Company NameEvergreen Recruitment Limited
DirectorAnthony Victor Martin
Company StatusActive
Company Number02540859
CategoryPrivate Limited Company
Incorporation Date18 September 1990(33 years, 7 months ago)
Previous NamesEvergreen Recruitment Limited and Loophold Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Anthony Victor Martin
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1991(5 months, 4 weeks after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston Court
Aston Hill
Halton
Buckinghamshire
HP22 5NQ
Secretary NameLandau Morley Registrars Limited (Corporation)
StatusCurrent
Appointed31 March 2006(15 years, 6 months after company formation)
Appointment Duration18 years
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameEdward James Kingsley Sharp
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(5 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 October 1992)
RoleChartered Accountant
Correspondence AddressLittle Appleton 60 Orchard Road
Tewin
Welwyn
Hertfordshire
AL6 0HN
Secretary NameEdward James Kingsley Sharp
NationalityBritish
StatusResigned
Appointed15 March 1991(5 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 October 1992)
RoleCompany Director
Correspondence AddressLittle Appleton 60 Orchard Road
Tewin
Welwyn
Hertfordshire
AL6 0HN
Director NameCharles Kenneth Zachary Miles
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(2 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 24 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cornwall Mansions
33 Kensington Court
London
W8 5BG
Director NameCharles Kenneth Zachary Miles
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(2 years, 7 months after company formation)
Appointment Duration-1 years, 11 months (resigned 15 March 1993)
RoleCompany Director
Correspondence Address18 Lansdowne Road
Tunbridge Wells
Kent
TN1 2NJ
Secretary NameBrian Austin Jobson
NationalityBritish
StatusResigned
Appointed19 April 1993(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 1994)
RoleCompany Director
Correspondence Address20a Chaldon Common Road
Caterham
Surrey
CR3 5DA
Secretary NameCharles Kenneth Zachary Miles
NationalityBritish
StatusResigned
Appointed16 December 1994(4 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 February 2000)
RoleCompany Director
Correspondence Address18 Lansdowne Road
Tunbridge Wells
Kent
TN1 2NJ
Secretary NameJames Russell King
NationalityBritish
StatusResigned
Appointed02 February 2000(9 years, 4 months after company formation)
Appointment Duration4 years (resigned 24 February 2004)
RoleCompany Director
Correspondence Address15 Penny Croft
Harpenden
Hertfordshire
AL5 2PD
Secretary NameMichael Gerald Freedman
NationalityBritish
StatusResigned
Appointed24 February 2004(13 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 21 October 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Oakfields Road
London
NW11 0HY
Secretary NameMiggie Michelle Mercado
NationalityBritish
StatusResigned
Appointed21 October 2004(14 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressAston Court
Aston Hill
Halton
Buckinghamshire
HP22 5NQ

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Anthony Victor Martin
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 March 2023 (1 year, 1 month ago)
Next Return Due29 March 2024 (overdue)

Filing History

27 April 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
19 April 2023Change of details for Mr Anthony Victor Martin as a person with significant control on 15 March 2023 (2 pages)
19 April 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
6 April 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
31 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
10 May 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
4 May 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
20 April 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
7 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
18 April 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
11 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
14 March 2019Secretary's details changed for Landau Morley Registrars Limited on 13 March 2019 (1 page)
14 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019 (1 page)
16 April 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
10 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
17 March 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
17 March 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
4 May 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
4 May 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
15 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
15 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
17 April 2015Secretary's details changed for Landau Morley Registrars Limited on 17 April 2015 (1 page)
17 April 2015Secretary's details changed for Landau Morley Registrars Limited on 17 April 2015 (1 page)
14 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 14 April 2015 (1 page)
14 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 14 April 2015 (1 page)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
2 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
7 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
7 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
27 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
27 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
29 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
29 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
3 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
26 March 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
26 March 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
23 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
24 March 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
24 March 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
21 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
12 April 2010Change of name notice (2 pages)
12 April 2010Company name changed loophold LIMITED\certificate issued on 12/04/10
  • RES15 ‐ Change company name resolution on 2010-03-30
(2 pages)
12 April 2010Change of name notice (2 pages)
12 April 2010Company name changed loophold LIMITED\certificate issued on 12/04/10
  • RES15 ‐ Change company name resolution on 2010-03-30
(2 pages)
23 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
23 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
19 March 2010Secretary's details changed for Landau Morley Registrars Limited on 15 March 2010 (2 pages)
19 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Mr Anthony Victor Martin on 15 March 2010 (2 pages)
19 March 2010Secretary's details changed for Landau Morley Registrars Limited on 15 March 2010 (2 pages)
19 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Mr Anthony Victor Martin on 15 March 2010 (2 pages)
3 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
3 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
31 March 2009Return made up to 15/03/09; full list of members (3 pages)
31 March 2009Return made up to 15/03/09; full list of members (3 pages)
15 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 March 2008Return made up to 15/03/08; full list of members (3 pages)
25 March 2008Return made up to 15/03/08; full list of members (3 pages)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 March 2007Return made up to 15/03/07; full list of members (2 pages)
21 March 2007Return made up to 15/03/07; full list of members (2 pages)
17 May 2006New secretary appointed (1 page)
17 May 2006New secretary appointed (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006Secretary resigned (1 page)
30 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 March 2006Return made up to 15/03/06; full list of members (2 pages)
22 March 2006Location of register of members (1 page)
22 March 2006Location of register of members (1 page)
22 March 2006Return made up to 15/03/06; full list of members (2 pages)
2 November 2005Full accounts made up to 31 December 2004 (10 pages)
2 November 2005Full accounts made up to 31 December 2004 (10 pages)
30 March 2005Return made up to 15/03/05; full list of members (2 pages)
30 March 2005Return made up to 15/03/05; full list of members (2 pages)
2 November 2004New secretary appointed (2 pages)
2 November 2004New secretary appointed (2 pages)
2 November 2004Secretary resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
2 November 2004Secretary resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
1 June 2004Company name changed evergreen recruitment LIMITED\certificate issued on 01/06/04 (2 pages)
1 June 2004Company name changed evergreen recruitment LIMITED\certificate issued on 01/06/04 (2 pages)
22 April 2004Return made up to 15/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 April 2004Return made up to 15/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 March 2004Secretary resigned (2 pages)
8 March 2004Registered office changed on 08/03/04 from: c/o select appointments holdings ziggurat grosvenor road st albans hertfordshire AL1 3HW (2 pages)
8 March 2004Director resigned (2 pages)
8 March 2004Secretary resigned (2 pages)
8 March 2004Director resigned (2 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004Registered office changed on 08/03/04 from: c/o select appointments holdings ziggurat grosvenor road st albans hertfordshire AL1 3HW (2 pages)
10 October 2003Director's particulars changed (1 page)
10 October 2003Director's particulars changed (1 page)
6 August 2003Full accounts made up to 31 December 2002 (10 pages)
6 August 2003Full accounts made up to 31 December 2002 (10 pages)
8 April 2003Return made up to 15/03/03; full list of members (7 pages)
8 April 2003Return made up to 15/03/03; full list of members (7 pages)
19 September 2002Full accounts made up to 31 December 2001 (8 pages)
19 September 2002Full accounts made up to 31 December 2001 (8 pages)
2 April 2002Return made up to 15/03/02; full list of members (6 pages)
2 April 2002Return made up to 15/03/02; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (8 pages)
2 November 2001Full accounts made up to 31 December 2000 (8 pages)
24 July 2001Secretary's particulars changed (1 page)
24 July 2001Secretary's particulars changed (1 page)
2 April 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2000Full accounts made up to 31 December 1999 (8 pages)
5 July 2000Full accounts made up to 31 December 1999 (8 pages)
27 March 2000Return made up to 15/03/00; full list of members (6 pages)
27 March 2000Return made up to 15/03/00; full list of members (6 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000Secretary resigned (1 page)
25 February 2000New secretary appointed (2 pages)
25 February 2000New secretary appointed (2 pages)
7 July 1999Full accounts made up to 31 December 1998 (8 pages)
7 July 1999Full accounts made up to 31 December 1998 (8 pages)
30 March 1999Secretary's particulars changed;director's particulars changed (1 page)
30 March 1999Secretary's particulars changed;director's particulars changed (1 page)
29 March 1999Return made up to 15/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 1999Return made up to 15/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 1998Full accounts made up to 31 December 1997 (8 pages)
18 August 1998Full accounts made up to 31 December 1997 (8 pages)
19 March 1998Return made up to 15/03/98; no change of members (4 pages)
19 March 1998Return made up to 15/03/98; no change of members (4 pages)
1 July 1997Full accounts made up to 31 December 1996 (8 pages)
1 July 1997Full accounts made up to 31 December 1996 (8 pages)
29 October 1996Full accounts made up to 31 December 1995 (9 pages)
29 October 1996Full accounts made up to 31 December 1995 (9 pages)
16 April 1996Return made up to 15/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 April 1996Return made up to 15/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 July 1995Full accounts made up to 31 December 1994 (8 pages)
20 July 1995Full accounts made up to 31 December 1994 (8 pages)
13 July 1995Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 05/06/95
(1 page)
13 July 1995Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 05/06/95
(1 page)
24 March 1995Return made up to 15/03/95; no change of members (4 pages)
24 March 1995Return made up to 15/03/95; no change of members (4 pages)
18 August 1994Director's particulars changed (2 pages)
18 August 1994Director's particulars changed (2 pages)
9 June 1994Director's particulars changed (2 pages)
9 June 1994Director's particulars changed (2 pages)
28 April 1993New director appointed (2 pages)
28 April 1993New secretary appointed (2 pages)
28 April 1993New director appointed (2 pages)
28 April 1993New secretary appointed (2 pages)
18 September 1990Incorporation (15 pages)
18 September 1990Incorporation (15 pages)