Company NameE-Manage Limited
DirectorNitesh Bachubhai Thakrar
Company StatusActive
Company Number04615341
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nitesh Bachubhai Thakrar
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(1 year, 2 months after company formation)
Appointment Duration20 years, 1 month
RoleTechnical Consultant
Country of ResidenceEngland
Correspondence Address5 Jardine House
Harrovian Business Village
Bessborough Road
Harrow Middlesex
HA1 3EX
Secretary NameDipika Nitesh Thakrar
NationalityBritish
StatusCurrent
Appointed21 May 2006(3 years, 5 months after company formation)
Appointment Duration17 years, 10 months
RoleTravel Consult
Correspondence Address64 Tunnel Wood Road
Watford
WD17 4GE
Director NameRahim Tejrar
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleConsultant
Correspondence Address36 West View
Bedfont
Middlesex
TW14 8PR
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameNitesh Bachubhai Thakrar
NationalityBritish
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Park View Road
Southall
Middlesex
UB1 3HJ
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameLakhbir Singh Kaler
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(5 months, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 21 May 2006)
RoleIT Consultant
Correspondence Address81 Church Road
Hayes
Middlesex
UB3 2LD

Contact

Websitee-manage.co.uk
Email address[email protected]

Location

Registered Address5 Jardine House
Harrovian Business Village
Bessborough Road
Harrow Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

17 at £1Mr Nitesh Thakrar
50.00%
Ordinary
16 at £1Dipika Thakrar
47.06%
Ordinary
1 at £1Mr Nitesh Thakrar
2.94%
Ordinary B

Financials

Year2014
Net Worth£155
Cash£11,320
Current Liabilities£280,587

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 December 2023 (3 months, 3 weeks ago)
Next Return Due21 December 2024 (8 months, 3 weeks from now)

Filing History

23 December 2023Previous accounting period extended from 26 March 2023 to 31 March 2023 (1 page)
18 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
22 March 2023Previous accounting period shortened from 27 March 2022 to 26 March 2022 (1 page)
23 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
22 December 2022Previous accounting period shortened from 28 March 2022 to 27 March 2022 (1 page)
21 November 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
1 November 2022Compulsory strike-off action has been discontinued (1 page)
24 August 2022Compulsory strike-off action has been suspended (1 page)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
23 March 2022Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page)
24 December 2021Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
7 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
26 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
23 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 December 2018Director's details changed for Mr Nitesh Bachubhai Thakrar on 17 December 2018 (2 pages)
17 December 2018Change of details for Mr Nitesh Bachubhai Thakrar as a person with significant control on 17 December 2018 (2 pages)
17 December 2018Secretary's details changed for Dipika Nitesh Thakrar on 17 December 2018 (1 page)
4 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Director's details changed for Nitesh Bachubhai Thakrar on 6 April 2016 (2 pages)
23 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
23 December 2016Director's details changed for Nitesh Bachubhai Thakrar on 6 April 2016 (2 pages)
23 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
20 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
20 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
17 December 2016Previous accounting period extended from 24 March 2016 to 31 March 2016 (1 page)
17 December 2016Previous accounting period extended from 24 March 2016 to 31 March 2016 (1 page)
24 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 34
(5 pages)
5 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 34
(5 pages)
24 December 2015Previous accounting period shortened from 25 March 2015 to 24 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 25 March 2015 to 24 March 2015 (1 page)
22 May 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 34
(5 pages)
23 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 34
(5 pages)
22 December 2014Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page)
19 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 34
(5 pages)
30 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 34
(5 pages)
30 December 2013Registered office address changed from 187a Field End Road East Cote Pinner Middlesex HA5 1QR on 30 December 2013 (1 page)
30 December 2013Registered office address changed from 187a Field End Road East Cote Pinner Middlesex HA5 1QR on 30 December 2013 (1 page)
21 December 2013Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page)
21 December 2013Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page)
26 September 2013Total exemption small company accounts made up to 31 March 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2012 (11 pages)
24 March 2013Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
24 March 2013Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
13 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
13 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
24 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
24 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
9 July 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
27 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
27 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
31 January 2011Director's details changed for Nitesh Bachubhai Thakrar on 1 April 2010 (2 pages)
31 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
31 January 2011Secretary's details changed for Dipika Nitesh Thakrar on 1 April 2010 (2 pages)
31 January 2011Secretary's details changed for Dipika Nitesh Thakrar on 1 April 2010 (2 pages)
31 January 2011Director's details changed for Nitesh Bachubhai Thakrar on 1 April 2010 (2 pages)
31 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
31 January 2011Director's details changed for Nitesh Bachubhai Thakrar on 1 April 2010 (2 pages)
31 January 2011Secretary's details changed for Dipika Nitesh Thakrar on 1 April 2010 (2 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 30 March 2009 (4 pages)
24 November 2010Total exemption small company accounts made up to 30 March 2009 (4 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
29 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
15 January 2010Director's details changed for Nitesh Bachubhai Thakrar on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Nitesh Bachubhai Thakrar on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Nitesh Bachubhai Thakrar on 1 October 2009 (2 pages)
11 February 2009Return made up to 12/12/08; full list of members (3 pages)
11 February 2009Return made up to 12/12/08; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2008Return made up to 12/12/07; full list of members (2 pages)
11 January 2008Return made up to 12/12/07; full list of members (2 pages)
6 February 2007Ad 02/12/05--------- £ si 1@1=1 (1 page)
6 February 2007Ad 02/12/05--------- £ si 1@1=1 (1 page)
6 February 2007Return made up to 12/12/06; full list of members (3 pages)
6 February 2007Return made up to 12/12/06; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 July 2006New secretary appointed (2 pages)
6 July 2006New secretary appointed (2 pages)
6 July 2006Secretary resigned (1 page)
6 July 2006Secretary resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 April 2006£ nc 1000/1001 02/12/05 (2 pages)
12 April 2006£ nc 1000/1001 02/12/05 (2 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 March 2006Return made up to 12/12/05; full list of members (3 pages)
9 March 2006Return made up to 12/12/05; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 January 2005Return made up to 12/12/04; full list of members; amend (7 pages)
21 January 2005Return made up to 12/12/04; full list of members; amend (7 pages)
5 January 2005Return made up to 12/12/04; full list of members (7 pages)
5 January 2005Return made up to 12/12/04; full list of members (7 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 March 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
25 March 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
16 March 2004New director appointed (1 page)
16 March 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2004Ad 12/12/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
16 March 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2004Ad 12/12/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
16 March 2004Registered office changed on 16/03/04 from: 161 the avenue sunbury on thames middlesex TW16 5EH (1 page)
16 March 2004Registered office changed on 16/03/04 from: 161 the avenue sunbury on thames middlesex TW16 5EH (1 page)
16 March 2004New director appointed (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
24 December 2002New secretary appointed (2 pages)
24 December 2002Registered office changed on 24/12/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
24 December 2002New director appointed (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002New director appointed (2 pages)
24 December 2002Registered office changed on 24/12/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002Director resigned (1 page)
12 December 2002Incorporation (12 pages)
12 December 2002Incorporation (12 pages)