UKBizDB.co.uk

EVANS RANDALL LIMITED

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

This company is commonly known as Evans Randall Limited. The company was founded 31 years ago and was given the registration number 02819722. The firm's registered office is in WOKING. You can find them at Chobham Park Cottage Chobham Park Lane, Chobham, Woking, Surrey. This company's SIC code is 64910 - Financial leasing.

Company Information

Name:EVANS RANDALL LIMITED
Company Number:02819722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1993
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Chobham Park Cottage Chobham Park Lane, Chobham, Woking, Surrey, GU24 8HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Queen Victoria Street, London, United Kingdom, EC4V 4BE

Corporate Secretary24 August 2015Active
Chobham Park House, Chobham Park Lane, Chobham, Woking, GU24 8HQ

Director21 September 1999Active
Chobham Park House, Chobham Park Lane, Chobham, GU24 8HQ

Director24 September 1993Active
236 Sheen Lane, East Sheen, London, SW14 8RL

Secretary20 October 1994Active
6 Audley Road, London, NW4 3EY

Secretary31 March 2007Active
12-18 Grosvenor Gardens, London, SW1W 0DH

Secretary24 September 1993Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Secretary26 January 1995Active
Morello Cottage, Crawley, Winchester, SO21 2PU

Director22 June 1995Active
2 De Vere Cottages, Canning Place, London, W8 5AA

Director24 September 1993Active
Leighton Manor Farm, Spode Lane, Cowden, TN8 7HN

Director24 September 1993Active
The Dower House, Crimp Hill, Old Windsor, SL4 2HL

Director24 September 1993Active
25 Chepstow Crescent, London, W11 3EA

Director07 September 1998Active
103 Lansdowne Road, London, W11 2LE

Director13 September 1993Active
Limes Farmhouse, Upper Lambourn, Hungerford, England, RG17 8RG

Director23 March 1994Active
High Building Vann Road, Fernhurst, Haslemere, GU27 3NL

Director24 September 1993Active
25 Old Farm Road, Darien Ct 06820, Usa, FOREIGN

Director24 September 1993Active
28 Islington Park Street, London, N1 1PX

Director13 September 1993Active

People with Significant Control

Mr Michael David Evans
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:United Kingdom
Address:Chobham Park House, Chobham Park Lane, Woking, United Kingdom, GU24 8HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.