About

Registered Number: 03838354
Date of Incorporation: 08/09/1999 (25 years and 7 months ago)
Company Status: Active
Registered Address: 42 Lampton Road, Hounslow, TW3 1JH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.