EVEREST INVESTMENTS LIMITED
LONDON SWEEPSYSTEM LIMITED

Hellopages » City of London » City of London » WC1V 7QH

Company number 03387099
Status Active
Incorporation Date 16 June 1997
Company Type Private Limited Company
Address 9-10 STAPLE INN, HOLBORN, LONDON, WC1V 7QH
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Registration of charge 033870990008, created on 2 December 2016; Registration of charge 033870990009, created on 2 December 2016. The most likely internet sites of EVEREST INVESTMENTS LIMITED are www.everestinvestments.co.uk, and www.everest-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Everest Investments Limited is a Private Limited Company. The company registration number is 03387099. Everest Investments Limited has been working since 16 June 1997. The present status of the company is Active. The registered address of Everest Investments Limited is 9 10 Staple Inn Holborn London Wc1v 7qh. . EVEREST, Andrea Jayne is a Secretary of the company. HARPER, Christopher Deryk is a Secretary of the company. WONG, Maria is a Secretary of the company. EVEREST, Peter Lindsay is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
EVEREST, Andrea Jayne
Appointed Date: 18 December 2007

Secretary
HARPER, Christopher Deryk
Appointed Date: 27 June 1997

Secretary
WONG, Maria
Appointed Date: 20 July 2006

Director
EVEREST, Peter Lindsay
Appointed Date: 27 June 1997
67 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 June 1997
Appointed Date: 16 June 1997

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 June 1997
Appointed Date: 16 June 1997

EVEREST INVESTMENTS LIMITED Events

09 Jan 2017
Total exemption full accounts made up to 31 March 2016
02 Dec 2016
Registration of charge 033870990008, created on 2 December 2016
02 Dec 2016
Registration of charge 033870990009, created on 2 December 2016
22 Jul 2016
Annual return made up to 16 June 2016
Statement of capital on 2016-07-22
  • GBP 3

07 Jan 2016
Total exemption full accounts made up to 31 March 2015
...
... and 59 more events
21 Jul 1997
New secretary appointed
21 Jul 1997
New director appointed
08 Jul 1997
Company name changed sweepsystem LIMITED\certificate issued on 09/07/97
03 Jul 1997
Registered office changed on 03/07/97 from: classic house 174-180 old street london EC1V 9BP
16 Jun 1997
Incorporation

EVEREST INVESTMENTS LIMITED Charges

2 December 2016
Charge code 0338 7099 0009
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: Icg-Longbow Debt Investments No.4 S.À.R.L as Senior Lender (As Defined in the Document)
Description: Contains fixed charge.
2 December 2016
Charge code 0338 7099 0008
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: Icg-Longbow Debt Investments No.4 S.À.R.L
Description: Contains fixed charge…
31 March 2015
Charge code 0338 7099 0007
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Icg-Longbow Debt Investments No.4 S.À.R.L.
Description: Contains fixed charge…
14 March 2012
Subordination deed
Delivered: 2 April 2012
Status: Outstanding
Persons entitled: Longbow Investment No. 2 S.a R.L.
Description: By way of first fixed charge all present and future right…
14 March 2012
Charge over membership interest
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Longbow Investment No. 2 S.a R.L.
Description: Charges the membership interest, together with all related…
11 July 2006
Mortgage of shares
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: Aareal Bank A.G, Wiesbaden, as Agent and Trustee for the Finance Parties
Description: All the shares being 488,000 dividend shares of £0.05 each…
18 April 2005
First amendment and restatement agreement relating to an intercreditor deed
Delivered: 26 April 2005
Status: Outstanding
Persons entitled: Aareal Bank Ag, Wiedbaden (Formerly Depfa Bank Ag) (the Agent)
Description: If at any time prior to the discharge date any subordinated…
18 April 2005
Charge over shares
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: Aareal Bank Ag Wiesbaden (The "Agent")
Description: First fixed charge,the shares and the derivative assets…
11 April 2001
Equitable charge over shares
Delivered: 23 April 2001
Status: Outstanding
Persons entitled: Depfa Bank Ag
Description: The shares and derivative assets,as defined, including all…