UKBizDB.co.uk

EVANS HART LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Evans Hart Limited. The company was founded 58 years ago and was given the registration number 00864461. The firm's registered office is in LONDON. You can find them at 1 Bell Yard, , London, . This company's SIC code is 65110 - Life insurance.

Company Information

Name:EVANS HART LIMITED
Company Number:00864461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1965
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:1 Bell Yard, London, England, WC2A 2JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Belvoir House, 181 Vauxhall Bridge Road, London, SW1V 1ER

Director01 May 1998Active
1, Bell Yard, London, England, WC2A 2JR

Director01 July 2010Active
1, Bell Yard, London, England, WC2A 2JR

Director01 October 2015Active
1, Bell Yard, London, England, WC2A 2JR

Director01 July 2021Active
1, Bell Yard, London, England, WC2A 2JR

Director01 July 2010Active
92 Osprey Heights, Bramlands Close, London, SW14 2NT

Secretary06 February 2007Active
16 Vincent Square Mansions, Walcott Street, London, SW1P 2NT

Secretary31 March 2005Active
66 Carlisle Mansions, Carlisle Place, London, SW1P 1HZ

Secretary-Active
28 Hoveton Close, Gayton, Kings Lynn, PE30 4XH

Secretary01 July 1999Active
14 Vincent Square Mansions, Walcott Street, London, SW1P 2NT

Corporate Secretary31 March 2005Active
1 Silvanus Close, Colchester, CO3 3NN

Director24 September 2003Active
66 Carlisle Mansions, Carlisle Place, London, SW1P 1HZ

Director-Active
1 Sylvanus Close, Colchester, CO3 3NN

Director24 September 2003Active
9-13 Cursitor Street, London, EC4A 1LL

Director01 July 2010Active

People with Significant Control

Westminco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Bell Yard, London, United Kingdom, WC2A 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Persons with significant control

Change to a person with significant control.

Download
2023-12-16Capital

Capital return purchase own shares.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Capital

Capital cancellation shares.

Download
2023-11-23Capital

Capital allotment shares.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Mortgage

Mortgage satisfy charge full.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Resolution

Resolution.

Download
2017-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-06-13Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.