EVANS RANDALL INVESTORS LIMITED

25 Maddox Street, London, W1S 2QN, England
StatusACTIVE
Company No.10210694
CategoryPrivate Limited Company
Incorporated02 Jun 2016
Age7 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

EVANS RANDALL INVESTORS LIMITED is an active private limited company with number 10210694. It was incorporated 7 years, 11 months, 21 days ago, on 02 June 2016. The company address is 25 Maddox Street, London, W1S 2QN, England.



Company Fillings

Accounts with accounts type full

Date: 14 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2023

Action Date: 17 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-17

Psc name: Mr Graham Kent Gardner

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2023

Action Date: 17 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-17

Officer name: Mr James Edward Ralph Williams

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2023

Action Date: 17 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Vernon Edwards

Change date: 2023-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2022

Action Date: 24 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Kent Gardner

Termination date: 2022-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2022

Action Date: 24 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-24

Officer name: Paul Anthony Kendrick

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2022

Action Date: 15 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Graham Kent Gardner

Change date: 2022-06-15

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Anthony Kendrick

Change date: 2022-06-15

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-15

Officer name: Mr Graham Kent Gardner

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-17

Officer name: Mr Graham Kent Gardner

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Kent Gardner

Change date: 2022-06-15

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2022

Action Date: 15 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-15

Psc name: Mr Graham Kent Gardner

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Vernon Edwards

Change date: 2022-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Address

Type: AD01

Old address: 16 3rd Floor 16 New Burlington Place London W1S 2HX England

New address: 25 Maddox Street London W1S 2QN

Change date: 2022-06-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2022

Action Date: 15 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-15

Psc name: Mr Paul Anthony Kendrick

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-15

Officer name: Mr Paul Anthony Kendrick

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Edward Ralph Williams

Change date: 2022-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-22

Officer name: Mr James Edward Ralph Williams

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-22

Officer name: Mr James Vernon Edwards

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-31

Officer name: Emma Lawrence

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nick Halpin

Appointment date: 2020-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-04

Psc name: Mr Graham Kent Gardner

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Anthony Kendrick

Change date: 2019-06-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Kent Gardner

Change date: 2019-06-04

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-12

New address: 16 3rd Floor 16 New Burlington Place London W1S 2HX

Old address: 3rd Floor 16 New Burlington Place London W1S 2HX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-11

Old address: Queensberry House 3 Old Burlington Street London W1S 3AE England

New address: 3rd Floor 16 New Burlington Place London W1S 2HX

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jan 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2017

Action Date: 03 Jan 2017

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2017-01-03

Documents

View document PDF

Incorporation company

Date: 02 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALM DESIGN SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10232715
Status:ACTIVE
Category:Private Limited Company

DARREN SULLIVAN LIMITED

29 DEVIZES ROAD,SWINDON,SN1 4BG

Number:08294276
Status:ACTIVE
Category:Private Limited Company

MIKE PROCTER CONSULTING LTD

3 BATH TERRACE,NEWCASTLE UPON TYNE,NE3 1UH

Number:07625988
Status:ACTIVE
Category:Private Limited Company

ORTON PLACE MANAGEMENT COMPANY LIMITED

3 ORTON PLACE,LONDON,SW19 1EF

Number:05102930
Status:ACTIVE
Category:Private Limited Company

RGM CARS LTD

269 MULLER ROAD,BRISTOL,BS7 9NE

Number:11526817
Status:ACTIVE
Category:Private Limited Company

THE WATER HOUSE HOLDINGS LIMITED

SAUL HOUSE,LINCOLN,LN6 7FQ

Number:09860311
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source