UKBizDB.co.uk

EVERGREEN (SPITALFIELD) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:114 Colindale Avenue, London, England, NW9 5GX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
114, Colindale Avenue, London, England, NW9 5GX

Secretary22 October 2009Active
19, Avery Gardens, Gants Hill, Ilford, England, IG2 6UJ

Director19 September 2023Active
114, Colindale Avenue, London, England, NW9 5GX

Director22 October 2009Active
114, Colindale Avenue, London, England, NW9 5GX

Director22 October 2009Active
114, Colindale Avenue, London, England, NW9 5GX

Director22 October 2009Active
6-8, Underwood Street, London, United Kingdom, N1 7JQ

Corporate Secretary22 October 2009Active
114, Colindale Avenue, London, England, NW9 5GX

Director22 October 2009Active
14, Underwood Street, London, United Kingdom, N1 7JQ

Director22 October 2009Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Pentaluck Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:19, Avery Gardens, Ilford, England, IG2 6UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Persons with significant control

Notification of a person with significant control.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2023-01-05Officers

Change person secretary company with change date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Officers

Change person director company with change date.

Download
2017-10-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.