General information

Name:

Everlast Ltd

Office Address:

2nd Floor Katherine House 11 Wyllyotts Place EN6 2JD Potters Bar

Number: 03926022

Incorporation date: 2000-02-15

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in 2nd Floor Katherine House, Potters Bar EN6 2JD Everlast Limited is a Private Limited Company registered under the 03926022 Companies House Reg No. This company was launched on 2000-02-15. The firm's principal business activity number is 68209 and has the NACE code: Other letting and operating of own or leased real estate. Its most recent accounts were submitted for the period up to 2022-06-30 and the most current confirmation statement was released on 2023-02-15.

From the data we have, the following business was built twenty four years ago and has been guided by seven directors, out of whom four (Savvas S., Andreas S., Marios S. and Michalakis V.) are still active. In order to provide support to the directors, this business has been using the skills of Michalakis V. as a secretary since March 2000.

Marios S. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Savvas S.

Role: Director

Appointed: 31 March 2014

Latest update: 23 February 2024

Andreas S.

Role: Director

Appointed: 31 March 2014

Latest update: 23 February 2024

Marios S.

Role: Director

Appointed: 31 March 2014

Latest update: 23 February 2024

Michalakis V.

Role: Secretary

Appointed: 10 March 2000

Latest update: 23 February 2024

Michalakis V.

Role: Director

Appointed: 10 March 2000

Latest update: 23 February 2024

People with significant control

Marios S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Savvas S.
Notified on 6 April 2016
Ceased on 13 February 2024
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Andreas S.
Notified on 6 April 2016
Ceased on 13 February 2024
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 29 February 2024
Confirmation statement last made up date 15 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 27th March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27th March 2015
Annual Accounts 30th March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30th March 2016
Annual Accounts 30th March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30th March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 28th March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 28th March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to June 30, 2023 (AA)
filed on: 7th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Everlast House 1 Cranbrook Lane Off Betstyle Road

Post code:

N11 1PF

City / Town:

New Southgate

HQ address,
2014

Address:

Building 6 North London Business Park Oakleigh Road South

Post code:

N11 1GN

City / Town:

New Southgate

HQ address,
2015

Address:

Building 6 North London Business Park Oakleigh Road South

Post code:

N11 1GN

City / Town:

New Southgate

Accountant/Auditor,
2013

Name:

Yianni, Neil & Co Ltd

Address:

Everlast House 1 Cranbrook Lane

Post code:

N11 1PF

City / Town:

New Southgate

Accountant/Auditor,
2015 - 2014

Name:

Yianni, Neil & Co Ltd

Address:

Building 6 North London Business Park Oakleigh Road South

Post code:

N11 1GN

City / Town:

New Southgate

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
24
Company Age

Similar companies nearby

Closest companies