Company NameEverest Linen Services Limited
DirectorSyed Mehar Alam
Company StatusActive - Proposal to Strike off
Company Number02547571
CategoryPrivate Limited Company
Incorporation Date10 October 1990(33 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Syed Mehar Alam
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2017(26 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Philip Walk
Peckham
London
SE15 3NH
Director NameMr Muhammad Iqbal
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBangladeshi
StatusResigned
Appointed10 October 1992(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 1993)
RoleBusiness Executive
Correspondence Address54 Barrow Road
Streatham Common
London
SW16 5PG
Director NameMr Muhammad Shelim
NationalityBritish
StatusResigned
Appointed10 October 1992(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 1993)
RoleBusiness Executive
Correspondence Address322 Lee High Road
Lewisham
London
SE13 5PJ
Secretary NameMr Muhammad Shelim
NationalityBangladeshi
StatusResigned
Appointed10 October 1992(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 15 January 1997)
RoleCompany Director
Correspondence Address116 Ewhurst Road
Crofton Park
London
SE4 1SD
Director NameSalma Salim
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1992(2 years, 2 months after company formation)
Appointment Duration4 years (resigned 14 January 1997)
RoleBusiness Executive
Correspondence Address116 Ewhurst Road
Crofton Park
London
SE4 1SD
Director NameFehmeeda Iqbal
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(3 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 November 1994)
RoleBusiness Executive
Correspondence Address74 Allerford Road
Catford
London
SE6 3DF
Director NameMr Syed Mehar Alam
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(6 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 07 October 2010)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address2 Quedgeley Court
Ebley Close
London
SE15 6BD
Director NameSyed Davd Taha Alam
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBangladeshi
StatusResigned
Appointed14 January 1997(6 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 July 1997)
RoleProduction Manager
Correspondence Address25 Sceptre House
Malcolm Road
London
E1 4HP
Secretary NameSyed Mehar Alam
NationalityBritish
StatusResigned
Appointed15 January 1997(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1998)
RoleManager
Correspondence Address3 Eastfield Gardens
Dagenham
Essex
RM10 8PX
Director NameSitu Miah
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1998)
RoleForeman
Correspondence Address12 Dale View
Slade Green
Kent
DA8 2DL
Secretary NameSitu Miah
NationalityBritish
StatusResigned
Appointed30 September 1998(7 years, 11 months after company formation)
Appointment Duration12 years (resigned 07 October 2010)
RoleCompany Director
Correspondence Address12 Dale View
Slade Green
Kent
DA8 2DL
Director NameSitu Miah
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(20 years after company formation)
Appointment Duration8 years, 1 month (resigned 05 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Philip Walk
Peckham
London
SE15 3NH
Secretary NameMahmudar Rob
NationalityBritish
StatusResigned
Appointed07 October 2010(20 years after company formation)
Appointment Duration7 years, 10 months (resigned 03 August 2018)
RoleCompany Director
Correspondence Address115 Listria Park
Stock Newington
London
N16 5SP
Director NameMr Shahriar Rahim Chowdhury
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(26 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Philip Walk
Peckham
London
SE15 3NH

Contact

Websiteeverestlinenservices.com

Location

Registered Address1a Philip Walk
Peckham
London
SE15 3NH
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardThe Lane
Built Up AreaGreater London

Shareholders

3 at £1Abdul Kadir
20.00%
Ordinary
3 at £1Mahmudur Rob
20.00%
Ordinary
3 at £1Situ Miah
20.00%
Ordinary
3 at £1Syed Daud Taha Alam
20.00%
Ordinary
3 at £1Syed Mehar Alam
20.00%
Ordinary

Financials

Year2014
Net Worth£82,684
Cash£153
Current Liabilities£87,788

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 July 2019 (4 years, 10 months ago)
Next Return Due18 August 2020 (overdue)

Charges

31 October 1997Delivered on: 11 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

12 October 2017Director's details changed for Mr Shahriar Rahim Choudhury on 11 October 2017 (2 pages)
19 September 2017Appointment of Mr Shahriar Rahim Choudhury as a director on 18 September 2017 (2 pages)
19 September 2017Appointment of Mr Syed Mehar Alam as a director on 18 September 2017 (2 pages)
5 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
25 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 15
(4 pages)
8 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 9
(3 pages)
31 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 9
(3 pages)
14 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
13 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 December 2010Annual return made up to 10 October 2010 (13 pages)
11 October 2010Appointment of Mahmudar Rob as a secretary (2 pages)
11 October 2010Termination of appointment of Situ Miah as a secretary (1 page)
11 October 2010Termination of appointment of Syed Alam as a director (1 page)
11 October 2010Appointment of Situ Miah as a director (2 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 November 2009Annual return made up to 10 October 2009 (14 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 April 2009Return made up to 10/10/08; full list of members (8 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 October 2007Return made up to 10/10/07; no change of members (6 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 October 2006Return made up to 10/10/06; full list of members (6 pages)
12 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 July 2006Return made up to 10/10/05; full list of members (6 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 October 2004Return made up to 10/10/04; full list of members (6 pages)
16 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
12 December 2003Return made up to 10/10/03; full list of members (6 pages)
1 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 October 2002Return made up to 10/10/02; full list of members (6 pages)
20 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 October 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
14 December 2000Return made up to 10/10/00; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 October 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 November 1998Director resigned (1 page)
11 November 1998Secretary resigned (1 page)
11 November 1998New secretary appointed (2 pages)
28 October 1998Return made up to 10/10/98; full list of members (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 December 1997Return made up to 10/10/97; no change of members (4 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
14 October 1997Full accounts made up to 31 December 1996 (8 pages)
28 July 1997Director resigned (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997New secretary appointed (2 pages)
25 February 1997New director appointed (2 pages)
24 February 1997Secretary resigned (1 page)
24 February 1997New director appointed (2 pages)
24 February 1997Director resigned (1 page)
15 November 1996Return made up to 10/10/96; no change of members (4 pages)
14 November 1996Full accounts made up to 31 December 1995 (16 pages)
17 October 1995Full accounts made up to 31 December 1994 (9 pages)
17 October 1995Return made up to 10/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 October 1990Incorporation (11 pages)