48,49 AND 50 EVELYN GARDENS LIMITED
Status | ACTIVE |
Company No. | 03224714 |
Category | Private Limited Company |
Incorporated | 15 Jul 1996 |
Age | 27 years, 10 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
48,49 AND 50 EVELYN GARDENS LIMITED is an active private limited company with number 03224714. It was incorporated 27 years, 10 months, 24 days ago, on 15 July 1996. The company address is 30 Thurloe Street, London, SW7 2LT, England.
Company Fillings
Notification of a person with significant control statement
Date: 28 Nov 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 28 Nov 2023
Action Date: 28 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-11-28
Psc name: Alessandro Ugo Livio Papparlado
Documents
Cessation of a person with significant control
Date: 28 Nov 2023
Action Date: 28 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-11-28
Psc name: Henryk Stefan Boguslaw Bonca-Tomaszewski
Documents
Appoint person director company with name date
Date: 09 Aug 2023
Action Date: 09 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Alan Redfern Smith
Appointment date: 2023-08-09
Documents
Confirmation statement with updates
Date: 17 Jul 2023
Action Date: 15 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-15
Documents
Accounts with accounts type dormant
Date: 23 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 18 Jul 2022
Action Date: 15 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-15
Documents
Accounts with accounts type dormant
Date: 23 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 16 Jul 2021
Action Date: 15 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-15
Documents
Accounts with accounts type dormant
Date: 21 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Withdrawal of a person with significant control statement
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-02-17
Documents
Accounts with accounts type dormant
Date: 15 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-15
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 15 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-15
Documents
Accounts with accounts type dormant
Date: 05 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 20 Jul 2018
Action Date: 15 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-15
Documents
Appoint corporate secretary company with name date
Date: 25 May 2018
Action Date: 25 May 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Chelsea Residential Management Limited
Appointment date: 2018-05-25
Documents
Termination secretary company with name termination date
Date: 25 May 2018
Action Date: 25 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-05-25
Officer name: Chelsea Property Management Ltd
Documents
Accounts with accounts type dormant
Date: 25 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 17 Jul 2017
Action Date: 15 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-15
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alessandro Ugo Livio Papparlado
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Henryk Stefan Boguslaw Bonca-Tomaszewski
Notification date: 2016-04-06
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Address
Type: AD01
New address: 30 Thurloe Street London SW7 2LT
Change date: 2017-03-21
Old address: 5-7 Hillgate Street London W8 7SP England
Documents
Accounts with accounts type dormant
Date: 03 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 19 Jul 2016
Action Date: 15 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-15
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2016
Action Date: 19 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-19
New address: 5-7 Hillgate Street London W8 7SP
Old address: 30 Thurloe Street London SW7 2LT
Documents
Accounts with accounts type dormant
Date: 25 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2015
Action Date: 15 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-15
Documents
Accounts with accounts type dormant
Date: 26 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Appoint person director company with name date
Date: 15 Oct 2014
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-15
Officer name: Mr Henryk Stefan Boguslaw Boncza-Tomaszewski
Documents
Termination director company with name termination date
Date: 15 Oct 2014
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-15
Officer name: Lesley Madeleine Smith
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2014
Action Date: 15 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-15
Documents
Accounts with accounts type dormant
Date: 27 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 15 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-15
Documents
Accounts with accounts type dormant
Date: 30 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2012
Action Date: 15 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-15
Documents
Accounts with accounts type dormant
Date: 28 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2011
Action Date: 15 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-15
Documents
Accounts with accounts type dormant
Date: 31 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2010
Action Date: 15 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-15
Documents
Change person director company with change date
Date: 27 Jul 2010
Action Date: 15 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lesley Madeleine Smith
Change date: 2010-07-15
Documents
Change person director company with change date
Date: 27 Jul 2010
Action Date: 15 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alessaridro Pappalardo
Change date: 2010-07-15
Documents
Change corporate secretary company with change date
Date: 27 Jul 2010
Action Date: 15 Jul 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Chelsea Property Management Ltd
Change date: 2010-07-15
Documents
Accounts with accounts type dormant
Date: 17 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 16 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/09; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/08; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type dormant
Date: 14 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 07 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/07; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 27 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/06; full list of members
Documents
Legacy
Date: 19 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/05; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Apr 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 30 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/04; full list of members
Documents
Legacy
Date: 18 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 29 Dec 2003
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 06 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/03; full list of members
Documents
Legacy
Date: 03 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 18 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/02; full list of members
Documents
Legacy
Date: 10 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 19 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/01; no change of members
Documents
Legacy
Date: 06 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/00; full list of members
Documents
Accounts with accounts type small
Date: 01 Mar 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 22 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/99; full list of members
Documents
Accounts with accounts type full
Date: 11 Jun 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 07 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/98; change of members
Documents
Legacy
Date: 30 Jun 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 19 Jun 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 03 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/97; full list of members
Documents
Legacy
Date: 28 Apr 1997
Category: Capital
Type: 88(2)R
Description: Ad 24/03/97--------- £ si 14@1=14 £ ic 2/16
Documents
Resolution
Date: 07 Apr 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 04 Apr 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed notre dame builders LTD\certificate issued on 07/04/97
Documents
Legacy
Date: 03 Apr 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/97 to 30/09/97
Documents
Legacy
Date: 18 Dec 1996
Category: Address
Type: 287
Description: Registered office changed on 18/12/96 from: 19 old court place kensington london W8 4PF
Documents
Legacy
Date: 18 Dec 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Dec 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
24 FRANKS AVENUE,NEW MALDEN,KT3 5DB
Number: | 11208463 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR, KESTREL HOUSE FALCONRY COURT,EPPING,CM16 5BD
Number: | 07390990 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 STATION COURT,SEVENOAKS,TN15 8AD
Number: | 07462860 |
Status: | ACTIVE |
Category: | Private Limited Company |
73A HARTWELL ROAD,MILTON KEYNES,MK19 7BY
Number: | 06239416 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10,NORWICH,NR5 9HA
Number: | 11235624 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 KINGFISHER COURT,STOCKTON ON TEES,TS18 3EX
Number: | 10564732 |
Status: | ACTIVE |
Category: | Private Limited Company |