Company NameEvans Randall Capital Advisors Llp
Company StatusActive
Company NumberOC396795
CategoryLimited Liability Partnership
Incorporation Date28 November 2014(9 years, 5 months ago)
Previous NameGKG Capital Partners Llp

Directors

LLP Designated Member NameMr Paul Anthony Kendrick
Date of BirthJuly 1960 (Born 63 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 April 2015(4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address25 Maddox Street
London
W1S 2QN
LLP Designated Member NameEvans Randall Advisors Limited (Corporation)
StatusCurrent
Appointed01 April 2018(3 years, 4 months after company formation)
Appointment Duration6 years
Correspondence Address25 Maddox Street
London
W1S 2QN
LLP Designated Member NameMs Gaye Gardner
Date of BirthMarch 1969 (Born 55 years ago)
StatusResigned
Appointed28 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Square West Regent's Park
London
NW1 4LJ
LLP Designated Member NameMr Graham Kent Gardner
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Park Square West Regent's Park
London
NW1 4LJ
LLP Member NameMrs Emma Mary Lawrence
Date of BirthMarch 1978 (Born 46 years ago)
StatusResigned
Appointed01 February 2015(2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressQueensberry House 3 Old Burlington Street
London
W1S 3AE

Contact

Websitewww.evansrandall.co.uk
Email address[email protected]
Telephone020 70722200
Telephone regionLondon

Location

Registered Address25 Maddox Street
London
W1S 2QN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

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 Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

16 January 2024Total exemption full accounts made up to 31 March 2023 (12 pages)
30 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
17 June 2022Member's details changed for Evans Randall Advisors Limited on 15 June 2022 (1 page)
17 June 2022Change of details for Mr Paul Anthony Kendrick as a person with significant control on 15 June 2022 (2 pages)
17 June 2022Member's details changed for Mr Paul Anthony Kendrick on 15 June 2022 (2 pages)
17 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
17 June 2022Member's details changed for Mr Paul Anthony Kendrick on 15 June 2022 (2 pages)
17 June 2022Registered office address changed from 3rd Floor 16 New Burlington Place London W1S 2HX England to 25 Maddox Street London W1S 2QN on 17 June 2022 (1 page)
17 June 2022Change of details for Mr Paul Anthony Kendrick as a person with significant control on 15 June 2022 (2 pages)
10 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
6 December 2021Member's details changed for Evans Randall Advisors Limited on 1 April 2021 (1 page)
28 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
7 September 2021Change of details for Mr Paul Anthony Kendrick as a person with significant control on 31 March 2020 (2 pages)
7 September 2021Cessation of Evans Randall Advisors Limited as a person with significant control on 31 March 2020 (1 page)
7 September 2021Cessation of Gardner Kent as a person with significant control on 31 March 2020 (1 page)
4 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
23 December 2020Member's details changed for Evans Randall Advisors Limited on 1 April 2020 (1 page)
23 December 2020Member's details changed for Mr Paul Anthony Kendrick on 1 April 2020 (2 pages)
23 December 2020Change of details for Evans Randall Advisors Limited as a person with significant control on 1 April 2020 (2 pages)
23 December 2020Change of details for Mr Paul Anthony Kendrick as a person with significant control on 1 April 2020 (2 pages)
16 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
29 January 2020Notification of Gardner Kent as a person with significant control on 1 April 2019 (2 pages)
29 January 2020Confirmation statement made on 28 November 2019 with no updates (3 pages)
29 January 2020Notification of Evans Randall Advisors Limited as a person with significant control on 1 April 2019 (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
26 November 2018Appointment of Evans Randall Advisors Limited as a member on 1 April 2018 (2 pages)
23 November 2018Termination of appointment of Graham Kent Gardner as a member on 1 April 2018 (1 page)
23 November 2018Cessation of Graham Kent Gardner as a person with significant control on 1 April 2018 (1 page)
11 April 2018Registered office address changed from Queensberry House 3 Old Burlington Street London W1S 3AE to 16 3rd Floor 16 New Burlington Place London W1S 2HX on 11 April 2018 (1 page)
11 April 2018Registered 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)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
30 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 August 2016Member's details changed for Mr Paul Anthony Kendrick on 1 April 2016 (2 pages)
16 August 2016Member's details changed for Mr Paul Anthony Kendrick on 1 April 2016 (2 pages)
29 March 2016Second filing of LLAR01 previously delivered to Companies House made up to 28 November 2015 (14 pages)
29 March 2016Second filing of LLTM01 previously delivered to Companies House
  • ANNOTATION Clarification Member- Emma Lawrence
(4 pages)
29 March 2016Second filing of LLAP01 previously delivered to Companies House
  • ANNOTATION Clarification Designated member- Paul Kendrick
(5 pages)
29 March 2016Second filing of LLTM01 previously delivered to Companies House
  • ANNOTATION Clarification Member- Emma Lawrence
(4 pages)
29 March 2016Second filing of LLAP01 previously delivered to Companies House
  • ANNOTATION Clarification Designated member- Paul Kendrick
(5 pages)
29 March 2016Second filing of LLAR01 previously delivered to Companies House made up to 28 November 2015 (14 pages)
8 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Termination of appointment of Emma Mary Lawrence as a member on 1 April 2015
  • ANNOTATION Clarification a second filed LLTM01 was registered on 29/03/2016.
(2 pages)
10 December 2015Termination of appointment of Emma Mary Lawrence as a member on 1 April 2015
  • ANNOTATION Clarification a second filed LLTM01 was registered on 29/03/2016.
(2 pages)
10 December 2015Appointment of Mr Paul Anthony Kendrick as a member on 1 April 2015 (3 pages)
10 December 2015Appointment of Mr Paul Anthony Kendrick as a member on 1 April 2015 (3 pages)
10 December 2015Annual return made up to 28 November 2015 (3 pages)
10 December 2015Annual return made up to 28 November 2015 (3 pages)
23 November 2015Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page)
23 November 2015Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page)
15 April 2015Registered office address changed from , 5 Park Square West Regent's Park, London, NW1 4LJ, England to Queensberry House 3 Old Burlington Street London W1S 3AE on 15 April 2015 (1 page)
15 April 2015Registered office address changed from , 5 Park Square West Regent's Park, London, NW1 4LJ, England to Queensberry House 3 Old Burlington Street London W1S 3AE on 15 April 2015 (1 page)
15 April 2015Registered office address changed from 5 Park Square West Regent's Park London NW1 4LJ England to Queensberry House 3 Old Burlington Street London W1S 3AE on 15 April 2015 (1 page)
14 April 2015Appointment of Mrs Emma Mary Lawrence as a member on 1 February 2015 (2 pages)
14 April 2015Termination of appointment of Gaye Gardner as a member on 1 February 2015 (1 page)
14 April 2015Appointment of Mrs Emma Mary Lawrence as a member on 1 February 2015 (2 pages)
14 April 2015Termination of appointment of Gaye Gardner as a member on 1 February 2015 (1 page)
14 April 2015Termination of appointment of Gaye Gardner as a member on 1 February 2015 (1 page)
14 April 2015Appointment of Mrs Emma Mary Lawrence as a member on 1 February 2015 (2 pages)
19 February 2015Company name changed gkg capital partners LLP\certificate issued on 19/02/15
  • LLNM01 ‐ Change of name notice
(3 pages)
19 February 2015Company name changed gkg capital partners LLP\certificate issued on 19/02/15
  • LLNM01 ‐ Change of name notice
(3 pages)
28 November 2014Incorporation of a limited liability partnership (5 pages)
28 November 2014Incorporation of a limited liability partnership (5 pages)