London
EC1N 6SN
Director Name | Mr Image Patel |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2008(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Audrey House 16-20 Ely Place London EC1N 6SN |
Director Name | Mr Giles Robert Brand |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2019(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Audrey House 16-20 Ely Place London EC1N 6SN |
Secretary Name | Jennifer Lawman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Mead House Ladbroke Road London W11 3PU |
Website | ehminternational.com |
---|---|
Telephone | 0808 2801360 |
Telephone region | Freephone |
Registered Address | Audrey House 16-20 Ely Place London EC1N 6SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
751 at £0.5 | Hiren Patel 75.10% Ordinary B |
---|---|
249 at £0.5 | Epic Private Equity LLP 24.90% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £89,676 |
Cash | £86,726 |
Current Liabilities | £90,985 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 3 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (12 months from now) |
1 June 2020 | Delivered on: 4 June 2020 Persons entitled: Santander UK PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
17 March 2020 | Delivered on: 24 March 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
17 March 2020 | Delivered on: 24 March 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
13 April 2023 | Confirmation statement made on 3 April 2023 with updates (4 pages) |
---|---|
4 April 2023 | Change of details for Epic Private Equity Llp as a person with significant control on 9 July 2021 (2 pages) |
13 December 2022 | Group of companies' accounts made up to 31 March 2022 (33 pages) |
14 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
23 December 2021 | Group of companies' accounts made up to 31 March 2021 (33 pages) |
30 July 2021 | Resolutions
|
20 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
22 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
4 June 2020 | Registration of charge 062326120003, created on 1 June 2020 (33 pages) |
20 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
24 March 2020 | Registration of charge 062326120002, created on 17 March 2020 (19 pages) |
24 March 2020 | Registration of charge 062326120001, created on 17 March 2020 (48 pages) |
30 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
19 December 2019 | Appointment of Mr Giles Robert Brand as a director on 17 December 2019 (2 pages) |
12 May 2019 | Confirmation statement made on 28 April 2019 with updates (5 pages) |
23 January 2019 | Director's details changed for Hiren Patel on 23 January 2019 (2 pages) |
23 January 2019 | Director's details changed for Mr Image Patel on 23 January 2019 (2 pages) |
25 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
26 July 2018 | Change of details for Mr Hiren Patel as a person with significant control on 2 July 2018 (2 pages) |
26 July 2018 | Notification of Epic Private Equity Llp as a person with significant control on 2 July 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
5 April 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
15 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
12 May 2016 | Resolutions
|
12 May 2016 | Resolutions
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
12 February 2015 | Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD to Audrey House 16-20 Ely Place London EC1N 6SN on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD to Audrey House 16-20 Ely Place London EC1N 6SN on 12 February 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
11 October 2013 | Statement of capital following an allotment of shares on 7 October 2013
|
11 October 2013 | Resolutions
|
11 October 2013 | Statement of capital following an allotment of shares on 7 October 2013
|
11 October 2013 | Change of share class name or designation (2 pages) |
11 October 2013 | Change of share class name or designation (2 pages) |
11 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
11 October 2013 | Resolutions
|
11 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
11 October 2013 | Statement of capital following an allotment of shares on 7 October 2013
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Director's details changed for Hiren Patel on 1 May 2012 (2 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Director's details changed for Hiren Patel on 1 May 2012 (2 pages) |
28 May 2013 | Director's details changed for Hiren Patel on 1 May 2012 (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Director's details changed for Hiren Patel on 29 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Hiren Patel on 29 May 2012 (2 pages) |
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Registered office address changed from 1 Liverpool Street London EC2M 7QD United Kingdom on 21 March 2012 (1 page) |
21 March 2012 | Registered office address changed from 1 Liverpool Street London EC2M 7QD United Kingdom on 21 March 2012 (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Mr Image Patel on 1 April 2010 (2 pages) |
1 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Mr Image Patel on 1 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Image Patel on 1 April 2010 (2 pages) |
30 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
30 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from 7TH floor 22 billiter street london EC3M 2RY (1 page) |
11 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from 7TH floor 22 billiter street london EC3M 2RY (1 page) |
5 December 2008 | Company name changed E.H.M. service providers LIMITED\certificate issued on 08/12/08 (2 pages) |
5 December 2008 | Company name changed E.H.M. service providers LIMITED\certificate issued on 08/12/08 (2 pages) |
11 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
11 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
8 August 2008 | Director appointed mr image patel (1 page) |
8 August 2008 | Director appointed mr image patel (1 page) |
4 June 2008 | Return made up to 01/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 01/05/08; full list of members (3 pages) |
15 May 2008 | Appointment terminated secretary jennifer lawman (1 page) |
15 May 2008 | Appointment terminated secretary jennifer lawman (1 page) |
6 May 2008 | S-div (1 page) |
6 May 2008 | S-div (1 page) |
6 May 2008 | Resolutions
|
6 May 2008 | Resolutions
|
12 June 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
12 June 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
1 May 2007 | Incorporation (14 pages) |
1 May 2007 | Incorporation (14 pages) |