Company NameESS Tee United Traders (London) Limited
DirectorsManju Ramesh Bhojwani and Ramesh Ramchand Bhojwani
Company StatusActive
Company Number01306568
CategoryPrivate Limited Company
Incorporation Date4 April 1977(47 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Manju Ramesh Bhojwani
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address178 Boston Manor Road
Brentford
Middlesex
TW8 9LL
Director NameMr Ramesh Ramchand Bhojwani
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address178 Boston Manor Road
Brentford
Middlesex
TW8 9LL
Secretary NameMrs Manju Ramesh Bhojwani
NationalityBritish
StatusCurrent
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address178 Boston Manor Road
Brentford
Middlesex
TW8 9LL
Director NameTeckchand Hoondamal Vaswani
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration23 years (resigned 01 January 2015)
RoleMerchant
Correspondence Address1 Magazine Gap Road, Grenville House
Flat D5
Hong Kong
Director NameMrs Sati Teckchand Vaswani
Date of BirthMarch 1935 (Born 89 years ago)
NationalityIndian
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration24 years, 8 months (resigned 02 September 2016)
RoleHousewife
Correspondence Address1 Magazine Gap Road, Grenville House
Flat D5
Hong Kong

Contact

Websitelondontradingjobs.com

Location

Registered Address278 Northfield Avenue
London
W5 4UB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100k at £1Manju Ramesh Bhojwani
50.00%
Ordinary
100k at £1Ramesh Ramchand Bhojwani
50.00%
Ordinary

Financials

Year2014
Net Worth£184,663
Cash£208,352
Current Liabilities£53,861

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

28 April 1992Delivered on: 30 April 1992
Persons entitled: Canara Bank

Classification: Letter of hypothecation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bills of exchange shipping documents dockwarrants delivery orders warehouse receipts policies etc.. (see form 395 for full details).
Outstanding
28 April 1992Delivered on: 30 April 1992
Persons entitled: Canara Bank

Classification: Letter of lien
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any monies standing to the credit of the company with the bank or its agents.
Outstanding

Filing History

8 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
21 November 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
8 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
8 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
13 January 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
7 February 2018Registered office address changed from Bridge House 4 Borough High Street London SE1 9QR to 278 Northfield Avenue London W5 4UB on 7 February 2018 (1 page)
7 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
28 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 September 2016Satisfaction of charge 2 in full (1 page)
20 September 2016Satisfaction of charge 1 in full (1 page)
20 September 2016Satisfaction of charge 1 in full (1 page)
20 September 2016Satisfaction of charge 2 in full (1 page)
12 September 2016Termination of appointment of Sati Teckchand Vaswani as a director on 2 September 2016 (2 pages)
12 September 2016Termination of appointment of Sati Teckchand Vaswani as a director on 2 September 2016 (2 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200,000
(6 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200,000
(6 pages)
14 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 200,000
(7 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 200,000
(7 pages)
23 January 2015Termination of appointment of Teckchand Hoondamal Vaswani as a director on 1 January 2015 (1 page)
23 January 2015Termination of appointment of Teckchand Hoondamal Vaswani as a director on 1 January 2015 (1 page)
23 January 2015Termination of appointment of Teckchand Hoondamal Vaswani as a director on 1 January 2015 (1 page)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 200,000
(7 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 200,000
(7 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
6 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Mrs Sati Teckchand Vaswani on 1 December 2009 (2 pages)
16 March 2010Director's details changed for Teckchand Hoondamal Vaswani on 1 December 2009 (2 pages)
16 March 2010Director's details changed for Mrs Sati Teckchand Vaswani on 1 December 2009 (2 pages)
16 March 2010Director's details changed for Mrs Sati Teckchand Vaswani on 1 December 2009 (2 pages)
16 March 2010Director's details changed for Teckchand Hoondamal Vaswani on 1 December 2009 (2 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Teckchand Hoondamal Vaswani on 1 December 2009 (2 pages)
25 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Location of register of members (1 page)
3 January 2008Location of register of members (1 page)
8 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
21 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 January 2005Return made up to 31/12/04; full list of members (5 pages)
18 January 2005Return made up to 31/12/04; full list of members (5 pages)
16 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 January 2004Director's particulars changed (1 page)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Director's particulars changed (1 page)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 January 2004Registered office changed on 06/01/04 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page)
6 January 2004Registered office changed on 06/01/04 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page)
3 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
3 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
31 January 2003Return made up to 31/12/02; full list of members (9 pages)
31 January 2003Return made up to 31/12/02; full list of members (9 pages)
31 October 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
31 October 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
7 February 2002Return made up to 31/12/01; full list of members (8 pages)
7 February 2002Return made up to 31/12/01; full list of members (8 pages)
4 November 2001Accounts for a small company made up to 30 June 2001 (5 pages)
4 November 2001Accounts for a small company made up to 30 June 2001 (5 pages)
18 January 2001Return made up to 31/12/00; full list of members (8 pages)
18 January 2001Return made up to 31/12/00; full list of members (8 pages)
9 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
9 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
14 February 2000Return made up to 31/12/99; full list of members (8 pages)
14 February 2000Return made up to 31/12/99; full list of members (8 pages)
3 December 1999Full accounts made up to 30 June 1999 (8 pages)
3 December 1999Full accounts made up to 30 June 1999 (8 pages)
3 March 1999Return made up to 31/12/98; no change of members (4 pages)
3 March 1999Return made up to 31/12/98; no change of members (4 pages)
21 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
21 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
19 February 1998Full accounts made up to 30 June 1997 (8 pages)
19 February 1998Full accounts made up to 30 June 1997 (8 pages)
27 January 1998Return made up to 31/12/97; full list of members (5 pages)
27 January 1998Return made up to 31/12/97; full list of members (5 pages)
10 April 1997Full accounts made up to 30 June 1996 (8 pages)
10 April 1997Full accounts made up to 30 June 1996 (8 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
23 January 1996Full accounts made up to 30 June 1995 (8 pages)
23 January 1996Full accounts made up to 30 June 1995 (8 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
4 April 1977Certificate of incorporation (1 page)
4 April 1977Certificate of incorporation (1 page)