Company NameEldhesturs Ltd
DirectorAndrew Fomychov
Company StatusActive - Proposal to Strike off
Company Number08281888
CategoryPrivate Limited Company
Incorporation Date6 November 2012(11 years, 5 months ago)
Previous NamesCentral London Ltd and Firehorse Wealth Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Fomychov
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2012(2 weeks, 1 day after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiss Business Alliance Ltd 207 Regent Street
3rd Floor
London
W1B 3HH
Director NameMr Waris Khan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed06 November 2012(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed06 November 2012(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed06 November 2012(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Location

Registered Address6 Beaufort Court, Admirals Way
London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Andrew Fomychov
100.00%
Ordinary

Accounts

Latest Accounts26 November 2020 (3 years, 5 months ago)
Next Accounts Due7 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return14 February 2023 (1 year, 2 months ago)
Next Return Due28 February 2024 (overdue)

Filing History

29 June 2020Total exemption full accounts made up to 26 November 2019 (6 pages)
18 June 2020Amended total exemption full accounts made up to 28 November 2017 (7 pages)
18 June 2020Amended total exemption full accounts made up to 26 November 2018 (7 pages)
16 April 2020Confirmation statement made on 16 April 2020 with updates (4 pages)
16 April 2020Cessation of Firehorse Investments Ltd as a person with significant control on 16 April 2020 (1 page)
16 April 2020Notification of Swiss Business Alliance Ltd as a person with significant control on 16 April 2020 (2 pages)
30 January 2020Micro company accounts made up to 26 November 2018 (2 pages)
5 November 2019Previous accounting period shortened from 27 November 2018 to 26 November 2018 (1 page)
2 September 2019Director's details changed for Mr Andrew Fomychov on 2 September 2019 (2 pages)
22 August 2019Withdrawal of a person with significant control statement on 22 August 2019 (2 pages)
22 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
22 August 2019Notification of Firehorse Investments Ltd as a person with significant control on 22 August 2019 (2 pages)
19 August 2019Previous accounting period shortened from 28 November 2018 to 27 November 2018 (1 page)
20 May 2019Micro company accounts made up to 28 November 2017 (2 pages)
17 April 2019Compulsory strike-off action has been discontinued (1 page)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
1 February 2019Notification of a person with significant control statement (2 pages)
1 February 2019Withdrawal of a person with significant control statement on 1 February 2019 (2 pages)
16 November 2018Previous accounting period shortened from 29 November 2017 to 28 November 2017 (1 page)
16 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
9 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
2 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
24 August 2016Director's details changed for Mr Andrew Fomychov on 24 August 2016 (2 pages)
24 August 2016Director's details changed for Mr Andrew Fomychov on 24 August 2016 (2 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
29 July 2016Annual return made up to 26 June 2016 with a full list of shareholders (6 pages)
29 July 2016Annual return made up to 26 June 2016 with a full list of shareholders (6 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
29 June 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
29 June 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(3 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(3 pages)
10 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(3 pages)
10 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(3 pages)
10 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(3 pages)
1 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
1 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
11 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(3 pages)
2 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(3 pages)
2 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(3 pages)
23 November 2012Director's details changed for Mr Andrew Fomychov on 23 November 2012 (2 pages)
23 November 2012Company name changed central london LTD\certificate issued on 23/11/12
  • RES15 ‐ Change company name resolution on 2012-11-21
  • NM01 ‐ Change of name by resolution
(3 pages)
23 November 2012Director's details changed for Mr Andrew Fomychov on 23 November 2012 (2 pages)
23 November 2012Company name changed central london LTD\certificate issued on 23/11/12
  • RES15 ‐ Change company name resolution on 2012-11-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 November 2012Termination of appointment of Waris Khan as a director (1 page)
22 November 2012Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 22 November 2012 (1 page)
22 November 2012Termination of appointment of Waris Khan as a director (1 page)
22 November 2012Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 22 November 2012 (1 page)
21 November 2012Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 21 November 2012 (1 page)
21 November 2012Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
21 November 2012Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 21 November 2012 (1 page)
21 November 2012Appointment of Mr Andrew Fomychov as a director (2 pages)
21 November 2012Statement of capital following an allotment of shares on 21 November 2012
  • GBP 999
(3 pages)
21 November 2012Termination of appointment of Nominee Director Ltd as a director (1 page)
21 November 2012Termination of appointment of Nominee Director Ltd as a director (1 page)
21 November 2012Appointment of Mr Andrew Fomychov as a director (2 pages)
21 November 2012Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
21 November 2012Statement of capital following an allotment of shares on 21 November 2012
  • GBP 999
(3 pages)
6 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)