Company NameErivan Limited
DirectorBlair Tristan Newman
Company StatusActive
Company Number06937420
CategoryPrivate Limited Company
Incorporation Date18 June 2009(14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Blair Tristan Newman
Date of BirthDecember 1976 (Born 47 years ago)
NationalityNew Zealander
StatusCurrent
Appointed18 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Kingston Hill
Kingston Upon Thames
KT2 7PW
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address5-7 Kingston Hill
Kingston Upon Thames
KT2 7PW
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Blair Tristan Newman
100.00%
Ordinary

Financials

Year2014
Net Worth£205,147
Cash£234,150
Current Liabilities£29,003

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

26 March 2024Unaudited abridged accounts made up to 31 March 2023 (9 pages)
4 March 2024Confirmation statement made on 4 March 2024 with no updates (3 pages)
4 March 2024Registered office address changed from 46 Graveney Road London SW17 0EH England to 5-7 Kingston Hill Kingston upon Thames KT2 7PW on 4 March 2024 (1 page)
1 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
7 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
16 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
11 January 2022Unaudited abridged accounts made up to 31 March 2021 (8 pages)
1 January 2022Confirmation statement made on 20 October 2021 with no updates (3 pages)
29 June 2021Confirmation statement made on 20 October 2020 with no updates (3 pages)
11 January 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
20 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
27 November 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
22 July 2019Registered office address changed from 46 Graveney Road London SW17 0EH England to 46 Graveney Road London SW17 0EH on 22 July 2019 (1 page)
22 July 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
4 April 2019Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB to 46 Graveney Road London SW17 0EH on 4 April 2019 (1 page)
20 September 2018Micro company accounts made up to 31 March 2018 (1 page)
20 June 2018Confirmation statement made on 18 June 2018 with updates (5 pages)
16 October 2017Micro company accounts made up to 31 March 2017 (1 page)
16 October 2017Micro company accounts made up to 31 March 2017 (1 page)
3 July 2017Notification of Blair Tristan Newman as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Blair Tristan Newman as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
26 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
26 June 2017Director's details changed for Mr Blair Tristan Newman on 26 June 2017 (2 pages)
26 June 2017Director's details changed for Mr Blair Tristan Newman on 26 June 2017 (2 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Mr Blair Tristan Newman on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Blair Tristan Newman on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Blair Tristan Newman on 3 December 2009 (2 pages)
5 August 2009Appointment terminated director michael holder (1 page)
5 August 2009Appointment terminated director michael holder (1 page)
4 August 2009Registered office changed on 04/08/2009 from aa company services LIMITED 1ST floor office 8-10 stamford hill london N16 6XZ (1 page)
4 August 2009Registered office changed on 04/08/2009 from aa company services LIMITED 1ST floor office 8-10 stamford hill london N16 6XZ (1 page)
3 August 2009Director appointed mr blair newman (1 page)
3 August 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
3 August 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
3 August 2009Director appointed mr blair newman (1 page)
18 June 2009Incorporation (14 pages)
18 June 2009Incorporation (14 pages)