South Croydon
CR2 6PL
Director Name | Mr Martin Julian Johnson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Unit 35 Capital Business Centre Carlton Road South Croydon CR2 0BS |
Director Name | Mrs Ralitsa Pencheva Johnson |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 05 June 2013(same day as company formation) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 2 The Exchange Scarbrook Road Croydon CR0 1UH |
Website | www.evergreenpoweruk.com/ |
---|
Registered Address | The Rail View 188 Selsdon Road South Croydon CR2 6PL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £0.01 | Ralitsa Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,908 |
Cash | £5,217 |
Current Liabilities | £1,309 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
10 November 2022 | Delivered on: 15 November 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 63 jarvis road. Croydon. Outstanding |
---|---|
2 November 2022 | Delivered on: 4 November 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
31 May 2022 | Delivered on: 14 June 2022 Persons entitled: Jarvis Road Limited Classification: A registered charge Particulars: Freehold property 63 jarvis road south croydon CR2 6HW. Outstanding |
26 March 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
10 July 2023 | Confirmation statement made on 1 July 2023 with updates (4 pages) |
9 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
15 November 2022 | Registration of charge 085573720003, created on 10 November 2022 (50 pages) |
4 November 2022 | Registration of charge 085573720002, created on 2 November 2022 (56 pages) |
12 July 2022 | Confirmation statement made on 1 July 2022 with updates (4 pages) |
16 June 2022 | Confirmation statement made on 1 July 2021 with updates (5 pages) |
14 June 2022 | Registration of charge 085573720001, created on 31 May 2022 (12 pages) |
1 February 2022 | Registered office address changed from 188 the Rail View 188 Selsdon Road South Croydon CR2 6PL England to The Rail View 188 Selsdon Road South Croydon CR2 6PL on 1 February 2022 (1 page) |
1 February 2022 | Registered office address changed from Unit 35 Capital Business Centre Carlton Road South Croydon CR2 0BS England to 188 the Rail View 188 Selsdon Road South Croydon CR2 6PL on 1 February 2022 (1 page) |
1 December 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
9 July 2021 | Change of details for Mr Martin Julian Johnson as a person with significant control on 9 June 2021 (2 pages) |
9 July 2021 | Confirmation statement made on 30 June 2021 with updates (5 pages) |
9 July 2021 | Cessation of Ralitsa Pencheva Johnson as a person with significant control on 9 June 2021 (1 page) |
30 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
30 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
11 December 2019 | Change of details for Mr Martin Julian Johnson as a person with significant control on 6 June 2018 (2 pages) |
11 December 2019 | Change of details for Mrs Ralitsa Pencheva Johnson as a person with significant control on 6 June 2018 (2 pages) |
15 June 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
20 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
9 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
31 August 2017 | Change of details for Mrs Ralitsa Pencheva Johnson as a person with significant control on 19 August 2017 (2 pages) |
31 August 2017 | Change of details for Mr Martin Julian Johnson as a person with significant control on 19 August 2017 (2 pages) |
31 August 2017 | Director's details changed for Mr Martin Julian Johnson on 19 August 2017 (2 pages) |
31 August 2017 | Change of details for Mrs Ralitsa Pencheva Johnson as a person with significant control on 19 August 2017 (2 pages) |
31 August 2017 | Director's details changed for Mr Martin Julian Johnson on 19 August 2017 (2 pages) |
31 August 2017 | Change of details for Mr Martin Julian Johnson as a person with significant control on 19 August 2017 (2 pages) |
7 August 2017 | Registered office address changed from 2 the Exchange Scarbrook Road Croydon CR0 1UH to Unit 35 Capital Business Centre Carlton Road South Croydon CR2 0BS on 7 August 2017 (1 page) |
7 August 2017 | Registered office address changed from 2 the Exchange Scarbrook Road Croydon CR0 1UH to Unit 35 Capital Business Centre Carlton Road South Croydon CR2 0BS on 7 August 2017 (1 page) |
14 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 July 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
7 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
13 January 2016 | Termination of appointment of Ralitsa Johnson as a director on 1 January 2016 (1 page) |
13 January 2016 | Termination of appointment of Ralitsa Johnson as a director on 1 January 2016 (1 page) |
13 January 2016 | Appointment of Mr Martin Julian Johnson as a director on 1 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Martin Julian Johnson as a director on 1 January 2016 (2 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Director's details changed for Mrs Ralitsa Johnson on 5 June 2013 (2 pages) |
29 June 2014 | Director's details changed for Mrs Ralitsa Johnson on 5 June 2013 (2 pages) |
29 June 2014 | Director's details changed for Mrs Ralitsa Johnson on 5 June 2013 (2 pages) |
5 June 2013 | Incorporation
|
5 June 2013 | Incorporation
|