London
W1S 2QN
Director Name | Mr James Vernon Edwards |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2021(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 25 Maddox Street London W1S 2QN |
Director Name | Mr James Edward Ralph Williams |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2021(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Maddox Street London W1S 2QN |
Director Name | Mrs Emma Lawrence |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Queensberry House 3 Old Burlington Street London W1S 3AE |
Secretary Name | Emma Lawrence |
---|---|
Status | Resigned |
Appointed | 03 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Queensberry House 3 Old Burlington Street London W1S 3AE |
Director Name | Mr Graham Kent Gardner |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2016(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 3rd Floor 16 New Burlington Place London W1S 2HX |
Website | www.evansrandall.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70722200 |
Telephone region | London |
Registered Address | 25 Maddox Street London W1S 2QN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
21 December 2020 | Sub-division of shares on 31 March 2018 (4 pages) |
---|---|
11 December 2020 | Confirmation statement made on 11 December 2020 with updates (5 pages) |
10 December 2020 | Change of details for Mr Graham Kent Gardner as a person with significant control on 1 April 2018 (2 pages) |
9 December 2020 | Change of details for Mr Graham Kent Gardner as a person with significant control on 1 April 2018 (2 pages) |
9 December 2020 | Change of details for Mr Paul Anthony Kendrick as a person with significant control on 1 April 2020 (2 pages) |
9 December 2020 | Director's details changed for Mr Paul Anthony Kendrick on 1 April 2020 (2 pages) |
7 December 2020 | Statement of capital following an allotment of shares on 31 March 2018
|
27 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 April 2020 | Termination of appointment of Emma Lawrence as a director on 31 March 2020 (1 page) |
17 April 2020 | Confirmation statement made on 3 March 2020 with updates (4 pages) |
17 April 2020 | Termination of appointment of Emma Lawrence as a secretary on 31 March 2020 (1 page) |
18 March 2020 | Termination of appointment of Graham Kent Gardner as a director on 31 March 2019 (1 page) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 April 2018 | Registered office address changed from 3rd Floor 16 New Burlington Place London W1S 2HX England to 16 3rd Floor 16 New Burlington Place London W1S 2HX on 12 April 2018 (1 page) |
11 April 2018 | Registered office address changed from 16 3rd Floor 16 New Burlington Place London W1S 2HX England to 3rd Floor 16 New Burlington Place London W1S 2HX on 11 April 2018 (1 page) |
11 April 2018 | Registered office address changed from Queensberry House 3 Old Burlington Street London W1S 3AE England to 16 3rd Floor 16 New Burlington Place London W1S 2HX on 11 April 2018 (1 page) |
6 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 August 2016 | Appointment of Mr Graham Kent Gardner as a director on 23 August 2016 (2 pages) |
23 August 2016 | Appointment of Mr Paul Anthony Kendrick as a director on 23 August 2016 (2 pages) |
23 August 2016 | Appointment of Mr Graham Kent Gardner as a director on 23 August 2016 (2 pages) |
23 August 2016 | Appointment of Mr Paul Anthony Kendrick as a director on 23 August 2016 (2 pages) |
10 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
3 March 2015 | Incorporation Statement of capital on 2015-03-03
|
3 March 2015 | Incorporation Statement of capital on 2015-03-03
|