EVERLAST LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 2JD

Company number 03926022
Status Active
Incorporation Date 15 February 2000
Company Type Private Limited Company
Address 2ND FLOOR KATHERINE HOUSE, 11 WYLYOTTS PLACE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 2JD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Director's details changed for Mr Andreas Pantelis Savva on 17 November 2016; Director's details changed for Mr Marios Savva on 17 November 2016. The most likely internet sites of EVERLAST LIMITED are www.everlast.co.uk, and www.everlast.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Everlast Limited is a Private Limited Company. The company registration number is 03926022. Everlast Limited has been working since 15 February 2000. The present status of the company is Active. The registered address of Everlast Limited is 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire England En6 2jd. The company`s financial liabilities are £1984.3k. It is £1392.05k against last year. The cash in hand is £23.06k. It is £22.94k against last year. And the total assets are £34.57k, which is £23.22k against last year. VASSILIOU, Michalakis is a Secretary of the company. SAVVA, Andreas Pantelis is a Director of the company. SAVVA, Marios is a Director of the company. SAVVA, Savvas is a Director of the company. VASSILIOU, Michalakis is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director LOUKAIDES, Stelios Phedias has been resigned. Director THEOFANOUS, Panayiotis has been resigned. Director TRITEOS, Andreas has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


everlast Key Finiance

LIABILITIES £1984.3k
+235%
CASH £23.06k
+18801%
TOTAL ASSETS £34.57k
+204%
All Financial Figures

Current Directors

Secretary
VASSILIOU, Michalakis
Appointed Date: 10 March 2000

Director
SAVVA, Andreas Pantelis
Appointed Date: 31 March 2014
61 years old

Director
SAVVA, Marios
Appointed Date: 31 March 2014
65 years old

Director
SAVVA, Savvas
Appointed Date: 31 March 2014
67 years old

Director
VASSILIOU, Michalakis
Appointed Date: 10 March 2000
65 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 21 February 2000
Appointed Date: 15 February 2000

Director
LOUKAIDES, Stelios Phedias
Resigned: 12 October 2001
Appointed Date: 10 March 2000
75 years old

Director
THEOFANOUS, Panayiotis
Resigned: 10 April 2006
Appointed Date: 10 March 2000
74 years old

Director
TRITEOS, Andreas
Resigned: 31 March 2014
Appointed Date: 10 March 2000
73 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 21 February 2000
Appointed Date: 15 February 2000

Persons With Significant Control

Mr Andreas Pantelis Savva
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Marios Savva
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Savvas Savva
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EVERLAST LIMITED Events

16 Mar 2017
Confirmation statement made on 15 February 2017 with updates
02 Dec 2016
Director's details changed for Mr Andreas Pantelis Savva on 17 November 2016
25 Nov 2016
Director's details changed for Mr Marios Savva on 17 November 2016
25 Nov 2016
Director's details changed for Mr Savvas Savva on 17 November 2016
25 Nov 2016
Secretary's details changed for Mr Michalakis Vassiliou on 17 November 2016
...
... and 71 more events
25 Feb 2000
Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital

25 Feb 2000
£ nc 1000/100 21/02/00
25 Feb 2000
Memorandum and Articles of Association
25 Feb 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

15 Feb 2000
Incorporation

EVERLAST LIMITED Charges

11 August 2015
Charge code 0392 6022 0002
Delivered: 13 August 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: Contains fixed charge…
22 March 2000
Legal charge
Delivered: 28 March 2000
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: Land and property to the north west side of betstyle road…