London
EC1N 6SN
Director Name | Mr Saurav Tandan |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2020(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Audrey House 16-20 Ely Place London EC1N 6SN |
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 |
100 at £1 | Hiren Patel 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks from now) |
17 March 2020 | Delivered on: 24 March 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
7 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
5 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
25 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
25 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages) |
2 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
26 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages) |
26 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
23 May 2022 | Confirmation statement made on 4 May 2022 with updates (4 pages) |
23 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
30 July 2021 | Resolutions
|
19 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
29 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
24 March 2020 | Registration of charge 066010170001, created on 17 March 2020 (48 pages) |
19 March 2020 | Appointment of Mr. Saurav Tandan as a director on 19 March 2020 (2 pages) |
30 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
29 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
25 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
6 June 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
5 June 2018 | Director's details changed for Hiren Patel on 1 June 2018 (2 pages) |
4 June 2018 | Change of details for Epe Administration Limited as a person with significant control on 1 June 2018 (2 pages) |
3 May 2018 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
7 February 2018 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
11 January 2018 | Notification of Epe Administration Limited as a person with significant control on 11 January 2018 (2 pages) |
11 January 2018 | Cessation of Hiren Patel as a person with significant control on 11 January 2018 (1 page) |
6 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
30 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
30 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
26 August 2016 | Resolutions
|
26 August 2016 | Resolutions
|
23 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
18 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
18 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
28 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
18 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 18 February 2015 (1 page) |
18 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 18 February 2015 (1 page) |
4 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
4 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
29 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
26 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
26 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
11 June 2013 | Director's details changed for Hiren Patel on 1 May 2012 (2 pages) |
11 June 2013 | Director's details changed for Hiren Patel on 1 May 2012 (2 pages) |
11 June 2013 | Director's details changed for Hiren Patel on 1 May 2012 (2 pages) |
11 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
15 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
1 November 2012 | Company name changed ehm fund administration LIMITED\certificate issued on 01/11/12
|
1 November 2012 | Company name changed ehm fund administration LIMITED\certificate issued on 01/11/12
|
29 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Registered office address changed from 7Th Floor 22 Billiter Street London EC3M 2RY England on 21 March 2012 (1 page) |
21 March 2012 | Registered office address changed from 7Th Floor 22 Billiter Street London EC3M 2RY England on 21 March 2012 (1 page) |
9 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
9 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
23 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
27 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
23 May 2008 | Incorporation (17 pages) |
23 May 2008 | Incorporation (17 pages) |