Company NameESEM Enterprises Limited
Company StatusDissolved
Company Number02065509
CategoryPrivate Limited Company
Incorporation Date20 October 1986(37 years, 6 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NameHarrovine Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameSureen Narsi Mukhi
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(5 years, 7 months after company formation)
Appointment Duration27 years, 9 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressFirst Floor Thavies Inn House 3-4
Holborn Circus
London
EC1N 2HA
Director NameShanu Sureen Mukhi
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(5 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 16 November 2005)
RoleCompany Director
Correspondence Address125 Berkeley Court
Glentworth Street
London
NW1 5NE
Secretary NameSureen Narsi Mukhi
NationalityBritish
StatusResigned
Appointed31 May 1992(5 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 16 November 2005)
RoleCompany Director
Correspondence Address125 Berkeley Court
Glentworth Street
London
NW1 5NE
Secretary NameHajra Ahmad
NationalityIndian
StatusResigned
Appointed16 November 2005(19 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 28 December 2007)
RoleCompany Director
Correspondence AddressFlat 31
3 Rossetti Road
London
SE16 3EY
Secretary NameNeha Thaker
NationalityBritish
StatusResigned
Appointed28 December 2007(21 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 December 2008)
RoleCompany Director
Correspondence AddressFlat 13
17 Dennis Avenue
Wembley
Middlesex
HA9 8AZ
Secretary NameHalleh Handji
NationalityBritish
StatusResigned
Appointed08 December 2008(22 years, 1 month after company formation)
Appointment Duration1 year (resigned 08 December 2009)
RoleCompany Director
Correspondence Address9 Carlotta Way
Cardiff Bay
Cardiff
CF10 5FY
Wales

Location

Registered AddressFirst Floor Thavies Inn House 3-4
Holborn Circus
London
EC1N 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

8k at £1Sureen Narsi Mukhi
80.00%
Ordinary
2k at £1Shanu Sureen Mukhi
20.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Charges

5 April 1994Delivered on: 22 April 1994
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 from time to time standing to the credit of the companies with canara bank or any of its agents on any account or in any manner whatsoever.
Outstanding
5 April 1994Delivered on: 22 April 1994
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 doc/warrants delivery orders warehouse receipts policies of insurance and other inland and foreign documents representing or relating to goods in england or abroad. See the mortgage charge document for full details.
Outstanding

Filing History

13 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10,000
(3 pages)
2 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
11 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10,000
(3 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
11 July 2014Director's details changed for Sureen Narsi Mukhi on 1 January 2014 (2 pages)
11 July 2014Director's details changed for Sureen Narsi Mukhi on 1 January 2014 (2 pages)
11 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 10,000
(3 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
13 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
25 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
24 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
13 January 2011Director's details changed for Sureen Narsi Mukhi on 17 December 2010 (3 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
13 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
16 February 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 16 February 2010 (1 page)
23 December 2009Termination of appointment of Halleh Handji as a secretary (2 pages)
17 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
20 July 2009Return made up to 31/05/09; full list of members (3 pages)
12 December 2008Appointment terminated secretary neha thaker (1 page)
12 December 2008Secretary appointed halleh handji (2 pages)
11 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
24 June 2008Return made up to 31/05/08; full list of members (3 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
9 January 2008New secretary appointed (2 pages)
9 January 2008Secretary resigned (1 page)
4 July 2007Return made up to 31/05/07; full list of members (2 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
14 June 2006Return made up to 31/05/06; full list of members (2 pages)
25 November 2005New secretary appointed (2 pages)
25 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
25 November 2005Secretary resigned (1 page)
25 November 2005Director resigned (1 page)
8 September 2005Return made up to 31/05/05; full list of members (2 pages)
2 September 2005Director's particulars changed (1 page)
24 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
15 July 2004Return made up to 31/05/04; full list of members (5 pages)
31 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
1 July 2003Return made up to 31/05/03; full list of members (5 pages)
16 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
26 July 2002Return made up to 31/05/02; full list of members (5 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
6 July 2001Return made up to 31/05/01; full list of members (5 pages)
28 January 2001Full accounts made up to 31 March 2000 (10 pages)
10 July 2000Return made up to 31/05/00; full list of members (5 pages)
20 December 1999Full accounts made up to 31 March 1999 (10 pages)
5 July 1999Return made up to 31/05/99; full list of members (5 pages)
21 January 1999Full accounts made up to 31 March 1998 (9 pages)
3 July 1998Return made up to 31/05/98; full list of members (5 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
3 July 1997Return made up to 31/05/97; full list of members (5 pages)
2 January 1997Full accounts made up to 31 March 1996 (6 pages)
13 June 1996Return made up to 31/05/96; full list of members (5 pages)
21 September 1995Full accounts made up to 31 March 1995 (7 pages)
28 June 1995Return made up to 31/05/95; full list of members (12 pages)
7 August 1989Registered office changed on 07/08/89 from: the smokery greenhills rents cowcross street london EC1M 6BN (1 page)
22 February 1989Memorandum and Articles of Association (13 pages)
17 November 1988Registered office changed on 17/11/88 from: 84 kingsway london WC2B 6AE (1 page)
7 October 1987Company name changed harrovine LIMITED\certificate issued on 08/10/87 (2 pages)
20 October 1986Certificate of Incorporation (1 page)