Background WavePink WaveYellow Wave

EVERGREEN FINANCE LONDON LIMITED (07669210)

EVERGREEN FINANCE LONDON LIMITED (07669210) is an active UK company. incorporated on 14 June 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. EVERGREEN FINANCE LONDON LIMITED has been registered for 14 years. Current directors include FORSYTH, Andrew James, PERKEL, Yisrael Nosson.

Company Number
07669210
Status
active
Type
ltd
Incorporated
14 June 2011
Age
14 years
Address
188 Brent Street, London, NW4 1BE
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
FORSYTH, Andrew James, PERKEL, Yisrael Nosson
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERGREEN FINANCE LONDON LIMITED

EVERGREEN FINANCE LONDON LIMITED is an active company incorporated on 14 June 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. EVERGREEN FINANCE LONDON LIMITED was registered 14 years ago.(SIC: 64929)

Status

active

Active since 14 years ago

Company No

07669210

LTD Company

Age

14 Years

Incorporated 14 June 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

QUID 4 PAYDAY LIMITED
From: 14 June 2011To: 25 September 2014
Contact
Address

188 Brent Street London, NW4 1BE,

Previous Addresses

5 Broadbent Close Highgate London N6 5JW United Kingdom
From: 5 August 2016To: 24 January 2025
20-22 Wenlock Road London N1 7GU United Kingdom
From: 2 August 2016To: 5 August 2016
145-157 st. John Street London EC1V 4PW
From: 18 September 2014To: 2 August 2016
, 23 Sherrick Green Road, London, NW10 1LB
From: 22 June 2011To: 18 September 2014
, 55 Sandringham Road, Golders Green, London, NW11 9DR, United Kingdom
From: 14 June 2011To: 22 June 2011
Timeline

19 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Jun 11
Director Left
Jun 11
Company Founded
Jun 11
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Dec 14
Funding Round
Jun 16
Director Left
Jun 17
Director Left
Jun 17
Share Issue
Oct 21
Loan Secured
Aug 22
Loan Secured
Nov 23
Loan Secured
May 24
Loan Secured
Jun 24
Loan Secured
Nov 24
Loan Secured
Dec 24
Loan Secured
May 25
Loan Secured
Mar 26
Director Joined
Apr 26
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FORSYTH, Andrew James

Active
Brent Street, LondonNW4 1BE
Born December 1972
Director
Appointed 01 Apr 2026

PERKEL, Yisrael Nosson

Active
Brent Street, LondonNW4 1BE
Born October 1986
Director
Appointed 01 Dec 2014

DAVID, Moses, Mr.

Resigned
Sherrick Green Road, LondonNW10 1LB
Born January 1952
Director
Appointed 14 Jun 2011
Resigned 14 Jun 2011

KRUPSKI, Anne

Resigned
Broadbent Close, LondonN6 5JW
Born June 1958
Director
Appointed 18 Sept 2014
Resigned 24 Apr 2017

WACKS, Allan, Mr.

Resigned
Sherrick Green Road, LondonNW10 1LB
Born December 1964
Director
Appointed 14 Jun 2011
Resigned 18 Sept 2014

Persons with significant control

1

Mr Yisrael Nosson Perkel

Active
Brent Street, LondonNW4 1BE
Born October 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Appoint Person Director Company With Name Date
14 April 2026
AP01Appointment of Director
Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 October 2025
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
9 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2023
MR01Registration of a Charge
Change To A Person With Significant Control
13 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
10 December 2021
PSC04Change of PSC Details
Capital Alter Shares Subdivision
29 October 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 May 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Memorandum Articles
12 June 2019
MAMA
Capital Name Of Class Of Shares
4 June 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
4 June 2019
RESOLUTIONSResolutions
Resolution
4 June 2019
RESOLUTIONSResolutions
Memorandum Articles
4 June 2019
MAMA
Resolution
4 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
30 May 2019
SH10Notice of Particulars of Variation
Resolution
24 January 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 January 2019
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
31 May 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
13 June 2017
AD03Change of Location of Company Records
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Termination Director Company
12 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 August 2016
AD01Change of Registered Office Address
Second Filing Of Annual Return With Made Up Date
5 July 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
5 July 2016
RP04AR01RP04AR01
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Move Registers To Sail Company With New Address
13 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 June 2016
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
13 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
1 April 2015
RP04RP04
Accounts With Accounts Type Dormant
2 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Certificate Change Of Name Company
25 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 September 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2014
AR01AR01
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Dormant
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Incorporation Company
14 June 2011
NEWINCIncorporation