EVERLAST LIMITED

Register to unlock more data on OkredoRegister

EVERLAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03926022

Incorporation date

15/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

869 High Road, London N12 8QACopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2000)
dot icon26/02/2026
Termination of appointment of Michalakis Vassiliou as a director on 2026-02-14
dot icon26/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon30/07/2025
Total exemption full accounts made up to 2025-06-30
dot icon18/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon05/08/2024
Total exemption full accounts made up to 2024-06-30
dot icon15/02/2024
Cessation of Savvas Savva as a person with significant control on 2024-02-13
dot icon15/02/2024
Cessation of Andreas Pantelis Savva as a person with significant control on 2024-02-13
dot icon15/02/2024
Change of details for Mr Marios Savva as a person with significant control on 2024-02-13
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon06/12/2023
Registered office address changed from 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD England to 869 High Road London N12 8QA on 2023-12-06
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon19/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon16/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon21/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon19/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon07/10/2017
Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 2017-10-07
dot icon27/04/2017
Director's details changed for Mr Michalakis Vassiliou on 2017-04-27
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon02/12/2016
Director's details changed for Mr Andreas Pantelis Savva on 2016-11-17
dot icon25/11/2016
Director's details changed for Mr Marios Savva on 2016-11-17
dot icon25/11/2016
Director's details changed for Mr Savvas Savva on 2016-11-17
dot icon25/11/2016
Secretary's details changed for Mr Michalakis Vassiliou on 2016-11-17
dot icon25/11/2016
Director's details changed for Mr Michalakis Vassiliou on 2016-11-17
dot icon18/11/2016
Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN England to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 2016-11-18
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon13/08/2015
Registration of charge 039260220002, created on 2015-08-11
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/03/2015
Director's details changed for Mr Savvas Savva on 2015-03-18
dot icon20/03/2015
Secretary's details changed for Mr Michalakis Vassiliou on 2015-03-13
dot icon20/03/2015
Director's details changed for Mr Michalakis Vassiliou on 2015-03-13
dot icon20/03/2015
Director's details changed for Mr Andreas Pantelis Savva on 2015-03-13
dot icon20/03/2015
Director's details changed for Mr Marios Savva on 2015-03-13
dot icon13/03/2015
Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 2015-03-13
dot icon24/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon22/12/2014
Appointment of Mr Savvas Savva as a director on 2014-03-31
dot icon22/12/2014
Appointment of Mr Marios Savva as a director on 2014-03-31
dot icon01/04/2014
Appointment of Mr Andreas Pantelis Savva as a director
dot icon31/03/2014
Termination of appointment of Andreas Triteos as a director
dot icon29/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon06/11/2012
Director's details changed for Mr Michael Vassiliou on 2012-09-06
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon09/03/2012
Secretary's details changed for Mr Michael Vassiliou on 2012-03-09
dot icon09/03/2012
Director's details changed for Mr Michael Vassiliou on 2012-03-09
dot icon11/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon02/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon08/04/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/05/2009
Return made up to 15/02/09; full list of members
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon28/04/2009
Director and secretary's change of particulars / michalakis vassiliou / 27/04/2009
dot icon27/04/2009
Director and secretary's change of particulars / michael vassiliou / 27/04/2009
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon27/03/2008
Return made up to 15/02/08; change of members
dot icon29/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon13/03/2007
Return made up to 15/02/07; full list of members
dot icon20/04/2006
Director resigned
dot icon20/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon10/03/2006
Return made up to 15/02/06; full list of members
dot icon23/03/2005
Return made up to 15/02/05; full list of members
dot icon22/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon19/03/2004
Return made up to 15/02/04; full list of members
dot icon19/03/2004
Ad 01/03/03--------- £ si 1900@1=1900 £ ic 2000/3900
dot icon23/09/2003
Total exemption small company accounts made up to 2003-06-30
dot icon08/03/2003
Ad 01/03/03--------- £ si 1900@1=1900 £ ic 100/2000
dot icon24/02/2003
Return made up to 15/02/03; full list of members
dot icon27/11/2002
Ad 18/09/02--------- £ si 1900@1=1900 £ ic 100/2000
dot icon27/11/2002
Nc inc already adjusted 25/08/02
dot icon27/11/2002
Resolutions
dot icon27/11/2002
Resolutions
dot icon27/11/2002
Resolutions
dot icon06/09/2002
Total exemption small company accounts made up to 2002-06-30
dot icon07/02/2002
Return made up to 15/02/02; full list of members
dot icon26/11/2001
Total exemption small company accounts made up to 2001-06-30
dot icon22/11/2001
Director resigned
dot icon01/03/2001
Return made up to 15/02/01; full list of members
dot icon15/12/2000
Registered office changed on 15/12/00 from: everlast house 1 cranbrook lane bestyle road new southgate london N11 1PF
dot icon19/07/2000
Accounting reference date extended from 28/02/01 to 30/06/01
dot icon04/07/2000
Registered office changed on 04/07/00 from: 2 spencer avenue london N13 4TX
dot icon28/03/2000
Particulars of mortgage/charge
dot icon15/03/2000
Ad 10/03/00--------- £ si 98@1=98 £ ic 2/100
dot icon15/03/2000
New director appointed
dot icon15/03/2000
New secretary appointed;new director appointed
dot icon15/03/2000
New director appointed
dot icon15/03/2000
New director appointed
dot icon15/03/2000
Registered office changed on 15/03/00 from: 2 spencer avenue london N13 4TX
dot icon25/02/2000
Registered office changed on 25/02/00 from: regent house 316 beulah hill london SE19 3HF
dot icon25/02/2000
Director resigned
dot icon25/02/2000
Secretary resigned
dot icon25/02/2000
Resolutions
dot icon25/02/2000
£ nc 1000/100 21/02/00
dot icon25/02/2000
Memorandum and Articles of Association
dot icon25/02/2000
Resolutions
dot icon15/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.38M
-
0.00
116.59K
-
2022
1
2.31M
-
0.00
104.92K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Savva, Andreas Pantelis
Director
31/03/2014 - Present
25
Vassiliou, Michalakis
Secretary
10/03/2000 - Present
-
Savva, Savvas
Director
31/03/2014 - Present
28
Savva, Marios
Director
31/03/2014 - Present
10
Vassiliou, Michalakis
Director
10/03/2000 - 14/02/2026
8

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVERLAST LIMITED

EVERLAST LIMITED is an(a) Active company incorporated on 15/02/2000 with the registered office located at 869 High Road, London N12 8QA. There are currently 4 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 EVERLAST LIMITED?

toggle

EVERLAST LIMITED is currently Active. It was registered on 15/02/2000 .

Where is EVERLAST LIMITED located?

toggle

EVERLAST LIMITED is registered at 869 High Road, London N12 8QA.

What does EVERLAST LIMITED do?

toggle

EVERLAST LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EVERLAST LIMITED?

toggle

The latest filing was on 26/02/2026: Termination of appointment of Michalakis Vassiliou as a director on 2026-02-14.