13-23 EVELYN GARDENS LIMITED

Register to unlock more data on OkredoRegister

13-23 EVELYN GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03181463

Incorporation date

02/04/1996

Size

Micro Entity

Contacts

Registered address

Registered address

5-7 Hillgate Street, London W8 7SPCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1996)
dot icon29/08/2025
Appointment of Hillgate Management Ltd as a secretary on 2025-08-29
dot icon06/05/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon06/05/2025
Micro company accounts made up to 2025-04-30
dot icon30/09/2024
Micro company accounts made up to 2024-04-30
dot icon10/05/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon14/02/2024
Micro company accounts made up to 2023-04-30
dot icon09/05/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon12/02/2023
Director's details changed for Mr Jose Ignacio Alvarez on 2023-02-13
dot icon12/02/2023
Director's details changed for David Marc Cantor on 2023-02-13
dot icon12/02/2023
Director's details changed for Mr Kim Michael Sebastian Howell on 2023-02-13
dot icon12/02/2023
Director's details changed for Ms Vera Helena De Moraes Dantas Innes on 2023-02-13
dot icon12/02/2023
Director's details changed for Miss Massy Larizadeh on 2023-02-13
dot icon09/02/2023
Micro company accounts made up to 2022-04-30
dot icon30/05/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon23/12/2021
Registered office address changed from 13-23 Evelyn Gardens London SW7 3BE England to 5-7 Hillgate Street London W8 7SP on 2021-12-23
dot icon23/12/2021
Micro company accounts made up to 2021-04-30
dot icon20/12/2021
Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT United Kingdom to 13-23 Evelyn Gardens London SW7 3BE on 2021-12-20
dot icon20/12/2021
Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 2021-12-17
dot icon13/05/2021
Confirmation statement made on 2021-04-02 with updates
dot icon23/03/2021
Micro company accounts made up to 2020-04-30
dot icon03/04/2020
Confirmation statement made on 2020-04-02 with updates
dot icon22/01/2020
Micro company accounts made up to 2019-04-30
dot icon18/07/2019
Appointment of Principia Estate & Asset Management Ltd as a secretary on 2019-05-23
dot icon24/05/2019
Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH England to The Studio 16 Cavaye Place London SW10 9PT on 2019-05-24
dot icon23/05/2019
Termination of appointment of Mh Secretaries Limited as a secretary on 2019-05-23
dot icon29/04/2019
Appointment of David Marc Cantor as a director on 2019-04-29
dot icon03/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon05/03/2019
Appointment of Mr Carmine Visconti as a director on 2019-03-04
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon03/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon29/03/2018
Termination of appointment of Sanae Takada Wood as a director on 2018-01-03
dot icon19/03/2018
Appointment of Mh Secretaries Limited as a secretary on 2017-11-14
dot icon19/03/2018
Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 2017-11-14
dot icon19/03/2018
Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT England to Staple Court 11 Staple Inn Buildings London WC1V 7QH on 2018-03-19
dot icon26/01/2018
Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH to The Studio 16 Cavaye Place London SW10 9PT on 2018-01-26
dot icon25/01/2018
Appointment of Principia Estate & Asset Management Ltd as a secretary on 2017-11-14
dot icon25/01/2018
Termination of appointment of Mh Secretaries Limited as a secretary on 2017-11-14
dot icon19/01/2018
Micro company accounts made up to 2017-04-30
dot icon03/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon13/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon05/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon28/01/2016
Total exemption full accounts made up to 2015-04-30
dot icon24/06/2015
Termination of appointment of Duncan John Faraday Innes as a director on 2015-02-08
dot icon17/06/2015
Appointment of Massy Larizadeh as a director on 2015-04-30
dot icon17/06/2015
Appointment of Ms Vera Helena De Moraes Dantas Innes as a director on 2015-04-30
dot icon02/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon17/02/2015
Termination of appointment of Duncan John Faraday Innes as a director on 2015-02-08
dot icon30/01/2015
Total exemption full accounts made up to 2014-04-30
dot icon02/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon16/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon02/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon16/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon02/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon16/03/2012
Director's details changed for Duncan John Faraday Innes on 2012-03-16
dot icon26/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon06/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon23/12/2010
Total exemption full accounts made up to 2010-04-30
dot icon15/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon07/04/2010
Director's details changed for Duncan John Faraday Innes on 2009-10-01
dot icon27/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon09/11/2009
Appointment of Kim Michael Sebastian Howell as a director
dot icon08/04/2009
Return made up to 02/04/09; full list of members
dot icon18/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon11/04/2008
Return made up to 02/04/08; full list of members
dot icon18/01/2008
Total exemption full accounts made up to 2007-04-30
dot icon22/08/2007
Registered office changed on 22/08/07 from: flat 1 15 evelyn gardens london SW7 3BE
dot icon21/06/2007
Resolutions
dot icon19/04/2007
Return made up to 02/04/07; full list of members
dot icon01/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon11/04/2006
Return made up to 02/04/06; full list of members
dot icon25/01/2006
Accounts made up to 2005-04-30
dot icon18/04/2005
Return made up to 02/04/05; full list of members
dot icon02/03/2005
Accounts made up to 2004-04-30
dot icon25/08/2004
New director appointed
dot icon21/05/2004
Director resigned
dot icon15/04/2004
Return made up to 02/04/04; change of members
dot icon02/03/2004
Accounts made up to 2003-04-30
dot icon23/04/2003
Return made up to 02/04/03; full list of members
dot icon30/01/2003
Accounts made up to 2002-04-30
dot icon24/05/2002
Ad 30/04/02--------- £ si 2@1=2 £ ic 19/21
dot icon17/04/2002
Return made up to 02/04/02; change of members
dot icon04/03/2002
Accounts made up to 2001-04-30
dot icon18/09/2001
Ad 12/09/01--------- £ si 2@1=2 £ ic 17/19
dot icon17/04/2001
Return made up to 02/04/01; full list of members
dot icon02/03/2001
Accounts made up to 2000-04-30
dot icon15/04/2000
Return made up to 02/04/00; full list of members
dot icon04/03/2000
Accounts made up to 1999-04-30
dot icon15/04/1999
Return made up to 02/04/99; change of members
dot icon02/03/1999
Accounts made up to 1998-04-30
dot icon23/10/1998
New director appointed
dot icon07/08/1998
Director resigned
dot icon21/05/1998
Return made up to 02/04/98; full list of members
dot icon07/11/1997
Director resigned
dot icon07/11/1997
Accounts made up to 1997-04-30
dot icon06/11/1997
Director resigned
dot icon06/11/1997
New secretary appointed
dot icon20/10/1997
Ad 07/10/97--------- £ si 1@1=1 £ ic 16/17
dot icon06/10/1997
Director resigned
dot icon14/05/1997
Return made up to 02/04/97; full list of members
dot icon09/04/1997
Ad 27/03/96--------- £ si 14@1=14 £ ic 2/16
dot icon22/11/1996
New director appointed
dot icon22/11/1996
New director appointed
dot icon02/04/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HILLGATE MANAGEMENT LTD
Corporate Secretary
29/08/2025 - Present
39
Larizadeh, Massy
Director
30/04/2015 - Present
7
Innes, Vera Helena De Moraes Dantas
Director
30/04/2015 - Present
2
Alvarez, Jose Ignacio
Director
17/08/2004 - Present
5
Howell, Kim Michael Sebastian
Director
02/11/2009 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 13-23 EVELYN GARDENS LIMITED

13-23 EVELYN GARDENS LIMITED is an(a) Active company incorporated on 02/04/1996 with the registered office located at 5-7 Hillgate Street, London W8 7SP. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 13-23 EVELYN GARDENS LIMITED?

toggle

13-23 EVELYN GARDENS LIMITED is currently Active. It was registered on 02/04/1996 .

Where is 13-23 EVELYN GARDENS LIMITED located?

toggle

13-23 EVELYN GARDENS LIMITED is registered at 5-7 Hillgate Street, London W8 7SP.

What does 13-23 EVELYN GARDENS LIMITED do?

toggle

13-23 EVELYN GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 13-23 EVELYN GARDENS LIMITED?

toggle

The latest filing was on 29/08/2025: Appointment of Hillgate Management Ltd as a secretary on 2025-08-29.