Background WavePink WaveYellow Wave

EVEREST RESTAURANT LIMITED (05088931)

EVEREST RESTAURANT LIMITED (05088931) is an active UK company. incorporated on 30 March 2004. with registered office in Chertsey. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. EVEREST RESTAURANT LIMITED has been registered for 22 years. Current directors include BHANDARI, Pashupati, BHANDARI, Yadav Prasad, KHAREL, Rajan.

Company Number
05088931
Status
active
Type
ltd
Incorporated
30 March 2004
Age
22 years
Address
56 Guildford Street, Chertsey, KT16 9BE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BHANDARI, Pashupati, BHANDARI, Yadav Prasad, KHAREL, Rajan
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVEREST RESTAURANT LIMITED

EVEREST RESTAURANT LIMITED is an active company incorporated on 30 March 2004 with the registered office located in Chertsey. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. EVEREST RESTAURANT LIMITED was registered 22 years ago.(SIC: 56101)

Status

active

Active since 22 years ago

Company No

05088931

LTD Company

Age

22 Years

Incorporated 30 March 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

56 Guildford Street Chertsey, KT16 9BE,

Previous Addresses

25 Leeming Road Borehamwood Hertfordshire WD6 4EB England
From: 5 August 2019To: 2 June 2025
136-137, Churchill House Stirling Way Borehamwood WD6 2HP England
From: 27 October 2017To: 5 August 2019
1 Forum House Empire Way Wembley HA9 0AB
From: 7 January 2013To: 27 October 2017
Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0NA
From: 30 March 2004To: 7 January 2013
Timeline

5 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BHANDARI, Pashupati

Active
Rosewood Drive, AshfordTN25 4QF
Born April 1970
Director
Appointed 03 Apr 2018

BHANDARI, Yadav Prasad

Active
Broad Walk, LondonSE3 8NQ
Born March 1973
Director
Appointed 03 Apr 2018

KHAREL, Rajan

Active
2 Pembury Place, AshfordTN25 4QD
Born February 1970
Director
Appointed 30 Mar 2004

BHANDARI, Pashupati

Resigned
32 Rosewood Drive, AshfordTN25 4QF
Secretary
Appointed 16 Jan 2006
Resigned 30 Mar 2018

PANDEY, Jeeb Lal

Resigned
Flat 4 No 10 Manor Park Parade, LondonSE13 5PB
Secretary
Appointed 30 Mar 2004
Resigned 16 Jan 2006

APEX COMPANY SERVICES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee secretary
Appointed 30 Mar 2004
Resigned 30 Mar 2004

BHANDARI, Pashupati

Resigned
32 Rosewood Drive, AshfordTN25 4QF
Born April 1970
Director
Appointed 05 Jul 2004
Resigned 30 Mar 2018

BHANDARI, Yadav Prasad

Resigned
Broad Walk, LondonSE3 8NQ
Born March 1973
Director
Appointed 01 Dec 2008
Resigned 30 Mar 2018

APEX NOMINEES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee director
Appointed 30 Mar 2004
Resigned 30 Mar 2004
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Change Account Reference Date Company Previous Extended
29 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2010
AAAnnual Accounts
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 January 2009
AAAnnual Accounts
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
6 August 2008
363sAnnual Return (shuttle)
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
9 January 2008
AAAnnual Accounts
Legacy
24 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 January 2007
AAAnnual Accounts
Legacy
30 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 January 2006
AAAnnual Accounts
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
27 August 2005
395Particulars of Mortgage or Charge
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
395Particulars of Mortgage or Charge
Legacy
23 June 2004
395Particulars of Mortgage or Charge
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
287Change of Registered Office
Incorporation Company
30 March 2004
NEWINCIncorporation