Company NameEverest Restaurant Limited
Company StatusActive
Company Number05088931
CategoryPrivate Limited Company
Incorporation Date30 March 2004(20 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Rajan Kharel
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Pembury Place
Ashford
Kent
TN25 4QD
Director NameMr Pashupati Bhandari
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2018(14 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Rosewood Drive
Ashford
TN25 4QF
Director NameMr Yadav Prasad Bhandari
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2018(14 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address254 Broad Walk
London
SE3 8NQ
Secretary NameJeeb Lal Pandey
NationalityBritish
StatusResigned
Appointed30 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 No 10 Manor Park Parade
Lee High Road Lewisham
London
SE13 5PB
Director NameMr Pashupati Bhandari
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(3 months, 1 week after company formation)
Appointment Duration13 years, 9 months (resigned 30 March 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence Address32 Rosewood Drive
Ashford
Kent
TN25 4QF
Secretary NameMr Pashupati Bhandari
NationalityBritish
StatusResigned
Appointed16 January 2006(1 year, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Rosewood Drive
Ashford
Kent
TN25 4QF
Director NameMr Yadav Prasad Bhandari
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(4 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 March 2018)
RoleRestaurant
Country of ResidenceEngland
Correspondence Address254 Broad Walk
Blackheath
London
SE3 8NQ
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address25 Leeming Road
Borehamwood
Hertfordshire
WD6 4EB
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Cowley Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mrs B. Kharel & Rajan Kharel
50.00%
Ordinary
1 at £1Mrs Laxmi Bhandari & Pashupati Bhandari
50.00%
Ordinary

Financials

Year2014
Net Worth-£80,154
Cash£8,148
Current Liabilities£313,059

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

28 March 2008Delivered on: 17 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 32-34 high street hythe shepway kent t/no K873018 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
24 August 2005Delivered on: 27 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 June 2004Delivered on: 8 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32/34 high st hythe kent by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils.the goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
16 June 2004Delivered on: 23 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 March 2024Confirmation statement made on 11 March 2024 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
31 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
30 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
8 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
28 September 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
14 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
5 August 2019Registered office address changed from 136-137, Churchill House Stirling Way Borehamwood WD6 2HP England to 25 Leeming Road Borehamwood Hertfordshire WD6 4EB on 5 August 2019 (1 page)
24 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
30 March 2019Confirmation statement made on 30 March 2019 with updates (5 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
27 April 2018Appointment of Mr Pashupati Bhandari as a director on 3 April 2018 (2 pages)
27 April 2018Appointment of Mr Yadav Prasad Bhandari as a director on 3 April 2018 (2 pages)
31 March 2018Termination of appointment of Pashupati Bhandari as a director on 30 March 2018 (1 page)
31 March 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
31 March 2018Termination of appointment of Yadav Prasad Bhandari as a director on 30 March 2018 (1 page)
31 March 2018Termination of appointment of Pashupati Bhandari as a secretary on 30 March 2018 (1 page)
27 October 2017Registered office address changed from 1 Forum House Empire Way Wembley HA9 0AB to 136-137, Churchill House Stirling Way Borehamwood WD6 2HP on 27 October 2017 (1 page)
27 October 2017Registered office address changed from 1 Forum House Empire Way Wembley HA9 0AB to 136-137, Churchill House Stirling Way Borehamwood WD6 2HP on 27 October 2017 (1 page)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(6 pages)
22 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(6 pages)
16 September 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
16 September 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(6 pages)
8 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(6 pages)
29 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
29 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
12 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(6 pages)
12 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(6 pages)
4 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (14 pages)
2 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (14 pages)
7 January 2013Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0NA on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0NA on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0NA on 7 January 2013 (1 page)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (14 pages)
27 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (14 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (14 pages)
18 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (14 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
17 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (14 pages)
17 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (14 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
30 September 2009Appointment terminate, secretary jeeb lal pandey logged form (1 page)
30 September 2009Appointment terminate, secretary jeeb lal pandey logged form (1 page)
19 May 2009Return made up to 30/03/09; no change of members (8 pages)
19 May 2009Return made up to 30/03/09; no change of members (8 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
15 January 2009Director appointed yadav prasad bhandari (2 pages)
15 January 2009Director appointed yadav prasad bhandari (2 pages)
6 August 2008Return made up to 30/03/08; no change of members (7 pages)
6 August 2008Return made up to 30/03/08; no change of members (7 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
24 May 2007Return made up to 30/03/07; full list of members (7 pages)
24 May 2007Return made up to 30/03/07; full list of members (7 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
30 October 2006Return made up to 30/03/06; full list of members (7 pages)
30 October 2006Return made up to 30/03/06; full list of members (7 pages)
20 January 2006New secretary appointed (2 pages)
20 January 2006New secretary appointed (2 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
20 January 2006Secretary resigned (1 page)
20 January 2006Secretary resigned (1 page)
27 August 2005Particulars of mortgage/charge (3 pages)
27 August 2005Particulars of mortgage/charge (3 pages)
22 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New secretary appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004Secretary resigned (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004New secretary appointed (2 pages)
8 April 2004Director resigned (1 page)
6 April 2004Registered office changed on 06/04/04 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
6 April 2004Registered office changed on 06/04/04 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
30 March 2004Incorporation (12 pages)
30 March 2004Incorporation (12 pages)