EVEREST INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

EVEREST INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03387099

Incorporation date

16/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Maritime Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1997)
dot icon11/12/2025
Liquidators' statement of receipts and payments to 2025-10-16
dot icon24/04/2025
Registered office address changed from Montague Place Quayside Chatham Maritime Kent ME4 4QU to 2nd Floor Maritime Place Quayside Chatham Maritime Chatham Kent ME4 4QZ on 2025-04-24
dot icon01/11/2024
Satisfaction of charge 033870990010 in full
dot icon29/10/2024
Resolutions
dot icon29/10/2024
Appointment of a voluntary liquidator
dot icon29/10/2024
Declaration of solvency
dot icon29/10/2024
Registered office address changed from C/O Rsm Uk Tax and Accounting Ltd 25 Farringdon Street London EC4A 4AB England to Montague Place Quayside Chatham Maritime Kent ME4 4QU on 2024-10-29
dot icon10/10/2024
Satisfaction of charge 033870990007 in full
dot icon30/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon17/04/2024
Secretary's details changed for Mr Christopher Deryk Harper on 2024-04-05
dot icon27/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon03/07/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon06/04/2023
Registration of charge 033870990010, created on 2023-03-31
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon02/09/2022
Appointment of Mr Christopher Deryk Harper as a secretary on 2022-09-02
dot icon16/08/2022
Register(s) moved to registered inspection location Owlswick Farm House Owlswick Princes Risborough HP27 9RH
dot icon12/08/2022
Change of details for Mr Peter Lindsay Everest as a person with significant control on 2022-08-05
dot icon11/08/2022
Change of details for Mr Peter Lindsay Everest as a person with significant control on 2022-08-05
dot icon10/08/2022
Change of details for Mr Peter Lindsay Everest as a person with significant control on 2022-08-05
dot icon04/08/2022
Register inspection address has been changed to Owlswick Farm House Owlswick Princes Risborough HP27 9RH
dot icon03/08/2022
Registered office address changed from 9-10 Staple Inn Holborn London WC1V 7QH to C/O Rsm Uk Tax and Accounting Ltd 25 Farringdon Street London EC4A 4AB on 2022-08-03
dot icon17/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon04/05/2022
Termination of appointment of Christopher Deryk Harper as a secretary on 2022-05-01
dot icon11/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon10/09/2021
Satisfaction of charge 1 in full
dot icon10/09/2021
Satisfaction of charge 2 in full
dot icon10/09/2021
Satisfaction of charge 3 in full
dot icon10/09/2021
Satisfaction of charge 4 in full
dot icon29/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon08/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/02/2021
Amended total exemption full accounts made up to 2019-03-31
dot icon01/07/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/11/2018
Termination of appointment of Andrea Jayne Everest as a secretary on 2018-11-01
dot icon27/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon22/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon09/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon02/12/2016
Registration of charge 033870990009, created on 2016-12-02
dot icon02/12/2016
Registration of charge 033870990008, created on 2016-12-02
dot icon22/07/2016
Annual return made up to 2016-06-16
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon06/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon25/06/2015
Secretary's details changed for Andrea Everest on 2015-06-17
dot icon02/04/2015
Registration of charge 033870990007, created on 2015-03-31
dot icon06/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon16/12/2014
Director's details changed for Peter Lindsay Everest on 2014-12-01
dot icon24/06/2014
Annual return made up to 2014-06-16
dot icon23/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/10/2013
Registered office address changed from 46 Bedford Row London WC1R 4LR on 2013-10-09
dot icon15/07/2013
Annual return made up to 2013-06-16
dot icon03/01/2013
Accounts made up to 2012-03-31
dot icon22/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon02/04/2012
Particulars of a mortgage or charge / charge no: 6
dot icon27/03/2012
Current accounting period extended from 2011-09-30 to 2012-03-31
dot icon23/03/2012
Particulars of a mortgage or charge / charge no: 5
dot icon06/07/2011
Accounts made up to 2010-09-30
dot icon21/06/2011
Annual return made up to 2011-06-16
dot icon02/09/2010
Accounts made up to 2009-09-30
dot icon29/06/2010
Annual return made up to 2010-06-16
dot icon27/07/2009
Accounts made up to 2008-09-30
dot icon19/06/2009
Return made up to 16/06/09; full list of members
dot icon30/01/2009
Accounts made up to 2007-09-30
dot icon02/07/2008
Return made up to 16/06/08; no change of members
dot icon14/01/2008
New secretary appointed
dot icon19/12/2007
Accounts made up to 2006-09-30
dot icon26/07/2007
Director's particulars changed
dot icon04/07/2007
Return made up to 16/06/07; no change of members
dot icon21/01/2007
Accounts made up to 2005-09-30
dot icon11/08/2006
Return made up to 16/06/06; full list of members
dot icon26/07/2006
New secretary appointed
dot icon19/07/2006
Particulars of mortgage/charge
dot icon04/08/2005
Accounts made up to 2004-09-30
dot icon20/07/2005
Return made up to 16/06/05; full list of members
dot icon26/04/2005
Particulars of mortgage/charge
dot icon22/04/2005
Particulars of mortgage/charge
dot icon08/10/2004
Accounting reference date extended from 31/03/04 to 30/09/04
dot icon01/07/2004
Return made up to 16/06/04; no change of members
dot icon05/02/2004
Accounts made up to 2003-03-31
dot icon01/08/2003
Return made up to 16/06/03; no change of members
dot icon06/02/2003
Accounts made up to 2002-03-31
dot icon24/06/2002
Return made up to 16/06/02; full list of members
dot icon31/01/2002
Accounts made up to 2001-03-31
dot icon22/06/2001
Return made up to 16/06/01; full list of members
dot icon23/04/2001
Particulars of mortgage/charge
dot icon21/02/2001
Accounts made up to 2000-03-31
dot icon17/11/2000
Registered office changed on 17/11/00 from: 52 welbeck street london W1M 7HE
dot icon28/07/2000
Return made up to 16/06/00; full list of members
dot icon18/04/2000
Statement of affairs
dot icon18/04/2000
Ad 12/02/99--------- £ si 1@1
dot icon16/08/1999
Accounts made up to 1999-03-31
dot icon12/07/1999
Return made up to 16/06/99; no change of members
dot icon16/04/1999
Accounting reference date shortened from 30/06/99 to 31/03/99
dot icon16/12/1998
Accounts made up to 1998-06-30
dot icon04/07/1998
Return made up to 16/06/98; full list of members
dot icon17/03/1998
Registered office changed on 17/03/98 from: 2 bloomsbury street london WC1B 3ST
dot icon02/09/1997
Location of register of members
dot icon22/07/1997
Memorandum and Articles of Association
dot icon22/07/1997
Resolutions
dot icon21/07/1997
Director resigned
dot icon21/07/1997
Secretary resigned
dot icon21/07/1997
New secretary appointed
dot icon21/07/1997
New director appointed
dot icon08/07/1997
Certificate of change of name
dot icon03/07/1997
Registered office changed on 03/07/97 from: classic house 174-180 old street london EC1V 9BP
dot icon16/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
16/06/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Everest, Peter Lindsay
Director
27/06/1997 - Present
45
Harper, Christopher Deryk
Secretary
02/09/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVEREST INVESTMENTS LIMITED

EVEREST INVESTMENTS LIMITED is an(a) Liquidation company incorporated on 16/06/1997 with the registered office located at 2nd Floor Maritime Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVEREST INVESTMENTS LIMITED?

toggle

EVEREST INVESTMENTS LIMITED is currently Liquidation. It was registered on 16/06/1997 .

Where is EVEREST INVESTMENTS LIMITED located?

toggle

EVEREST INVESTMENTS LIMITED is registered at 2nd Floor Maritime Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QZ.

What does EVEREST INVESTMENTS LIMITED do?

toggle

EVEREST INVESTMENTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for EVEREST INVESTMENTS LIMITED?

toggle

The latest filing was on 11/12/2025: Liquidators' statement of receipts and payments to 2025-10-16.