Evington Properties Ltd was founded on 08 September 1999 and are based in Hounslow, it's status is listed as "Active". We don't know the number of employees at the organisation. This business has 3 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SANDHU, Ekam Singh | 08 September 1999 | - | 1 |
SANDHU, Gurdeep Singh | 08 September 1999 | - | 1 |
SANDHU, Jasvinder Singh | 08 September 1999 | 17 May 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 September 2020 | |
AA - Annual Accounts | 18 December 2019 | |
CS01 - N/A | 24 September 2019 | |
AA - Annual Accounts | 30 September 2018 | |
CS01 - N/A | 20 September 2018 | |
AA - Annual Accounts | 07 December 2017 | |
CS01 - N/A | 11 September 2017 | |
AA - Annual Accounts | 26 September 2016 | |
CS01 - N/A | 26 September 2016 | |
AA - Annual Accounts | 12 September 2015 | |
AR01 - Annual Return | 08 September 2015 | |
AA - Annual Accounts | 29 December 2014 | |
AR01 - Annual Return | 03 October 2014 | |
AD01 - Change of registered office address | 08 September 2014 | |
AD01 - Change of registered office address | 04 July 2014 | |
AA01 - Change of accounting reference date | 03 July 2014 | |
AR01 - Annual Return | 23 October 2013 | |
AA - Annual Accounts | 20 August 2013 | |
AR01 - Annual Return | 08 September 2012 | |
AA - Annual Accounts | 09 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 April 2012 | |
MG01 - Particulars of a mortgage or charge | 11 April 2012 | |
AR01 - Annual Return | 09 September 2011 | |
AA - Annual Accounts | 08 June 2011 | |
AR01 - Annual Return | 30 September 2010 | |
AD01 - Change of registered office address | 30 September 2010 | |
AA - Annual Accounts | 20 August 2010 | |
AR01 - Annual Return | 16 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 August 2009 | |
AA - Annual Accounts | 15 July 2009 | |
363a - Annual Return | 07 October 2008 | |
AA - Annual Accounts | 30 September 2008 | |
AA - Annual Accounts | 01 October 2007 | |
363a - Annual Return | 17 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 September 2007 | |
395 - Particulars of a mortgage or charge | 04 April 2007 | |
395 - Particulars of a mortgage or charge | 04 April 2007 | |
AUD - Auditor's letter of resignation | 20 March 2007 | |
395 - Particulars of a mortgage or charge | 15 November 2006 | |
AA - Annual Accounts | 11 November 2006 | |
363a - Annual Return | 09 November 2006 | |
395 - Particulars of a mortgage or charge | 22 August 2006 | |
395 - Particulars of a mortgage or charge | 22 December 2005 | |
AA - Annual Accounts | 07 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 December 2005 | |
363a - Annual Return | 18 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 October 2005 | |
395 - Particulars of a mortgage or charge | 08 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 2005 | |
395 - Particulars of a mortgage or charge | 22 June 2005 | |
395 - Particulars of a mortgage or charge | 22 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 2005 | |
395 - Particulars of a mortgage or charge | 21 June 2005 | |
395 - Particulars of a mortgage or charge | 23 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 April 2005 | |
363s - Annual Return | 07 January 2005 | |
AA - Annual Accounts | 06 December 2004 | |
395 - Particulars of a mortgage or charge | 30 November 2004 | |
395 - Particulars of a mortgage or charge | 02 November 2004 | |
363s - Annual Return | 21 January 2004 | |
395 - Particulars of a mortgage or charge | 23 December 2003 | |
AA - Annual Accounts | 01 December 2003 | |
395 - Particulars of a mortgage or charge | 09 August 2003 | |
395 - Particulars of a mortgage or charge | 11 April 2003 | |
395 - Particulars of a mortgage or charge | 17 January 2003 | |
395 - Particulars of a mortgage or charge | 10 January 2003 | |
395 - Particulars of a mortgage or charge | 10 January 2003 | |
395 - Particulars of a mortgage or charge | 27 December 2002 | |
AA - Annual Accounts | 05 December 2002 | |
363s - Annual Return | 20 September 2002 | |
395 - Particulars of a mortgage or charge | 12 September 2002 | |
395 - Particulars of a mortgage or charge | 12 September 2002 | |
395 - Particulars of a mortgage or charge | 17 August 2002 | |
395 - Particulars of a mortgage or charge | 17 August 2002 | |
395 - Particulars of a mortgage or charge | 26 June 2002 | |
395 - Particulars of a mortgage or charge | 13 June 2002 | |
395 - Particulars of a mortgage or charge | 07 June 2002 | |
395 - Particulars of a mortgage or charge | 06 June 2002 | |
395 - Particulars of a mortgage or charge | 11 April 2002 | |
395 - Particulars of a mortgage or charge | 06 April 2002 | |
395 - Particulars of a mortgage or charge | 05 April 2002 | |
395 - Particulars of a mortgage or charge | 05 April 2002 | |
395 - Particulars of a mortgage or charge | 29 January 2002 | |
395 - Particulars of a mortgage or charge | 29 January 2002 | |
395 - Particulars of a mortgage or charge | 24 January 2002 | |
395 - Particulars of a mortgage or charge | 24 January 2002 | |
363s - Annual Return | 21 September 2001 | |
AA - Annual Accounts | 09 July 2001 | |
288b - Notice of resignation of directors or secretaries | 22 September 2000 | |
363s - Annual Return | 20 September 2000 | |
225 - Change of Accounting Reference Date | 03 December 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 November 1999 | |
288b - Notice of resignation of directors or secretaries | 17 September 1999 | |
288b - Notice of resignation of directors or secretaries | 17 September 1999 | |
287 - Change in situation or address of Registered Office | 17 September 1999 | |
288a - Notice of appointment of directors or secretaries | 17 September 1999 | |
288a - Notice of appointment of directors or secretaries | 17 September 1999 | |
288a - Notice of appointment of directors or secretaries | 17 September 1999 | |
NEWINC - New incorporation documents | 08 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 April 2012 | Outstanding |
N/A |
Charge | 23 March 2007 | Fully Satisfied |
N/A |
Charge | 22 March 2007 | Outstanding |
N/A |
Legal mortgage | 10 November 2006 | Outstanding |
N/A |
Debenture | 16 August 2006 | Fully Satisfied |
N/A |
Legal mortgage | 20 December 2005 | Outstanding |
N/A |
Legal mortgage | 22 September 2005 | Outstanding |
N/A |
Legal mortgage | 10 June 2005 | Outstanding |
N/A |
Legal mortgage | 08 June 2005 | Outstanding |
N/A |
Legal mortgage | 01 June 2005 | Outstanding |
N/A |
Legal charge | 11 April 2005 | Outstanding |
N/A |
Mortgage deed | 26 November 2004 | Outstanding |
N/A |
Legal mortgage | 29 October 2004 | Fully Satisfied |
N/A |
Legal charge | 09 December 2003 | Outstanding |
N/A |
Legal charge | 07 August 2003 | Fully Satisfied |
N/A |
Legal charge | 09 April 2003 | Outstanding |
N/A |
Mortgage deed | 30 December 2002 | Outstanding |
N/A |
Floating charge | 20 December 2002 | Outstanding |
N/A |
Floating charge | 20 December 2002 | Outstanding |
N/A |
Legal charge | 20 December 2002 | Fully Satisfied |
N/A |
Floating charge | 11 September 2002 | Outstanding |
N/A |
Mortgage deed | 11 September 2002 | Outstanding |
N/A |
Floating charge | 16 August 2002 | Outstanding |
N/A |
Mortgage deed | 16 August 2002 | Outstanding |
N/A |
Mortgage deed | 21 June 2002 | Outstanding |
N/A |
Mortgage deed | 11 June 2002 | Fully Satisfied |
N/A |
Floating charge | 05 June 2002 | Outstanding |
N/A |
Mortgage deed | 05 June 2002 | Outstanding |
N/A |
Mortgage deed | 28 March 2002 | Outstanding |
N/A |
Mortgage deed | 28 March 2002 | Outstanding |
N/A |
Floating charge | 28 March 2002 | Outstanding |
N/A |
Mortgage deed | 22 March 2002 | Fully Satisfied |
N/A |
Floating charge | 15 January 2002 | Outstanding |
N/A |
Floating charge | 15 January 2002 | Outstanding |
N/A |
Mortgage | 15 January 2002 | Outstanding |
N/A |
Mortgage | 15 January 2002 | Fully Satisfied |
N/A |