EQUITY EVOLUTION LTD
WALLINGTON

Hellopages » Greater London » Sutton » SM6 7DJ

Company number 04681850
Status Active
Incorporation Date 28 February 2003
Company Type Private Limited Company
Address 2ND FLOOR 272, LONDON ROAD, WALLINGTON, SURREY, SM6 7DJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 1,000 . The most likely internet sites of EQUITY EVOLUTION LTD are www.equityevolution.co.uk, and www.equity-evolution.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Equity Evolution Ltd is a Private Limited Company. The company registration number is 04681850. Equity Evolution Ltd has been working since 28 February 2003. The present status of the company is Active. The registered address of Equity Evolution Ltd is 2nd Floor 272 London Road Wallington Surrey Sm6 7dj. The company`s financial liabilities are £116.29k. It is £-7.93k against last year. The cash in hand is £11.54k. It is £4.87k against last year. And the total assets are £11.54k, which is £4.87k against last year. WILLOWBANK PROFESSIONAL SERVICES LIMITED is a Secretary of the company. COOK, Nigel David is a Director of the company. PURVIS, Grahame Robert is a Director of the company. Secretary COOK, William Albert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


equity evolution Key Finiance

LIABILITIES £116.29k
-7%
CASH £11.54k
+73%
TOTAL ASSETS £11.54k
+73%
All Financial Figures

Current Directors

Secretary
WILLOWBANK PROFESSIONAL SERVICES LIMITED
Appointed Date: 25 April 2012

Director
COOK, Nigel David
Appointed Date: 28 February 2003
66 years old

Director
PURVIS, Grahame Robert
Appointed Date: 23 February 2007
74 years old

Resigned Directors

Secretary
COOK, William Albert
Resigned: 25 April 2012
Appointed Date: 28 February 2003

Persons With Significant Control

Mr Nigel David Cook
Notified on: 28 February 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Grahame Robert Purvis
Notified on: 28 February 2017
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EQUITY EVOLUTION LTD Events

16 Mar 2017
Confirmation statement made on 28 February 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000

14 Nov 2015
Total exemption small company accounts made up to 31 March 2015
03 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000

...
... and 35 more events
15 Mar 2005
Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed

27 Sep 2004
Accounts for a dormant company made up to 31 March 2004
19 Apr 2004
Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 19/04/04

07 Jan 2004
Accounting reference date extended from 29/02/04 to 31/03/04
28 Feb 2003
Incorporation

EQUITY EVOLUTION LTD Charges

13 December 2007
Legal charge
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 130 jessie road southsea hampshire.
28 August 2007
Cash purchase without written instrument
Delivered: 7 September 2007
Status: Outstanding
Persons entitled: Graham Purvis/Nigel Cook
Description: 58 greyshott road southsea hampshire.
8 December 2006
Legal charge
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 58 greyshott road southsea hampshire. The rental income by…
10 November 2006
Legal charge
Delivered: 24 November 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 70 telephone road southsea. The rental income by way of…
10 November 2006
Legal charge
Delivered: 24 November 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 295 fawcett road southsea hampshire. The rental income by…