Company NameNevergreen Ltd
Company StatusActive
Company Number06450353
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlfred Frei
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2008(1 month after company formation)
Appointment Duration16 years, 2 months
RoleChartered Accountant
Country of ResidenceIsrael
Correspondence Address3 Coach House Yard Hampstead High Street
London
NW3 1QD
Secretary NameRuth Frei
NationalityBritish
StatusCurrent
Appointed16 January 2008(1 month after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence Address3 Coach House Yard Hampstead High Street
London
NW3 1QD
Director NameMr Ari Joseph Bloom
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2008(2 months, 1 week after company formation)
Appointment Duration16 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Coach House Yard Hampstead High Street
London
NW3 1QD
Director NameMr Saul David Frei
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2008(2 months, 1 week after company formation)
Appointment Duration16 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Coach House Yard Hampstead High Street
London
NW3 1QD
Director NameHenrietta Frei
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(1 month after company formation)
Appointment Duration1 month (resigned 18 February 2008)
RoleCompany Director
Correspondence Address19 St Peters Court
London
NW4 2HG
Director NameMoses Frei
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(1 month after company formation)
Appointment Duration1 month (resigned 20 February 2008)
RoleCompany Director
Correspondence Address24 Shirehall Gardens
London
NW4 2QS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address3 Coach House Yard
Hampstead High Street
London
NW3 1QD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Riflecare LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,786,075
Cash£189,567
Current Liabilities£410,079

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return25 December 2023 (3 months ago)
Next Return Due8 January 2025 (9 months, 2 weeks from now)

Charges

5 May 2017Delivered on: 9 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 96 and 98 high street, penge, london SE20 7EZ registered at the land registry under title no K45614 with freehold title.
Outstanding
5 May 2017Delivered on: 9 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 407-411 herries road, sheffield as the same is registered with leasehold title at the land registry under title no SYK401742.
Outstanding
5 May 2017Delivered on: 9 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 201 and 203 high street, erdington, birmingham B23 6SY as the same is registered with freehold title at the land registry under title no WM404907.
Outstanding
5 May 2017Delivered on: 9 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 18 ewell road, cheam, sutton registered at the land registry with freehold title under title no SGL526148.
Outstanding
26 March 2017Delivered on: 3 April 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 March 2012Delivered on: 27 March 2012
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96-98 high street london t/no K45614 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease.
Outstanding
20 March 2012Delivered on: 27 March 2012
Persons entitled: Santander UK PLC (As Security Trustee)

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings,.
Outstanding

Filing History

5 January 2024Confirmation statement made on 25 December 2023 with no updates (3 pages)
15 November 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
3 January 2023Confirmation statement made on 25 December 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
6 January 2022Confirmation statement made on 25 December 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
5 January 2021Confirmation statement made on 25 December 2020 with updates (4 pages)
28 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
23 April 2020Secretary's details changed for Ruth Frei on 23 April 2020 (1 page)
7 January 2020Confirmation statement made on 25 December 2019 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
3 January 2019Confirmation statement made on 25 December 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
4 January 2018Confirmation statement made on 25 December 2017 with updates (4 pages)
4 January 2018Confirmation statement made on 25 December 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 May 2017Registration of charge 064503530005, created on 5 May 2017 (10 pages)
9 May 2017Registration of charge 064503530007, created on 5 May 2017 (10 pages)
9 May 2017Registration of charge 064503530007, created on 5 May 2017 (10 pages)
9 May 2017Registration of charge 064503530005, created on 5 May 2017 (10 pages)
9 May 2017Registration of charge 064503530006, created on 5 May 2017 (10 pages)
9 May 2017Registration of charge 064503530004, created on 5 May 2017 (10 pages)
9 May 2017Registration of charge 064503530006, created on 5 May 2017 (10 pages)
9 May 2017Registration of charge 064503530004, created on 5 May 2017 (10 pages)
8 May 2017Satisfaction of charge 1 in full (1 page)
8 May 2017Satisfaction of charge 1 in full (1 page)
8 May 2017Satisfaction of charge 2 in full (2 pages)
8 May 2017Satisfaction of charge 2 in full (2 pages)
3 April 2017Registration of charge 064503530003, created on 26 March 2017 (26 pages)
3 April 2017Registration of charge 064503530003, created on 26 March 2017 (26 pages)
4 January 2017Confirmation statement made on 25 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 25 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(6 pages)
6 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 December 2014Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(6 pages)
30 December 2014Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 December 2013Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(6 pages)
27 December 2013Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(6 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
8 March 2013Statement of capital following an allotment of shares on 24 December 2012
  • GBP 100
(3 pages)
8 March 2013Annual return made up to 25 December 2012 with a full list of shareholders (6 pages)
8 March 2013Statement of capital following an allotment of shares on 24 December 2012
  • GBP 100
(3 pages)
8 March 2013Annual return made up to 25 December 2012 with a full list of shareholders (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 January 2012Annual return made up to 25 December 2011 (6 pages)
23 January 2012Annual return made up to 25 December 2011 (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 April 2011Annual return made up to 25 December 2010 (6 pages)
6 April 2011Annual return made up to 25 December 2010 (6 pages)
18 March 2011Director's details changed for Mr Saul David Frei on 24 December 2010 (2 pages)
18 March 2011Director's details changed for Mr Ari Joseph Bloom on 24 December 2010 (2 pages)
18 March 2011Director's details changed for Alfred Frei on 24 December 2010 (2 pages)
18 March 2011Director's details changed for Alfred Frei on 24 December 2010 (2 pages)
18 March 2011Director's details changed for Mr Saul David Frei on 24 December 2010 (2 pages)
18 March 2011Director's details changed for Mr Ari Joseph Bloom on 24 December 2010 (2 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (5 pages)
10 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
10 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
19 August 2009Registered office changed on 19/08/2009 from 115 craven park rd london N15 6BL (1 page)
19 August 2009Registered office changed on 19/08/2009 from 115 craven park rd london N15 6BL (1 page)
24 February 2009Return made up to 25/12/08; full list of members (4 pages)
24 February 2009Return made up to 25/12/08; full list of members (4 pages)
21 December 2008Appointment terminated director moses frei (1 page)
21 December 2008Appointment terminated director moses frei (1 page)
3 March 2008Director appointed saul david frei (2 pages)
3 March 2008Director appointed ari joseph bloom (2 pages)
3 March 2008Appointment terminated director henrietta frei (1 page)
3 March 2008Director appointed saul david frei (2 pages)
3 March 2008Director appointed ari joseph bloom (2 pages)
3 March 2008Appointment terminated director henrietta frei (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New secretary appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New secretary appointed (2 pages)
9 January 2008Director resigned (1 page)
9 January 2008Registered office changed on 09/01/08 from: 39A leicester road salford manchester M7 4AS (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008Registered office changed on 09/01/08 from: 39A leicester road salford manchester M7 4AS (1 page)
11 December 2007Incorporation (9 pages)
11 December 2007Incorporation (9 pages)