Lake
Sandown
Isle Of Wight
PO36 9ED
Secretary Name | Mr Simon Bennett |
---|---|
Status | Current |
Appointed | 30 June 2010(30 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | Woodlands 19 The Mall Lake Hill Sandown Isle Of Wight PO36 9ED |
Director Name | Terence Thomas Howe |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(11 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 April 1992) |
Role | Company Director |
Correspondence Address | Oakwood House 34 High Park Road Ryde Isle Of Wight PO33 1BT |
Director Name | Mr David Neil Mitchell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(11 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 11 Kibblewhite Crescent Twyford Reading Berkshire RG10 9AX |
Secretary Name | Douglas John Pound |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(11 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mansfield Street London W1G 9NY |
Director Name | Edmond Robert Oyen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 April 1992(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 July 2001) |
Role | Company Director |
Correspondence Address | Eikenstraat No 15 Zutendaal Limburg 3690 |
Director Name | Mr Colin George Thornton |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(15 years after company formation) |
Appointment Duration | 10 years, 11 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 |
Director Name | Christopher Paul Harris |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Parkway Binstead Ryde Isle Of Wight PO33 3RZ |
Director Name | Christopher Tom Robson |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 June 2003) |
Role | Company Director |
Correspondence Address | 100 High Park Road Ryde Isle Of Wight PO33 1BZ |
Secretary Name | Mrs Alison Frances Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(25 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 | Katy White |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladylands Westhill Road Shanklin Isle Of Wight PO37 6PT |
Website | clarkmasts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01983 566643 |
Telephone region | Isle of Wight |
Registered Address | 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Evergreen Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 16 December 2023 (4 months ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 2 weeks from now) |
26 August 2008 | Delivered on: 3 September 2008 Satisfied on: 11 May 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
---|---|
7 November 2002 | Delivered on: 8 November 2002 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
23 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
26 November 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
19 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
9 October 2019 | Current accounting period extended from 30 September 2019 to 30 November 2019 (1 page) |
21 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
8 January 2019 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
21 December 2017 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
26 September 2014 | Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
26 September 2014 | Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
19 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
5 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Termination of appointment of Alison Bennett as a secretary (1 page) |
26 November 2010 | Termination of appointment of Alison Bennett as a secretary (1 page) |
26 November 2010 | Appointment of Mr Simon Bennett as a secretary (2 pages) |
26 November 2010 | Appointment of Mr Simon Bennett as a secretary (2 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
25 June 2010 | Termination of appointment of Katy White as a director (1 page) |
25 June 2010 | Termination of appointment of Katy White as a director (1 page) |
24 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Simon David Bennett on 16 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Simon David Bennett on 16 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Katy White on 16 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Katy White on 16 December 2009 (2 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
6 February 2009 | Return made up to 16/12/08; full list of members (3 pages) |
6 February 2009 | Return made up to 16/12/08; full list of members (3 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 February 2008 | Return made up to 16/12/07; full list of members (2 pages) |
12 February 2008 | Return made up to 16/12/07; full list of members (2 pages) |
1 February 2008 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
1 February 2008 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 February 2007 | Return made up to 16/12/06; full list of members (2 pages) |
2 February 2007 | Return made up to 16/12/06; full list of members (2 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
4 January 2006 | Return made up to 16/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 16/12/05; full list of members (3 pages) |
9 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
7 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
21 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
21 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
27 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
27 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
11 February 2003 | Return made up to 16/12/02; full list of members (8 pages) |
11 February 2003 | Return made up to 16/12/02; full list of members (8 pages) |
8 November 2002 | Declaration of assistance for shares acquisition (4 pages) |
8 November 2002 | Declaration of assistance for shares acquisition (4 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (8 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (8 pages) |
12 June 2002 | Resolutions
|
12 June 2002 | Resolutions
|
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
11 January 2002 | Return made up to 16/12/01; full list of members
|
11 January 2002 | Return made up to 16/12/01; full list of members
|
24 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
16 January 2001 | Return made up to 16/12/00; full list of members
|
16 January 2001 | Return made up to 16/12/00; full list of members
|
24 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
10 March 2000 | Return made up to 16/12/99; full list of members (6 pages) |
10 March 2000 | Return made up to 16/12/99; full list of members (6 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
18 January 1999 | Return made up to 16/12/98; no change of members (5 pages) |
18 January 1999 | Return made up to 16/12/98; no change of members (5 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
9 January 1998 | Return made up to 16/12/97; full list of members (7 pages) |
9 January 1998 | Return made up to 16/12/97; full list of members (7 pages) |
12 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
12 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
17 January 1997 | Return made up to 16/12/96; no change of members (5 pages) |
17 January 1997 | Return made up to 16/12/96; no change of members (5 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
21 December 1995 | Return made up to 16/12/95; no change of members (6 pages) |
21 December 1995 | Return made up to 16/12/95; no change of members (6 pages) |
30 June 1995 | New director appointed (4 pages) |
30 June 1995 | New director appointed (4 pages) |
28 December 1979 | Incorporation (16 pages) |
28 December 1979 | Incorporation (16 pages) |