Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVELYN PARTNERS (SOUTH EAST) LIMITED
Company Information for

EVELYN PARTNERS (SOUTH EAST) LIMITED

45 GRESHAM STREET, LONDON, EC2V 7BG,
Company Registration Number
02562252
Private Limited Company
Active

Company Overview

About Evelyn Partners (south East) Ltd
EVELYN PARTNERS (SOUTH EAST) LIMITED was founded on 1990-11-26 and has its registered office in London. The organisation's status is listed as "Active". Evelyn Partners (south East) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EVELYN PARTNERS (SOUTH EAST) LIMITED
 
Legal Registered Office
45 GRESHAM STREET
LONDON
EC2V 7BG
Other companies in TN4
 
Previous Names
CREASEYS GROUP LIMITED22/11/2023
CREASEYS SERVICES LIMITED19/04/2013
CREASEYS (KENT) LIMITED20/12/2011
CREASEYS LIMITED21/04/2006
Filing Information
Company Number 02562252
Company ID Number 02562252
Date formed 1990-11-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 30/09/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:22:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EVELYN PARTNERS (SOUTH EAST) LIMITED

Current Directors
Officer Role Date Appointed
SIMON TIMOTHY LINLEY
Director 2018-04-17
JAMES PEARCE
Director 2017-08-21
EMMA JANE ROBERTS
Director 2011-12-20
TERRY JOSEPH SHEPHARD
Director 2018-04-17
GRAHAM JOHN TURPIN
Director 2011-12-20
BEN WAITE
Director 2018-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER PAUL WARD
Director 2012-04-05 2015-05-31
ROBERT ANDREW BLUNDELL
Director 2011-01-25 2015-04-15
RICHARD HENRY BASDEN HOLME
Director 2011-12-20 2015-04-15
JAMES PEARCE
Director 2012-04-05 2015-04-15
ELIZABETH MARY ROBERTSON
Director 2012-04-05 2015-04-15
VIVIENNE WRIGHT
Director 2013-06-01 2015-02-24
VIVIENNE WRIGHT
Director 2012-05-01 2013-05-07
MARK ALEXANDER HOWARD
Company Secretary 2011-12-20 2012-04-04
MARK ALEXANDER HOWARD
Director 2008-10-02 2012-04-04
SECLON LIMITED
Company Secretary 2005-09-29 2011-12-20
DIRLON LIMITED
Director 2005-09-29 2008-10-02
MARK ALEXANDER HOWARD
Director 1991-11-26 2006-11-09
ROGER FREDERICK JOYE
Company Secretary 1991-11-26 2005-09-29
ROGER FREDERICK JOYE
Director 1991-11-26 2005-09-29
PHILIP THOMAS
Director 1991-11-26 2005-09-29
PETER STEPHEN CLARK
Director 1991-11-26 2003-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON TIMOTHY LINLEY CREASEYS TRUSTEES LIMITED Director 2017-05-31 CURRENT 2004-07-06 Active
SIMON TIMOTHY LINLEY BROOKWOOD CLOSE (FWP) LIMITED Director 2016-11-10 CURRENT 1988-02-19 Active
SIMON TIMOTHY LINLEY ELLEMMEDUE LIMITED Director 2015-11-17 CURRENT 2009-06-15 Active - Proposal to Strike off
SIMON TIMOTHY LINLEY COOPER PARRY WEALTH (TW) LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
SIMON TIMOTHY LINLEY STL ENTERPRISES LIMITED Director 2010-05-18 CURRENT 2010-05-18 Active
SIMON TIMOTHY LINLEY KING'S CHURCH LONDON Director 2006-10-14 CURRENT 2000-09-20 Active
JAMES PEARCE SECLON LIMITED Director 2017-11-06 CURRENT 2004-01-22 Active
JAMES PEARCE SARAH PEARCE PERSONAL TRAINING LIMITED Director 2016-10-19 CURRENT 2016-10-19 Dissolved 2017-12-12
JAMES PEARCE CREASEYS (BROCKBOURNE) LIMITED Director 2013-07-10 CURRENT 2013-07-10 Dissolved 2017-02-28
JAMES PEARCE CREASEYS TRUSTEES LIMITED Director 2011-12-20 CURRENT 2004-07-06 Active
EMMA JANE ROBERTS COOPER PARRY WEALTH (TW) LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
EMMA JANE ROBERTS CREASEYS (BROCKBOURNE) LIMITED Director 2013-07-10 CURRENT 2013-07-10 Dissolved 2017-02-28
EMMA JANE ROBERTS CREASEYS TRUSTEES LIMITED Director 2008-05-01 CURRENT 2004-07-06 Active
TERRY JOSEPH SHEPHARD CREASEYS TRUSTEES LIMITED Director 2018-06-01 CURRENT 2004-07-06 Active
GRAHAM JOHN TURPIN CHISWELL (MOORGATE) LIMITED Director 2017-05-05 CURRENT 2010-04-29 Active
GRAHAM JOHN TURPIN DIRLON LIMITED Director 2015-01-30 CURRENT 2004-01-22 Dissolved 2017-02-28
GRAHAM JOHN TURPIN ACUMEN SERVICES LIMITED Director 2015-01-30 CURRENT 2004-01-22 Dissolved 2017-02-28
GRAHAM JOHN TURPIN SECLON LIMITED Director 2015-01-30 CURRENT 2004-01-22 Active
GRAHAM JOHN TURPIN CREASEYS (BROCKBOURNE) LIMITED Director 2013-07-10 CURRENT 2013-07-10 Dissolved 2017-02-28
GRAHAM JOHN TURPIN CREASEYS TRUSTEES LIMITED Director 2008-05-01 CURRENT 2004-07-06 Active
BEN WAITE CREASEYS TRUSTEES LIMITED Director 2018-06-01 CURRENT 2004-07-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27Previous accounting period shortened from 31/05/24 TO 31/12/23
2024-02-07CONFIRMATION STATEMENT MADE ON 26/01/24, WITH UPDATES
2023-11-22Company name changed creaseys group LIMITED\certificate issued on 22/11/23
2023-06-01DIRECTOR APPOINTED MR MATTHEW NEILL
2023-03-0331/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-22APPOINTMENT TERMINATED, DIRECTOR JAMES PEARCE
2023-01-26CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2023-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-07-25Director's details changed for Mr James Pearce on 2022-07-25
2022-07-25Director's details changed for Mr Terry Joseph Shephard on 2022-07-25
2022-07-25CH01Director's details changed for Mr James Pearce on 2022-07-25
2022-02-23AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TIMOTHY LINLEY
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR BEN RICHARD WAITE
2021-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025622520001
2021-02-18AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-12-19AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 025622520002
2018-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 025622520002
2018-05-02AP01DIRECTOR APPOINTED MR BEN WAITE
2018-05-02AP01DIRECTOR APPOINTED MR SIMON TIMOTHY LINLEY
2018-05-02AP01DIRECTOR APPOINTED MR TERRY JOSEPH SHEPHARD
2018-03-06AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-08-21AP01DIRECTOR APPOINTED MR JAMES PEARCE
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 2
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-26AR0126/01/16 ANNUAL RETURN FULL LIST
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROBERTSON
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BLUNDELL
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PEARCE
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLME
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PAUL WARD
2015-03-11AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE WRIGHT
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-26AR0126/01/15 ANNUAL RETURN FULL LIST
2015-01-06CH01Director's details changed for Vivienne Wright on 2014-07-14
2014-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PAUL WARD / 01/07/2014
2014-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN TURPIN / 01/07/2014
2014-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY ROBERTSON / 01/07/2014
2014-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE ROBERTS / 01/07/2014
2014-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PEARCE / 01/07/2014
2014-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HENRY BASDEN HOLME / 01/07/2014
2014-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW BLUNDELL / 01/07/2014
2014-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA
2014-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PEARCE / 13/02/2014
2014-02-24AA31/05/13 TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-27AR0126/01/14 FULL LIST
2013-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 025622520001
2013-06-10RES01ADOPT ARTICLES 28/05/2013
2013-06-03AP01DIRECTOR APPOINTED VIVIENNE WRIGHT
2013-05-30AA01CURREXT FROM 30/04/2013 TO 31/05/2013
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE WRIGHT
2013-04-19RES15CHANGE OF NAME 10/04/2013
2013-04-19CERTNMCOMPANY NAME CHANGED CREASEYS SERVICES LIMITED CERTIFICATE ISSUED ON 19/04/13
2013-04-15RES15CHANGE OF NAME 10/04/2013
2013-04-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2013-01-28AR0126/01/13 FULL LIST
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PEARCE / 14/01/2013
2012-05-15RES01ADOPT ARTICLES 12/04/2012
2012-05-10AP01DIRECTOR APPOINTED MR ROGER PAUL WARD
2012-05-10AP01DIRECTOR APPOINTED VIVIENNE WRIGHT
2012-05-10AP01DIRECTOR APPOINTED ELIZABETH MARY ROBERTSON
2012-05-10AP01DIRECTOR APPOINTED JAMES PEARCE
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOWARD
2012-04-12TM02APPOINTMENT TERMINATED, SECRETARY MARK HOWARD
2012-01-26AR0126/01/12 FULL LIST
2011-12-21AP03SECRETARY APPOINTED MR MARK ALEXANDER HOWARD
2011-12-20TM02APPOINTMENT TERMINATED, SECRETARY SECLON LIMITED
2011-12-20AP01DIRECTOR APPOINTED EMMA JANE ROBERTS
2011-12-20AP01DIRECTOR APPOINTED MR GRAHAM JOHN TURPIN
2011-12-20AP01DIRECTOR APPOINTED MR RICHARD HENRY BASDEN HOLME
2011-12-20RES15CHANGE OF NAME 01/12/2011
2011-12-20CERTNMCOMPANY NAME CHANGED CREASEYS (KENT) LIMITED CERTIFICATE ISSUED ON 20/12/11
2011-12-08RES15CHANGE OF NAME 01/12/2011
2011-12-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-01-25AR0122/01/11 FULL LIST
2011-01-25AP01DIRECTOR APPOINTED ROBERT ANDREW BLUNDELL
2010-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-03-02AR0122/01/10 FULL LIST
2010-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-01-22363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-11-20363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR DIRLON LIMITED
2008-10-09288aDIRECTOR APPOINTED MARK ALEXANDER HOWARD
2008-04-07363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2008-04-07363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS; AMEND
2008-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-01-22363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-11-30288bDIRECTOR RESIGNED
2006-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-04-21CERTNMCOMPANY NAME CHANGED CREASEYS LIMITED CERTIFICATE ISSUED ON 21/04/06
2005-12-01363aRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-10-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-11288aNEW SECRETARY APPOINTED
2005-10-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to EVELYN PARTNERS (SOUTH EAST) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EVELYN PARTNERS (SOUTH EAST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EVELYN PARTNERS (SOUTH EAST) LIMITED

Intangible Assets
Patents
We have not found any records of EVELYN PARTNERS (SOUTH EAST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVELYN PARTNERS (SOUTH EAST) LIMITED
Trademarks
We have not found any records of EVELYN PARTNERS (SOUTH EAST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVELYN PARTNERS (SOUTH EAST) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as EVELYN PARTNERS (SOUTH EAST) LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where EVELYN PARTNERS (SOUTH EAST) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVELYN PARTNERS (SOUTH EAST) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EVELYN PARTNERS (SOUTH EAST) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.