Watford
Hertfordshire
WD18 8YG
Director Name | Mr Kumaraguruparan Govindasamy |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 11 January 2024(26 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Building 3 Croxley Park Watford Hertfordshire WD18 8YG |
Director Name | Mr Inayat Fatiwala |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Role | Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 109 Coleman Road Leicester LE5 4LE |
Director Name | Mr Haroon Shaikh |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 109 Coleman Road Leicester LE5 4LE |
Secretary Name | Mr Haroon Shaikh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 109 Coleman Road Leicester LE5 4LE |
Director Name | Mr Priyesh Dineshbhai Patel |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2021(23 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Coleman Road Leicester LE5 4LE |
Director Name | Mr Umesh Purshottam Parmar |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2021(23 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 24 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 3 Croxley Park Watford Hertfordshire WD18 8YG |
Director Name | Mr Jeremy Stuart Hudson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2021(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 3 Croxley Park Watford Hertfordshire WD18 8YG |
Director Name | Mr Rohit Samani |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2021(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 3 Croxley Park Watford Hertfordshire WD18 8YG |
Director Name | Mr Michael Edward Hall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2023(25 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 3 Croxley Park Watford Hertfordshire WD18 8YG |
Director Name | Mr Nicholas John Pike |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2023(25 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 20 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 3 Croxley Park Watford Hertfordshire WD18 8YG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.everestdairies.com |
---|---|
Telephone | 0116 2530909 |
Telephone region | Leicester |
Registered Address | Building 3 Croxley Park Watford Hertfordshire WD18 8YG |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
5k at £1 | Mr Haroon Shaikh 50.00% Ordinary |
---|---|
5k at £1 | Mr Inayat Fatiwala 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £447,773 |
Cash | £10,939 |
Current Liabilities | £739,448 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
29 June 2021 | Delivered on: 6 July 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: • charnwood farms trademark with registration number UK00002559842. • everest yogurt trademark with registration number UK00002553013. • everest trademark with registration number UK00002553014. • paneer trademark with registration number UK00002553012.. • all other assets and properties as further detailed in the instrument. Outstanding |
---|---|
20 January 2012 | Delivered on: 25 January 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
3 March 1999 | Delivered on: 11 March 1999 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 |
19 March 2004 | Delivered on: 20 March 2004 Satisfied on: 6 February 2012 Persons entitled: Bibby Factors Leicester Limited Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge on all debts factored that shall fail to vest and other debts with a floating charge on monies received from other debts. Fully Satisfied |
7 February 2024 | Appointment of Mr Damian Sankar Guha as a director on 20 December 2023 (2 pages) |
---|---|
7 February 2024 | Termination of appointment of Michael Edward Hall as a director on 11 January 2024 (1 page) |
7 February 2024 | Appointment of Mr Kumaraguruparan Govindasamy as a director on 11 January 2024 (2 pages) |
7 February 2024 | Termination of appointment of Nicholas John Pike as a director on 20 December 2023 (1 page) |
17 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
17 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (34 pages) |
17 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
17 January 2024 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
18 December 2023 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
10 August 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (9 pages) |
24 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
3 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
3 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (41 pages) |
3 April 2023 | Termination of appointment of Jeremy Stuart Hudson as a director on 29 March 2023 (1 page) |
30 March 2023 | Appointment of Mr Michael Edward Hall as a director on 24 March 2023 (2 pages) |
30 March 2023 | Termination of appointment of Rohit Samani as a director on 24 March 2023 (1 page) |
30 March 2023 | Appointment of Mr Nicholas John Pike as a director on 24 March 2023 (2 pages) |
30 March 2023 | Termination of appointment of Umesh Purshottam Parmar as a director on 24 March 2023 (1 page) |
25 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2023 | Compulsory strike-off action has been suspended (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
2 August 2022 | Registered office address changed from 109 Coleman Road Leicester LE5 4LE to Building 3 Croxley Park Watford Hertfordshire WD18 8YG on 2 August 2022 (1 page) |
2 August 2022 | Director's details changed for Mr Jeremy Stuart Hudson on 2 August 2022 (2 pages) |
2 August 2022 | Director's details changed for Mr Rohit Samani on 2 August 2022 (2 pages) |
16 December 2021 | Confirmation statement made on 15 December 2021 with updates (5 pages) |
10 December 2021 | Change of details for Vibrant Foods Limited as a person with significant control on 10 December 2021 (2 pages) |
25 November 2021 | Termination of appointment of Priyesh Dineshbhai Patel as a director on 22 November 2021 (1 page) |
26 August 2021 | Appointment of Mr Jeremy Stuart Hudson as a director on 8 July 2021 (2 pages) |
26 August 2021 | Appointment of Mr Rohit Samani as a director on 8 July 2021 (2 pages) |
6 July 2021 | Registration of charge 034812760004, created on 29 June 2021 (19 pages) |
1 July 2021 | Resolutions
|
1 July 2021 | Memorandum and Articles of Association (28 pages) |
7 April 2021 | Statement of capital following an allotment of shares on 15 December 2003
|
10 March 2021 | Termination of appointment of Haroon Shaikh as a director on 9 March 2021 (1 page) |
10 March 2021 | Notification of Vibrant Foods Limited as a person with significant control on 9 March 2021 (2 pages) |
10 March 2021 | Termination of appointment of Haroon Shaikh as a secretary on 9 March 2021 (1 page) |
10 March 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
10 March 2021 | Appointment of Mr Umesh Purshottam Parmar as a director on 9 March 2021 (2 pages) |
10 March 2021 | Appointment of Mr Priyesh Dineshbhai Patel as a director on 9 March 2021 (2 pages) |
10 March 2021 | Cessation of Inayat Fatiwala as a person with significant control on 9 March 2021 (1 page) |
10 March 2021 | Termination of appointment of Inayat Fatiwala as a director on 9 March 2021 (1 page) |
10 March 2021 | Cessation of Haroon Shaikh as a person with significant control on 9 March 2021 (1 page) |
9 March 2021 | Resolutions
|
22 February 2021 | Satisfaction of charge 3 in full (1 page) |
3 February 2021 | Satisfaction of charge 1 in full (1 page) |
15 December 2020 | Confirmation statement made on 15 December 2020 with updates (4 pages) |
19 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
16 December 2019 | Confirmation statement made on 15 December 2019 with updates (4 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
17 December 2018 | Confirmation statement made on 15 December 2018 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
18 December 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
18 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 January 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
16 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 February 2015 | Director's details changed for Mr Haroon Shaikh on 1 December 2014 (2 pages) |
12 February 2015 | Secretary's details changed for Mr Haroon Shaikh on 1 December 2014 (1 page) |
12 February 2015 | Secretary's details changed for Mr Haroon Shaikh on 1 December 2014 (1 page) |
12 February 2015 | Director's details changed for Mr Inayat Fatiwala on 1 December 2014 (2 pages) |
12 February 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Director's details changed for Mr Inayat Fatiwala on 1 December 2014 (2 pages) |
12 February 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Director's details changed for Mr Inayat Fatiwala on 1 December 2014 (2 pages) |
12 February 2015 | Director's details changed for Mr Haroon Shaikh on 1 December 2014 (2 pages) |
12 February 2015 | Secretary's details changed for Mr Haroon Shaikh on 1 December 2014 (1 page) |
12 February 2015 | Director's details changed for Mr Haroon Shaikh on 1 December 2014 (2 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 April 2014 | Registered office address changed from 135 Spencefield Lane Evington Leicester Leicestershire LE5 6GG on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 135 Spencefield Lane Evington Leicester Leicestershire LE5 6GG on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 135 Spencefield Lane Evington Leicester Leicestershire LE5 6GG on 2 April 2014 (1 page) |
18 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 February 2010 | Director's details changed for Haroon Shaikh on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Mr Inayat Fatiwala on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Inayat Fatiwala on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Haroon Shaikh on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 February 2009 | Return made up to 15/12/08; full list of members (4 pages) |
16 February 2009 | Return made up to 15/12/08; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
27 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
15 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
15 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 January 2006 | Return made up to 15/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 15/12/05; full list of members (2 pages) |
7 February 2005 | Return made up to 15/12/04; full list of members (7 pages) |
7 February 2005 | Return made up to 15/12/04; full list of members (7 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 September 2004 | Return made up to 15/12/03; full list of members; amend (8 pages) |
8 September 2004 | Return made up to 15/12/03; full list of members; amend (8 pages) |
20 March 2004 | Particulars of mortgage/charge (7 pages) |
20 March 2004 | Particulars of mortgage/charge (7 pages) |
28 February 2004 | Return made up to 15/12/03; full list of members (7 pages) |
28 February 2004 | Return made up to 15/12/03; full list of members (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
21 February 2003 | Return made up to 15/12/02; full list of members (7 pages) |
21 February 2003 | Return made up to 15/12/02; full list of members (7 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
13 February 2002 | Return made up to 15/12/01; full list of members (6 pages) |
13 February 2002 | Return made up to 15/12/01; full list of members (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
9 February 2001 | Return made up to 15/12/00; full list of members (6 pages) |
9 February 2001 | Return made up to 15/12/00; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 March 2000 | £ nc 5000/30000 15/02/00 (1 page) |
22 March 2000 | £ nc 5000/30000 15/02/00 (1 page) |
22 March 2000 | Resolutions
|
22 March 2000 | Resolutions
|
21 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
21 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
13 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Return made up to 15/12/98; full list of members (6 pages) |
10 February 1999 | Return made up to 15/12/98; full list of members (6 pages) |
27 April 1998 | Ad 15/12/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 April 1998 | Ad 15/12/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Secretary resigned (1 page) |
22 December 1997 | Registered office changed on 22/12/97 from: 12 york place leeds LS1 2DS (1 page) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | Registered office changed on 22/12/97 from: 12 york place leeds LS1 2DS (1 page) |
22 December 1997 | Secretary resigned (1 page) |
22 December 1997 | New secretary appointed;new director appointed (2 pages) |
22 December 1997 | New secretary appointed;new director appointed (2 pages) |
15 December 1997 | Incorporation (15 pages) |
15 December 1997 | Incorporation (15 pages) |