About

Registered Number: 03520757
Date of Incorporation: 03/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 7 St John's Road, Harrow, Middlesex, HA1 2EY,

 

Everest Assets Ltd was setup in 1998, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. Everest Assets Ltd has 6 directors listed as Gill, Digvijai Singh, Altmann, Christina Yasmine, De La Garaz Diaz, Jaime Eugenio, Harbauer, Erwin Christian, Miczaika, Andreas Karl Gunther, Thapar, Gautam at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALTMANN, Christina Yasmine 15 April 2002 31 December 2003 1
DE LA GARAZ DIAZ, Jaime Eugenio 03 March 1998 28 April 1998 1
HARBAUER, Erwin Christian 28 April 1998 30 September 1998 1
MICZAIKA, Andreas Karl Gunther 28 April 1998 30 September 1998 1
THAPAR, Gautam 09 August 1998 15 April 2002 1
Secretary Name Appointed Resigned Total Appointments
GILL, Digvijai Singh 09 August 1998 07 February 2004 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AD01 - Change of registered office address 02 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 20 September 2018
PSC01 - N/A 20 July 2018
PSC09 - N/A 20 July 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 02 June 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 21 September 2012
TM02 - Termination of appointment of secretary 10 September 2012
AR01 - Annual Return 06 March 2012
AD01 - Change of registered office address 15 November 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 26 March 2010
CH04 - Change of particulars for corporate secretary 26 March 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
353 - Register of members 06 March 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 12 June 2006
363a - Annual Return 28 April 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 06 April 2005
AA - Annual Accounts 29 June 2004
225 - Change of Accounting Reference Date 20 April 2004
363s - Annual Return 08 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
AA - Annual Accounts 18 April 2003
363s - Annual Return 04 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2002
AA - Annual Accounts 04 July 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 16 July 2001
AA - Annual Accounts 16 August 2000
287 - Change in situation or address of Registered Office 26 July 2000
363s - Annual Return 30 March 2000
363s - Annual Return 21 April 1999
225 - Change of Accounting Reference Date 16 March 1999
288a - Notice of appointment of directors or secretaries 14 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
287 - Change in situation or address of Registered Office 31 May 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
NEWINC - New incorporation documents 03 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.