About

Registered Number: 03203073
Date of Incorporation: 23/05/1996 (28 years ago)
Company Status: Active
Registered Address: 35 Ballards Lane, London, N3 1XW

 

Based in the United Kingdom, Trish Mcevoy U.K. Ltd was setup in 1996, it has a status of "Active". The company has 3 directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCEVOY, Trish 23 October 1996 - 1
Secretary Name Appointed Resigned Total Appointments
MONTAGU, Alexandre 23 October 1996 18 May 2000 1
SHERMAN, Ronald 18 May 2000 08 September 2018 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 07 June 2019
TM02 - Termination of appointment of secretary 14 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 23 May 2011
CH03 - Change of particulars for secretary 23 May 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 04 June 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 05 July 2007
AA - Annual Accounts 16 March 2007
395 - Particulars of a mortgage or charge 25 August 2006
395 - Particulars of a mortgage or charge 07 July 2006
363a - Annual Return 21 June 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 26 July 2005
AA - Annual Accounts 27 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
363a - Annual Return 08 July 2004
AA - Annual Accounts 30 December 2003
363a - Annual Return 09 June 2003
AA - Annual Accounts 29 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 October 2002
363a - Annual Return 12 June 2002
AA - Annual Accounts 04 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 October 2001
363a - Annual Return 19 July 2001
AA - Annual Accounts 07 February 2001
363a - Annual Return 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2000
AA - Annual Accounts 02 August 2000
363a - Annual Return 03 August 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 August 1999
287 - Change in situation or address of Registered Office 16 June 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 09 June 1998
287 - Change in situation or address of Registered Office 07 April 1998
RESOLUTIONS - N/A 03 February 1998
AA - Annual Accounts 03 February 1998
RESOLUTIONS - N/A 05 November 1997
225 - Change of Accounting Reference Date 20 July 1997
363s - Annual Return 17 June 1997
288a - Notice of appointment of directors or secretaries 28 October 1996
288a - Notice of appointment of directors or secretaries 28 October 1996
288b - Notice of resignation of directors or secretaries 28 October 1996
288b - Notice of resignation of directors or secretaries 28 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1996
CERTNM - Change of name certificate 07 October 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
NEWINC - New incorporation documents 23 May 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 08 August 2006 Outstanding

N/A

Deed of charge over credit balances 30 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.