Feltham
Middlesex
TW14 8AU
Director Name | Mr Kishore Kumar Thapa |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 19 July 2010(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 25a Sparrow Farm Drive Feltham Middlesex TW14 0EA |
Secretary Name | Mrs Rebu Thapa |
---|---|
Status | Resigned |
Appointed | 19 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Roseheath Road Hounslow TW4 5HH |
Director Name | Mr Biplov Gurung |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 01 September 2011(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 287 Greenford Avenue London W7 1AD |
Director Name | Mr Bhoj Raj Gurung |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 01 September 2011(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Southville Road Feltham Middlesex TW14 8AU |
Registered Address | Suite 207 Equitable House 7 General Gordon Square C/O Mantax Lynton London SE18 6FH |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
910 at £0.01 | Bhim Raj Gurung 9.10% Ordinary |
---|---|
2.7k at £0.01 | Bhoj Raj Gurung 27.27% Ordinary |
2.7k at £0.01 | Hume Ventures Limited 27.27% Ordinary |
1.8k at £0.01 | Biplov Gurung 18.18% Ordinary |
1.8k at £0.01 | Sabita Pokhrel 18.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£59,018 |
Cash | £8,261 |
Current Liabilities | £106,900 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 10 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (4 months, 3 weeks from now) |
20 February 2013 | Delivered on: 21 February 2013 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
3 May 2012 | Delivered on: 5 May 2012 Persons entitled: Searcherade LTD, Portmount Property LTD Classification: Rent deposit deed Secured details: £4,116.25 due or to become due from the company to the chargee. Particulars: Amount secured by rent deposit. Outstanding |
31 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
---|---|
18 May 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
28 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
16 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
27 August 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
30 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
30 July 2018 | Previous accounting period shortened from 31 August 2018 to 31 May 2018 (1 page) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
22 May 2017 | Registered office address changed from 3 Wellington Street 2nd Floor London SE18 6NY to 207 Equitable House C/O Mantax Consulting 10 Woolwich New Road London SE18 6AB on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from 3 Wellington Street 2nd Floor London SE18 6NY to 207 Equitable House C/O Mantax Consulting 10 Woolwich New Road London SE18 6AB on 22 May 2017 (1 page) |
23 September 2016 | Satisfaction of charge 1 in full (1 page) |
23 September 2016 | Satisfaction of charge 2 in full (1 page) |
23 September 2016 | Satisfaction of charge 2 in full (1 page) |
23 September 2016 | Satisfaction of charge 1 in full (1 page) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
19 May 2016 | Company name changed mount everest motors LIMITED\certificate issued on 19/05/16
|
19 May 2016 | Company name changed mount everest motors LIMITED\certificate issued on 19/05/16
|
30 April 2016 | Resolutions
|
30 April 2016 | Resolutions
|
10 March 2016 | Director's details changed for Mr Bhim Gurung on 10 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr Bhim Gurung as a director on 10 March 2016 (2 pages) |
10 March 2016 | Director's details changed for Mr Bhim Gurung on 10 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr Bhim Gurung as a director on 10 March 2016 (2 pages) |
19 October 2015 | Termination of appointment of Biplov Gurung as a director on 5 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Biplov Gurung as a director on 5 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Biplov Gurung as a director on 5 October 2015 (1 page) |
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
22 August 2015 | Termination of appointment of Kishore Kumar Thapa as a director on 15 June 2015 (1 page) |
22 August 2015 | Termination of appointment of Kishore Kumar Thapa as a director on 15 June 2015 (1 page) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
9 September 2014 | Termination of appointment of Rebu Thapa as a secretary on 15 August 2014 (1 page) |
9 September 2014 | Director's details changed for Kishore Thapa on 26 June 2014 (2 pages) |
9 September 2014 | Termination of appointment of Rebu Thapa as a secretary on 15 August 2014 (1 page) |
9 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Director's details changed for Kishore Thapa on 26 June 2014 (2 pages) |
9 September 2014 | Registered office address changed from 4 Edmund Road Welling Kent DA16 3PJ United Kingdom to 3 Wellington Street 2Nd Floor London SE18 6NY on 9 September 2014 (1 page) |
9 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Registered office address changed from 4 Edmund Road Welling Kent DA16 3PJ United Kingdom to 3 Wellington Street 2Nd Floor London SE18 6NY on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 4 Edmund Road Welling Kent DA16 3PJ United Kingdom to 3 Wellington Street 2Nd Floor London SE18 6NY on 9 September 2014 (1 page) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
7 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 September 2012 | Resolutions
|
5 September 2012 | Resolutions
|
17 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (8 pages) |
17 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (8 pages) |
16 August 2012 | Director's details changed for Kishore Thapa on 15 July 2012 (2 pages) |
16 August 2012 | Director's details changed for Mr Biplov Gurung on 1 April 2012 (2 pages) |
16 August 2012 | Director's details changed for Mr Bhoj Raj Gurung on 1 June 2012 (2 pages) |
16 August 2012 | Director's details changed for Mr Biplov Gurung on 1 April 2012 (2 pages) |
16 August 2012 | Secretary's details changed for Rebu Thapa on 15 July 2012 (2 pages) |
16 August 2012 | Director's details changed for Mr Bhoj Raj Gurung on 1 June 2012 (2 pages) |
16 August 2012 | Director's details changed for Kishore Thapa on 15 July 2012 (2 pages) |
16 August 2012 | Director's details changed for Mr Biplov Gurung on 1 April 2012 (2 pages) |
16 August 2012 | Director's details changed for Mr Bhoj Raj Gurung on 1 June 2012 (2 pages) |
16 August 2012 | Secretary's details changed for Rebu Thapa on 15 July 2012 (2 pages) |
8 June 2012 | Director's details changed for Mr Bhojraj Gurung on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Mr Bhojraj Gurung on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Mr Bhojraj Gurung on 8 June 2012 (2 pages) |
7 May 2012 | Registered office address changed from 8 Chestnut Close West Drayton Middlesex UB7 0JT United Kingdom on 7 May 2012 (1 page) |
7 May 2012 | Registered office address changed from 8 Chestnut Close West Drayton Middlesex UB7 0JT United Kingdom on 7 May 2012 (1 page) |
7 May 2012 | Registered office address changed from 8 Chestnut Close West Drayton Middlesex UB7 0JT United Kingdom on 7 May 2012 (1 page) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 September 2011 | Appointment of Mr Bhojraj Gurung as a director (2 pages) |
27 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
27 September 2011 | Appointment of Mr Biplov Gurung as a director (2 pages) |
27 September 2011 | Appointment of Mr Bhojraj Gurung as a director (2 pages) |
27 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
27 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
27 September 2011 | Appointment of Mr Biplov Gurung as a director (2 pages) |
16 September 2011 | Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page) |
16 September 2011 | Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page) |
11 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
11 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
19 July 2010 | Incorporation
|
19 July 2010 | Incorporation
|