10 EVELYN GARDENS LIMITED - LONDON
Company Profile | Company Filings |
Overview
10 EVELYN GARDENS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
10 EVELYN GARDENS LIMITED was incorporated 28 years ago on 03/01/1996 and has the registered number: 03143247. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
10 EVELYN GARDENS LIMITED was incorporated 28 years ago on 03/01/1996 and has the registered number: 03143247. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
10 EVELYN GARDENS LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
10 HOLLYWOOD ROAD
LONDON
SW10 9HY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/09/2023 | 25/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SUSAN METCALFE RESIDENTIAL PROPERTY MANAGEMENT LIMITED | Corporate Secretary | 2012-10-18 | CURRENT | ||
MR MAXIME DENIS ADAM | Jun 1985 | French | Director | 2024-03-12 | CURRENT |
BRECHIN PLACE DIRECTORS LIMITED | Corporate Director | 1996-01-03 UNTIL 1998-09-15 | RESIGNED | ||
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 1996-01-03 UNTIL 1996-01-03 | RESIGNED | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1996-01-03 UNTIL 1996-01-03 | RESIGNED | ||
BRECHIN PLACE SECRETARIES LIMITED | Corporate Secretary | 1996-01-03 UNTIL 1998-09-15 | RESIGNED | ||
THE EGGAR FORRESTER GROUP LIMITED | Corporate Secretary | 2002-03-25 UNTIL 2010-01-03 | RESIGNED | ||
JOSEPH MOUSHI HAIM | British | Director | 1998-09-15 UNTIL 2000-04-04 | RESIGNED | |
RICHARD DORFMAN | Jan 1952 | British | Director | 2000-04-04 UNTIL 2012-12-22 | RESIGNED |
ANGELA VICTORIA CAMPBELL | Apr 1957 | British | Director | 2007-04-25 UNTIL 2023-08-31 | RESIGNED |
ANNE THETIS NEWNHAM BLACKER | Dec 1927 | British | Director | 1998-01-14 UNTIL 2006-12-18 | RESIGNED |
MS HANNAH ROBERTS | Secretary | 2010-01-03 UNTIL 2012-10-18 | RESIGNED | ||
JOSEPH MOUSHI HAIM | British | Secretary | 1998-09-15 UNTIL 2000-04-04 | RESIGNED | |
ANGELA VICTORIA CAMPBELL | Apr 1957 | British | Secretary | 2000-04-04 UNTIL 2012-09-02 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
10 Evelyn Gardens Limited - Filleted accounts | 2023-05-11 | 31-12-2022 | £4 equity |
10 Evelyn Gardens Limited - Filleted accounts | 2022-09-30 | 31-12-2021 | £4 equity |
10 Evelyn Gardens Limited - Filleted accounts | 2021-07-07 | 31-12-2020 | £4 equity |
10 Evelyn Gardens Limited - Filleted accounts | 2020-12-29 | 31-12-2019 | £4 equity |
10 Evelyn Gardens Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-01 | 31-12-2018 | £4 Cash £4 equity |
10 Evelyn Gardens Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-29 | 31-12-2017 | £4 Cash £4 equity |
10 Evelyn Gardens Limited - Dormant company accounts 17.1 | 2017-09-30 | 31-12-2016 | £4 Cash £4 equity |
10 Evelyn Gardens Limited - Dormant company accounts 16.1 | 2016-09-29 | 31-12-2015 | £4 Cash £4 equity |
10 Evelyn Gardens Limited - Dormant company accounts 11.6 | 2015-09-11 | 31-12-2014 | £4 Cash £4 equity |
10 Evelyn Gardens Limited - Dormant company accounts 11.4.1 | 2014-09-11 | 31-12-2013 | £4 Cash £4 equity |