Background WavePink WaveYellow Wave

EVEREST INN GRANTHAM LTD (07168165)

EVEREST INN GRANTHAM LTD (07168165) is an active UK company. incorporated on 24 February 2010. with registered office in Grantham. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. EVEREST INN GRANTHAM LTD has been registered for 16 years. Current directors include BHANDARI, Kamal Prasad.

Company Number
07168165
Status
active
Type
ltd
Incorporated
24 February 2010
Age
16 years
Address
Everest Inn, Grantham, NG31 6LT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BHANDARI, Kamal Prasad
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVEREST INN GRANTHAM LTD

EVEREST INN GRANTHAM LTD is an active company incorporated on 24 February 2010 with the registered office located in Grantham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. EVEREST INN GRANTHAM LTD was registered 16 years ago.(SIC: 56101)

Status

active

Active since 16 years ago

Company No

07168165

LTD Company

Age

16 Years

Incorporated 24 February 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Everest Inn 7 West Gate Grantham, NG31 6LT,

Timeline

15 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Feb 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 20
Loan Secured
Dec 20
Loan Secured
Jul 21
Owner Exit
Jun 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BHANDARI, Kamal Prasad

Active
Harroby Lane, GranthamNG31 9LN
Born September 1965
Director
Appointed 01 Mar 2010

BHANDARI, Pashupati

Resigned
Montpelier Vale, BlackheathSE3 0TJ
Born April 1970
Director
Appointed 24 Feb 2010
Resigned 31 Jul 2012

BHANDARI, Shankar Prasad

Resigned
7 West Gate, GranthamNG31 6LT
Born April 1968
Director
Appointed 24 Feb 2010
Resigned 15 Sept 2020

BHANDARI, Yadav Prasad

Resigned
Broad Walk, BlackheathSE3 8NQ
Born March 1973
Director
Appointed 16 Aug 2010
Resigned 31 Jul 2012

KHAREL, Rajan

Resigned
7 West Gate, GranthamNG31 6LT
Born February 1970
Director
Appointed 01 Jan 2011
Resigned 31 Jul 2012

PANDEY, Shanker

Resigned
Indus Road, CharltonSE7 7BN
Born November 1974
Director
Appointed 16 Aug 2010
Resigned 31 Jul 2012

PANDEY, Shanker

Resigned
Indus Road, CharltonSE7 7BN
Born November 1974
Director
Appointed 16 Aug 2010
Resigned 23 Mar 2011

Persons with significant control

2

1 Active
1 Ceased

Shankar Prasad Bhandari,

Ceased
Grantham, LincolnshireNG31 6LT
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2016
Ceased 15 Jan 2024

Kamal Prasad Bhandari

Active
Grantham, LicolnshireNG31 9LN
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Unaudited Abridged
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
9 August 2024
AAMDAAMD
Cessation Of A Person With Significant Control
7 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 June 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
15 December 2023
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Gazette Notice Compulsory
20 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Incorporation Company
24 February 2010
NEWINCIncorporation