)
21 November 2017Unaudited abridged accounts made up to 31 August 2017 (8 pages)
29 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
10 October 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
1 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
16 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(4 pages)
25 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(4 pages)
2 April 2015Registered office address changed from 57 the Mall London N14 6LR United Kingdom to Solar House 282 Chase Road London N14 6NZ on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 57 the Mall London N14 6LR United Kingdom to Solar House 282 Chase Road London N14 6NZ on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 57 the Mall London N14 6LR United Kingdom to Solar House 282 Chase Road London N14 6NZ on 2 April 2015 (1 page)
18 August 2014Incorporation
Statement of capital on 2014-08-18
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 August 2014Incorporation
Statement of capital on 2014-08-18
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)