Company NameEvergreen (Spitalfield) Limited
Company StatusActive
Company Number07053398
CategoryPrivate Limited Company
Incorporation Date22 October 2009(14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Chin Kwong Cheuk
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2009(same day as company formation)
RoleConsultants
Country of ResidenceEngland
Correspondence Address114 Colindale Avenue
London
NW9 5GX
Director NameMr Wai Hon Chow
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address114 Colindale Avenue
London
NW9 5GX
Director NameYing Hon Lo
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address114 Colindale Avenue
London
NW9 5GX
Director NameMr Simon Choi
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address114 Colindale Avenue
London
NW9 5GX
Secretary NameWai Hon Chow
NationalityBritish
StatusCurrent
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address114 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LP
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 85588855
Telephone regionLondon

Location

Registered Address114 Colindale Avenue
London
NW9 5GX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5k at £1Chin Kwong Cheuk
25.00%
Ordinary
5k at £1Simon Choi
25.00%
Ordinary
5k at £1Wai Hon Chow
25.00%
Ordinary
5k at £1Ying Hon Lo
25.00%
Ordinary

Financials

Year2014
Net Worth£242,126
Cash£157,508
Current Liabilities£123,508

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 October 2023 (6 months, 2 weeks ago)
Next Return Due9 November 2024 (6 months from now)

Charges

27 May 2010Delivered on: 10 June 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Full title guarantee £8,500.
Outstanding

Filing History

9 November 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
19 September 2023Appointment of Ms Kelly Ja Yin Cheuk as a director on 19 September 2023 (2 pages)
19 September 2023Termination of appointment of Chin Kwong Cheuk as a director on 19 September 2023 (1 page)
28 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
9 January 2023Change of details for Mr Ying Hon Lo as a person with significant control on 6 January 2023 (2 pages)
6 January 2023Notification of Kelly Ja Yin Cheuk as a person with significant control on 23 December 2022 (2 pages)
6 January 2023Change of details for Mr Wai Hon Chow as a person with significant control on 6 January 2023 (2 pages)
6 January 2023Confirmation statement made on 6 January 2023 with updates (4 pages)
6 January 2023Change of details for Mr Ying Hon Lo as a person with significant control on 6 January 2023 (2 pages)
6 January 2023Cessation of Pentaluck Limited as a person with significant control on 6 January 2023 (1 page)
6 January 2023Change of details for Mr Simon Choi as a person with significant control on 6 January 2023 (2 pages)
5 January 2023Secretary's details changed for Wai Hon Chow on 5 January 2023 (1 page)
31 October 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
31 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
5 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
22 October 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
1 January 2021Confirmation statement made on 26 October 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
26 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
26 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
13 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
13 October 2017Director's details changed for Mr Chin Kwong Cheuk on 13 October 2017 (2 pages)
13 October 2017Director's details changed for Mr Wai Hon Chow on 13 October 2017 (2 pages)
13 October 2017Director's details changed for Ying Hon Lo on 13 October 2017 (2 pages)
13 October 2017Director's details changed for Mr Simon Choi on 13 October 2017 (2 pages)
13 October 2017Director's details changed for Mr Wai Hon Chow on 13 October 2017 (2 pages)
13 October 2017Director's details changed for Ying Hon Lo on 13 October 2017 (2 pages)
13 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
13 October 2017Director's details changed for Mr Chin Kwong Cheuk on 13 October 2017 (2 pages)
13 October 2017Director's details changed for Mr Simon Choi on 13 October 2017 (2 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 November 2016Confirmation statement made on 12 October 2016 with updates (8 pages)
17 November 2016Confirmation statement made on 12 October 2016 with updates (8 pages)
14 October 2016Registered office address changed from 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP to 114 Colindale Avenue London NW9 5GX on 14 October 2016 (1 page)
14 October 2016Registered office address changed from 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP to 114 Colindale Avenue London NW9 5GX on 14 October 2016 (1 page)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
13 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 20,000
(8 pages)
13 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 20,000
(8 pages)
7 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
7 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 20,000
(7 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 20,000
(7 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 20,000
(7 pages)
29 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 20,000
(7 pages)
12 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
12 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
24 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (7 pages)
24 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (7 pages)
24 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
28 February 2012Annual return made up to 22 October 2011 with a full list of shareholders (7 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012Annual return made up to 22 October 2011 with a full list of shareholders (7 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
17 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 January 2011Annual return made up to 22 October 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 22 October 2010 with a full list of shareholders (7 pages)
6 January 2011Registered office address changed from C/O Man & Co 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP United Kingdom on 6 January 2011 (1 page)
6 January 2011Registered office address changed from C/O Man & Co 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP United Kingdom on 6 January 2011 (1 page)
6 January 2011Registered office address changed from C/O Man & Co 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP United Kingdom on 6 January 2011 (1 page)
10 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 March 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 20,000
(4 pages)
22 March 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 20,000
(4 pages)
5 January 2010Appointment of Simon Choi as a director (3 pages)
5 January 2010Appointment of Simon Choi as a director (3 pages)
5 January 2010Appointment of Wai Hon Chow as a director (3 pages)
5 January 2010Appointment of Chin Kwong Cheuk as a director (3 pages)
5 January 2010Appointment of Chin Kwong Cheuk as a director (3 pages)
5 January 2010Appointment of Wai Hon Chow as a director (3 pages)
5 January 2010Appointment of Wai Hon Chow as a secretary (3 pages)
5 January 2010Appointment of Ying Hon Lo as a director (3 pages)
5 January 2010Appointment of Wai Hon Chow as a secretary (3 pages)
5 January 2010Appointment of Ying Hon Lo as a director (3 pages)
27 October 2009Termination of appointment of Dunstana Davies as a director (2 pages)
27 October 2009Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
27 October 2009Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
27 October 2009Termination of appointment of Dunstana Davies as a director (2 pages)
22 October 2009Incorporation (49 pages)
22 October 2009Incorporation (49 pages)