Evans Hart Limited LONDON


Founded in 1965, Evans Hart, classified under reg no. 00864461 is an active company. Currently registered at 1 Bell Yard WC2A 2JR, London the company has been in the business for fifty nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 1998/02/09 Evans Hart Limited is no longer carrying the name Myles Hart & Company.

The firm has 5 directors, namely David W., Ann S. and Jeanette G. and others. Of them, Stephen E. has been with the company the longest, being appointed on 1 May 1998 and David W. has been with the company for the least time - from 1 July 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Evans Hart Limited Address / Contact

Office Address 1 Bell Yard
Town London
Post code WC2A 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00864461
Date of Incorporation Fri, 19th Nov 1965
Industry Activities auxiliary to financial intermediation n.e.c.
Industry Life insurance
End of financial Year 31st March
Company age 59 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

David W.

Position: Director

Appointed: 01 July 2021

Ann S.

Position: Director

Appointed: 01 October 2015

Jeanette G.

Position: Director

Appointed: 01 July 2010

Judith W.

Position: Director

Appointed: 01 July 2010

Stephen E.

Position: Director

Appointed: 01 May 1998

Keith S.

Position: Director

Appointed: 01 July 2010

Resigned: 29 September 2010

Suet C.

Position: Secretary

Appointed: 06 February 2007

Resigned: 20 September 2010

Open The Door To Limited

Position: Corporate Secretary

Appointed: 31 March 2005

Resigned: 06 February 2007

Stephen E.

Position: Secretary

Appointed: 31 March 2005

Resigned: 18 October 2005

Stephen E.

Position: Director

Appointed: 24 September 2003

Resigned: 24 September 2003

Ralph H.

Position: Director

Appointed: 24 September 2003

Resigned: 28 April 2006

Ann S.

Position: Secretary

Appointed: 01 July 1999

Resigned: 18 October 2005

Nancy H.

Position: Secretary

Appointed: 03 September 1991

Resigned: 01 July 1999

Myles H.

Position: Director

Appointed: 03 September 1991

Resigned: 30 April 1998

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we found, there is Westminco Limited from London, United Kingdom. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Westminco Limited

1 Bell Yard, London, WC2A 2JR, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02054378
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Myles Hart & Company February 9, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth206 034237 670448 411       
Balance Sheet
Cash Bank On Hand  164 14548 656107 51128 12578 220305 125143 164616 252
Current Assets99 504134 559377 474347 878915 9861 274 6281 335 5901 500 3602 172 8092 661 668
Debtors76 456129 055213 329299 222808 4751 246 5031 257 3701 195 2352 029 6452 045 416
Net Assets Liabilities  448 412436 131811 3621 321 8691 849 5972 030 6162 601 8672 956 183
Other Debtors  36 42234 062281 82486 53962 18269 35352 27762 910
Property Plant Equipment  45 73149 89437 42236 17627 35220 58915 44211 596
Cash Bank In Hand23 0485 504164 145       
Intangible Fixed Assets154 800168 000121 700       
Tangible Fixed Assets23 76933 28245 731       
Reserves/Capital
Called Up Share Capital32 50032 50032 500       
Profit Loss Account Reserve173 534205 170415 911       
Shareholder Funds206 034237 670448 411       
Other
Accumulated Amortisation Impairment Intangible Assets  159 800206 100245 500245 500276 200345 544467 229588 914
Accumulated Depreciation Impairment Property Plant Equipment  58 98175 61288 08697 982107 232113 995119 142122 988
Amounts Owed By Related Parties  176 908265 160526 6511 159 9641 195 1881 125 8821 977 3681 982 506
Amounts Owed To Group Undertakings      86 688869  
Average Number Employees During Period      8111314
Bank Borrowings Overdrafts       471 436354 186231 070
Corporation Tax Payable  52 14417 40092 739215 078233 3166 986110 387295 968
Creditors  88 19432 257139 977198 00095 890471 436354 186231 070
Dividends Paid On Shares      521 818   
Fixed Assets178 569201 282167 431129 79441 922667 2561 423 8301 270 9331 136 5511 011 020
Further Item Creditors Component Total Creditors     198 00095 890   
Increase From Amortisation Charge For Year Intangible Assets   46 30039 400 30 70069 344121 685121 685
Increase From Depreciation Charge For Year Property Plant Equipment   16 63212 4749 8969 2506 7635 1473 846
Intangible Assets  121 70075 400  521 8181 250 3441 121 109999 424
Intangible Assets Gross Cost  281 500281 500245 500245 500798 0181 595 8881 588 338 
Investments      874 660   
Investments Fixed Assets   4 5004 500631 080874 660   
Investments In Group Undertakings Participating Interests      871 160   
Net Current Assets Liabilities27 46542 011289 280315 621776 009859 043526 4901 234 7331 822 1912 178 236
Number Shares Issued Fully Paid    32 50032 500    
Other Creditors  10 85212 35412 823168 848475 917169 73669 30943 723
Other Disposals Intangible Assets    36 000     
Other Investments Other Than Loans      3 500   
Other Taxation Social Security Payable  7 92459513 67116 1249 05844 46550 47116 329
Par Value Share 11 11    
Property Plant Equipment Gross Cost  104 712125 508125 508134 158134 584134 584134 584 
Provisions For Liabilities Balance Sheet Subtotal  8 3009 2846 5696 4304 8333 6142 6892 003
Taxation Including Deferred Taxation Balance Sheet Subtotal      4 8333 6142 6892 003
Total Additions Including From Business Combinations Property Plant Equipment   20 795 8 650426   
Total Assets Less Current Liabilities206 034243 293456 711445 415817 9311 526 2991 950 3202 505 6662 958 7423 189 256
Total Increase Decrease From Revaluations Intangible Assets       -75 000-7 550 
Trade Creditors Trade Payables  17 2741 90820 74415 5354 12115 0073 2014 153
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets       -872 870  
Creditors Due Within One Year72 03992 54888 194       
Intangible Fixed Assets Additions 59 500        
Intangible Fixed Assets Aggregate Amortisation Impairment67 200113 500159 800       
Intangible Fixed Assets Amortisation Charged In Period 46 30046 300       
Intangible Fixed Assets Cost Or Valuation222 000281 500281 500       
Number Shares Allotted 32 50032 500       
Provisions For Liabilities Charges 5 6238 300       
Share Capital Allotted Called Up Paid32 50032 50032 500       
Tangible Fixed Assets Additions 20 60727 694       
Tangible Fixed Assets Cost Or Valuation56 41277 018104 712       
Tangible Fixed Assets Depreciation32 64343 73758 981       
Tangible Fixed Assets Depreciation Charged In Period 11 09415 244       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 12th, December 2023
Free Download (11 pages)

Company search

Advertisements