Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 13-23 EVELYN GARDENS LIMITED
Company Information for

13-23 EVELYN GARDENS LIMITED

5-7 HILLGATE STREET, LONDON, W8 7SP,
Company Registration Number
03181463
Private Limited Company
Active

Company Overview

About 13-23 Evelyn Gardens Ltd
13-23 EVELYN GARDENS LIMITED was founded on 1996-04-02 and has its registered office in London. The organisation's status is listed as "Active". 13-23 Evelyn Gardens Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
13-23 EVELYN GARDENS LIMITED
 
Legal Registered Office
5-7 HILLGATE STREET
LONDON
W8 7SP
Other companies in WC1V
 
Filing Information
Company Number 03181463
Company ID Number 03181463
Date formed 1996-04-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 01:45:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 13-23 EVELYN GARDENS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 13-23 EVELYN GARDENS LIMITED

Current Directors
Officer Role Date Appointed
MH SECRETARIES LIMITED
Company Secretary 2017-11-14
JOSE IGNACIO ALVAREZ
Director 2004-08-17
KIM MICHAEL SEBASTIAN HOWELL
Director 2009-11-02
VERA HELENA DE MORAES DANTAS INNES
Director 2015-04-30
MASSY LARIZADEH
Director 2015-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
SANAE TAKADA WOOD
Director 1998-10-20 2018-01-03
MH SECRETARIES LIMITED
Company Secretary 1997-10-14 2017-11-14
PRINCIPIA ESTATE & ASSET MANAGEMENT LTD
Company Secretary 2017-11-14 2017-11-14
DUNCAN JOHN FARADAY INNES
Director 1996-04-02 2015-02-08
PHILIPPE VEILLET LAVALLEE
Director 1996-11-18 2004-05-14
ANTONI MUNOZ SUNE
Director 1996-11-18 1998-08-07
DUNCAN JOHN FARADAY INNES
Company Secretary 1996-04-02 1997-10-14
GORDON JAMES HOWE
Director 1996-04-02 1997-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MH SECRETARIES LIMITED HAYMARKET FILMS PLC Company Secretary 2018-02-01 CURRENT 2018-02-01 Active
MH SECRETARIES LIMITED BERWICK HOUSE CONSTRUCTION PLC Company Secretary 2016-10-20 CURRENT 2016-10-20 Dissolved 2018-08-07
MH SECRETARIES LIMITED PT2 REALISATIONS 2020 LIMITED Company Secretary 2016-01-14 CURRENT 2016-01-14 In Administration
MH SECRETARIES LIMITED GOOD GROWTH TECHNOLOGY LIMITED Company Secretary 2015-10-30 CURRENT 2011-08-31 Active
MH SECRETARIES LIMITED ACCOMPLISH GROUP SUPPORT LIMITED Company Secretary 2015-07-07 CURRENT 1987-11-03 Active
MH SECRETARIES LIMITED CARNABY'S POST AND VFX PLC Company Secretary 2015-04-28 CURRENT 2015-04-28 Active
MH SECRETARIES LIMITED ADVANCED TRAVEL TECHNOLOGIES LIMITED Company Secretary 2015-04-24 CURRENT 2015-04-22 Active - Proposal to Strike off
MH SECRETARIES LIMITED DKG HOLDING LIMITED Company Secretary 2015-04-02 CURRENT 2015-04-02 Dissolved 2016-09-20
MH SECRETARIES LIMITED GITHUB SOFTWARE UK LTD. Company Secretary 2015-01-28 CURRENT 2006-12-28 Active
MH SECRETARIES LIMITED INTUITIVE SEARCH TECHNOLOGIES LIMITED Company Secretary 2015-01-22 CURRENT 2008-12-04 Active
MH SECRETARIES LIMITED INTELLIGENT REACH LIMITED Company Secretary 2015-01-22 CURRENT 2014-04-08 Active
MH SECRETARIES LIMITED DEBENTURES LIMITED Company Secretary 2015-01-01 CURRENT 2006-11-29 Active
MH SECRETARIES LIMITED DUNCARY 11 LIMITED Company Secretary 2015-01-01 CURRENT 2012-02-29 Active
MH SECRETARIES LIMITED TRUE LENS SERVICES LIMITED Company Secretary 2014-12-16 CURRENT 2001-03-01 Active
MH SECRETARIES LIMITED AMPLIENCE (UK) LIMITED Company Secretary 2014-09-30 CURRENT 2010-02-02 Active
MH SECRETARIES LIMITED BURRANA LIMITED Company Secretary 2014-05-13 CURRENT 2014-05-13 Active
MH SECRETARIES LIMITED INFOASSET LIMITED Company Secretary 2014-05-02 CURRENT 2002-02-26 Active
MH SECRETARIES LIMITED INFORMED DECISIONS (ITM) LIMITED Company Secretary 2014-04-15 CURRENT 2014-02-13 Active
MH SECRETARIES LIMITED CYTORI LTD. Company Secretary 2014-02-07 CURRENT 2014-02-07 Liquidation
MH SECRETARIES LIMITED CARNABY'S FOOTSOLDIER PLC Company Secretary 2013-12-13 CURRENT 2013-12-13 Active
MH SECRETARIES LIMITED WHITTON URBAN LAND LTD Company Secretary 2013-11-26 CURRENT 2013-11-26 Active
MH SECRETARIES LIMITED CHRISTCHURCH COURT HOLDINGS LIMITED Company Secretary 2013-10-29 CURRENT 2009-12-21 Active
MH SECRETARIES LIMITED CHRISTCHURCH COURT (UK) LIMITED Company Secretary 2013-10-29 CURRENT 2009-10-20 Active
MH SECRETARIES LIMITED HAMSARD 3232 LIMITED Company Secretary 2013-10-01 CURRENT 2010-12-17 Active
MH SECRETARIES LIMITED HAMSARD 3267 LIMITED Company Secretary 2013-10-01 CURRENT 2011-09-26 Active
MH SECRETARIES LIMITED HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED Company Secretary 2013-07-31 CURRENT 2008-10-14 Active
MH SECRETARIES LIMITED GLOCARE LIMITED Company Secretary 2013-07-31 CURRENT 2009-08-18 Active
MH SECRETARIES LIMITED NUGO CARE LIMITED Company Secretary 2013-07-31 CURRENT 2009-09-25 Active
MH SECRETARIES LIMITED HUNTERS MOOR 929 LIMITED Company Secretary 2013-07-31 CURRENT 2013-02-01 Active
MH SECRETARIES LIMITED HUNTERS MOOR 930 LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-19 Active
MH SECRETARIES LIMITED HUNTERS MOOR RESIDENTIAL SERVICES LIMITED Company Secretary 2013-07-31 CURRENT 2008-10-14 Active
MH SECRETARIES LIMITED HUNTERS MOOR RESIDENTIAL LIMITED Company Secretary 2013-07-31 CURRENT 2008-10-13 Active
MH SECRETARIES LIMITED ENIGMA DATA SOLUTIONS LIMITED Company Secretary 2013-07-05 CURRENT 2011-03-09 Active - Proposal to Strike off
MH SECRETARIES LIMITED CARNABY INTERNATIONAL SALES AND DISTRIBUTION PLC Company Secretary 2013-07-02 CURRENT 2013-07-02 Active
MH SECRETARIES LIMITED PT REALISATIONS 2020 LIMITED Company Secretary 2013-05-09 CURRENT 1989-04-11 In Administration
MH SECRETARIES LIMITED PH REALISATIONS 2020 LIMITED Company Secretary 2013-02-27 CURRENT 2013-02-27 In Administration
MH SECRETARIES LIMITED INTERICA LIMITED Company Secretary 2013-02-21 CURRENT 2004-12-15 Active
MH SECRETARIES LIMITED CARNABY'S SUPERBIKER PLC Company Secretary 2012-11-26 CURRENT 2012-11-26 Dissolved 2017-06-20
MH SECRETARIES LIMITED TOKYNGTON HOMES LIMITED Company Secretary 2012-11-20 CURRENT 2012-11-20 Dissolved 2016-04-12
MH SECRETARIES LIMITED ZEPTOLAB MARKETPLACE SOLUTIONS LIMITED Company Secretary 2012-11-12 CURRENT 2012-11-12 Active - Proposal to Strike off
MH SECRETARIES LIMITED TANYGRAIG LIMITED Company Secretary 2012-10-16 CURRENT 2012-10-16 Active
MH SECRETARIES LIMITED GATEWAY COMMUNICATIONS AFRICA (UK) LIMITED Company Secretary 2012-08-31 CURRENT 2005-04-08 Active - Proposal to Strike off
MH SECRETARIES LIMITED AFFINITY CORPORATION LTD Company Secretary 2012-08-14 CURRENT 2012-08-14 In Administration
MH SECRETARIES LIMITED VODACOM UK LIMITED Company Secretary 2012-08-01 CURRENT 2008-11-04 Active
MH SECRETARIES LIMITED VODACOM BUSINESS AFRICA GROUP SERVICES LIMITED Company Secretary 2012-08-01 CURRENT 2006-10-12 Active
MH SECRETARIES LIMITED CARNABY'S OTHELLO PLC Company Secretary 2012-01-11 CURRENT 2012-01-11 Active - Proposal to Strike off
MH SECRETARIES LIMITED STORM AVIATION LIMITED Company Secretary 2011-10-05 CURRENT 2004-09-13 Active
MH SECRETARIES LIMITED 3D NDT LIMITED Company Secretary 2011-02-11 CURRENT 2011-01-21 Dissolved 2014-09-23
MH SECRETARIES LIMITED 3D ONCOLOGY LIMITED Company Secretary 2011-02-11 CURRENT 2011-01-21 Dissolved 2014-09-23
MH SECRETARIES LIMITED 3D OSTEO LIMITED Company Secretary 2011-02-11 CURRENT 2011-01-21 Dissolved 2014-09-23
MH SECRETARIES LIMITED ZEPTOLAB UK LIMITED Company Secretary 2011-01-14 CURRENT 2011-01-14 Active
MH SECRETARIES LIMITED BUDD (SHIRT MAKERS) LIMITED Company Secretary 2010-12-03 CURRENT 1933-11-04 Active
MH SECRETARIES LIMITED CVS HOMES LIMITED Company Secretary 2010-03-16 CURRENT 2010-03-16 Dissolved 2016-11-15
MH SECRETARIES LIMITED CARNABY INTERNATIONAL PICTURES PLC Company Secretary 2010-01-28 CURRENT 2010-01-28 Dissolved 2017-06-27
MH SECRETARIES LIMITED CARNABY INTERNATIONAL PRODUCTIONS PLC Company Secretary 2009-11-09 CURRENT 2009-11-09 Active - Proposal to Strike off
MH SECRETARIES LIMITED MAGENTA PROPERTY & INVESTMENTS LIMITED Company Secretary 2007-05-23 CURRENT 2007-05-23 Dissolved 2017-12-12
MH SECRETARIES LIMITED CARNABY FILM PRODUCTIONS PLC Company Secretary 2007-04-27 CURRENT 2007-04-27 Dissolved 2015-07-28
MH SECRETARIES LIMITED TRACSCARE 2006 LIMITED Company Secretary 2006-07-11 CURRENT 2005-05-20 Active
MH SECRETARIES LIMITED TRACSCARE 2006 GROUP LIMITED Company Secretary 2006-07-11 CURRENT 2006-02-01 Active
MH SECRETARIES LIMITED CASCADE CARE HOLDINGS LIMITED Company Secretary 2006-04-28 CURRENT 2006-04-10 Active
MH SECRETARIES LIMITED MK PARTNERSHIP LIMITED Company Secretary 2005-04-27 CURRENT 2005-04-27 Dissolved 2014-07-08
MH SECRETARIES LIMITED CARNABY MEDIA PLC Company Secretary 2005-02-17 CURRENT 2005-02-17 Dissolved 2014-11-25
MH SECRETARIES LIMITED ACCOMPLISH GROUP PROPERTY LIMITED Company Secretary 2004-01-26 CURRENT 2003-12-24 Active
MH SECRETARIES LIMITED CARNABY INTERNATIONAL PLC Company Secretary 2003-11-19 CURRENT 2003-11-19 Active
MH SECRETARIES LIMITED CARNABY PICTURES PLC Company Secretary 2002-06-25 CURRENT 2002-06-25 Dissolved 2016-07-12
MH SECRETARIES LIMITED EXECUTIVE AND BUSINESS RELOCATION LIMITED Company Secretary 2002-04-04 CURRENT 2002-04-04 Dissolved 2013-08-20
MH SECRETARIES LIMITED TREVES UK LIMITED Company Secretary 1997-03-08 CURRENT 1989-10-19 Active
JOSE IGNACIO ALVAREZ STELLING MODULAR LIMITED Director 2018-05-24 CURRENT 2018-05-24 Active
JOSE IGNACIO ALVAREZ STELLING EVENTS 1 LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active - Proposal to Strike off
JOSE IGNACIO ALVAREZ CANNON STREET NEWCO 8 LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active - Proposal to Strike off
KIM MICHAEL SEBASTIAN HOWELL INCEPTION ENERGY LTD Director 2017-01-03 CURRENT 2017-01-03 Active - Proposal to Strike off
KIM MICHAEL SEBASTIAN HOWELL MARYLEBONE CONSULTING COMPANY LTD Director 2014-01-28 CURRENT 2014-01-03 Active - Proposal to Strike off
KIM MICHAEL SEBASTIAN HOWELL HOWELL ADVISORY LTD Director 2012-10-12 CURRENT 2012-10-12 Active - Proposal to Strike off
VERA HELENA DE MORAES DANTAS INNES NORONHA OVERSEAS LEGAL SERVICES LIMITED Director 2009-05-15 CURRENT 2009-05-15 Active - Proposal to Strike off
VERA HELENA DE MORAES DANTAS INNES BRAZILIAN CHAMBER OF COMMERCE IN GREAT BRITAIN(THE) Director 2008-07-16 CURRENT 1942-11-21 Active
MASSY LARIZADEH ONE TRUST Director 2017-12-07 CURRENT 2015-03-19 Active
MASSY LARIZADEH NEW HORIZONS ADVISORY LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-02-13Director's details changed for Mr Jose Ignacio Alvarez on 2023-02-13
2023-02-13Director's details changed for David Marc Cantor on 2023-02-13
2023-02-13Director's details changed for Mr Kim Michael Sebastian Howell on 2023-02-13
2023-02-13Director's details changed for Ms Vera Helena De Moraes Dantas Innes on 2023-02-13
2023-02-13Director's details changed for Miss Massy Larizadeh on 2023-02-13
2023-02-10MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-12-23REGISTERED OFFICE CHANGED ON 23/12/21 FROM 13-23 Evelyn Gardens London SW7 3BE England
2021-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/21 FROM 13-23 Evelyn Gardens London SW7 3BE England
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-12-20Termination of appointment of Principia Estate & Asset Management Ltd on 2021-12-17
2021-12-20REGISTERED OFFICE CHANGED ON 20/12/21 FROM The Studio 16 Cavaye Place London SW10 9PT United Kingdom
2021-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/21 FROM The Studio 16 Cavaye Place London SW10 9PT United Kingdom
2021-12-20TM02Termination of appointment of Principia Estate & Asset Management Ltd on 2021-12-17
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES
2021-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2020-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-07-18AP04Appointment of Principia Estate & Asset Management Ltd as company secretary on 2019-05-23
2019-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/19 FROM Staple Court 11 Staple Inn Buildings London WC1V 7QH England
2019-05-23TM02Termination of appointment of Mh Secretaries Limited on 2019-05-23
2019-04-29AP01DIRECTOR APPOINTED DAVID MARC CANTOR
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2019-03-05AP01DIRECTOR APPOINTED MR CARMINE VISCONTI
2019-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR SANAE TAKADA WOOD
2018-03-19AP04Appointment of Mh Secretaries Limited as company secretary on 2017-11-14
2018-03-19TM02Termination of appointment of Principia Estate & Asset Management Ltd on 2017-11-14
2018-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/18 FROM The Studio 16 Cavaye Place London SW10 9PT England
2018-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/18 FROM Staple Court 11 Staple Inn Buildings London WC1V 7QH
2018-01-25AP04Appointment of Principia Estate & Asset Management Ltd as company secretary on 2017-11-14
2018-01-25TM02Termination of appointment of Mh Secretaries Limited on 2017-11-14
2018-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 21
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-01-13AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 21
2016-04-05AR0102/04/16 ANNUAL RETURN FULL LIST
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JOHN FARADAY INNES
2015-06-17AP01DIRECTOR APPOINTED MASSY LAZIZADEH
2015-06-17AP01DIRECTOR APPOINTED MS VERA HELENA DE MORAES DANTAS INNES
2015-06-17AP01DIRECTOR APPOINTED MASSY LARIZADEH
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 21
2015-04-02AR0102/04/15 ANNUAL RETURN FULL LIST
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JOHN FARADAY INNES
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 21
2014-04-02AR0102/04/14 ANNUAL RETURN FULL LIST
2014-01-16AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-02AR0102/04/13 ANNUAL RETURN FULL LIST
2013-01-16AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-02AR0102/04/12 FULL LIST
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JOHN FARADAY INNES / 16/03/2012
2012-01-26AA30/04/11 TOTAL EXEMPTION FULL
2011-04-06AR0102/04/11 FULL LIST
2010-12-23AA30/04/10 TOTAL EXEMPTION FULL
2010-04-15AR0102/04/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JOHN FARADAY INNES / 01/10/2009
2010-01-27AA30/04/09 TOTAL EXEMPTION FULL
2009-11-09AP01DIRECTOR APPOINTED KIM MICHAEL SEBASTIAN HOWELL
2009-04-08363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-02-18AA30/04/08 TOTAL EXEMPTION FULL
2008-04-11363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-08-22287REGISTERED OFFICE CHANGED ON 22/08/07 FROM: FLAT 1 15 EVELYN GARDENS LONDON SW7 3BE
2007-06-21RES13CO ALLOW TO SUPPLY INFO 06/06/07
2007-04-19363sRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-04-11363sRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-01-25AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-04-18363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-03-02AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-08-25288aNEW DIRECTOR APPOINTED
2004-05-21288bDIRECTOR RESIGNED
2004-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-15363sRETURN MADE UP TO 02/04/04; CHANGE OF MEMBERS
2004-03-02AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-04-23363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2003-01-30AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-05-2488(2)RAD 30/04/02--------- £ SI 2@1=2 £ IC 19/21
2002-04-17363sRETURN MADE UP TO 02/04/02; CHANGE OF MEMBERS
2002-03-04AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-09-1888(2)RAD 12/09/01--------- £ SI 2@1=2 £ IC 17/19
2001-04-17363sRETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS
2001-03-02AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-15363sRETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS
2000-03-04AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-04-15363sRETURN MADE UP TO 02/04/99; CHANGE OF MEMBERS
1999-03-02AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-10-23288aNEW DIRECTOR APPOINTED
1998-08-07288bDIRECTOR RESIGNED
1998-05-21363aRETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS
1997-11-07288bDIRECTOR RESIGNED
1997-11-07AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-11-06288aNEW SECRETARY APPOINTED
1997-11-06288bDIRECTOR RESIGNED
1997-10-2088(2)RAD 07/10/97--------- £ SI 1@1=1 £ IC 16/17
1997-10-06288bDIRECTOR RESIGNED
1997-05-14363(287)REGISTERED OFFICE CHANGED ON 14/05/97
1997-05-14363sRETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS
1997-04-0988(2)RAD 27/03/96--------- £ SI 14@1=14 £ IC 2/16
1996-11-22288aNEW DIRECTOR APPOINTED
1996-11-22288aNEW DIRECTOR APPOINTED
1996-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 13-23 EVELYN GARDENS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 13-23 EVELYN GARDENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
13-23 EVELYN GARDENS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 13-23 EVELYN GARDENS LIMITED

Intangible Assets
Patents
We have not found any records of 13-23 EVELYN GARDENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 13-23 EVELYN GARDENS LIMITED
Trademarks
We have not found any records of 13-23 EVELYN GARDENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 13-23 EVELYN GARDENS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 13-23 EVELYN GARDENS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 13-23 EVELYN GARDENS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 13-23 EVELYN GARDENS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 13-23 EVELYN GARDENS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.