About

Registered Number: 04111151
Date of Incorporation: 20/11/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: 5 High Street, High Street, Beckenham, Kent, BR3 1AZ

 

Founded in 2000, Evan One Ltd are based in Beckenham, Kent, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. There are no directors listed for this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 28 September 2018
MR04 - N/A 30 June 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 19 January 2016
AP01 - Appointment of director 19 January 2016
MR01 - N/A 24 September 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 23 November 2013
AA - Annual Accounts 30 August 2013
MR04 - N/A 04 May 2013
AR01 - Annual Return 24 November 2012
CH03 - Change of particulars for secretary 24 November 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 28 July 2010
AAMD - Amended Accounts 22 January 2010
AA - Annual Accounts 30 December 2009
AR01 - Annual Return 24 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 01 October 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 05 December 2006
AA - Annual Accounts 09 February 2006
363a - Annual Return 11 January 2006
AA - Annual Accounts 17 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
AAMD - Amended Accounts 12 May 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 08 February 2004
363s - Annual Return 28 August 2003
395 - Particulars of a mortgage or charge 18 January 2003
363s - Annual Return 01 March 2002
288a - Notice of appointment of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
395 - Particulars of a mortgage or charge 17 February 2001
287 - Change in situation or address of Registered Office 24 November 2000
288b - Notice of resignation of directors or secretaries 24 November 2000
288b - Notice of resignation of directors or secretaries 24 November 2000
NEWINC - New incorporation documents 20 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 September 2015 Outstanding

N/A

Debenture 17 January 2003 Fully Satisfied

N/A

Legal mortgage 15 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.