About

Registered Number: 05845321
Date of Incorporation: 13/06/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 1 Audley Court, Hampton Road, Twickenham, TW2 5QW

 

Having been setup in 2006, Everest Design Ltd has its registered office in Twickenham, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Everest, James Michael, Everest, Brian at Companies House. Currently we aren't aware of the number of employees at the Everest Design Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVEREST, Brian 13 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
EVEREST, James Michael 13 June 2006 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 18 June 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 22 July 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 23 July 2015
CH01 - Change of particulars for director 23 July 2015
CH03 - Change of particulars for secretary 23 July 2015
AD01 - Change of registered office address 23 July 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 22 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 10 July 2013
CH01 - Change of particulars for director 10 July 2013
CH03 - Change of particulars for secretary 10 July 2013
AD01 - Change of registered office address 10 July 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
363a - Annual Return 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
287 - Change in situation or address of Registered Office 26 September 2008
287 - Change in situation or address of Registered Office 26 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 September 2008
AA - Annual Accounts 03 January 2008
225 - Change of Accounting Reference Date 19 December 2007
363s - Annual Return 21 July 2007
NEWINC - New incorporation documents 13 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.