This company is commonly known as Evergreen (spitalfield) Limited. The company was founded 14 years ago and was given the registration number 07053398. The firm's registered office is in LONDON. You can find them at 114 Colindale Avenue, , London, . This company's SIC code is 46310 - Wholesale of fruit and vegetables.
Name | : | EVERGREEN (SPITALFIELD) LIMITED |
---|---|---|
Company Number | : | 07053398 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 2009 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 114 Colindale Avenue, London, England, NW9 5GX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
114, Colindale Avenue, London, England, NW9 5GX | Secretary | 22 October 2009 | Active |
19, Avery Gardens, Gants Hill, Ilford, England, IG2 6UJ | Director | 19 September 2023 | Active |
114, Colindale Avenue, London, England, NW9 5GX | Director | 22 October 2009 | Active |
114, Colindale Avenue, London, England, NW9 5GX | Director | 22 October 2009 | Active |
114, Colindale Avenue, London, England, NW9 5GX | Director | 22 October 2009 | Active |
6-8, Underwood Street, London, United Kingdom, N1 7JQ | Corporate Secretary | 22 October 2009 | Active |
114, Colindale Avenue, London, England, NW9 5GX | Director | 22 October 2009 | Active |
14, Underwood Street, London, United Kingdom, N1 7JQ | Director | 22 October 2009 | Active |
Ms Kelly Ja Yin Cheuk | ||
Notified on | : | 23 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1997 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, Avery Gardens, Ilford, England, IG2 6UJ |
Nature of control | : |
|
Pentaluck Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 19, Avery Gardens, Ilford, England, IG2 6UJ |
Nature of control | : |
|
Mr Ying Hon Lo | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Coach House, North Building, Reigate, England, RH2 7JE |
Nature of control | : |
|
Mr Wai Hon Chow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, The Paddock, Hatfield, England, AL10 0ED |
Nature of control | : |
|
Mr Simon Choi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 264, Leigh Hunt Drive, London, England, N14 6DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-05 | Officers | Change person secretary company with change date. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-13 | Officers | Change person director company with change date. | Download |
2017-10-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.