EVEREST INDUSTRIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 0JR

Company number 05297629
Status Active
Incorporation Date 26 November 2004
Company Type Private Limited Company
Address 13 JOHN PRINCE'S STREET, 2ND FLOOR, LONDON, ENGLAND, W1G 0JR
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registered office address changed from 48 Queen Anne Street London W1G 9JJ to 13 John Prince's Street 2nd Floor London W1G 0JR on 20 February 2017; Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 30 November 2016. The most likely internet sites of EVEREST INDUSTRIES LIMITED are www.everestindustries.co.uk, and www.everest-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Everest Industries Limited is a Private Limited Company. The company registration number is 05297629. Everest Industries Limited has been working since 26 November 2004. The present status of the company is Active. The registered address of Everest Industries Limited is 13 John Prince S Street 2nd Floor London England W1g 0jr. . STARWELL INTERNATIONAL LTD. is a Secretary of the company. KIM, Youngsam is a Director of the company. TRENDMAX INC. is a Director of the company. Secretary BONITA LLC has been resigned. Secretary GRACEWAY LIMITED has been resigned. Director BANGER, Danny has been resigned. Director GRACEWAY LIMITED has been resigned. Director SUMMERGLEN LIMITED has been resigned. Director TRANSHOLD CORPORATION LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
STARWELL INTERNATIONAL LTD.
Appointed Date: 05 November 2014

Director
KIM, Youngsam
Appointed Date: 03 December 2011
55 years old

Director
TRENDMAX INC.
Appointed Date: 05 November 2014

Resigned Directors

Secretary
BONITA LLC
Resigned: 05 November 2014
Appointed Date: 27 November 2004

Secretary
GRACEWAY LIMITED
Resigned: 27 November 2004
Appointed Date: 26 November 2004

Director
BANGER, Danny
Resigned: 03 December 2011
Appointed Date: 27 September 2008
45 years old

Director
GRACEWAY LIMITED
Resigned: 27 November 2004
Appointed Date: 26 November 2004

Director
SUMMERGLEN LIMITED
Resigned: 27 November 2004
Appointed Date: 26 November 2004

Director
TRANSHOLD CORPORATION LIMITED
Resigned: 05 November 2014
Appointed Date: 27 November 2004

Persons With Significant Control

Ms. Xeniya Ubykina
Notified on: 26 November 2016
37 years old
Nature of control: Has significant influence or control

EVEREST INDUSTRIES LIMITED Events

20 Feb 2017
Registered office address changed from 48 Queen Anne Street London W1G 9JJ to 13 John Prince's Street 2nd Floor London W1G 0JR on 20 February 2017
30 Jan 2017
Confirmation statement made on 26 November 2016 with updates
13 Jan 2017
Total exemption small company accounts made up to 30 November 2016
30 Mar 2016
Total exemption small company accounts made up to 30 November 2015
28 Nov 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
  • GBP 2

...
... and 35 more events
26 Apr 2005
New director appointed
09 Mar 2005
Registered office changed on 09/03/05 from: suite 100 2ND floor 20 old street london EC1V 9AB
28 Feb 2005
Director resigned
28 Feb 2005
Secretary resigned;director resigned
26 Nov 2004
Incorporation