Company NameESHA Trading Limited
DirectorsGurnam Singh Mander and Anup Arun Vyas
Company StatusActive
Company Number04280009
CategoryPrivate Limited Company
Incorporation Date31 August 2001(22 years, 7 months ago)
Previous NameESHA Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gurnam Singh Mander
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address124 Wilson Avenue
Rochester
Kent
ME1 2SJ
Director NameMr Anup Arun Vyas
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address49 Courtfield Avenue
Harrow
Middlesex
HA1 2LB
Secretary NameMr Anup Vyas
StatusCurrent
Appointed01 August 2012(10 years, 11 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence AddressVyman House Vyman Solicitors
104 College Road
Harrow
Middlesex
HA1 1BQ
Secretary NameNitin Dattani
NationalityBritish
StatusResigned
Appointed31 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressCervantes House
5-9 Headstone Road
Harrow
Middlesex
HA1 1PD
Secretary NameMr Anup Arun Vyas
NationalityBritish
StatusResigned
Appointed31 August 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address49 Courtfield Avenue
Harrow
Middlesex
HA1 2LB
Secretary NameMr Manindra Barman
StatusResigned
Appointed01 August 2012(10 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 August 2012)
RoleCompany Director
Correspondence AddressVyman House Vyman Solicitors
104 College Road
Harrow
Middlesex
HA1 1BQ
Director NameBalmoral Corporate Services Ltd. (Corporation)
StatusResigned
Appointed31 August 2001(same day as company formation)
Correspondence AddressDattani Business Centre Scottish
Provident House 76-80 College Road
Harrow
Middlesex
HA1 1BQ

Contact

Telephone020 88635050
Telephone regionLondon

Location

Registered AddressVyman House Vyman Solicitors
104 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

1 at £1Anup Vyas
50.00%
Ordinary
1 at £1Gurnam Mander
50.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

5 February 2024Accounts for a dormant company made up to 31 August 2023 (2 pages)
4 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
29 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
13 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
8 March 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
16 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
23 March 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
11 November 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
12 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
20 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
5 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-02
(3 pages)
4 October 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
17 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
6 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
16 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
16 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
12 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
29 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
10 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
10 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
15 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
15 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
23 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
23 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
10 October 2012Appointment of Mr Anup Vyas as a secretary (1 page)
10 October 2012Termination of appointment of Manindra Barman as a secretary (1 page)
10 October 2012Appointment of Mr Anup Vyas as a secretary (1 page)
10 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
10 October 2012Termination of appointment of Manindra Barman as a secretary (1 page)
10 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
9 October 2012Termination of appointment of Anup Vyas as a secretary (1 page)
9 October 2012Appointment of Mr Manindra Barman as a secretary (1 page)
9 October 2012Termination of appointment of Anup Vyas as a secretary (1 page)
9 October 2012Appointment of Mr Manindra Barman as a secretary (1 page)
30 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
30 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
14 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
14 September 2011Director's details changed for Mr Gurnam Singh Mander on 1 August 2011 (2 pages)
14 September 2011Director's details changed for Mr Gurnam Singh Mander on 1 August 2011 (2 pages)
14 September 2011Director's details changed for Mr Gurnam Singh Mander on 1 August 2011 (2 pages)
14 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
17 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
17 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
15 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
6 July 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
6 July 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
19 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
6 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
6 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
29 October 2008Registered office changed on 29/10/2008 from 2 junction road harrow middlesex HA1 1NL (1 page)
29 October 2008Registered office changed on 29/10/2008 from 2 junction road harrow middlesex HA1 1NL (1 page)
9 September 2008Return made up to 31/08/08; full list of members (4 pages)
9 September 2008Return made up to 31/08/08; full list of members (4 pages)
5 August 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
5 August 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
4 January 2008Return made up to 31/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 January 2008Return made up to 31/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 August 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
7 August 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
18 September 2006Return made up to 31/08/06; full list of members (2 pages)
18 September 2006Return made up to 31/08/06; full list of members (2 pages)
6 July 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
6 July 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
13 September 2005Return made up to 31/08/05; full list of members (2 pages)
13 September 2005Return made up to 31/08/05; full list of members (2 pages)
6 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
6 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
14 January 2005Registered office changed on 14/01/05 from: cervantes house 5-9 headstone road harrow middlesex HA1 1PD (1 page)
14 January 2005Registered office changed on 14/01/05 from: cervantes house 5-9 headstone road harrow middlesex HA1 1PD (1 page)
23 August 2004Return made up to 31/08/04; full list of members (7 pages)
23 August 2004Return made up to 31/08/04; full list of members (7 pages)
21 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
21 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
17 September 2003Return made up to 31/08/03; full list of members (7 pages)
17 September 2003Return made up to 31/08/03; full list of members (7 pages)
17 September 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
17 September 2002Return made up to 31/08/02; full list of members (7 pages)
17 September 2002Return made up to 31/08/02; full list of members (7 pages)
17 September 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
24 September 2001New secretary appointed;new director appointed (2 pages)
24 September 2001Secretary resigned (1 page)
24 September 2001New secretary appointed;new director appointed (2 pages)
24 September 2001Registered office changed on 24/09/01 from: 2 rowney mount park road harrow middlesex HA1 3JP (1 page)
24 September 2001Director resigned (1 page)
24 September 2001Registered office changed on 24/09/01 from: 2 rowney mount park road harrow middlesex HA1 3JP (1 page)
24 September 2001Director resigned (1 page)
24 September 2001Secretary resigned (1 page)
31 August 2001Incorporation (14 pages)
31 August 2001Incorporation (14 pages)