EVEREST PROPERTIES LIMITED

04792796
75 MAYGROVE ROAD WEST HAMPSTEAD LONDON NW6 2EG

Documents

Documents
Date Category Description Pages
31 Jan 2024 accounts Annual Accounts 4 Buy now
08 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 accounts Annual Accounts 3 Buy now
07 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2022 accounts Annual Accounts 4 Buy now
06 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Apr 2021 accounts Annual Accounts 4 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2020 accounts Annual Accounts 3 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jan 2019 accounts Annual Accounts 2 Buy now
25 Oct 2018 officers Termination of appointment of secretary (Samir Ghazal) 2 Buy now
26 Sep 2018 capital Return of purchase of own shares 3 Buy now
05 Sep 2018 officers Termination of appointment of director (Samir Ghazal) 1 Buy now
28 Aug 2018 capital Notice of cancellation of shares 4 Buy now
02 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2018 accounts Annual Accounts 2 Buy now
23 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Jan 2017 accounts Annual Accounts 13 Buy now
29 Jun 2016 capital Notice of cancellation of shares 4 Buy now
14 Jun 2016 annual-return Annual Return 5 Buy now
03 May 2016 capital Return of purchase of own shares 3 Buy now
17 Mar 2016 officers Termination of appointment of director (Hilda Dalah) 1 Buy now
17 Mar 2016 officers Termination of appointment of director (Charles Dalah) 1 Buy now
21 Jan 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Jan 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Nov 2015 accounts Annual Accounts 3 Buy now
16 Jun 2015 annual-return Annual Return 7 Buy now
20 May 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Apr 2015 accounts Annual Accounts 3 Buy now
19 Sep 2014 annual-return Annual Return 7 Buy now
07 Apr 2014 accounts Annual Accounts 3 Buy now
30 Oct 2013 officers Change of particulars for director (Mr Said Joseph Ghazal) 3 Buy now
24 Jul 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
19 Jul 2013 annual-return Annual Return 7 Buy now
15 Jul 2013 accounts Annual Accounts 6 Buy now
05 Jul 2012 annual-return Annual Return 7 Buy now
02 Jul 2012 accounts Annual Accounts 6 Buy now
26 Aug 2011 annual-return Annual Return 7 Buy now
05 Jul 2011 accounts Annual Accounts 6 Buy now
05 Oct 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Oct 2010 gazette Gazette Notice Compulsary 1 Buy now
04 Oct 2010 annual-return Annual Return 7 Buy now
30 Jun 2010 accounts Annual Accounts 6 Buy now
29 Jul 2009 accounts Annual Accounts 6 Buy now
09 Jul 2009 annual-return Return made up to 09/06/09; full list of members 4 Buy now
05 Feb 2009 accounts Annual Accounts 5 Buy now
11 Dec 2008 address Registered office changed on 11/12/2008 from 37 warren street london W1T 6AD 1 Buy now
10 Sep 2008 annual-return Return made up to 09/06/08; full list of members 4 Buy now
18 Jul 2008 officers Director's change of particulars / charles dalah / 01/12/2007 1 Buy now
12 May 2008 officers Director and secretary's change of particulars / samir ghazal / 16/03/2008 1 Buy now
07 Mar 2008 officers Director and secretary's change of particulars / samir ghazal / 15/11/2007 1 Buy now
02 Aug 2007 accounts Annual Accounts 6 Buy now
11 Jun 2007 annual-return Return made up to 09/06/07; full list of members 3 Buy now
11 Jun 2007 officers Director's particulars changed 1 Buy now
11 Jun 2007 officers Director's particulars changed 1 Buy now
02 Aug 2006 accounts Annual Accounts 7 Buy now
20 Jun 2006 annual-return Return made up to 09/06/06; full list of members 3 Buy now
20 Jun 2006 officers Director's particulars changed 1 Buy now
16 Dec 2005 accounts Annual Accounts 7 Buy now
08 Dec 2005 address Registered office changed on 08/12/05 from: E. A. associates, altay house 869 high road london N12 8QA 1 Buy now
27 Jul 2005 annual-return Return made up to 09/06/05; full list of members 3 Buy now
29 Mar 2005 accounts Accounting reference date extended from 30/06/04 to 30/09/04 1 Buy now
23 Jul 2004 annual-return Return made up to 09/06/04; full list of members 8 Buy now
11 Dec 2003 mortgage Particulars of mortgage/charge 5 Buy now
23 Jun 2003 capital Ad 16/06/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
23 Jun 2003 officers New director appointed 3 Buy now
23 Jun 2003 officers New director appointed 2 Buy now
18 Jun 2003 officers Director resigned 1 Buy now
18 Jun 2003 officers New director appointed 3 Buy now
18 Jun 2003 officers New director appointed 2 Buy now
12 Jun 2003 address Registered office changed on 12/06/03 from: regents 169 regent street london W1B 4JF 1 Buy now
10 Jun 2003 officers New secretary appointed 1 Buy now
10 Jun 2003 officers Secretary resigned 1 Buy now
09 Jun 2003 incorporation Incorporation Company 13 Buy now