Background WavePink WaveYellow Wave

EVEREST HANDYMAN LIMITED (00915908)

EVEREST HANDYMAN LIMITED (00915908) is an active UK company. incorporated on 20 September 1967. with registered office in Potters Bar. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EVEREST HANDYMAN LIMITED has been registered for 58 years. Current directors include SANDERS, Nicholas Ian Burgess, WILLIAMSON, Peter John.

Company Number
00915908
Status
active
Type
ltd
Incorporated
20 September 1967
Age
58 years
Address
Everest House, Potters Bar, EN6 4SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SANDERS, Nicholas Ian Burgess, WILLIAMSON, Peter John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVEREST HANDYMAN LIMITED

EVEREST HANDYMAN LIMITED is an active company incorporated on 20 September 1967 with the registered office located in Potters Bar. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EVEREST HANDYMAN LIMITED was registered 58 years ago.(SIC: 74990)

Status

active

Active since 58 years ago

Company No

00915908

LTD Company

Age

58 Years

Incorporated 20 September 1967

Size

N/A

Accounts

ARD: 31/12

Overdue

11 years overdue

Last Filed

Made up to 31 December 2012 (13 years ago)
Submitted on 26 September 2013 (12 years ago)
Period: 1 November 2011 - 31 December 2012(15 months)
Type: Full Accounts

Next Due

Due by 30 September 2014
Period: 1 January 2013 - 31 December 2013

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to N/A

Next Due

Due by 5 July 2017
For period ending 21 June 2017

Previous Company Names

EVEREST DOUBLE GLAZING LIMITED
From: 20 September 1967To: 2 October 2010
Contact
Address

Everest House Sopers Road, Cuffley Potters Bar, EN6 4SG,

Timeline

11 key events • 1967 - 2019

Funding Officers Ownership
Company Founded
Sept 67
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Jul 12
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Director Left
Dec 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

WARWICK-SAUNDERS, Richard Meirion

Active
Everest House, Potters BarEN6 4SG
Secretary
Appointed 27 Apr 2012

SANDERS, Nicholas Ian Burgess

Active
Everest House, Potters BarEN6 4SG
Born May 1961
Director
Appointed 28 Mar 2012

WILLIAMSON, Peter John

Active
Everest House, Potters BarEN6 4SG
Born April 1966
Director
Appointed 28 Mar 2012

CAMERON, Ewen

Resigned
Oakfield House Station Road, WargraveRG10 8EU
Secretary
Appointed N/A
Resigned 06 Dec 1993

FAWCETT, Christopher Stephen

Resigned
15 Blenheim Court, RichmondTW9 2DA
Secretary
Appointed 05 Mar 1999
Resigned 22 Mar 2000

JARMAN, Simon James

Resigned
1 Swanley Bar Lane, Potters BarEN6 1NN
Secretary
Appointed 28 Mar 2000
Resigned 18 Oct 2007

RICHARDSON, Karen

Resigned
Five Farthings, LondonSW19 4AA
Secretary
Appointed 22 Feb 1994
Resigned 30 Nov 1995

SMETHURST, Edward Gerald

Resigned
Salthill Road, ClitheroeBB7 1PE
Secretary
Appointed 18 Oct 2007
Resigned 15 Jun 2010

CARADON SERVICES LIMITED

Resigned
Caradon House, WeybridgeKT13 9UX
Corporate secretary
Appointed 30 Nov 1995
Resigned 05 Mar 1999

EADY, Roy Thomas

Resigned
Maylands Mill Hill, BrentwoodCM15 8EU
Born August 1954
Director
Appointed 23 Mar 2000
Resigned 24 Aug 2007

FAWCETT, Christopher Stephen

Resigned
15 Blenheim Court, RichmondTW9 2DA
Born June 1951
Director
Appointed 05 Mar 1999
Resigned 22 Mar 2000

HOLLAND, Anthony Edward

Resigned
6 Brooklyn Drive, ReadingRG4 8SS
Born November 1950
Director
Appointed 01 Jun 1994
Resigned 30 Nov 1995

HOPLEY, Mark Simon Griffith

Resigned
Sopers Road, Potters BarEN6 4SG
Born July 1968
Director
Appointed 24 Aug 2007
Resigned 12 Jan 2012

JARMAN, Simon James

Resigned
Sopers Road, Potters BarEN6 4SG
Born November 1968
Director
Appointed 15 Jan 2001
Resigned 04 Jul 2012

JORDAN, Alan James

Resigned
Everest House, Potters BarEN6 4SG
Born December 1958
Director
Appointed 22 Dec 2011
Resigned 04 Dec 2019

MONEY, Wayne Adrian

Resigned
28 Southwood Lawn Road, LondonN6 5SF
Born December 1948
Director
Appointed 05 Mar 1999
Resigned 25 May 2000

MONKS, Terence John

Resigned
Brantingham, BurnhamSL1 8DX
Born March 1949
Director
Appointed N/A
Resigned 01 Jun 1994

SMITH, Martin Freeman

Resigned
84 Pendle Gardens, WarringtonWA3 4LU
Born September 1961
Director
Appointed 25 May 2000
Resigned 25 May 2000

WALKER, Timothy

Resigned
Sandhurst Farm, Tunbridge WellsTN3 8AX
Born June 1939
Director
Appointed N/A
Resigned 30 Nov 1995

CARADON NOMINEES LIMITED

Resigned
Caradon House 24 Queens Road, WeybridgeKT13 9UX
Corporate director
Appointed 30 Nov 1995
Resigned 05 Mar 1999

RALLIP HOLDINGS LIMITED

Resigned
Novar House, WeybridgeKT13 9UX
Corporate director
Appointed 30 Nov 1995
Resigned 05 Mar 1999
Fundings
Financials
Latest Activities

Filing History

134

Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Restoration Order Of Court
15 November 2018
AC92AC92
Gazette Dissolved Voluntary
5 August 2014
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
22 April 2014
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 April 2014
DS01DS01
Mortgage Satisfy Charge Full
26 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Change Account Reference Date Company Previous Extended
29 April 2013
AA01Change of Accounting Reference Date
Miscellaneous
26 February 2013
MISCMISC
Auditors Resignation Company
26 February 2013
AUDAUD
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Memorandum Articles
16 July 2012
MEM/ARTSMEM/ARTS
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Legacy
28 June 2012
MG01MG01
Legacy
21 June 2012
MG02MG02
Resolution
14 May 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
1 May 2012
AP03Appointment of Secretary
Legacy
30 April 2012
MG01MG01
Legacy
11 April 2012
MG01MG01
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Legacy
24 November 2011
MG01MG01
Legacy
21 November 2011
MG01MG01
Legacy
21 November 2011
MG01MG01
Accounts With Accounts Type Dormant
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Certificate Change Of Name Company
2 October 2010
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Termination Secretary Company With Name
15 June 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 August 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
24 October 2008
288cChange of Particulars
Legacy
6 October 2008
353353
Accounts With Accounts Type Dormant
1 September 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 September 2007
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 September 2006
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
30 August 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 August 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 2003
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Resolution
9 May 2003
RESOLUTIONSResolutions
Legacy
17 September 2002
288cChange of Particulars
Auditors Resignation Company
12 July 2002
AUDAUD
Accounts With Accounts Type Dormant
8 July 2002
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 2001
AAAnnual Accounts
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 September 2000
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 August 1999
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
287Change of Registered Office
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 August 1998
AAAnnual Accounts
Legacy
22 July 1998
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 1997
AAAnnual Accounts
Legacy
21 July 1997
363aAnnual Return
Legacy
21 July 1997
363(353)363(353)
Legacy
21 July 1997
363(190)363(190)
Accounts With Accounts Type Dormant
27 September 1996
AAAnnual Accounts
Legacy
8 July 1996
363aAnnual Return
Legacy
28 February 1996
288288
Legacy
28 February 1996
288288
Legacy
28 February 1996
288288
Legacy
31 July 1995
363x363x
Accounts With Accounts Type Dormant
15 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
20 October 1994
AAAnnual Accounts
Legacy
16 August 1994
363x363x
Legacy
28 July 1994
288288
Legacy
17 June 1994
288288
Legacy
13 June 1994
288288
Accounts With Accounts Type Full
7 October 1993
AAAnnual Accounts
Resolution
3 September 1993
RESOLUTIONSResolutions
Legacy
7 July 1993
363x363x
Legacy
22 July 1992
363x363x
Accounts With Accounts Type Dormant
2 June 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 1991
AAAnnual Accounts
Resolution
28 October 1991
RESOLUTIONSResolutions
Legacy
16 July 1991
363x363x
Legacy
29 April 1991
287Change of Registered Office
Resolution
22 January 1991
RESOLUTIONSResolutions
Legacy
19 November 1990
363363
Accounts With Accounts Type Full
8 November 1990
AAAnnual Accounts
Legacy
5 June 1990
288288
Legacy
12 January 1990
225(1)225(1)
Accounts With Accounts Type Full
13 October 1989
AAAnnual Accounts
Legacy
1 September 1989
363363
Auditors Resignation Company
5 April 1989
AUDAUD
Legacy
22 July 1988
287Change of Registered Office
Legacy
22 July 1988
288288
Legacy
22 July 1988
288288
Legacy
22 July 1988
225(1)225(1)
Accounts With Accounts Type Full
29 June 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Legacy
15 June 1988
288288
Accounts With Accounts Type Full
27 July 1987
AAAnnual Accounts
Legacy
27 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 May 1986
AAAnnual Accounts
Legacy
19 May 1986
363363
Memorandum Articles
12 December 1974
MEM/ARTSMEM/ARTS
Incorporation Company
20 September 1967
NEWINCIncorporation