EVERSHOLT RAIL LEASING LIMITED
Overview
| Company Name | EVERSHOLT RAIL LEASING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02720809 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EVERSHOLT RAIL LEASING LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is EVERSHOLT RAIL LEASING LIMITED located?
| Registered Office Address | First Floor Chancery House 53-64 Chancery Lane WC2A 1QS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EVERSHOLT RAIL LEASING LIMITED?
| Company Name | From | Until |
|---|---|---|
| EUROPEAN RAIL FINANCE (GB) LIMITED | Sep 11, 2009 | Sep 11, 2009 |
| ASSETFINANCE DECEMBER (V) LIMITED | Sep 27, 1999 | Sep 27, 1999 |
| FORWARD ASSET FINANCE LIMITED | Feb 15, 1995 | Feb 15, 1995 |
| FMF LEASING DECEMBER (B) LIMITED | Aug 14, 1992 | Aug 14, 1992 |
| FMF LEASING (K) LIMITED | Jun 05, 1992 | Jun 05, 1992 |
What are the latest accounts for EVERSHOLT RAIL LEASING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EVERSHOLT RAIL LEASING LIMITED?
| Last Confirmation Statement Made Up To | May 11, 2026 |
|---|---|
| Next Confirmation Statement Due | May 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 11, 2025 |
| Overdue | No |
What are the latest filings for EVERSHOLT RAIL LEASING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Eversholt Uk Rails (Holding) Limited as a person with significant control on Jan 22, 2024 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2024 | 44 pages | AA | ||
Confirmation statement made on May 11, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 11, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 44 pages | AA | ||
Registered office address changed from Ground Floor Wework 1 Waterhouse Square 138-142 Holborn London EC1N 2st England to First Floor Chancery House 53-64 Chancery Lane London WC2A 1QS on Jan 22, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Paul Marcus Sutherland on Jun 30, 2023 | 2 pages | CH01 | ||
Confirmation statement made on May 11, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 46 pages | AA | ||
Confirmation statement made on May 11, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Change of details for Eversholt Uk Rails (Holding) Limited as a person with significant control on Dec 06, 2021 | 2 pages | PSC05 | ||
Registered office address changed from 210 Pentonville Road London Great Britain N1 9JY to Ground Floor Wework 1 Waterhouse Square 138-142 Holborn London EC1N 2st on Dec 06, 2021 | 1 pages | AD01 | ||
Director's details changed for Mr Lee Robert Warsop on Oct 16, 2020 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 46 pages | AA | ||
Confirmation statement made on May 11, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 11, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Marcus Sutherland as a director on Apr 16, 2020 | 2 pages | AP01 | ||
Appointment of Mr Darren Spence as a director on Apr 16, 2020 | 2 pages | AP01 | ||
Appointment of Mr Lee Robert Warsop as a director on Apr 16, 2020 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 41 pages | AA | ||
Termination of appointment of Andrew James Course as a director on Sep 16, 2019 | 1 pages | TM01 | ||
Confirmation statement made on May 11, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 36 pages | AA | ||
Confirmation statement made on May 11, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of EVERSHOLT RAIL LEASING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHARMA, Michelle | Secretary | Chancery House 53-64 Chancery Lane WC2A 1QS London First Floor England | 197530480001 | |||||||
| KENNY, Mary Bridget | Director | Chancery House 53-64 Chancery Lane WC2A 1QS London First Floor England | United Kingdom | British | 118995490003 | |||||
| SPENCE, Darren | Director | Chancery House 53-64 Chancery Lane WC2A 1QS London First Floor England | England | British | 260636500001 | |||||
| SUTHERLAND, Paul Marcus | Director | Chancery House 53-64 Chancery Lane WC2A 1QS London First Floor England | England | British | 268962340002 | |||||
| WARSOP, Lee Robert | Director | Chancery House 53-64 Chancery Lane WC2A 1QS London First Floor England | England | British | 252761400002 | |||||
| WESSON, Andrea Justine | Director | Chancery House 53-64 Chancery Lane WC2A 1QS London First Floor England | England | British | 210784950001 | |||||
| BAYER, George William | Secretary | Flat 1 Old Bank House, 110 Bermondsey Street SE1 3TX London | Other | 123920600002 | ||||||
| GOTT, Sarah Caroline | Secretary | Whitworth Street SE10 9EN London 13 United Kingdom | British | 136485400005 | ||||||
| MCKENZIE, John Hume | Secretary | 37 Lime Trees Staplehurst TN12 0SS Tonbridge Kent | British | 70097280001 | ||||||
| MCQUILLAN, Pauline Louise | Secretary | 8 Canada Square E14 5HQ London | British | 109247130002 | ||||||
| MUSGROVE, Robert Hugh | Secretary | 6 Barn Meadow Staplehurst TN12 0SY Tonbridge Kent | Other | 76913670001 | ||||||
| NIVEN, Frances Julie | Secretary | 73 Celestial Gardens SE13 5RU London | British | 78670270001 | ||||||
| PEARCE, Mark Vivian | Secretary | 55 Huntly Road Talbot Woods BH3 7HG Bournemouth Dorset | British | 26776940002 | ||||||
| READ, Alice | Secretary | 188 Berglen Court 7 Branch Road E14 7JZ London | British | 106168980003 | ||||||
| THOMAS, Clive Lewis | Secretary | Pentonville Road N1 9JY London 210 Great Britain United Kingdom | British | 161324690001 | ||||||
| BARKER, Matthew Giles | Director | Pentonville Road N1 9JY London 210 Great Britain United Kingdom | United Kingdom | British | 186515060001 | |||||
| BARKER, Nicholas David | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 41800250004 | |||||
| BOTTOMLEY, Stephen Andrew | Director | Liverton House Roundwood Lane RH16 1SJ Lindfield West Sussex | British | 60768490002 | ||||||
| BROOKES, Malcolm James | Director | Jubilee Bell Close WR2 6QA Hallow Worcestershire | United Kingdom | British | 61727900005 | |||||
| CARNEY, Brian | Director | Springwood Lodge Owler Park Road LS29 0BG Ilkley West Yorkshire | British | 100001170001 | ||||||
| CHAN, Loi Shun | Director | Pentonville Road N1 9JY London 210 Great Britain | Hong Kong | Chinese | 196969170001 | |||||
| COURSE, Andrew James | Director | Pentonville Road N1 9JY London 210 Great Britain United Kingdom | England | British | 178893010002 | |||||
| EVANS, Geoffrey William | Director | The Trumpet House Kington Lane Claverdon CV35 8PP Warwick | British | 42712190001 | ||||||
| GILMAN, David William | Director | 32 Riverside Drive Selly Oak B29 7ES Birmingham | British | 5681410002 | ||||||
| GODFREY, Kevin Joseph | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | Irish | 34130580006 | |||||
| GOUGH, Paul | Director | Pentonville Road N1 9JY London 210 Great Britain United Kingdom | United Kingdom | New Zealander | 155113470001 | |||||
| HAINES, Andrew | Director | Pentonville Road N1 9JY London 210 Great Britain United Kingdom | England | British | 250737950001 | |||||
| HARRIS, Christopher David | Director | 8 Verdon Place Barford CV35 8BT Warwick | British | 28742940002 | ||||||
| HOLMES, Timothy Victor | Director | 12 Aspins Way Bromsgrove B61 0UW Birmingham | British | 28497420007 | ||||||
| HOLMES, Timothy Victor | Director | 18 The Badgers Mearse Lane Barnt Green B45 8QR Birmingham | British | 28497420002 | ||||||
| HOLMES, Timothy Victor | Director | The Oak House Moat Court Astwood Lane B96 6HD Feckenham Worcestershire | British | 28497420001 | ||||||
| HUMPHREYS, Kay Eileen | Director | 36 Windsor Road Wanstead E11 3QU London | British | 27821240001 | ||||||
| HUNTER, Andrew John | Director | Pentonville Road N1 9JY London 210 Great Britain | Hong Kong | British | 196969210001 | |||||
| KAM, Hing Lam | Director | Pentonville Road N1 9JY London 210 Great Britain | Hong Kong | Chinese | 196969940001 | |||||
| KELL, Christopher Raymond | Director | 6 Gorse Close WR9 7SG Droitwich Worcestershire | British | 87307470001 |
Who are the persons with significant control of EVERSHOLT RAIL LEASING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eversholt Uk Rails (Holding) Limited | May 22, 2017 | 53-64 Chancery Lane WC2A 1QS London First Floor, Chancery House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for EVERSHOLT RAIL LEASING LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 11, 2017 | May 22, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0