London
W4 1ER
Director Name | Hye Mi Park-Eru |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 20 June 2011(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Addison Grove London W4 1ER |
Registered Address | 32 Addison Grove London W4 1ER |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Stewart William Eru 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,114 |
Cash | £61,103 |
Current Liabilities | £53,989 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 29 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
5 December 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
12 December 2022 | Confirmation statement made on 29 November 2022 with updates (5 pages) |
12 December 2022 | Cessation of Hye Mi Park-Eru as a person with significant control on 28 March 2022 (1 page) |
9 December 2022 | Notification of Eru Holdings Limited as a person with significant control on 28 March 2022 (2 pages) |
9 December 2022 | Cessation of Stewart William Eru as a person with significant control on 28 March 2022 (1 page) |
14 June 2022 | Amended total exemption full accounts made up to 31 August 2021 (5 pages) |
24 May 2022 | Director's details changed for Stewart William Eru on 24 May 2022 (2 pages) |
16 May 2022 | Statement of capital following an allotment of shares on 30 August 2020
|
28 January 2022 | Total exemption full accounts made up to 31 August 2021 (5 pages) |
9 December 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 August 2020 (5 pages) |
2 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
3 July 2020 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
2 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
7 March 2019 | Resolutions
|
16 December 2018 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
29 November 2018 | Confirmation statement made on 29 November 2018 with updates (5 pages) |
19 July 2018 | Confirmation statement made on 18 July 2018 with updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (4 pages) |
21 March 2018 | Previous accounting period extended from 31 July 2017 to 31 August 2017 (1 page) |
17 November 2017 | Amended total exemption full accounts made up to 31 July 2016 (8 pages) |
17 November 2017 | Amended total exemption full accounts made up to 31 July 2016 (8 pages) |
27 October 2017 | Second filing of the annual return made up to 8 July 2015 (22 pages) |
27 October 2017 | Second filing of the annual return made up to 8 July 2015 (22 pages) |
16 October 2017 | Amended total exemption full accounts made up to 31 July 2015 (10 pages) |
16 October 2017 | Amended total exemption full accounts made up to 31 July 2015 (10 pages) |
16 October 2017 | Amended total exemption full accounts made up to 31 July 2014 (10 pages) |
16 October 2017 | Amended total exemption full accounts made up to 31 July 2014 (10 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (3 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (3 pages) |
26 April 2017 | Total exemption full accounts made up to 31 July 2016 (4 pages) |
26 April 2017 | Total exemption full accounts made up to 31 July 2016 (4 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
30 November 2016 | Director's details changed for Stewart William Eru on 30 November 2016 (2 pages) |
30 November 2016 | Director's details changed for Stewart William Eru on 30 November 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
12 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2016 | 11/07/16 Statement of Capital gbp 1 (6 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
11 July 2016 | 11/07/16 Statement of Capital gbp 1 (6 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2016 | Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG to 32 Addison Grove London W4 1ER on 23 June 2016 (1 page) |
23 June 2016 | Registered office address changed from , Castlewood House 77-91 New Oxford Street, London, WC1A 1DG to 32 Addison Grove London W4 1ER on 23 June 2016 (1 page) |
23 June 2016 | Registered office address changed from , Castlewood House 77-91 New Oxford Street, London, WC1A 1DG to 32 Addison Grove London W4 1ER on 23 June 2016 (1 page) |
27 October 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
28 April 2015 | Director's details changed for Stewart William Eru on 28 April 2015 (2 pages) |
28 April 2015 | Director's details changed for Stewart William Eru on 28 April 2015 (2 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
5 November 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Registered office address changed from , 40 Wellesley Court, Maida Vale, London, W9 1RG, United Kingdom on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from 40 Wellesley Court Maida Vale London W9 1RG United Kingdom on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from 40 Wellesley Court Maida Vale London W9 1RG United Kingdom on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from , 40 Wellesley Court, Maida Vale, London, W9 1RG, United Kingdom on 8 March 2012 (1 page) |
2 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Appointment of Hye Mi Park-Eru as a director (3 pages) |
23 June 2011 | Appointment of Hye Mi Park-Eru as a director (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 July 2010 | Director's details changed for Stewart William Eru on 8 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Stewart William Eru on 8 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Stewart William Eru on 8 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
8 July 2009 | Incorporation (13 pages) |
8 July 2009 | Incorporation (13 pages) |