Peckham
London
SE15 3NH
Director Name | Mr Muhammad Iqbal |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 10 October 1992(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 1993) |
Role | Business Executive |
Correspondence Address | 54 Barrow Road Streatham Common London SW16 5PG |
Director Name | Mr Muhammad Shelim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 1993) |
Role | Business Executive |
Correspondence Address | 322 Lee High Road Lewisham London SE13 5PJ |
Secretary Name | Mr Muhammad Shelim |
---|---|
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 10 October 1992(2 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 January 1997) |
Role | Company Director |
Correspondence Address | 116 Ewhurst Road Crofton Park London SE4 1SD |
Director Name | Salma Salim |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1992(2 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 14 January 1997) |
Role | Business Executive |
Correspondence Address | 116 Ewhurst Road Crofton Park London SE4 1SD |
Director Name | Fehmeeda Iqbal |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(3 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 November 1994) |
Role | Business Executive |
Correspondence Address | 74 Allerford Road Catford London SE6 3DF |
Director Name | Mr Syed Mehar Alam |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 07 October 2010) |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 2 Quedgeley Court Ebley Close London SE15 6BD |
Director Name | Syed Davd Taha Alam |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 14 January 1997(6 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 July 1997) |
Role | Production Manager |
Correspondence Address | 25 Sceptre House Malcolm Road London E1 4HP |
Secretary Name | Syed Mehar Alam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1998) |
Role | Manager |
Correspondence Address | 3 Eastfield Gardens Dagenham Essex RM10 8PX |
Director Name | Situ Miah |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1998) |
Role | Foreman |
Correspondence Address | 12 Dale View Slade Green Kent DA8 2DL |
Secretary Name | Situ Miah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(7 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 07 October 2010) |
Role | Company Director |
Correspondence Address | 12 Dale View Slade Green Kent DA8 2DL |
Director Name | Situ Miah |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(20 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Philip Walk Peckham London SE15 3NH |
Secretary Name | Mahmudar Rob |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(20 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 August 2018) |
Role | Company Director |
Correspondence Address | 115 Listria Park Stock Newington London N16 5SP |
Director Name | Mr Shahriar Rahim Chowdhury |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2017(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Philip Walk Peckham London SE15 3NH |
Website | everestlinenservices.com |
---|
Registered Address | 1a Philip Walk Peckham London SE15 3NH |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | The Lane |
Built Up Area | Greater London |
3 at £1 | Abdul Kadir 20.00% Ordinary |
---|---|
3 at £1 | Mahmudur Rob 20.00% Ordinary |
3 at £1 | Situ Miah 20.00% Ordinary |
3 at £1 | Syed Daud Taha Alam 20.00% Ordinary |
3 at £1 | Syed Mehar Alam 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,684 |
Cash | £153 |
Current Liabilities | £87,788 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 July 2019 (4 years, 10 months ago) |
---|---|
Next Return Due | 18 August 2020 (overdue) |
31 October 1997 | Delivered 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 |
---|
12 October 2017 | Director's details changed for Mr Shahriar Rahim Choudhury on 11 October 2017 (2 pages) |
---|---|
19 September 2017 | Appointment of Mr Shahriar Rahim Choudhury as a director on 18 September 2017 (2 pages) |
19 September 2017 | Appointment of Mr Syed Mehar Alam as a director on 18 September 2017 (2 pages) |
5 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
8 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
31 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
14 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
13 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 December 2010 | Annual return made up to 10 October 2010 (13 pages) |
11 October 2010 | Appointment of Mahmudar Rob as a secretary (2 pages) |
11 October 2010 | Termination of appointment of Situ Miah as a secretary (1 page) |
11 October 2010 | Termination of appointment of Syed Alam as a director (1 page) |
11 October 2010 | Appointment of Situ Miah as a director (2 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 November 2009 | Annual return made up to 10 October 2009 (14 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 April 2009 | Return made up to 10/10/08; full list of members (8 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 October 2007 | Return made up to 10/10/07; no change of members (6 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 October 2006 | Return made up to 10/10/06; full list of members (6 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 July 2006 | Return made up to 10/10/05; full list of members (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
12 December 2003 | Return made up to 10/10/03; full list of members (6 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
16 October 2002 | Return made up to 10/10/02; full list of members (6 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
16 October 2001 | Return made up to 10/10/01; full list of members
|
2 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
14 December 2000 | Return made up to 10/10/00; full list of members (6 pages) |
18 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 October 1999 | Return made up to 10/10/99; full list of members
|
1 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | Secretary resigned (1 page) |
11 November 1998 | New secretary appointed (2 pages) |
28 October 1998 | Return made up to 10/10/98; full list of members (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 December 1997 | Return made up to 10/10/97; no change of members (4 pages) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
28 July 1997 | Director resigned (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | Director resigned (1 page) |
15 November 1996 | Return made up to 10/10/96; no change of members (4 pages) |
14 November 1996 | Full accounts made up to 31 December 1995 (16 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
17 October 1995 | Return made up to 10/10/95; full list of members
|
10 October 1990 | Incorporation (11 pages) |