Company NameEvergreen Pharma Limited
DirectorSondem Ekjan
Company StatusActive
Company Number03707271
CategoryPrivate Limited Company
Incorporation Date3 February 1999(25 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMiss Sondem Ekjan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1999(2 weeks after company formation)
Appointment Duration25 years, 2 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address6 Greenway
London
N14 6NN
Secretary NameIsmail Ekjan
NationalityBritish
StatusResigned
Appointed17 February 1999(2 weeks after company formation)
Appointment Duration21 years, 4 months (resigned 02 July 2020)
RoleResearch Assistant
Correspondence Address35 Doncaster Road
Edmonton
London
N9 7RD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone020 73875826
Telephone regionLondon

Location

Registered Address64 Eversholt Street Eversholt Street
London
NW1 1DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

2 at £1Miss Sondem Ekjan
100.00%
Ordinary

Financials

Year2014
Net Worth£32,153
Cash£73,576
Current Liabilities£128,188

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return3 February 2024 (2 months, 4 weeks ago)
Next Return Due17 February 2025 (9 months, 2 weeks from now)

Filing History

10 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
30 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
10 February 2023Registered office address changed from 6 Greenway London N14 6NN England to 64 Eversholt Street Eversholt Street London NW1 1DA on 10 February 2023 (1 page)
3 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
4 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
7 April 2021Register inspection address has been changed from 35 Doncaster Road London N9 7rd England to 6 Greenway London N14 6NN (1 page)
7 April 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
3 July 2020Director's details changed for Miss Sondem Ekjan on 3 July 2020 (2 pages)
2 July 2020Termination of appointment of Ismail Ekjan as a secretary on 2 July 2020 (1 page)
10 March 2020Registered office address changed from 35 Doncaster Road Edmonton London N9 7rd to 6 Greenway London N14 6NN on 10 March 2020 (1 page)
4 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
5 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
9 March 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
31 August 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
10 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
10 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
13 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(5 pages)
13 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(5 pages)
13 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(5 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
7 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
27 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
31 March 2010Register(s) moved to registered inspection location (1 page)
31 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
31 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Director's details changed for Sondem Ekjan on 2 October 2009 (2 pages)
30 March 2010Director's details changed for Sondem Ekjan on 2 October 2009 (2 pages)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Director's details changed for Sondem Ekjan on 2 October 2009 (2 pages)
17 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
10 March 2009Return made up to 03/02/09; full list of members (3 pages)
10 March 2009Return made up to 03/02/09; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
22 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
5 March 2008Return made up to 03/02/08; full list of members (3 pages)
5 March 2008Return made up to 03/02/08; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
9 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
11 April 2007Return made up to 03/02/07; full list of members (6 pages)
11 April 2007Return made up to 03/02/07; full list of members (6 pages)
18 September 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
18 September 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
7 March 2006Return made up to 03/02/06; full list of members (6 pages)
7 March 2006Return made up to 03/02/06; full list of members (6 pages)
16 December 2005Registered office changed on 16/12/05 from: 64 eversholt street london NW1 1BP (1 page)
16 December 2005Registered office changed on 16/12/05 from: 64 eversholt street london NW1 1BP (1 page)
16 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
16 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
22 February 2005Return made up to 03/02/05; full list of members (6 pages)
22 February 2005Return made up to 03/02/05; full list of members (6 pages)
17 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
17 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
17 September 2004Registered office changed on 17/09/04 from: 106 eversholt street london NW1 1BP (1 page)
17 September 2004Registered office changed on 17/09/04 from: 106 eversholt street london NW1 1BP (1 page)
31 August 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
31 August 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
12 March 2004Return made up to 03/02/04; full list of members (6 pages)
12 March 2004Return made up to 03/02/04; full list of members (6 pages)
26 July 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
26 July 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
21 February 2002Return made up to 03/02/02; full list of members (6 pages)
21 February 2002Return made up to 03/02/02; full list of members (6 pages)
14 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
14 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
14 February 2001Return made up to 03/02/01; full list of members (6 pages)
14 February 2001Return made up to 03/02/01; full list of members (6 pages)
13 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
13 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
26 April 2000Ad 03/02/99--------- £ si 2@1 (2 pages)
26 April 2000Ad 03/02/99--------- £ si 2@1 (2 pages)
12 April 2000Return made up to 03/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 April 2000Return made up to 03/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 March 1999New secretary appointed (2 pages)
4 March 1999Director resigned (1 page)
4 March 1999Registered office changed on 04/03/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
4 March 1999Secretary resigned;director resigned (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999Secretary resigned;director resigned (1 page)
4 March 1999Director resigned (1 page)
4 March 1999New secretary appointed (2 pages)
4 March 1999Registered office changed on 04/03/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
3 February 1999Incorporation (18 pages)
3 February 1999Incorporation (18 pages)