Background WavePink WaveYellow Wave

EVER 1209 LIMITED (03859834)

EVER 1209 LIMITED (03859834) is an active UK company. incorporated on 15 October 1999. with registered office in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, engaged in activities of extraterritorial organisations and bodies. EVER 1209 LIMITED has been registered for 26 years. Current directors include LADHAR, Bhupinder Singh, LADHAR, Mandeep Singh.

Company Number
03859834
Status
active
Type
ltd
Incorporated
15 October 1999
Age
26 years
Address
C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers, Newcastle Upon Tyne, NE1 6AQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Activities of extraterritorial organisations and bodies
Directors
LADHAR, Bhupinder Singh, LADHAR, Mandeep Singh
SIC Codes
99000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVER 1209 LIMITED

EVER 1209 LIMITED is an active company incorporated on 15 October 1999 with the registered office located in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in activities of extraterritorial organisations and bodies. EVER 1209 LIMITED was registered 26 years ago.(SIC: 99000)

Status

active

Active since 26 years ago

Company No

03859834

LTD Company

Age

26 Years

Incorporated 15 October 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 April 2026 (Just now)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 22 April 2027
For period ending 8 April 2027
Contact
Address

C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle Upon Tyne, NE1 6AQ,

Previous Addresses

15-16 Stockholm Close the Tunnel Trading Est North Shields Tyne & Wear NE29 7st
From: 15 October 1999To: 11 February 2020
Timeline

9 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Loan Cleared
Apr 13
Loan Cleared
Apr 13
New Owner
May 20
Loan Cleared
Jan 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

LADHAR, Bhupinder Singh

Active
2nd Floor Adelphi Chambers, Newcastle Upon TyneNE1 6AQ
Born June 1981
Director
Appointed 06 Jun 2003

LADHAR, Mandeep Singh

Active
Stockholm Close, North Shields, Newcastle Upon TyneNE29 7ST
Born January 1985
Director
Appointed 28 Apr 2010

LADHAR, Armajit Singh

Resigned
15-16 Stockholm Close, North Shields Tyne & WearNE29 7ST
Secretary
Appointed 10 Dec 1999
Resigned 30 Sept 2014

EVERSECRETARY LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee secretary
Appointed 15 Oct 1999
Resigned 10 Dec 1999

LADHAR, Armajit Singh

Resigned
15-16 Stockholm Close, North Shields Tyne & WearNE29 7ST
Born September 1956
Director
Appointed 10 Dec 1999
Resigned 28 Apr 2010

LADHAR, Baldev Singh

Resigned
15-16 Stockholm Close, North Shields Tyne & WearNE29 7ST
Born December 1958
Director
Appointed 10 Dec 1999
Resigned 28 Apr 2010

LADHAR, Bhagwant Kaur

Resigned
15-16 Stockholm Close, North Shields Tyne & WearNE29 7ST
Born December 1961
Director
Appointed 10 Dec 1999
Resigned 28 Apr 2010

LADHAR, Nasib Kaur

Resigned
103 The Avenue, WallsendNE28 6SD
Born February 1927
Director
Appointed 10 Dec 1999
Resigned 01 Jan 2007

EVERDIRECTOR LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee director
Appointed 15 Oct 1999
Resigned 10 Dec 1999

Persons with significant control

2

Mr Bhupinder Singh Ladhar

Active
2nd Floor Adelphi Chambers, Newcastle Upon TyneNE1 6AQ
Born June 1981

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 01 Feb 2020

Mr Mandeep Singh Ladhar

Active
2nd Floor Adelphi Chambers, Newcastle Upon TyneNE1 6AQ
Born January 1985

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 10 Sept 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
8 April 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
19 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
26 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
13 May 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Group
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Termination Secretary Company With Name Termination Date
21 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Group
18 June 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Group
29 May 2012
AAAnnual Accounts
Auditors Resignation Company
23 January 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Accounts With Accounts Type Group
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Group
22 October 2010
AAAnnual Accounts
Legacy
2 June 2010
MG02MG02
Legacy
6 May 2010
MG01MG01
Accounts With Accounts Type Total Exemption Full
9 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 April 2009
AAAnnual Accounts
Legacy
3 April 2009
225Change of Accounting Reference Date
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 July 2008
AAAnnual Accounts
Legacy
9 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2007
AAAnnual Accounts
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
403aParticulars of Charge Subject to s859A
Legacy
23 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 July 2004
AAAnnual Accounts
Legacy
6 July 2004
225Change of Accounting Reference Date
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 August 2003
AAAnnual Accounts
Legacy
17 June 2003
395Particulars of Mortgage or Charge
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 August 2002
AAAnnual Accounts
Legacy
1 June 2002
287Change of Registered Office
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 August 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
18 August 2000
395Particulars of Mortgage or Charge
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
88(2)R88(2)R
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Resolution
21 December 1999
RESOLUTIONSResolutions
Resolution
21 December 1999
RESOLUTIONSResolutions
Resolution
21 December 1999
RESOLUTIONSResolutions
Resolution
21 December 1999
RESOLUTIONSResolutions
Resolution
21 December 1999
RESOLUTIONSResolutions
Resolution
21 December 1999
RESOLUTIONSResolutions
Resolution
21 December 1999
RESOLUTIONSResolutions
Resolution
21 December 1999
RESOLUTIONSResolutions
Legacy
17 December 1999
395Particulars of Mortgage or Charge
Legacy
17 December 1999
395Particulars of Mortgage or Charge
Incorporation Company
15 October 1999
NEWINCIncorporation