Company NameJevrest Limited
DirectorsStephen Alan Lillywhite and Shailesh Suryakant Gor
Company StatusActive
Company Number01327721
CategoryPrivate Limited Company
Incorporation Date31 August 1977(46 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameStephen Alan Lillywhite
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1992(14 years, 11 months after company formation)
Appointment Duration31 years, 8 months
RoleRecord Producer
Country of ResidenceIndonesia
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Shailesh Suryakant Gor
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2013(36 years after company formation)
Appointment Duration10 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameIan Herbert Wright
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(14 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 March 1996)
RoleCompany Director
Correspondence Address4a Launceston Place
Kensington
London
W8 5RL
Secretary NameIan Herbert Wright
NationalityBritish
StatusResigned
Appointed15 August 1992(14 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 March 1996)
RoleCompany Director
Correspondence Address4a Launceston Place
Kensington
London
W8 5RL
Secretary NameMarie Ann Lillywhite
NationalityBritish
StatusResigned
Appointed27 March 1996(18 years, 7 months after company formation)
Appointment Duration22 years, 5 months (resigned 28 August 2018)
RoleSecretary
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Stephen Alan Lillywhite
100.00%
Ordinary

Financials

Year2014
Net Worth£74,582
Cash£81,916
Current Liabilities£7,988

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

15 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
19 May 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
17 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
17 June 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
16 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
21 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
9 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 March 2019Termination of appointment of Marie Ann Lillywhite as a secretary on 28 August 2018 (1 page)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 January 2017Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page)
12 January 2017Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page)
11 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 11 January 2017 (1 page)
11 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 11 January 2017 (1 page)
16 August 2016Director's details changed for Stephen Alan Lillywhite on 5 April 2016 (2 pages)
16 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
16 August 2016Director's details changed for Stephen Alan Lillywhite on 5 April 2016 (2 pages)
16 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 September 2013Appointment of Mr Shailesh Suryakant Gor as a director (2 pages)
6 September 2013Appointment of Mr Shailesh Suryakant Gor as a director (2 pages)
22 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(3 pages)
22 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
19 August 2011Secretary's details changed for Marie Ann Lillywhite on 15 August 2011 (1 page)
19 August 2011Secretary's details changed for Marie Ann Lillywhite on 15 August 2011 (1 page)
19 August 2011Director's details changed for Stephen Alan Lillywhite on 15 August 2011 (2 pages)
19 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
19 August 2011Director's details changed for Stephen Alan Lillywhite on 15 August 2011 (2 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Stephen Alan Lillywhite on 15 August 2010 (2 pages)
9 September 2010Director's details changed for Stephen Alan Lillywhite on 15 August 2010 (2 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 August 2009Return made up to 15/08/09; full list of members (3 pages)
28 August 2009Return made up to 15/08/09; full list of members (3 pages)
22 August 2008Return made up to 15/08/08; full list of members (3 pages)
22 August 2008Return made up to 15/08/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 September 2007Registered office changed on 04/09/07 from: 124/130 seymour place london W1H 1BG (1 page)
4 September 2007Return made up to 15/08/07; full list of members (2 pages)
4 September 2007Registered office changed on 04/09/07 from: 124/130 seymour place london W1H 1BG (1 page)
4 September 2007Return made up to 15/08/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 September 2006Return made up to 15/08/06; full list of members (6 pages)
8 September 2006Return made up to 15/08/06; full list of members (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 September 2005Return made up to 15/08/05; full list of members (6 pages)
16 September 2005Return made up to 15/08/05; full list of members (6 pages)
18 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
18 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
10 September 2004Return made up to 15/08/04; full list of members (6 pages)
10 September 2004Return made up to 15/08/04; full list of members (6 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
8 October 2003Return made up to 15/08/03; full list of members (6 pages)
8 October 2003Return made up to 15/08/03; full list of members (6 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
5 September 2002Return made up to 15/08/02; full list of members (6 pages)
5 September 2002Return made up to 15/08/02; full list of members (6 pages)
28 August 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 August 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 July 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
31 July 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
24 August 2000Return made up to 15/08/00; full list of members
  • 363(287) ‐ Registered office changed on 24/08/00
(6 pages)
24 August 2000Return made up to 15/08/00; full list of members
  • 363(287) ‐ Registered office changed on 24/08/00
(6 pages)
14 August 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
14 August 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
4 July 2000Full accounts made up to 31 August 1999 (9 pages)
4 July 2000Full accounts made up to 31 August 1999 (9 pages)
10 September 1999Return made up to 15/08/99; full list of members (5 pages)
10 September 1999Return made up to 15/08/99; full list of members (5 pages)
10 November 1998Full accounts made up to 31 August 1998 (11 pages)
10 November 1998Full accounts made up to 31 August 1998 (11 pages)
27 August 1998Return made up to 15/08/98; full list of members (5 pages)
27 August 1998Return made up to 15/08/98; full list of members (5 pages)
30 June 1998Full accounts made up to 31 August 1997 (11 pages)
30 June 1998Full accounts made up to 31 August 1997 (11 pages)
31 October 1997Return made up to 15/08/97; full list of members (5 pages)
31 October 1997Return made up to 15/08/97; full list of members (5 pages)
1 October 1997Full accounts made up to 31 August 1996 (9 pages)
1 October 1997Full accounts made up to 31 August 1996 (9 pages)
23 June 1997Delivery ext'd 3 mth 31/08/96 (2 pages)
23 June 1997Delivery ext'd 3 mth 31/08/96 (2 pages)
15 January 1997Director's particulars changed (1 page)
15 January 1997Director's particulars changed (1 page)
2 September 1996Return made up to 15/08/96; full list of members (5 pages)
2 September 1996Return made up to 15/08/96; full list of members (5 pages)
13 April 1996Full accounts made up to 31 August 1995 (8 pages)
13 April 1996Full accounts made up to 31 August 1995 (8 pages)
2 April 1996New secretary appointed (2 pages)
2 April 1996Secretary resigned (1 page)
2 April 1996Secretary resigned (1 page)
2 April 1996New secretary appointed (2 pages)
2 April 1996Director resigned (1 page)
2 April 1996Director resigned (1 page)
12 September 1995Return made up to 15/08/95; full list of members (14 pages)
12 September 1995Return made up to 15/08/95; full list of members (14 pages)
24 May 1995Full accounts made up to 31 August 1994 (8 pages)
24 May 1995Full accounts made up to 31 August 1994 (8 pages)