Company NameEvadon Limited
Company StatusActive
Company Number02851523
CategoryPrivate Limited Company
Incorporation Date8 September 1993(30 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameSir Timothy Miles Bindon Rice
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1993(3 months, 1 week after company formation)
Appointment Duration30 years, 4 months
RoleLyricist
Country of ResidenceEngland
Correspondence AddressC/O Lewis Golden Llp 40, Queen Anne Street
London
W1G 9EL
Director NameMr John Michael Roth Cohen
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed20 March 1995(1 year, 6 months after company formation)
Appointment Duration29 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Clintons 2 St Giles Square
London
WC2H 8AP
Director NameMr Alexander Russell Parker
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2024(30 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLewis Golden Llp 40 Queen Anne Street
London
W1G 9EL
Secretary NameMichael Green
NationalityBritish
StatusResigned
Appointed17 December 1993(3 months, 1 week after company formation)
Appointment Duration23 years, 11 months (resigned 14 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Oregon Avenue
Tilehurst
Reading
Berkshire
RG31 6RZ
Director NameMr Neil Winston Benson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(1 year, 6 months after company formation)
Appointment Duration28 years, 11 months (resigned 28 February 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLewis Golden Llp 40, Queen Anne Street
London
W1G 9EL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address40, Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Tim Rice Children's Settlement
100.00%
Ordinary

Financials

Year2014
Net Worth£112,244
Cash£1,353,926
Current Liabilities£2,264,082

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Filing History

4 April 2024Termination of appointment of Neil Winston Benson as a director on 28 February 2024 (1 page)
3 April 2024Appointment of Mr Alexander Russell Parker as a director on 28 February 2024 (2 pages)
8 January 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
29 August 2023Director's details changed for Mr John Michael Roth Cohen on 23 August 2023 (2 pages)
29 August 2023Change of details for Mr John Michael Roth Cohen as a person with significant control on 23 August 2023 (2 pages)
29 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
5 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
5 September 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
1 September 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
6 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
19 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
19 November 2020Change of details for Lady Jane Artereta Rice as a person with significant control on 16 November 2020 (2 pages)
3 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
2 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 November 2017Termination of appointment of Michael Green as a secretary on 14 November 2017 (1 page)
30 November 2017Termination of appointment of Michael Green as a secretary on 14 November 2017 (1 page)
5 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
4 July 2017Director's details changed for Sir Timothy Miles Bindon Rice on 3 July 2017 (2 pages)
4 July 2017Director's details changed for Sir Timothy Miles Bindon Rice on 3 July 2017 (2 pages)
3 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
3 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
16 December 2016Director's details changed for Sir Timothy Miles Bindon Rice on 11 November 2016 (2 pages)
16 December 2016Registered office address changed from Ivy House 31 the Terrace Barnes London SW13 0NR to 40, Queen Anne Street London W1G 9EL on 16 December 2016 (1 page)
16 December 2016Registered office address changed from Ivy House 31 the Terrace Barnes London SW13 0NR to 40, Queen Anne Street London W1G 9EL on 16 December 2016 (1 page)
16 December 2016Director's details changed for Sir Timothy Miles Bindon Rice on 11 November 2016 (2 pages)
30 September 2016Confirmation statement made on 8 September 2016 with updates (8 pages)
30 September 2016Confirmation statement made on 8 September 2016 with updates (8 pages)
30 September 2016Director's details changed for Mr Neil Winston Benson on 1 September 2016 (2 pages)
30 September 2016Director's details changed for Mr Neil Winston Benson on 1 September 2016 (2 pages)
29 September 2016Director's details changed for Mr John Michael Roth Cohen on 1 September 2016 (2 pages)
29 September 2016Director's details changed for Mr John Michael Roth Cohen on 1 September 2016 (2 pages)
29 September 2016Director's details changed for Mr John Michael Roth Cohen on 1 September 2016 (2 pages)
29 September 2016Director's details changed for Mr John Michael Roth Cohen on 1 September 2016 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(6 pages)
6 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(6 pages)
6 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(6 pages)
3 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
3 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
22 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(6 pages)
22 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(6 pages)
22 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(6 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
25 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(6 pages)
25 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(6 pages)
25 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(6 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
2 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
4 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
21 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
6 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
21 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
21 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
25 September 2008Return made up to 08/09/08; full list of members (4 pages)
25 September 2008Return made up to 08/09/08; full list of members (4 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
19 October 2007Return made up to 08/09/07; full list of members (2 pages)
19 October 2007Return made up to 08/09/07; full list of members (2 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
15 September 2006Return made up to 08/09/06; full list of members (2 pages)
15 September 2006Return made up to 08/09/06; full list of members (2 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
3 October 2005Return made up to 08/09/05; full list of members (3 pages)
3 October 2005Return made up to 08/09/05; full list of members (3 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
30 September 2004Return made up to 08/09/04; full list of members (7 pages)
30 September 2004Return made up to 08/09/04; full list of members (7 pages)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
13 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
13 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
26 September 2003Return made up to 08/09/03; full list of members (7 pages)
26 September 2003Return made up to 08/09/03; full list of members (7 pages)
2 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
2 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
2 October 2002Return made up to 08/09/02; full list of members (7 pages)
2 October 2002Return made up to 08/09/02; full list of members (7 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
24 September 2001Return made up to 08/09/01; full list of members (7 pages)
24 September 2001Return made up to 08/09/01; full list of members (7 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 October 2000Return made up to 08/09/00; full list of members (7 pages)
3 October 2000Return made up to 08/09/00; full list of members (7 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
5 October 1999Return made up to 08/09/99; no change of members (7 pages)
5 October 1999Return made up to 08/09/99; no change of members (7 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 September 1998Return made up to 08/09/98; full list of members (9 pages)
29 September 1998Return made up to 08/09/98; full list of members (9 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
30 October 1997Return made up to 08/09/97; no change of members (7 pages)
30 October 1997Return made up to 08/09/97; no change of members (7 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 October 1996Return made up to 08/09/96; no change of members (6 pages)
19 October 1996Return made up to 08/09/96; no change of members (6 pages)
20 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
20 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
10 October 1995Return made up to 08/09/95; full list of members (12 pages)
10 October 1995Return made up to 08/09/95; full list of members (12 pages)
10 April 1995New director appointed (4 pages)
10 April 1995New director appointed (4 pages)
10 April 1995New director appointed (4 pages)
10 April 1995New director appointed (4 pages)
28 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 September 1993Incorporation (17 pages)