Company NameEverlast Limited
Company StatusActive
Company Number03926022
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michalakis Vassiliou
Date of BirthJuly 1960 (Born 63 years ago)
NationalityCypriot
StatusCurrent
Appointed10 March 2000(3 weeks, 3 days after company formation)
Appointment Duration24 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor Katherine House
11 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Secretary NameMr Michalakis Vassiliou
StatusCurrent
Appointed10 March 2000(3 weeks, 3 days after company formation)
Appointment Duration24 years, 1 month
RoleAccountant
Correspondence Address2nd Floor Katherine House
11 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Andreas Pantelis Savva
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(14 years, 1 month after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Katherine House
11 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Marios Savva
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(14 years, 1 month after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Katherine House
11 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Savvas Savva
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(14 years, 1 month after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Katherine House
11 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Stelios Phedias Loukaides
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(3 weeks, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 12 October 2001)
RoleComputer Consultant
Correspondence Address87 Moffats Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 7RT
Director NameMr Panayiotis Theofanous
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(3 weeks, 3 days after company formation)
Appointment Duration6 years, 1 month (resigned 10 April 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Wynchgate
Southgate
London
N14 6RR
Director NameMr Andreas Triteos
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(3 weeks, 3 days after company formation)
Appointment Duration14 years (resigned 31 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Church Way
London
N20 0JZ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websiteeverlastsystems.co.uk

Location

Registered Address869 High Road
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

700 at £1Marios Savva
35.00%
Ordinary
500 at £1Andreas Pantels Savva
25.00%
Ordinary
500 at £1Michalakis Vassilou
25.00%
Ordinary
300 at £1Savvas Savva
15.00%
Ordinary

Financials

Year2014
Net Worth£274,166
Cash£122
Current Liabilities£507,134

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

11 August 2015Delivered on: 13 August 2015
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Outstanding
22 March 2000Delivered 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

Filing History

7 December 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
6 December 2023Registered 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 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
20 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
16 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
22 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
21 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
19 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
18 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
20 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
7 October 2017Registered 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 2017Registered 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 2017Director's details changed for Mr Michalakis Vassiliou on 27 April 2017 (2 pages)
27 April 2017Director's details changed for Mr Michalakis Vassiliou on 27 April 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 March 2017Confirmation statement made on 15 February 2017 with updates (11 pages)
16 March 2017Confirmation statement made on 15 February 2017 with updates (11 pages)
2 December 2016Director's details changed for Mr Andreas Pantelis Savva on 17 November 2016 (2 pages)
2 December 2016Director's details changed for Mr Andreas Pantelis Savva on 17 November 2016 (2 pages)
25 November 2016Director's details changed for Mr Marios Savva on 17 November 2016 (2 pages)
25 November 2016Director's details changed for Mr Michalakis Vassiliou on 17 November 2016 (2 pages)
25 November 2016Secretary's details changed for Mr Michalakis Vassiliou on 17 November 2016 (1 page)
25 November 2016Director's details changed for Mr Michalakis Vassiliou on 17 November 2016 (2 pages)
25 November 2016Director's details changed for Mr Marios Savva on 17 November 2016 (2 pages)
25 November 2016Director's details changed for Mr Savvas Savva on 17 November 2016 (2 pages)
25 November 2016Director's details changed for Mr Savvas Savva on 17 November 2016 (2 pages)
25 November 2016Secretary's details changed for Mr Michalakis Vassiliou on 17 November 2016 (1 page)
18 November 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2,000
(7 pages)
7 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2,000
(7 pages)
13 August 2015Registration of charge 039260220002, created on 11 August 2015 (16 pages)
13 August 2015Registration of charge 039260220002, created on 11 August 2015 (16 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
20 March 2015Director's details changed for Mr Savvas Savva on 18 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Andreas Pantelis Savva on 13 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Savvas Savva on 18 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Marios Savva on 13 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Andreas Pantelis Savva on 13 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Marios Savva on 13 March 2015 (2 pages)
20 March 2015Secretary's details changed for Mr Michalakis Vassiliou on 13 March 2015 (1 page)
20 March 2015Director's details changed for Mr Michalakis Vassiliou on 13 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Michalakis Vassiliou on 13 March 2015 (2 pages)
20 March 2015Secretary's details changed for Mr Michalakis Vassiliou on 13 March 2015 (1 page)
13 March 2015Registered 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 2015Registered 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 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2,000
(8 pages)
24 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2,000
(8 pages)
22 December 2014Appointment of Mr Marios Savva as a director on 31 March 2014 (2 pages)
22 December 2014Appointment of Mr Savvas Savva as a director on 31 March 2014 (2 pages)
22 December 2014Appointment of Mr Marios Savva as a director on 31 March 2014 (2 pages)
22 December 2014Appointment of Mr Savvas Savva as a director on 31 March 2014 (2 pages)
1 April 2014Appointment of Mr Andreas Pantelis Savva as a director (2 pages)
1 April 2014Appointment of Mr Andreas Pantelis Savva as a director (2 pages)
31 March 2014Termination of appointment of Andreas Triteos as a director (1 page)
31 March 2014Termination of appointment of Andreas Triteos as a director (1 page)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2,000
(5 pages)
26 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2,000
(5 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
6 November 2012Director's details changed for Mr Michael Vassiliou on 6 September 2012 (2 pages)
6 November 2012Director's details changed for Mr Michael Vassiliou on 6 September 2012 (2 pages)
6 November 2012Director's details changed for Mr Michael Vassiliou on 6 September 2012 (2 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
14 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
9 March 2012Director's details changed for Mr Michael Vassiliou on 9 March 2012 (2 pages)
9 March 2012Secretary's details changed for Mr Michael Vassiliou on 9 March 2012 (2 pages)
9 March 2012Director's details changed for Mr Michael Vassiliou on 9 March 2012 (2 pages)
9 March 2012Secretary's details changed for Mr Michael Vassiliou on 9 March 2012 (2 pages)
9 March 2012Director's details changed for Mr Michael Vassiliou on 9 March 2012 (2 pages)
9 March 2012Secretary's details changed for Mr Michael Vassiliou on 9 March 2012 (2 pages)
11 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
11 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
2 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 May 2009Return made up to 15/02/09; full list of members (4 pages)
19 May 2009Return made up to 15/02/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
28 April 2009Director and secretary's change of particulars / michalakis vassiliou / 27/04/2009 (1 page)
28 April 2009Director and secretary's change of particulars / michalakis vassiliou / 27/04/2009 (1 page)
27 April 2009Director and secretary's change of particulars / michael vassiliou / 27/04/2009 (1 page)
27 April 2009Director and secretary's change of particulars / michael vassiliou / 27/04/2009 (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
27 March 2008Return made up to 15/02/08; change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
27 March 2008Return made up to 15/02/08; change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
13 March 2007Return made up to 15/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2007Return made up to 15/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 March 2006Return made up to 15/02/06; full list of members (7 pages)
10 March 2006Return made up to 15/02/06; full list of members (7 pages)
23 March 2005Return made up to 15/02/05; full list of members (7 pages)
23 March 2005Return made up to 15/02/05; full list of members (7 pages)
22 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
22 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
19 March 2004Return made up to 15/02/04; full list of members (8 pages)
19 March 2004Return made up to 15/02/04; full list of members (8 pages)
19 March 2004Ad 01/03/03--------- £ si 1900@1=1900 £ ic 2000/3900 (2 pages)
19 March 2004Ad 01/03/03--------- £ si 1900@1=1900 £ ic 2000/3900 (2 pages)
23 September 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
23 September 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
8 March 2003Ad 01/03/03--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages)
8 March 2003Ad 01/03/03--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages)
24 February 2003Return made up to 15/02/03; full list of members (8 pages)
24 February 2003Return made up to 15/02/03; full list of members (8 pages)
27 November 2002Nc inc already adjusted 25/08/02 (1 page)
27 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2002Ad 18/09/02--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages)
27 November 2002Ad 18/09/02--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages)
27 November 2002Nc inc already adjusted 25/08/02 (1 page)
6 September 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
6 September 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
7 February 2002Return made up to 15/02/02; full list of members (8 pages)
7 February 2002Return made up to 15/02/02; full list of members (8 pages)
26 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
1 March 2001Return made up to 15/02/01; full list of members (7 pages)
1 March 2001Return made up to 15/02/01; full list of members (7 pages)
15 December 2000Registered office changed on 15/12/00 from: everlast house 1 cranbrook lane bestyle road new southgate london N11 1PF (1 page)
15 December 2000Registered office changed on 15/12/00 from: everlast house 1 cranbrook lane bestyle road new southgate london N11 1PF (1 page)
19 July 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
19 July 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
4 July 2000Registered office changed on 04/07/00 from: 2 spencer avenue london N13 4TX (1 page)
4 July 2000Registered office changed on 04/07/00 from: 2 spencer avenue london N13 4TX (1 page)
28 March 2000Particulars of mortgage/charge (3 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Registered office changed on 15/03/00 from: 2 spencer avenue london N13 4TX (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000Ad 10/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 March 2000Ad 10/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 March 2000Registered 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 2000Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
25 February 2000Director resigned (1 page)
25 February 2000Memorandum and Articles of Association (10 pages)
25 February 2000Director resigned (1 page)
25 February 2000Secretary resigned (1 page)
25 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 February 2000Registered office changed on 25/02/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
25 February 2000Registered office changed on 25/02/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
25 February 2000Secretary resigned (1 page)
25 February 2000Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
25 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 February 2000Memorandum and Articles of Association (10 pages)
25 February 2000£ nc 1000/100 21/02/00 (1 page)
15 February 2000Incorporation (16 pages)
15 February 2000Incorporation (16 pages)