Lake
Sandown
Isle Of Wight
PO36 9ED
Secretary Name | Mr Simon Bennett |
---|---|
Status | Closed |
Appointed | 30 June 2010(49 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 28 January 2020) |
Role | Company Director |
Correspondence Address | 19 The Mall, Lake Hill Sandown Isle Of Wight PO36 9ED |
Director Name | Evergreen Holdings Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2000(39 years, 4 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 28 January 2020) |
Correspondence Address | 9 Mansfield Street London W1G 9NY |
Director Name | Mr Ralph Owen Holden |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(31 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2000) |
Role | Mechanical Engineer |
Correspondence Address | 388 Staines Road Twickenham Middlesex TW2 5JA |
Director Name | Mr Peter Neilson |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(31 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 January 2000) |
Role | Marketing Executive |
Correspondence Address | Holmwood Bishopsgate Road Englefield Green Surrey TW20 0YT |
Secretary Name | Mr Ralph Owen Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(31 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 388 Staines Road Twickenham Middlesex TW2 5JA |
Director Name | Mr Colin George Thornton |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(39 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Carfax Undercliffe Drive St Lawrence Isle Of Wight PO38 1XG |
Secretary Name | Douglas John Pound |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(39 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mansfield Street London W1G 9NY |
Secretary Name | Mrs Alison Frances Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(44 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands The Mall Lake Sandown Isle Of Wight PO36 9ED |
Director Name | Mrs Alison Frances Bennett |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(49 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mansfield Street London W1G 9NY |
Website | evergreen.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 231111 |
Telephone region | Colchester |
Registered Address | 9 Mansfield Street London W1G 9NY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3.3k at £1 | Evergreen Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
24 July 1979 | Delivered on: 3 August 1979 Persons entitled: Commercial Credit Services Limited Classification: Aircraft mortgage Secured details: £18,500 and all other monies due or to become due from the company to the chargee. Particulars: A) aircraft reg. Mark: g-bgwd manufacturer: robin type/model: hr 100/285 serial no 524 tiara (b) all attachments accessories replacements equipment and spare parts for the time being used with or for or attached to the aircraft (c) all present and future agreements for the time being for the hire charter or lease etc. of the aircraft. Outstanding |
---|---|
2 August 1976 | Delivered on: 3 August 1976 Persons entitled: Lombard North Central Classification: Mortgage Secured details: £4,800 and agreed interest of £936. Particulars: Aircraft grummam AA5 traveller aircraft g-bajo. Outstanding |
1 March 1973 | Delivered on: 2 March 1973 Satisfied on: 24 July 1993 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory premises unit 11 at linoleum works staines, surrey. Fully Satisfied |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
---|---|
24 August 2017 | Change of details for Evergreen Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
3 October 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 September 2014 | Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
4 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
31 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
26 November 2010 | Termination of appointment of Alison Bennett as a director (1 page) |
26 November 2010 | Appointment of Mr Simon Bennett as a secretary (2 pages) |
25 November 2010 | Appointment of Mrs Alison Frances Bennett as a director (2 pages) |
25 November 2010 | Termination of appointment of Alison Bennett as a secretary (1 page) |
8 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Evergreen Holdings Ltd on 24 August 2010 (2 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
16 October 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (3 pages) |
13 May 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
6 May 2009 | Accounting reference date shortened from 30/04/2009 to 30/06/2008 (1 page) |
18 November 2008 | Return made up to 24/08/08; full list of members (3 pages) |
30 October 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
1 November 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
11 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
4 November 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
13 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | Director resigned (1 page) |
9 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | Secretary resigned (1 page) |
8 November 2005 | Accounts for a dormant company made up to 30 April 2005 (7 pages) |
7 September 2005 | Return made up to 24/08/05; full list of members (2 pages) |
2 November 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
1 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
27 October 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
16 October 2003 | Return made up to 24/08/03; full list of members (7 pages) |
16 October 2002 | Return made up to 24/08/02; full list of members (7 pages) |
10 September 2002 | Full accounts made up to 30 April 2002 (6 pages) |
24 October 2001 | Full accounts made up to 30 April 2001 (7 pages) |
5 September 2001 | Return made up to 24/08/01; full list of members
|
25 October 2000 | Return made up to 24/08/00; full list of members
|
24 October 2000 | Full accounts made up to 30 April 2000 (8 pages) |
5 July 2000 | New secretary appointed (2 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: unit 6 ashford business complex 166 feltham road ashford middlesex TW15 1TQ (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Secretary resigned;director resigned (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Director resigned (1 page) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
30 December 1999 | Return made up to 24/08/99; full list of members (6 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
9 October 1998 | Return made up to 24/08/98; full list of members (5 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (12 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
18 October 1996 | Return made up to 24/08/96; no change of members (4 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
11 January 1996 | Registered office changed on 11/01/96 from: unit 11, central trading estate, staines, middlesex TW18 4XA (1 page) |
15 September 1995 | Return made up to 24/08/95; full list of members (16 pages) |