Everstone Developments Ltd

DataGardener
dissolved

Everstone Developments Ltd

07276297Private Limited With Share Capital

Mountview Court, 1148 High Road, Whetstone, London, N200RA
Incorporated

07/06/2010

Company Age

15 years

Directors

2

Employees

SIC Code

41201

Risk

Company Overview

Registration, classification & business activity

Everstone Developments Ltd (07276297) is a private limited with share capital incorporated on 07/06/2010 (15 years old) and registered in london, N200RA. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Incorporated 07/06/2010
N200RA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

11

Registered

6

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

71
Gazette Dissolved Liquidation
Category:Gazette
Date:22-10-2025
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:22-07-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:04-06-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:09-06-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:16-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-04-2021
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:13-04-2021
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:22-03-2021
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:02-03-2021
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:02-03-2021
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:12-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2016
Capital Allotment Shares
Category:Capital
Date:10-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2013
Termination Director Company With Name
Category:Officers
Date:23-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-07-2012
Termination Director Company With Name
Category:Officers
Date:23-07-2012
Gazette Notice Compulsary
Category:Gazette
Date:05-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:18-07-2011
Legacy
Category:Mortgage
Date:10-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:03-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-04-2011
Legacy
Category:Mortgage
Date:21-04-2011
Legacy
Category:Mortgage
Date:12-04-2011
Termination Director Company With Name
Category:Officers
Date:21-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:03-03-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:03-03-2011
Termination Secretary Company With Name
Category:Officers
Date:02-03-2011
Legacy
Category:Mortgage
Date:16-02-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:10-11-2010
Termination Secretary Company With Name
Category:Officers
Date:09-11-2010
Incorporation Company
Category:Incorporation
Date:07-06-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/06/2021
Filing Date05/05/2020
Latest Accounts30/06/2019

Trading Addresses

First Floor Roxburghe House, 273-287 Regent Street, London, W1B2HA
Mountview Court, 1148 High Road, Whetstone, London, N20 0Ra, N200RARegistered

Contact

Mountview Court, 1148 High Road, Whetstone, London, N200RA