Sopers Road, Cuffley
Potters Bar
Hertfordshire
EN6 4SG
Director Name | Mr Nicholas Ian Burgess Sanders |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2012(23 years, 7 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 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2012(23 years, 7 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(23 years, 8 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 | Mr Ewen Cameron |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(3 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 27 January 1993) |
Role | Secretary |
Correspondence Address | Oakfield House Station Road Wargrave Berkshire RG10 8EU |
Director Name | Timothy Walker |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandhurst Farm Clayhill Road, Lamberhurst Tunbridge Wells Kent TN3 8AX |
Director Name | Mr David Ward Tilman |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(4 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 22 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairmead Woodland Drive East Horsley Surrey KT24 5AN |
Director Name | Terence John Monks |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | Brantingham 24 Green Lane Burnham Buckinghamshire SL1 8DX |
Director Name | Mr Kevin David Mahoney |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 1995) |
Role | Managing Director |
Correspondence Address | Field House Rook Wood Way Great Missenden Bucks HP16 0DF |
Secretary Name | Mr Ewen Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 June 1994) |
Role | Company Director |
Correspondence Address | Oakfield House Station Road Wargrave Berkshire RG10 8EU |
Secretary Name | Chandan Kanti Bhowmik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 April 1999) |
Role | Secretary |
Correspondence Address | 22 Armour Hill Tilehurst Reading Berkshire RG31 6JP |
Secretary Name | Chandan Kanti Bhowmik |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 April 1999) |
Role | Secretary |
Correspondence Address | 22 Armour Hill Tilehurst Reading Berkshire RG31 6JP |
Director Name | Robert James Winstone |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 October 1997) |
Role | Company Director |
Correspondence Address | Down Farmhouse The Down Tunbridge Wells Kent TN3 8HA |
Director Name | Mr Anthony Edward Holland |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 April 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Brooklyn Drive Emmer Green Reading Berkshire RG4 8SS |
Director Name | Chandan Kanti Bhowmik |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 April 1999) |
Role | Chartered Sewcretary |
Correspondence Address | 22 Armour Hill Tilehurst Reading Berkshire RG31 6JP |
Director Name | Chandan Kanti Bhowmik |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 April 1999) |
Role | Chartered Sewcretary |
Correspondence Address | 22 Armour Hill Tilehurst Reading Berkshire RG31 6JP |
Director Name | Christopher Stephen Fawcett |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(10 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 March 2000) |
Role | Company Director |
Correspondence Address | 15 Blenheim Court Stanmore Road Kew Richmond Surrey TW9 2DA |
Director Name | Wayne Adrian Money |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Southwood Lawn Road Highgate London N6 5SF |
Secretary Name | Christopher Stephen Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(10 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (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 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(11 years, 7 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(11 years, 7 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 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(11 years, 9 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 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(12 years, 5 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 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(19 years 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(19 years, 2 months 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 |
Website | www.everest.co.uk |
---|---|
Telephone | 0800 1404895 |
Telephone region | Freephone |
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 |
2 at £1 | Everest LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 August 2014 | Final Gazette dissolved via 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) |
26 March 2014 | Satisfaction of charge 4 in full (5 pages) |
26 March 2014 | Satisfaction of charge 2 in full (4 pages) |
26 March 2014 | Satisfaction of charge 6 in full (4 pages) |
26 March 2014 | Satisfaction of charge 3 in full (4 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
|
29 April 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
26 February 2013 | Auditor's resignation (2 pages) |
26 February 2013 | Auditors resignations (2 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (14 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 (6 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 May 2012 | Resolutions
|
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: 5 (13 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 4 (11 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) |
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
|
13 January 2012 | Appointment of Mr Alan James Jordan as a director
|
21 November 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
21 November 2011 | Particulars of a mortgage or charge / charge no: 2 (8 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) |
22 October 2010 | Company name changed everest legacy LIMITED\certificate issued on 22/10/10
|
6 October 2010 | Change of name notice (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 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) |
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) |
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) |
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) |
4 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New secretary appointed (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (2 pages) |
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) |
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) |
30 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) |
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) |
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) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2003 | Resolutions
|
17 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2002 | Auditor's resignation (1 page) |
8 July 2002 | Accounts for a dormant company made up to 31 October 2001 (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) |
17 April 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
7 March 2001 | New director appointed (3 pages) |
7 March 2001 | Director resigned (1 page) |
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
|
20 June 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
14 April 2000 | Secretary resigned;director resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New secretary appointed (2 pages) |
27 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; full list of members
|
19 May 1999 | Secretary resigned;director resigned (1 page) |
19 May 1999 | New secretary appointed;new director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Director resigned (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: caradon house 24 queens road weybridge surrey.KT13 9UX (1 page) |
11 May 1999 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
20 April 1999 | Company name changed caradon everest legacy LIMITED\certificate issued on 21/04/99 (2 pages) |
27 August 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
14 November 1997 | New director appointed (2 pages) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | Director resigned (1 page) |
23 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
13 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
21 February 1997 | Director's particulars changed (1 page) |
3 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
7 July 1996 | Return made up to 21/06/96; full list of members (5 pages) |
20 February 1996 | Director resigned (2 pages) |
2 January 1996 | Director resigned (2 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
31 July 1995 | Return made up to 21/06/95; full list of members (12 pages) |
9 May 1995 | Director's particulars changed (4 pages) |
9 December 1992 | Company name changed caradon everest heritage LIMITED\certificate issued on 09/12/92 (2 pages) |
25 November 1992 | Memorandum and Articles of Association (13 pages) |
25 November 1992 | Resolutions
|
20 November 1992 | Company name changed mb LIMITED\certificate issued on 20/11/92 (2 pages) |
24 April 1989 | Company name changed\certificate issued on 24/04/89 (2 pages) |
17 November 1988 | Company name changed alnery no. 772 LIMITED\certificate issued on 17/11/88 (2 pages) |
8 August 1988 | Incorporation (18 pages) |