Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVANS MOCKLER LIMITED
Company Information for

EVANS MOCKLER LIMITED

5 BEAUCHAMP COURT, VICTORS WAY, BARNET, LONDON, EN5 5TZ,
Company Registration Number
04382702
Private Limited Company
Active

Company Overview

About Evans Mockler Ltd
EVANS MOCKLER LIMITED was founded on 2002-02-27 and has its registered office in Barnet. The organisation's status is listed as "Active". Evans Mockler Limited is a Private Limited Company registered in UNITED KINGDOM 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
EVANS MOCKLER LIMITED
 
Legal Registered Office
5 BEAUCHAMP COURT
VICTORS WAY
BARNET
LONDON
EN5 5TZ
Other companies in EN5
 
Filing Information
Company Number 04382702
Company ID Number 04382702
Date formed 2002-02-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB810217774  
Last Datalog update: 2024-01-09 05:40:27
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 EVANS MOCKLER LIMITED

Current Directors
Officer Role Date Appointed
HIGHSTONE SECRETARIES LIMITED
Company Secretary 2002-03-07
KATHERINE MARY CONROY
Director 2015-10-15
MARK NIGEL COOK
Director 2015-10-15
MICHAEL EVANS
Director 2002-03-07
MARTIN JOSEPH MOCKLER
Director 2006-03-01
SIMON JUSTIN TOGHILL
Director 2006-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JOSEPH MOCKLER
Director 2002-03-01 2003-04-01
HIGHSTONE SECRETARIES LIMITED
Nominated Secretary 2002-02-27 2002-03-04
HIGHSTONE DIRECTORS LIMITED
Nominated Director 2002-02-27 2002-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HIGHSTONE SECRETARIES LIMITED MUNSTER FORMWORK LIMITED Company Secretary 2007-04-02 CURRENT 2007-04-02 Dissolved 2016-05-01
HIGHSTONE SECRETARIES LIMITED RED INVESTMENTS (UK) LIMITED Company Secretary 2006-10-24 CURRENT 2003-09-18 Active
HIGHSTONE SECRETARIES LIMITED GREYMORE LIMITED Company Secretary 2000-11-01 CURRENT 1999-05-18 Active
HIGHSTONE SECRETARIES LIMITED B.C. TRADING LIMITED Company Secretary 2000-10-02 CURRENT 2000-10-02 Dissolved 2014-05-13
HIGHSTONE SECRETARIES LIMITED HIGH RISE PROPERTIES LIMITED Company Secretary 1998-09-29 CURRENT 1998-09-29 Active
KATHERINE MARY CONROY KMC ACCOUNTING LTD Director 2015-02-10 CURRENT 2015-02-10 Active - Proposal to Strike off
KATHERINE MARY CONROY KC (UK) LIMITED Director 2012-05-17 CURRENT 2012-05-17 Dissolved 2014-09-09
MARK NIGEL COOK HIGHSTONE SECRETARIES LIMITED Director 2017-02-07 CURRENT 2001-11-29 Active - Proposal to Strike off
MICHAEL EVANS HIGHSTONE PROPERTIES LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active
MICHAEL EVANS HIGHSTONE COMPANY FORMATIONS LIMITED Director 2003-03-02 CURRENT 2000-07-03 Liquidation
MARTIN JOSEPH MOCKLER HIGH BARNET INVESTMENTS LTD Director 2013-05-30 CURRENT 2013-05-30 Active
MARTIN JOSEPH MOCKLER GATE LODGE (HARTLEY COURT) LIMITED Director 2006-01-19 CURRENT 2006-01-19 Active
MARTIN JOSEPH MOCKLER GATE LODGE (KINGSTON COURT) LIMITED Director 2005-06-02 CURRENT 2005-05-26 Active
MARTIN JOSEPH MOCKLER GATE LODGE (RIVER COURT) LIMITED Director 2005-05-04 CURRENT 2004-05-05 Active - Proposal to Strike off
MARTIN JOSEPH MOCKLER HIGHSTONE COMPANY FORMATIONS LIMITED Director 2003-03-01 CURRENT 2000-07-03 Liquidation
SIMON JUSTIN TOGHILL 54 ALLFARTHING LANE LIMITED Director 2004-01-26 CURRENT 2002-06-14 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
2024-01-02DIRECTOR APPOINTED MR THOMAS JAMES WOODHOUSE
2024-01-02DIRECTOR APPOINTED MRS TING-YAN MAK
2024-01-02DIRECTOR APPOINTED MRS KALPANA SANGANI
2024-01-02CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-09-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-10-07Notification of Perpetual Capital Ltd as a person with significant control on 2022-09-30
2022-10-07CESSATION OF MARTIN JOSEPH MOCKLER AS A PERSON OF SIGNIFICANT CONTROL
2022-10-07PSC02Notification of Perpetual Capital Ltd as a person with significant control on 2022-09-30
2022-10-07PSC07CESSATION OF MARTIN JOSEPH MOCKLER AS A PERSON OF SIGNIFICANT CONTROL
2022-08-18AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-08AP01DIRECTOR APPOINTED GREG NICHOLS
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVANS
2022-04-12AP01DIRECTOR APPOINTED MS KATIE MILLER
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11CH01Director's details changed for Simon Justin Toghill on 2021-05-11
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-02-22CH01Director's details changed for Mr Mark Nigel Cook on 2021-02-22
2021-01-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19PSC04Change of details for Mr Martin Joseph Mockler as a person with significant control on 2017-01-31
2020-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/20 FROM 5 Beauchamp Court Victors Way Barnet EN5 5TZ United Kingdom
2020-02-14PSC04Change of details for Mr Martin Joseph Mockler as a person with significant control on 2017-01-31
2020-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/20 FROM 5 Beauchamp Court 10 Victors Way Barnet London EN5 5TZ England
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2020-02-13PSC04Change of details for Mr Simon Justin Toghill as a person with significant control on 2017-01-31
2019-09-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-31CH01Director's details changed for Mr Michael Evans on 2002-03-07
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-10-18TM02Termination of appointment of Highstone Secretaries Limited on 2018-10-03
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/18 FROM C/O Evans Mockler Ltd 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ
2018-01-03AAMDAmended account full exemption
2017-12-06CH01Director's details changed for Mr Martin Joseph Mockler on 2017-09-21
2017-12-06PSC04Change of details for Mr Martin Joseph Mockler as a person with significant control on 2017-09-21
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-22DISS40Compulsory strike-off action has been discontinued
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 1200
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-04-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-07DISS40Compulsory strike-off action has been discontinued
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 1200
2016-05-06AR0131/01/16 ANNUAL RETURN FULL LIST
2016-05-06AP01DIRECTOR APPOINTED MS KATHERINE MARY CONROY
2016-05-06AP01DIRECTOR APPOINTED MR MARK COOK
2016-05-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-10-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1200
2015-02-17AR0131/01/15 ANNUAL RETURN FULL LIST
2015-02-17CH01Director's details changed for Mr Martin Joseph Mockler on 2013-11-05
2015-02-17CH04SECRETARY'S DETAILS CHNAGED FOR HIGHSTONE SECRETARIES LIMITED on 2013-11-05
2014-09-30AA01PREVSHO FROM 31/12/2013 TO 30/12/2013
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 1200
2014-02-19AR0131/01/14 FULL LIST
2013-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2013 FROM HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU UNITED KINGDOM
2013-10-31AA31/12/12 TOTAL EXEMPTION SMALL
2013-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 043827020002
2013-02-28AR0131/01/13 FULL LIST
2012-10-10AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-02DISS40DISS40 (DISS40(SOAD))
2012-05-30AR0131/01/12 FULL LIST
2012-05-29GAZ1FIRST GAZETTE
2011-10-18AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-11DISS40DISS40 (DISS40(SOAD))
2011-06-10AR0131/01/11 FULL LIST
2011-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2011 FROM HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNETHERTFORDSHIRE EN5 5SU
2011-06-07GAZ1FIRST GAZETTE
2010-11-16AA01CURREXT FROM 30/06/2010 TO 31/12/2010
2010-07-02AA30/06/09 TOTAL EXEMPTION SMALL
2010-04-14AR0131/01/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JUSTIN TOGHILL / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EVANS / 01/10/2009
2010-04-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HIGHSTONE SECRETARIES LIMITED / 01/10/2009
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN MOCKLER / 01/02/2008
2008-12-27AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-31288cDIRECTOR'S PARTICULARS CHANGED
2008-01-31363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-08-0188(2)RAD 30/06/06-30/06/06 £ SI 100000@1
2007-07-18123£ NC 1200/101200 30/06/06
2007-07-18RES04NC INC ALREADY ADJUSTED 30/06/06
2007-04-19363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-04-18288cDIRECTOR'S PARTICULARS CHANGED
2006-08-11123NC INC ALREADY ADJUSTED 27/07/06
2006-08-11RES04£ NC 1000/1200 27/07/0
2006-08-1188(2)RAD 27/07/06--------- £ SI 200@1=200 £ IC 1000/1200
2006-08-07288aNEW DIRECTOR APPOINTED
2006-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-06-20225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/06/06
2006-06-16288cDIRECTOR'S PARTICULARS CHANGED
2006-03-14288aNEW DIRECTOR APPOINTED
2006-02-02363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-12-20363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS; AMEND
2005-12-20363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS; AMEND
2005-12-09288bDIRECTOR RESIGNED
2005-06-3088(2)RAD 31/03/04--------- £ SI 998@1
2005-05-25363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2004-09-1388(2)RAD 01/04/03--------- £ SI 999@1
2004-08-10363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2003-06-03395PARTICULARS OF MORTGAGE/CHARGE
2003-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-28288aNEW DIRECTOR APPOINTED
2003-04-26363sRETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2003-04-26225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03
2002-03-13288aNEW SECRETARY APPOINTED
2002-03-13288aNEW DIRECTOR APPOINTED
2002-03-08288bSECRETARY RESIGNED
2002-03-08288bDIRECTOR RESIGNED
2002-02-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 EVANS MOCKLER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-05-29
Proposal to Strike Off2011-06-07
Fines / Sanctions
No fines or sanctions have been issued against EVANS MOCKLER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-18 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-06-03 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 195,556
Creditors Due Within One Year 2012-01-01 £ 759,094

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 EVANS MOCKLER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,200
Cash Bank In Hand 2012-01-01 £ 15,430
Current Assets 2012-01-01 £ 346,224
Debtors 2012-01-01 £ 330,794
Fixed Assets 2012-01-01 £ 1,210,064
Shareholder Funds 2012-01-01 £ 601,638
Tangible Fixed Assets 2012-01-01 £ 10,064

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EVANS MOCKLER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVANS MOCKLER LIMITED
Trademarks
We have not found any records of EVANS MOCKLER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVANS MOCKLER 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 EVANS MOCKLER 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 EVANS MOCKLER 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyEVANS MOCKLER LIMITEDEvent Date2012-05-29
 
Initiating party Event TypeProposal to Strike Off
Defending partyEVANS MOCKLER LIMITEDEvent Date2011-06-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVANS MOCKLER 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 EVANS MOCKLER 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.