Background WavePink WaveYellow Wave

EVEREST COURT (CROYDON) LIMITED (07236590)

EVEREST COURT (CROYDON) LIMITED (07236590) is an active UK company. incorporated on 27 April 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EVEREST COURT (CROYDON) LIMITED has been registered for 15 years. Current directors include GARWOOD WATKINS, Andrew Paul Russell.

Company Number
07236590
Status
active
Type
ltd
Incorporated
27 April 2010
Age
15 years
Address
83 Boundary Road, London, NW8 0RG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GARWOOD WATKINS, Andrew Paul Russell
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVEREST COURT (CROYDON) LIMITED

EVEREST COURT (CROYDON) LIMITED is an active company incorporated on 27 April 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EVEREST COURT (CROYDON) LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07236590

LTD Company

Age

15 Years

Incorporated 27 April 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

PLOTONAX LIMITED
From: 27 April 2010To: 7 June 2010
Contact
Address

83 Boundary Road London, NW8 0RG,

Previous Addresses

112 Boundary Road London NW8 0RH
From: 17 November 2014To: 8 October 2019
258 Belsize Road London NW6 4BT
From: 21 September 2011To: 17 November 2014
, 1 Bickenhall Street, London, W1U 6BN, England
From: 10 June 2010To: 21 September 2011
, 44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN, England
From: 27 April 2010To: 10 June 2010
Timeline

5 key events • 2010 - 2011

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Sept 11
Director Joined
Sept 11
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GARWOOD WATKINS, Andrew Paul Russell

Active
Boundary Road, LondonNW8 0RG
Born February 1966
Director
Appointed 30 May 2011

HURWORTH, Aderyn

Resigned
Upper Belgrave Road, BristolBS8 2XN
Born April 1974
Director
Appointed 27 Apr 2010
Resigned 09 Jun 2010

MOORE, Philip Stephen

Resigned
Bickenhall Street, LondonW1U 6BN
Born April 1961
Director
Appointed 07 Jun 2010
Resigned 30 May 2011

Persons with significant control

1

Mr Andrew Paul Russell Garwood Watkins

Active
Boundary Road, LondonNW8 0RG
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
22 January 2013
AR01AR01
Administrative Restoration Company
22 January 2013
RT01RT01
Gazette Dissolved Compulsary
7 August 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
24 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Gazette Filings Brought Up To Date
24 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 September 2011
AD01Change of Registered Office Address
Gazette Notice Compulsary
23 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 June 2010
AD01Change of Registered Office Address
Memorandum Articles
8 June 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 June 2010
CONNOTConfirmation Statement Notification
Incorporation Company
27 April 2010
NEWINCIncorporation