Company number 04414960
Status Active
Incorporation Date 11 April 2002
Company Type Private Limited Company
Address SUITE 7 ARKLEIGH MANSIONS, 200 BRENT STREET, LONDON, NW4 1BJ
Home Country United Kingdom
Nature of Business 96040 - Physical well-being activities
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Reuven Bloom as a secretary on 5 May 2016; Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
GBP 10
. The most likely internet sites of EVERGREEN LODGE LIMITED are www.evergreenlodge.co.uk, and www.evergreen-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Evergreen Lodge Limited is a Private Limited Company.
The company registration number is 04414960. Evergreen Lodge Limited has been working since 11 April 2002.
The present status of the company is Active. The registered address of Evergreen Lodge Limited is Suite 7 Arkleigh Mansions 200 Brent Street London Nw4 1bj. . BLOOM, Esther is a Secretary of the company. NEWMAN, Keeley is a Secretary of the company. BLOOM, Reuven is a Director of the company. NEWMAN, Hadley is a Director of the company. Secretary BLOOM, Reuven has been resigned. Secretary NOLAN, Janet Rose has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director NOLAN, Christopher John has been resigned. Director NOLAN, Janet Rose has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Physical well-being activities".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 April 2002
Appointed Date: 11 April 2002
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 April 2002
Appointed Date: 11 April 2002
EVERGREEN LODGE LIMITED Events
17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 May 2016
Termination of appointment of Reuven Bloom as a secretary on 5 May 2016
04 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
02 Jan 2016
Full accounts made up to 31 March 2015
22 Oct 2015
Satisfaction of charge 7 in full
...
... and 71 more events
11 Jul 2002
New secretary appointed;new director appointed
09 Jul 2002
Ad 03/07/02--------- £ si 8@1=8 £ ic 1/9
24 Jun 2002
Resolutions
-
RES13 ‐
Redesignation 11/04/02
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
24 Jun 2002
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
11 Apr 2002
Incorporation
26 June 2015
Charge code 0441 4960 0010
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
26 June 2015
Charge code 0441 4960 0009
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as the land lying to the north…
6 April 2011
Debenture
Delivered: 15 April 2011
Status: Satisfied
on 22 October 2015
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
6 April 2011
Legal charge
Delivered: 15 April 2011
Status: Satisfied
on 22 October 2015
Persons entitled: Santander UK PLC
Description: F/H evergreen lodge nursing home haddon road rock ferry…
1 May 2008
Debenture
Delivered: 9 May 2008
Status: Satisfied
on 4 May 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 2008
Legal charge
Delivered: 9 May 2008
Status: Satisfied
on 4 May 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Land and buildings at haddon nursing home haddon road rock…
5 December 2002
Legal charge
Delivered: 18 December 2002
Status: Satisfied
on 17 May 2011
Persons entitled: National Westminster Bank PLC
Description: Haddon nursing home haddon road rock ferry birkenhead…
14 October 2002
Debenture
Delivered: 18 October 2002
Status: Satisfied
on 4 May 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…