EVE INVESTMENTS LIMITED
7-10 CHANDOS STREET

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 00699148
Status Active
Incorporation Date 24 July 1961
Company Type Private Limited Company
Address SHELLEY STOCK HUTTER, 1ST FLOOR, 7-10 CHANDOS STREET, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of EVE INVESTMENTS LIMITED are www.eveinvestments.co.uk, and www.eve-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and three months. Eve Investments Limited is a Private Limited Company. The company registration number is 00699148. Eve Investments Limited has been working since 24 July 1961. The present status of the company is Active. The registered address of Eve Investments Limited is Shelley Stock Hutter 1st Floor 7 10 Chandos Street London W1g 9dq. . MAUGHAN, Sharon Patricia is a Secretary of the company. EVE, Trevor John is a Director of the company. MAUGHAN, Sharon Patricia is a Director of the company. Secretary EVE, Elsie has been resigned. Director EVE, Elsie has been resigned. Director EVE, Stewart Frederick has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MAUGHAN, Sharon Patricia
Appointed Date: 18 May 1994

Director
EVE, Trevor John

74 years old

Director
MAUGHAN, Sharon Patricia
Appointed Date: 02 August 1993
75 years old

Resigned Directors

Secretary
EVE, Elsie
Resigned: 18 May 1994

Director
EVE, Elsie
Resigned: 13 May 1994
110 years old

Director
EVE, Stewart Frederick
Resigned: 09 September 1992
125 years old

Persons With Significant Control

Mr Trevor John Eve
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

EVE INVESTMENTS LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 30 April 2016
23 Sep 2016
Confirmation statement made on 9 September 2016 with updates
30 Nov 2015
Total exemption small company accounts made up to 30 April 2015
03 Nov 2015
Satisfaction of charge 6 in full
03 Nov 2015
Satisfaction of charge 5 in full
...
... and 110 more events
20 Mar 1987
Return made up to 15/02/87; full list of members

03 Mar 1987
Accounts for a small company made up to 30 September 1986

05 Sep 1986
Annual return made up to 12/02/86

05 Jun 1973
Memorandum of association
24 Jul 1961
Incorporation

EVE INVESTMENTS LIMITED Charges

4 March 2015
Charge code 0069 9148 0014
Delivered: 7 March 2015
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: L/H 41-43 millharbour london t/no EGL515532…
20 July 2010
Legal charge
Delivered: 30 July 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: 12 homecross house 21 fishers lane chiswick london t/n…
6 December 2006
Rent assignment
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: West Bromwich Commercial Limited
Description: All right, title and interest from time to time in and to…
6 December 2006
Legal charge
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: West Bromwich Commercial Limited
Description: L/H unit 1, 41 millharbour, london.
1 December 2006
Legal charge
Delivered: 15 December 2006
Status: Satisfied on 8 October 2012
Persons entitled: Nationwide Building Society
Description: F/H 2 belwell lane four oaks sutton coldfield west midlands…
31 August 2005
Debenture
Delivered: 6 September 2005
Status: Satisfied on 30 July 2010
Persons entitled: Adam & Company PLC
Description: Fixed and floating charges over the undertaking and all…
18 February 2005
Legal charge
Delivered: 2 March 2005
Status: Satisfied on 30 May 2007
Persons entitled: Mortgage Trust
Description: The f/h property k/a 253 walmer road kensington london t/n…
16 February 2005
Legal mortgage
Delivered: 23 February 2005
Status: Satisfied on 30 July 2010
Persons entitled: Adam & Company PLC
Description: Property k/a 12 home cross house, 21 fisher lane, chiswick…
20 September 2000
Legal charge
Delivered: 23 September 2000
Status: Satisfied on 3 November 2015
Persons entitled: Adam & Company PLC
Description: F/Hold property known as 253 walmer rd,kensington,london;…
9 March 1995
Legal mortgage
Delivered: 21 March 1995
Status: Satisfied on 3 November 2015
Persons entitled: National Westminster Bank PLC,
Description: The freehold property known as or being 253 walmer road…
3 August 1993
Legal mortgage
Delivered: 19 August 1993
Status: Satisfied on 19 September 1996
Persons entitled: Coutts & Company
Description: F/H- 253 walmer road london W11 t/n-NGL369599.
24 June 1982
Legal charge
Delivered: 8 July 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 44 high st, chasetown, cannock, staffordshire.
26 May 1978
Legal charge
Delivered: 15 June 1978
Status: Satisfied on 19 September 1996
Persons entitled: Barclays Bank PLC
Description: 156 lichfield road, walsall wood, staffordshire.
7 December 1967
Instrument of charge
Delivered: 28 December 1967
Status: Satisfied on 19 September 1996
Persons entitled: Barclays Bank PLC
Description: 2, belwell lane, four oaks sutton coldfield, warwicks…