EVANS HART LIMITED
MYLES HART & COMPANY LIMITED

Hellopages » City of London » City of London » EC4A 1LL

Company number 00864461
Status Active
Incorporation Date 19 November 1965
Company Type Private Limited Company
Address 9-13 CURSITOR STREET, LONDON, EC4A 1LL
Home Country United Kingdom
Nature of Business 65110 - Life insurance
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EVANS HART LIMITED are www.evanshart.co.uk, and www.evans-hart.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eleven months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Evans Hart Limited is a Private Limited Company. The company registration number is 00864461. Evans Hart Limited has been working since 19 November 1965. The present status of the company is Active. The registered address of Evans Hart Limited is 9 13 Cursitor Street London Ec4a 1ll. . EVANS, Stephen James is a Director of the company. GUY, Jeanette is a Director of the company. STORY, Ann is a Director of the company. WRIGHT, Judith Anne is a Director of the company. Secretary CHEW, Suet Fung has been resigned. Secretary EVANS, Stephen James has been resigned. Secretary HART, Nancy Lay Chong has been resigned. Secretary STORY, Ann has been resigned. Secretary OPEN THE DOOR TO LIMITED has been resigned. Director EVANS, Stephen James has been resigned. Director HART, Myles David has been resigned. Director HEAD, Ralph Michael Rathbone has been resigned. Director SHEEHAN, Keith James has been resigned. The company operates in "Life insurance".


Current Directors

Director
EVANS, Stephen James
Appointed Date: 01 May 1998
74 years old

Director
GUY, Jeanette
Appointed Date: 01 July 2010
69 years old

Director
STORY, Ann
Appointed Date: 01 October 2015
77 years old

Director
WRIGHT, Judith Anne
Appointed Date: 01 July 2010
72 years old

Resigned Directors

Secretary
CHEW, Suet Fung
Resigned: 20 September 2010
Appointed Date: 06 February 2007

Secretary
EVANS, Stephen James
Resigned: 18 October 2005
Appointed Date: 31 March 2005

Secretary
HART, Nancy Lay Chong
Resigned: 01 July 1999

Secretary
STORY, Ann
Resigned: 18 October 2005
Appointed Date: 01 July 1999

Secretary
OPEN THE DOOR TO LIMITED
Resigned: 06 February 2007
Appointed Date: 31 March 2005

Director
EVANS, Stephen James
Resigned: 24 September 2003
Appointed Date: 24 September 2003
84 years old

Director
HART, Myles David
Resigned: 30 April 1998
86 years old

Director
HEAD, Ralph Michael Rathbone
Resigned: 28 April 2006
Appointed Date: 24 September 2003
84 years old

Director
SHEEHAN, Keith James
Resigned: 29 September 2010
Appointed Date: 01 July 2010
52 years old

Persons With Significant Control

Westminco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EVANS HART LIMITED Events

24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Sep 2016
Confirmation statement made on 28 August 2016 with updates
02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Oct 2015
Appointment of Ann Story as a director on 1 October 2015
08 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 32,500

...
... and 99 more events
21 Dec 1987
Full accounts made up to 30 April 1987

13 Dec 1986
Return made up to 14/11/86; full list of members

14 Nov 1986
Full accounts made up to 30 April 1986

07 Dec 1971
Company name changed\certificate issued on 07/12/71
19 Nov 1965
Certificate of incorporation

EVANS HART LIMITED Charges

13 November 2014
Charge code 0086 4461 0005
Delivered: 17 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 February 2007
Assignment of agents income
Delivered: 9 March 2007
Status: Satisfied on 14 October 2014
Persons entitled: Davenham Trade Finance Limited
Description: All rights title and interest in all the income commissions…
27 February 2007
Debenture
Delivered: 2 March 2007
Status: Satisfied on 13 October 2014
Persons entitled: Davenham Trade Finance Limited
Description: Fixed equitable charge all estate or interest in any f/h or…
29 November 1997
Legal charge
Delivered: 8 December 1997
Status: Satisfied on 25 June 2008
Persons entitled: Barclays Bank PLC
Description: 67A carlisle mansions carlisle place l/b of city of…
29 November 1997
Debenture
Delivered: 8 December 1997
Status: Satisfied on 25 June 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…