Background WavePink WaveYellow Wave

EVEREST INN (UK) LIMITED (06677188)

EVEREST INN (UK) LIMITED (06677188) is an active UK company. incorporated on 20 August 2008. with registered office in Ashford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. EVEREST INN (UK) LIMITED has been registered for 17 years. Current directors include PANDEY, Jeeb Lal.

Company Number
06677188
Status
active
Type
ltd
Incorporated
20 August 2008
Age
17 years
Address
113 Station Road, Ashford, TN23 1PJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
PANDEY, Jeeb Lal
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVEREST INN (UK) LIMITED

EVEREST INN (UK) LIMITED is an active company incorporated on 20 August 2008 with the registered office located in Ashford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. EVEREST INN (UK) LIMITED was registered 17 years ago.(SIC: 96090)

Status

active

Active since 17 years ago

Company No

06677188

LTD Company

Age

17 Years

Incorporated 20 August 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

113 Station Road Ashford, TN23 1PJ,

Previous Addresses

113 Station Road Ashford Kent TN23 1PJ United Kingdom
From: 15 November 2011To: 15 November 2011
32 Rosewood Drive Ashford Kent TN25 4QF
From: 3 May 2011To: 15 November 2011
Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0EW
From: 20 August 2008To: 3 May 2011
Timeline

14 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
New Owner
Sept 17
Owner Exit
Sept 17
New Owner
May 25
Owner Exit
May 25
Director Left
May 25
Director Joined
May 25
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

PANDEY, Jeeb Lal

Active
Orion Way, AshfordTN24 0DZ
Born September 1973
Director
Appointed 08 May 2025

KHAREL, Rajan

Resigned
2 Pembury Place, AshfordTN25 4QD
Secretary
Appointed 20 Aug 2008
Resigned 31 Jul 2017

APEX CORPORATE LIMITED

Resigned
Syon Lane, IsleworthTW7 5NQ
Corporate secretary
Appointed 20 Aug 2008
Resigned 20 Aug 2008

BHANDARI, Pashupati

Resigned
32 Rosewood Drive, AshfordTN25 4QF
Born April 1970
Director
Appointed 20 Aug 2008
Resigned 31 Aug 2017

BHANDARI, Yadav Prasad

Resigned
Broad Walk, LondonSE3 8NA
Born March 1973
Director
Appointed 29 Aug 2012
Resigned 31 Aug 2017

KHAREL, Rajan

Resigned
2 Pembury Place, AshfordTN25 4QD
Born February 1970
Director
Appointed 20 Aug 2008
Resigned 31 Aug 2017

PANDEY, Sanker

Resigned
Orion Way, AshfordTN24 0DZ
Born November 1974
Director
Appointed 28 Aug 2012
Resigned 08 May 2025

SAPKOTA, Bishal

Resigned
Adams Drive, AshfordTN24 0FW
Born August 1976
Director
Appointed 29 Aug 2012
Resigned 31 Aug 2017

APEX NOMINEES LIMITED

Resigned
Syon Lane, IsleworthTW7 5NQ
Corporate director
Appointed 20 Aug 2008
Resigned 20 Aug 2008

Persons with significant control

3

1 Active
2 Ceased

Mr Jeeb Lal Pandey

Active
Orion Way, AshfordTN24 0DZ
Born September 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 May 2025

Mr Sanker Pandey

Ceased
Orion Way, AshfordTN24 0DZ
Born November 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2017
Ceased 08 May 2025

Mr Bishal Sapkota

Ceased
Station Road, AshfordTN23 1PJ
Born August 1976

Nature of Control

Significant influence or control
Notified 12 Jun 2016
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2013
AR01AR01
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
5 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 September 2010
AR01AR01
Accounts With Accounts Type Dormant
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
287Change of Registered Office
Incorporation Company
20 August 2008
NEWINCIncorporation