Pinner
HA5 4RT
Director Name | Mrs Sheetal Sonigra |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2007(1 week, 2 days after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Scot Grove Pinner HA5 4RT |
Director Name | Ketan Sonigra |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Evans House 107 Marsh Road Pinner Middlesex HA5 5PA |
Director Name | Mrs Amratbai Sonigra |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Evans House 107 Marsh Road Pinner Middlesex HA5 5PA |
Website | esh-consultancy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 33000128 |
Telephone region | London |
Registered Address | 11 Scot Grove Pinner HA5 4RT |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Hatch End |
Built Up Area | Greater London |
100 at £1 | Sheetal Sonigra 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £266,969 |
Cash | £299,182 |
Current Liabilities | £41,963 |
Latest Accounts | 27 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 27 February |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
13 February 2024 | Confirmation statement made on 1 February 2024 with updates (4 pages) |
---|---|
17 November 2023 | Micro company accounts made up to 27 February 2023 (4 pages) |
5 March 2023 | Confirmation statement made on 1 February 2023 with updates (4 pages) |
25 October 2022 | Micro company accounts made up to 27 February 2022 (4 pages) |
7 February 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
26 November 2021 | Micro company accounts made up to 27 February 2021 (3 pages) |
23 February 2021 | Micro company accounts made up to 27 February 2020 (4 pages) |
22 February 2021 | Change of details for Mrs Sheetal Sonigra as a person with significant control on 1 February 2021 (2 pages) |
22 February 2021 | Director's details changed for Mrs Sheetal Sonigra on 1 February 2021 (2 pages) |
22 February 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
13 February 2020 | Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA to 11 Scot Grove Pinner HA5 4RT on 13 February 2020 (1 page) |
13 February 2020 | Director's details changed for Mrs Sheetal Sonigra on 1 February 2020 (2 pages) |
13 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
14 October 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
6 March 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
6 March 2019 | Termination of appointment of Amratbai Sonigra as a director on 31 January 2019 (1 page) |
26 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
8 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
8 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
11 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
30 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
16 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
3 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
3 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
18 March 2014 | Termination of appointment of Ketan Sonigra as a director (1 page) |
18 March 2014 | Appointment of Mrs Amratbai Sonigra as a director (2 pages) |
18 March 2014 | Appointment of Mrs Amratbai Sonigra as a director (2 pages) |
18 March 2014 | Termination of appointment of Ketan Sonigra as a director (1 page) |
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
4 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
11 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
2 March 2010 | Registered office address changed from 7 Bellamy Drive, Stanmore Harrow Middlesex HA7 2DD on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from 7 Bellamy Drive, Stanmore Harrow Middlesex HA7 2DD on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from 7 Bellamy Drive, Stanmore Harrow Middlesex HA7 2DD on 2 March 2010 (1 page) |
12 February 2010 | Director's details changed for Ketan Sonigra on 31 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Ketan Sonigra on 31 January 2010 (2 pages) |
12 February 2010 | Register inspection address has been changed (1 page) |
12 February 2010 | Secretary's details changed for Sheetal Sonigra on 31 January 2010 (1 page) |
12 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Sheetal Sonigra on 31 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Sheetal Sonigra on 31 January 2010 (2 pages) |
12 February 2010 | Register inspection address has been changed (1 page) |
12 February 2010 | Secretary's details changed for Sheetal Sonigra on 31 January 2010 (1 page) |
15 July 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
15 July 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
6 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
19 May 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
19 May 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
5 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
5 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
26 February 2007 | New director appointed (1 page) |
26 February 2007 | New director appointed (1 page) |
1 February 2007 | Incorporation (13 pages) |
1 February 2007 | Incorporation (13 pages) |