About

Registered Number: 07276297
Date of Incorporation: 07/06/2010 (14 years ago)
Company Status: Receivership
Registered Address: First Floor Roxburghe House, 273-287 Regent Street, London, W1B 2HA,

 

Everstone Developments Ltd was registered on 07 June 2010 and has its registered office in London, it's status at Companies House is "Receivership". This company has 5 directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RALPH, Grahame Derek 27 April 2011 28 July 2011 1
SINGLA, Vikas 10 May 2016 01 October 2016 1
Secretary Name Appointed Resigned Total Appointments
ABDUL AZIZ, Mamad Rafik 07 June 2010 30 September 2010 1
GREGORY, Samantha 02 March 2011 08 June 2015 1
QAYOUMI, Abdul Latif 30 September 2010 02 March 2011 1

Filing History

Document Type Date
RM01 - N/A 12 June 2020
AA - Annual Accounts 05 May 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 17 November 2017
PSC01 - N/A 17 November 2017
CH01 - Change of particulars for director 17 November 2017
MR01 - N/A 10 October 2017
MR01 - N/A 10 October 2017
MR01 - N/A 10 October 2017
MR01 - N/A 06 October 2017
MR01 - N/A 06 October 2017
AD01 - Change of registered office address 17 August 2017
AA - Annual Accounts 17 May 2017
MR04 - N/A 20 February 2017
MR01 - N/A 16 February 2017
CS01 - N/A 06 October 2016
AD01 - Change of registered office address 06 October 2016
TM01 - Termination of appointment of director 06 October 2016
AP01 - Appointment of director 06 October 2016
AR01 - Annual Return 11 May 2016
SH01 - Return of Allotment of shares 10 May 2016
AP01 - Appointment of director 10 May 2016
AA - Annual Accounts 08 April 2016
MR04 - N/A 24 December 2015
MR01 - N/A 24 December 2015
MR04 - N/A 24 December 2015
MR04 - N/A 24 December 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 29 July 2015
TM02 - Termination of appointment of secretary 29 July 2015
CH01 - Change of particulars for director 29 July 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 18 July 2013
MR01 - N/A 03 July 2013
AA - Annual Accounts 09 May 2013
TM01 - Termination of appointment of director 23 October 2012
AA - Annual Accounts 07 September 2012
AD01 - Change of registered office address 14 August 2012
AR01 - Annual Return 24 July 2012
DISS40 - Notice of striking-off action discontinued 24 July 2012
TM01 - Termination of appointment of director 23 July 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AR01 - Annual Return 19 July 2011
AP01 - Appointment of director 18 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 May 2011
AP01 - Appointment of director 03 May 2011
AD01 - Change of registered office address 28 April 2011
MG01 - Particulars of a mortgage or charge 21 April 2011
MG01 - Particulars of a mortgage or charge 12 April 2011
TM01 - Termination of appointment of director 21 March 2011
AP01 - Appointment of director 03 March 2011
AP03 - Appointment of secretary 03 March 2011
TM02 - Termination of appointment of secretary 02 March 2011
MG01 - Particulars of a mortgage or charge 16 February 2011
AP03 - Appointment of secretary 10 November 2010
TM02 - Termination of appointment of secretary 09 November 2010
NEWINC - New incorporation documents 07 June 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 October 2017 Outstanding

N/A

A registered charge 05 October 2017 Outstanding

N/A

A registered charge 05 October 2017 Outstanding

N/A

A registered charge 05 October 2017 Outstanding

N/A

A registered charge 05 October 2017 Outstanding

N/A

A registered charge 15 February 2017 Outstanding

N/A

A registered charge 23 December 2015 Fully Satisfied

N/A

A registered charge 02 July 2013 Fully Satisfied

N/A

Debenture 20 April 2011 Fully Satisfied

N/A

Legal charge 08 April 2011 Fully Satisfied

N/A

Legal charge 10 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.