Company NameEram International UK Limited
DirectorsSiddeek Ahmed Haji Panamtharayil and Sabeer Manthraparambil Haneefa
Company StatusActive
Company Number07307758
CategoryPrivate Limited Company
Incorporation Date7 July 2010(13 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Siddeek Ahmed Haji Panamtharayil
Date of BirthMay 1968 (Born 56 years ago)
NationalityIndian
StatusCurrent
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla - 1317 Falcon City Of Wonders
643 - Wadi Al Safa 2, PO Box: 122358
Dubai
United Arab Emirates
Secretary NameMr Sabeer Manthraparambil Haneefa
StatusCurrent
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor 8 Town Quay Wharf
Abbey Road
Barking
IG11 7BZ
Director NameMr Sabeer Manthraparambil Haneefa
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2015(5 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 8 Town Quay Wharf
Abbey Road
Barking
IG11 7BZ

Contact

Websitewww.eram-international.com
Email address[email protected]
Telephone020 74040224
Telephone regionLondon

Location

Registered AddressFirst Floor 8 Town Quay Wharf
Abbey Road
Barking
IG11 7BZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Siddeek Ahmed Haji
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,861
Cash£5,211
Current Liabilities£213,572

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 April 2024 (2 weeks, 1 day ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

8 December 2020Director's details changed for Mr Siddeek Ahmed Haji on 23 November 2020 (2 pages)
26 November 2020Cessation of Siddeek Ahmed Haji as a person with significant control on 6 April 2016 (1 page)
29 October 2020Notification of Siddeek Ahmed Haji Panamtharayil as a person with significant control on 29 October 2020 (2 pages)
23 April 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
14 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
11 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
1 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
4 September 2018Director's details changed for Mr Sabeer Manthraparambil Haneefa on 4 September 2018 (2 pages)
4 September 2018Registered office address changed from Flat 10 823 - 827 Cranbrook Road Barkingside Ilford IG6 1JD England to First Floor 8 Town Quay Wharf Abbey Road Barking England IG11 7BZ on 4 September 2018 (1 page)
4 September 2018Secretary's details changed for Mr Sabeer Manthraparambil Haneefa on 4 September 2018 (1 page)
6 August 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
18 July 2017Notification of Siddeek Ahmed Haji as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Siddeek Ahmed Haji as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
18 July 2017Cessation of Sabeer Manthraparambil Haneefa as a person with significant control on 6 April 2017 (1 page)
18 July 2017Cessation of Sabeer Manthraparambil Haneefa as a person with significant control on 6 April 2017 (1 page)
18 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
7 June 2017Director's details changed for Mr Siddeek Ahmed Haji on 6 April 2016 (2 pages)
7 June 2017Director's details changed for Mr Siddeek Ahmed Haji on 6 April 2016 (2 pages)
1 June 2017Registered office address changed from 300 Horns Road Barkingside Ilford, Essex London IG6 1BS to Flat 10 823 - 827 Cranbrook Road Barkingside Ilford IG6 1JD on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 300 Horns Road Barkingside Ilford, Essex London IG6 1BS to Flat 10 823 - 827 Cranbrook Road Barkingside Ilford IG6 1JD on 1 June 2017 (1 page)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
14 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
6 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 November 2015Appointment of Mr Sabeer Manthraparambil Haneefa as a director on 21 October 2015 (2 pages)
3 November 2015Appointment of Mr Sabeer Manthraparambil Haneefa as a director on 21 October 2015 (2 pages)
16 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
29 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 April 2014Registered office address changed from 300 300 Horns Road Barkingside Ilford, Essex London IG6 1BS England on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 300 300 Horns Road Barkingside Ilford, Essex London IG6 1BS England on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 300 300 Horns Road Barkingside Ilford, Essex London IG6 1BS England on 7 April 2014 (1 page)
23 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(4 pages)
23 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(4 pages)
23 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(4 pages)
9 September 2013Registered office address changed from C/O Eram International Uk Ltd 5Th Floor Staple Inn Buildings (North) High Holborn London WC1V 7PZ on 9 September 2013 (1 page)
9 September 2013Registered office address changed from C/O Eram International Uk Ltd 5Th Floor Staple Inn Buildings (North) High Holborn London WC1V 7PZ on 9 September 2013 (1 page)
9 September 2013Registered office address changed from C/O Eram International Uk Ltd 5Th Floor Staple Inn Buildings (North) High Holborn London WC1V 7PZ on 9 September 2013 (1 page)
29 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
21 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
13 July 2010Registered office address changed from , 553 High Road, Wembley, HA02DW, United Kingdom on 13 July 2010 (1 page)
13 July 2010Registered office address changed from , 553 High Road, Wembley, HA02DW, United Kingdom on 13 July 2010 (1 page)
7 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
7 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)