Company NameEverest Court Limited
DirectorOliver William Everett
Company StatusActive
Company Number00522942
CategoryPrivate Limited Company
Incorporation Date22 August 1953(70 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Oliver William Everett
Date of BirthFebruary 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1991(38 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address48 Egerton Gardens
London
SW3 2BZ
Secretary NameMr Oliver William Everett
NationalityBritish
StatusCurrent
Appointed22 December 1991(38 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address48 Egerton Gardens
London
SW3 2BZ
Director NameLeonard Patrick Norman
Date of BirthDecember 1942 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(38 years, 4 months after company formation)
Appointment Duration29 years, 1 month (resigned 13 January 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFisher Rest Fisher
South Mundham
Chichester
West Sussex
PO20 6ND

Location

Registered AddressCadwles Barn
Keers Green
Gt Dunmow
Essex
CM6 1PQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishAythorpe Roding
WardHigh Easter & the Rodings

Shareholders

500 at £1Oliver William Everett & Mrs Theffania Vesey Everett
8.33%
Ordinary
3k at £1Oliver William Everett
50.00%
Ordinary
2.5k at £1Mrs Theffania Vesey Everett
41.67%
Ordinary

Financials

Year2014
Net Worth£519,639
Cash£39,955
Current Liabilities£4,264

Accounts

Latest Accounts31 December 2022 (8 months, 3 weeks ago)
Next Accounts Due30 September 2024 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2022 (8 months, 3 weeks ago)
Next Return Due14 January 2024 (3 months, 3 weeks from now)

Charges

19 May 1988Delivered on: 25 May 1988
Satisfied on: 1 July 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 park terrace, bognor regis, west sussex title no sx 60647 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 January 2021Termination of appointment of Leonard Patrick Norman as a director on 13 January 2021 (1 page)
22 June 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
25 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
25 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
28 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 June 2016Registered office address changed from C/O Mr O W Everett 49 Queen's Gate Mews London SW7 5QN to Cadwles Barn Keers Green Gt Dunmow Essex CM6 1PQ on 13 June 2016 (1 page)
13 June 2016Registered office address changed from C/O Mr O W Everett 49 Queen's Gate Mews London SW7 5QN to Cadwles Barn Keers Green Gt Dunmow Essex CM6 1PQ on 13 June 2016 (1 page)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 6,000
(6 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 6,000
(6 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 6,000
(5 pages)
3 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 6,000
(5 pages)
22 October 2014Registered office address changed from C/O Shaw Gibbs Llp 264 Banbury Road Oxford OX2 7DY to C/O Mr O W Everett 49 Queen's Gate Mews London SW7 5QN on 22 October 2014 (1 page)
22 October 2014Registered office address changed from C/O Shaw Gibbs Llp 264 Banbury Road Oxford OX2 7DY to C/O Mr O W Everett 49 Queen's Gate Mews London SW7 5QN on 22 October 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 6,000
(5 pages)
2 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 6,000
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 February 2013Registered office address changed from C/O John Hine & Company Commerce House Telford Road Bicester Oxfordshire OX26 4LD United Kingdom on 1 February 2013 (1 page)
1 February 2013Registered office address changed from C/O John Hine & Company Commerce House Telford Road Bicester Oxfordshire OX26 4LD United Kingdom on 1 February 2013 (1 page)
1 February 2013Registered office address changed from C/O John Hine & Company Commerce House Telford Road Bicester Oxfordshire OX26 4LD United Kingdom on 1 February 2013 (1 page)
27 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 June 2012Registered office address changed from Slade House Kirtlington Oxford Oxfordshire OX5 3JA on 15 June 2012 (1 page)
15 June 2012Registered office address changed from Slade House Kirtlington Oxford Oxfordshire OX5 3JA on 15 June 2012 (1 page)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Leonard Patrick Norman on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Oliver William Everett on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Oliver William Everett on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Leonard Patrick Norman on 1 February 2010 (2 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 February 2010Secretary's details changed for Oliver William Everett on 1 February 2010 (1 page)
2 February 2010Secretary's details changed for Oliver William Everett on 1 February 2010 (1 page)
2 February 2010Secretary's details changed for Oliver William Everett on 1 February 2010 (1 page)
2 February 2010Director's details changed for Mr Oliver William Everett on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Leonard Patrick Norman on 1 February 2010 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 March 2009Return made up to 31/12/08; no change of members (6 pages)
17 March 2009Return made up to 31/12/08; no change of members (6 pages)
10 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 February 2007Return made up to 31/12/06; full list of members (8 pages)
9 February 2007Return made up to 31/12/06; full list of members (8 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 May 2005Return made up to 31/12/04; full list of members (8 pages)
31 May 2005Return made up to 31/12/04; full list of members (8 pages)
5 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
10 March 2004Return made up to 31/12/03; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 March 2004Return made up to 31/12/03; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
11 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 April 2003Registered office changed on 03/04/03 from: lion house red lion street london WC1R 4GB (1 page)
3 April 2003Registered office changed on 03/04/03 from: lion house red lion street london WC1R 4GB (1 page)
25 January 2003Full accounts made up to 31 December 2001 (12 pages)
25 January 2003Full accounts made up to 31 December 2001 (12 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 January 2002Return made up to 31/12/01; full list of members (7 pages)
27 January 2002Return made up to 31/12/01; full list of members (7 pages)
1 November 2001Registered office changed on 01/11/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
1 November 2001Registered office changed on 01/11/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
4 October 2001Full accounts made up to 31 December 2000 (12 pages)
4 October 2001Full accounts made up to 31 December 2000 (12 pages)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 November 2000Full accounts made up to 31 December 1999 (13 pages)
23 November 2000Full accounts made up to 31 December 1999 (13 pages)
24 January 2000Return made up to 31/12/99; full list of members (7 pages)
24 January 2000Return made up to 31/12/99; full list of members (7 pages)
22 November 1999Full accounts made up to 31 December 1998 (10 pages)
22 November 1999Full accounts made up to 31 December 1998 (10 pages)
17 February 1999Return made up to 31/12/98; full list of members (6 pages)
17 February 1999Return made up to 31/12/98; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 October 1997Full accounts made up to 31 December 1996 (10 pages)
30 October 1997Full accounts made up to 31 December 1996 (10 pages)
4 March 1997Return made up to 31/12/96; no change of members (4 pages)
4 March 1997Return made up to 31/12/96; no change of members (4 pages)
28 August 1996Full accounts made up to 31 December 1995 (11 pages)
28 August 1996Full accounts made up to 31 December 1995 (11 pages)
27 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 27/02/96
(6 pages)
27 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 27/02/96
(6 pages)
31 October 1995Full accounts made up to 31 December 1994 (11 pages)
31 October 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
22 August 1953Incorporation (21 pages)
22 August 1953Incorporation (21 pages)