11 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Secretary Name | Mr Michalakis Vassiliou |
---|---|
Status | Current |
Appointed | 10 March 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Accountant |
Correspondence Address | 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Andreas Pantelis Savva |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(14 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Marios Savva |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(14 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Savvas Savva |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(14 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Stelios Phedias Loukaides |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 October 2001) |
Role | Computer Consultant |
Correspondence Address | 87 Moffats Lane Brookmans Park Hatfield Hertfordshire AL9 7RT |
Director Name | Mr Panayiotis Theofanous |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 April 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wynchgate Southgate London N14 6RR |
Director Name | Mr Andreas Triteos |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 14 years (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Church Way London N20 0JZ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | everlastsystems.co.uk |
---|
Registered Address | 869 High Road London N12 8QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
700 at £1 | Marios Savva 35.00% Ordinary |
---|---|
500 at £1 | Andreas Pantels Savva 25.00% Ordinary |
500 at £1 | Michalakis Vassilou 25.00% Ordinary |
300 at £1 | Savvas Savva 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £274,166 |
Cash | £122 |
Current Liabilities | £507,134 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
11 August 2015 | Delivered on: 13 August 2015 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Outstanding |
---|---|
22 March 2000 | Delivered on: 28 March 2000 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and property to the north west side of betstyle road london N11. Outstanding |
7 December 2023 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
6 December 2023 | Registered office address changed from 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD England to 869 High Road London N12 8QA on 6 December 2023 (1 page) |
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
20 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
16 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
22 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
21 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
19 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
18 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
20 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
7 October 2017 | Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 7 October 2017 (1 page) |
7 October 2017 | Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 7 October 2017 (1 page) |
27 April 2017 | Director's details changed for Mr Michalakis Vassiliou on 27 April 2017 (2 pages) |
27 April 2017 | Director's details changed for Mr Michalakis Vassiliou on 27 April 2017 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 March 2017 | Confirmation statement made on 15 February 2017 with updates (11 pages) |
16 March 2017 | Confirmation statement made on 15 February 2017 with updates (11 pages) |
2 December 2016 | Director's details changed for Mr Andreas Pantelis Savva on 17 November 2016 (2 pages) |
2 December 2016 | Director's details changed for Mr Andreas Pantelis Savva on 17 November 2016 (2 pages) |
25 November 2016 | Director's details changed for Mr Marios Savva on 17 November 2016 (2 pages) |
25 November 2016 | Director's details changed for Mr Michalakis Vassiliou on 17 November 2016 (2 pages) |
25 November 2016 | Secretary's details changed for Mr Michalakis Vassiliou on 17 November 2016 (1 page) |
25 November 2016 | Director's details changed for Mr Michalakis Vassiliou on 17 November 2016 (2 pages) |
25 November 2016 | Director's details changed for Mr Marios Savva on 17 November 2016 (2 pages) |
25 November 2016 | Director's details changed for Mr Savvas Savva on 17 November 2016 (2 pages) |
25 November 2016 | Director's details changed for Mr Savvas Savva on 17 November 2016 (2 pages) |
25 November 2016 | Secretary's details changed for Mr Michalakis Vassiliou on 17 November 2016 (1 page) |
18 November 2016 | Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN England to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN England to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
13 August 2015 | Registration of charge 039260220002, created on 11 August 2015 (16 pages) |
13 August 2015 | Registration of charge 039260220002, created on 11 August 2015 (16 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
20 March 2015 | Director's details changed for Mr Savvas Savva on 18 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Andreas Pantelis Savva on 13 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Savvas Savva on 18 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Marios Savva on 13 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Andreas Pantelis Savva on 13 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Marios Savva on 13 March 2015 (2 pages) |
20 March 2015 | Secretary's details changed for Mr Michalakis Vassiliou on 13 March 2015 (1 page) |
20 March 2015 | Director's details changed for Mr Michalakis Vassiliou on 13 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Michalakis Vassiliou on 13 March 2015 (2 pages) |
20 March 2015 | Secretary's details changed for Mr Michalakis Vassiliou on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page) |
24 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
22 December 2014 | Appointment of Mr Marios Savva as a director on 31 March 2014 (2 pages) |
22 December 2014 | Appointment of Mr Savvas Savva as a director on 31 March 2014 (2 pages) |
22 December 2014 | Appointment of Mr Marios Savva as a director on 31 March 2014 (2 pages) |
22 December 2014 | Appointment of Mr Savvas Savva as a director on 31 March 2014 (2 pages) |
1 April 2014 | Appointment of Mr Andreas Pantelis Savva as a director (2 pages) |
1 April 2014 | Appointment of Mr Andreas Pantelis Savva as a director (2 pages) |
31 March 2014 | Termination of appointment of Andreas Triteos as a director (1 page) |
31 March 2014 | Termination of appointment of Andreas Triteos as a director (1 page) |
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
26 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
14 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Director's details changed for Mr Michael Vassiliou on 6 September 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Michael Vassiliou on 6 September 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Michael Vassiliou on 6 September 2012 (2 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
14 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Director's details changed for Mr Michael Vassiliou on 9 March 2012 (2 pages) |
9 March 2012 | Secretary's details changed for Mr Michael Vassiliou on 9 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Mr Michael Vassiliou on 9 March 2012 (2 pages) |
9 March 2012 | Secretary's details changed for Mr Michael Vassiliou on 9 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Mr Michael Vassiliou on 9 March 2012 (2 pages) |
9 March 2012 | Secretary's details changed for Mr Michael Vassiliou on 9 March 2012 (2 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
2 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
19 May 2009 | Return made up to 15/02/09; full list of members (4 pages) |
19 May 2009 | Return made up to 15/02/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
28 April 2009 | Director and secretary's change of particulars / michalakis vassiliou / 27/04/2009 (1 page) |
28 April 2009 | Director and secretary's change of particulars / michalakis vassiliou / 27/04/2009 (1 page) |
27 April 2009 | Director and secretary's change of particulars / michael vassiliou / 27/04/2009 (1 page) |
27 April 2009 | Director and secretary's change of particulars / michael vassiliou / 27/04/2009 (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
27 March 2008 | Return made up to 15/02/08; change of members
|
27 March 2008 | Return made up to 15/02/08; change of members
|
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
13 March 2007 | Return made up to 15/02/07; full list of members
|
13 March 2007 | Return made up to 15/02/07; full list of members
|
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
10 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
23 March 2005 | Return made up to 15/02/05; full list of members (7 pages) |
23 March 2005 | Return made up to 15/02/05; full list of members (7 pages) |
22 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
22 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
19 March 2004 | Return made up to 15/02/04; full list of members (8 pages) |
19 March 2004 | Return made up to 15/02/04; full list of members (8 pages) |
19 March 2004 | Ad 01/03/03--------- £ si 1900@1=1900 £ ic 2000/3900 (2 pages) |
19 March 2004 | Ad 01/03/03--------- £ si 1900@1=1900 £ ic 2000/3900 (2 pages) |
23 September 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
23 September 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
8 March 2003 | Ad 01/03/03--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages) |
8 March 2003 | Ad 01/03/03--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages) |
24 February 2003 | Return made up to 15/02/03; full list of members (8 pages) |
24 February 2003 | Return made up to 15/02/03; full list of members (8 pages) |
27 November 2002 | Nc inc already adjusted 25/08/02 (1 page) |
27 November 2002 | Resolutions
|
27 November 2002 | Resolutions
|
27 November 2002 | Ad 18/09/02--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages) |
27 November 2002 | Ad 18/09/02--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages) |
27 November 2002 | Nc inc already adjusted 25/08/02 (1 page) |
6 September 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
6 September 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
7 February 2002 | Return made up to 15/02/02; full list of members (8 pages) |
7 February 2002 | Return made up to 15/02/02; full list of members (8 pages) |
26 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
26 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
1 March 2001 | Return made up to 15/02/01; full list of members (7 pages) |
1 March 2001 | Return made up to 15/02/01; full list of members (7 pages) |
15 December 2000 | Registered office changed on 15/12/00 from: everlast house 1 cranbrook lane bestyle road new southgate london N11 1PF (1 page) |
15 December 2000 | Registered office changed on 15/12/00 from: everlast house 1 cranbrook lane bestyle road new southgate london N11 1PF (1 page) |
19 July 2000 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
19 July 2000 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
4 July 2000 | Registered office changed on 04/07/00 from: 2 spencer avenue london N13 4TX (1 page) |
4 July 2000 | Registered office changed on 04/07/00 from: 2 spencer avenue london N13 4TX (1 page) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: 2 spencer avenue london N13 4TX (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
15 March 2000 | Ad 10/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 March 2000 | Ad 10/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: 2 spencer avenue london N13 4TX (1 page) |
25 February 2000 | £ nc 1000/100 21/02/00 (1 page) |
25 February 2000 | Resolutions
|
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Memorandum and Articles of Association (10 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | Resolutions
|
25 February 2000 | Registered office changed on 25/02/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | Resolutions
|
25 February 2000 | Resolutions
|
25 February 2000 | Memorandum and Articles of Association (10 pages) |
25 February 2000 | £ nc 1000/100 21/02/00 (1 page) |
15 February 2000 | Incorporation (16 pages) |
15 February 2000 | Incorporation (16 pages) |