643 - Wadi Al Safa 2, PO Box: 122358
Dubai
United Arab Emirates
Secretary Name | Mr Sabeer Manthraparambil Haneefa |
---|---|
Status | Current |
Appointed | 07 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor 8 Town Quay Wharf Abbey Road Barking IG11 7BZ |
Director Name | Mr Sabeer Manthraparambil Haneefa |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2015(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 8 Town Quay Wharf Abbey Road Barking IG11 7BZ |
Website | www.eram-international.com |
---|---|
Email address | [email protected] |
Telephone | 020 74040224 |
Telephone region | London |
Registered Address | First Floor 8 Town Quay Wharf Abbey Road Barking IG11 7BZ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Siddeek Ahmed Haji 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,861 |
Cash | £5,211 |
Current Liabilities | £213,572 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
8 December 2020 | Director's details changed for Mr Siddeek Ahmed Haji on 23 November 2020 (2 pages) |
---|---|
26 November 2020 | Cessation of Siddeek Ahmed Haji as a person with significant control on 6 April 2016 (1 page) |
29 October 2020 | Notification of Siddeek Ahmed Haji Panamtharayil as a person with significant control on 29 October 2020 (2 pages) |
23 April 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
14 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
11 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
1 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
4 September 2018 | Director's details changed for Mr Sabeer Manthraparambil Haneefa on 4 September 2018 (2 pages) |
4 September 2018 | Registered 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 2018 | Secretary's details changed for Mr Sabeer Manthraparambil Haneefa on 4 September 2018 (1 page) |
6 August 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
18 July 2017 | Notification of Siddeek Ahmed Haji as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Siddeek Ahmed Haji as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
18 July 2017 | Cessation of Sabeer Manthraparambil Haneefa as a person with significant control on 6 April 2017 (1 page) |
18 July 2017 | Cessation of Sabeer Manthraparambil Haneefa as a person with significant control on 6 April 2017 (1 page) |
18 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
7 June 2017 | Director's details changed for Mr Siddeek Ahmed Haji on 6 April 2016 (2 pages) |
7 June 2017 | Director's details changed for Mr Siddeek Ahmed Haji on 6 April 2016 (2 pages) |
1 June 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
14 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 November 2015 | Appointment of Mr Sabeer Manthraparambil Haneefa as a director on 21 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Sabeer Manthraparambil Haneefa as a director on 21 October 2015 (2 pages) |
16 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
29 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
7 April 2014 | Registered office address changed from 300 300 Horns Road Barkingside Ilford, Essex London IG6 1BS England on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 300 300 Horns Road Barkingside Ilford, Essex London IG6 1BS England on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 300 300 Horns Road Barkingside Ilford, Essex London IG6 1BS England on 7 April 2014 (1 page) |
23 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
23 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
23 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
9 September 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
21 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
13 July 2010 | Registered office address changed from , 553 High Road, Wembley, HA02DW, United Kingdom on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from , 553 High Road, Wembley, HA02DW, United Kingdom on 13 July 2010 (1 page) |
7 July 2010 | Incorporation
|
7 July 2010 | Incorporation
|
7 July 2010 | Incorporation
|