Sopers Road Cuffley
Potters Bar
Hertfordshire
EN6 4SG
Director Name | Mr Nicholas Ian Burgess Sanders |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2012(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 August 2014) |
Role | Operator |
Country of Residence | United Kingdom |
Correspondence Address | Everest House Sopers Road Cuffley Potters Bar Hertfordshire EN6 4SG |
Director Name | Mr Peter John Williamson |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2012(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 August 2014) |
Role | Operator |
Country of Residence | England |
Correspondence Address | Everest House Sopers Road Cuffley Potters Bar Hertfordshire EN6 4SG |
Secretary Name | Mr Richard Meirion Warwick-Saunders |
---|---|
Status | Closed |
Appointed | 27 April 2012(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 05 August 2014) |
Role | Company Director |
Correspondence Address | Everest House Sopers Road Cuffley Potters Bar Hertfordshire EN6 4SG |
Director Name | Terence John Monks |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | Brantingham 24 Green Lane Burnham Buckinghamshire SL1 8DX |
Director Name | Timothy Walker |
---|---|
Date of Birth | June 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandhurst Farm Clayhill Road, Lamberhurst Tunbridge Wells Kent TN3 8AX |
Secretary Name | Mr Ewen Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 December 1993) |
Role | Company Director |
Correspondence Address | Oakfield House Station Road Wargrave Berkshire RG10 8EU |
Secretary Name | Karen Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | Five Farthings Mansel Road London SW19 4AA |
Director Name | Mr Anthony Edward Holland |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Brooklyn Drive Emmer Green Reading Berkshire RG4 8SS |
Director Name | Wayne Adrian Money |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Southwood Lawn Road Highgate London N6 5SF |
Director Name | Christopher Stephen Fawcett |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1999(31 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 22 March 2000) |
Role | Company Director |
Correspondence Address | 15 Blenheim Court Stanmore Road Kew Richmond Surrey TW9 2DA |
Secretary Name | Christopher Stephen Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1999(31 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 22 March 2000) |
Role | Company Director |
Correspondence Address | 15 Blenheim Court Stanmore Road Kew Richmond Surrey TW9 2DA |
Director Name | Mr Roy Thomas Eady |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(32 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 August 2007) |
Role | Chairman Chartered Accountant |
Country of Residence | England |
Correspondence Address | Maylands Mill Hill Shenfield Brentwood Essex CM15 8EU |
Secretary Name | Simon James Jarman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(32 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Swanley Bar Lane Potters Bar Hertfordshire EN6 1NN |
Director Name | Martin Freeman Smith |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(32 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 January 2001) |
Role | Chartered Accountant |
Correspondence Address | 84 Pendle Gardens Culcheth Warrington WA3 4LU |
Director Name | Simon James Jarman |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(33 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 04 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Everest House Sopers Road Cuffley Potters Bar Hertfordshire EN6 4SG |
Director Name | Mr Mark Simon Griffith Hopley |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(39 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 January 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Everest House Sopers Road Cuffley Potters Bar Hertfordshire EN6 4SG |
Secretary Name | Mr Edward Gerald Smethurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 2010) |
Role | Solicitor |
Correspondence Address | Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE |
Director Name | Caradon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1995(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 March 1999) |
Correspondence Address | Caradon House 24 Queens Road Weybridge Surrey KT13 9UX |
Director Name | Rallip Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1995(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 March 1999) |
Correspondence Address | Novar House 24 Queens Road Weybridge Surrey KT13 9UX |
Secretary Name | Caradon Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1995(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 March 1999) |
Correspondence Address | Caradon House 24 Queens Road Weybridge Surrey KT13 9UX |
Registered Address | Everest House Sopers Road Cuffley Potters Bar Hertfordshire EN6 4SG |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Parish | Northaw and Cuffley |
Ward | Northaw and Cuffley |
Built Up Area | Cuffley |
100 at £1 | Everest LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2014 | Application to strike the company off the register (3 pages) |
14 April 2014 | Application to strike the company off the register (3 pages) |
26 March 2014 | Satisfaction of charge 2 in full (4 pages) |
26 March 2014 | Satisfaction of charge 1 in full (4 pages) |
26 March 2014 | Satisfaction of charge 3 in full (4 pages) |
26 March 2014 | Satisfaction of charge 5 in full (4 pages) |
26 March 2014 | Satisfaction of charge 2 in full (4 pages) |
26 March 2014 | Satisfaction of charge 1 in full (4 pages) |
26 March 2014 | Satisfaction of charge 3 in full (4 pages) |
26 March 2014 | Satisfaction of charge 5 in full (4 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
29 April 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
29 April 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
26 February 2013 | Auditors resignations (2 pages) |
26 February 2013 | Auditor's resignation (2 pages) |
26 February 2013 | Auditors resignations (2 pages) |
26 February 2013 | Auditor's resignation (2 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (14 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (14 pages) |
16 July 2012 | Memorandum and Articles of Association (32 pages) |
16 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Termination of appointment of Simon Jarman as a director (1 page) |
16 July 2012 | Memorandum and Articles of Association (32 pages) |
16 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Termination of appointment of Simon Jarman as a director (1 page) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 May 2012 | Resolutions
|
14 May 2012 | Resolutions
|
1 May 2012 | Appointment of Mr Richard Meirion Warwick-Saunders as a secretary (1 page) |
1 May 2012 | Appointment of Mr Richard Meirion Warwick-Saunders as a secretary (1 page) |
30 April 2012 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
30 April 2012 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
2 April 2012 | Appointment of Mr Peter John Williamson as a director (2 pages) |
2 April 2012 | Appointment of Mr Nick Ian Burgess Sanders as a director (2 pages) |
2 April 2012 | Appointment of Mr Peter John Williamson as a director (2 pages) |
2 April 2012 | Appointment of Mr Nick Ian Burgess Sanders as a director (2 pages) |
1 February 2012 | Termination of appointment of Mark Hopley as a director (1 page) |
1 February 2012 | Termination of appointment of Mark Hopley as a director (1 page) |
26 January 2012 | Second filing of AP01 previously delivered to Companies House
|
26 January 2012 | Second filing of AP01 previously delivered to Companies House
|
13 January 2012 | Appointment of Mr Alan James Jordan as a director
|
13 January 2012 | Appointment of Mr Alan James Jordan as a director
|
21 November 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
21 November 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
21 November 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
21 November 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
15 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
15 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Company name changed everest 99 LIMITED\certificate issued on 02/10/10
|
2 October 2010 | Company name changed everest 99 LIMITED\certificate issued on 02/10/10
|
2 August 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Termination of appointment of Edward Smethurst as a secretary (1 page) |
15 June 2010 | Termination of appointment of Edward Smethurst as a secretary (1 page) |
9 June 2010 | Director's details changed for Mark Simon Griffith Hopley on 1 June 2010 (3 pages) |
9 June 2010 | Director's details changed for Mark Simon Griffith Hopley on 1 June 2010 (3 pages) |
9 June 2010 | Director's details changed for Mark Simon Griffith Hopley on 1 June 2010 (3 pages) |
13 May 2010 | Director's details changed for Simon James Jarman on 12 October 2009 (3 pages) |
13 May 2010 | Director's details changed for Simon James Jarman on 12 October 2009 (3 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
25 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
24 October 2008 | Secretary's change of particulars / edward smethurst / 22/10/2008 (2 pages) |
24 October 2008 | Secretary's change of particulars / edward smethurst / 22/10/2008 (2 pages) |
6 October 2008 | Location of register of members (1 page) |
6 October 2008 | Location of register of members (1 page) |
1 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
1 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
4 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
4 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
14 January 2008 | New secretary appointed (1 page) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | New secretary appointed (1 page) |
14 January 2008 | Secretary resigned (1 page) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | Director resigned (1 page) |
5 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
5 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
20 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
20 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
5 September 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
5 September 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
19 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
19 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
15 July 2005 | Return made up to 21/06/05; full list of members (2 pages) |
15 July 2005 | Return made up to 21/06/05; full list of members (2 pages) |
5 August 2004 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
5 August 2004 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
21 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
21 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
6 October 2003 | Accounts for a dormant company made up to 31 October 2002 (6 pages) |
6 October 2003 | Accounts for a dormant company made up to 31 October 2002 (6 pages) |
16 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
16 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
9 May 2003 | Resolutions
|
9 May 2003 | Resolutions
|
23 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2002 | Auditor's resignation (1 page) |
12 July 2002 | Auditor's resignation (1 page) |
8 July 2002 | Accounts for a dormant company made up to 31 October 2001 (6 pages) |
8 July 2002 | Accounts for a dormant company made up to 31 October 2001 (6 pages) |
6 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
6 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
6 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
6 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
17 April 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
17 April 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | New director appointed (3 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | New director appointed (3 pages) |
4 September 2000 | Accounts for a dormant company made up to 31 October 1999 (6 pages) |
4 September 2000 | Accounts for a dormant company made up to 31 October 1999 (6 pages) |
10 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
10 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Secretary resigned;director resigned (1 page) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Secretary resigned;director resigned (1 page) |
31 August 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
31 August 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
13 July 1999 | Return made up to 21/06/99; no change of members
|
13 July 1999 | Return made up to 21/06/99; no change of members
|
12 April 1999 | Company name changed everest LIMITED\certificate issued on 13/04/99 (2 pages) |
12 April 1999 | Company name changed everest LIMITED\certificate issued on 13/04/99 (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New secretary appointed;new director appointed (2 pages) |
24 March 1999 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New secretary appointed;new director appointed (2 pages) |
24 March 1999 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
27 August 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
27 August 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
25 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
25 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
21 July 1997 | Return made up to 21/06/97; full list of members (15 pages) |
21 July 1997 | Return made up to 21/06/97; full list of members (15 pages) |
27 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
27 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
7 July 1996 | Return made up to 21/06/96; full list of members (7 pages) |
7 July 1996 | Return made up to 21/06/96; full list of members (7 pages) |
28 February 1996 | New secretary appointed;director resigned (2 pages) |
28 February 1996 | Secretary resigned;new director appointed (3 pages) |
28 February 1996 | Director resigned;new director appointed (3 pages) |
28 February 1996 | New secretary appointed;director resigned (2 pages) |
28 February 1996 | Secretary resigned;new director appointed (3 pages) |
28 February 1996 | Director resigned;new director appointed (3 pages) |
31 July 1995 | Return made up to 21/06/95; full list of members (12 pages) |
31 July 1995 | Return made up to 21/06/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
23 January 1991 | Resolutions
|
23 January 1991 | Resolutions
|
1 August 1986 | Company name changed sound insulation LIMITED\certificate issued on 01/08/86 (2 pages) |
1 August 1986 | Company name changed sound insulation LIMITED\certificate issued on 01/08/86 (2 pages) |
11 December 1974 | Memorandum and Articles of Association (45 pages) |
11 December 1974 | Memorandum and Articles of Association (45 pages) |
20 September 1967 | Incorporation (15 pages) |
20 September 1967 | Incorporation (15 pages) |