Company NameEchelon 7 Investments Ltd
DirectorSona Hima Shah
Company StatusActive
Company Number08297773
CategoryPrivate Limited Company
Incorporation Date19 November 2012(11 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Sona Hima Shah
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2019(6 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
Director NameMr Mitin Vijay Patel
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Briarwood Drive
Northwood
Middlesex
HA6 1PL
Director NameMr Amil Shah
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2015(2 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 June 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
Director NameMr Sanjay Dinesh Shah
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2015(2 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressSyrinity House 324a Headstone Lane
Harrow
Middlesex
HA3 6NW

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mitin Patel
8.33%
Ordinary
7 at £1Amil Shah
58.33%
Ordinary
4 at £1Sanjay Shah
33.33%
Ordinary

Financials

Year2014
Net Worth£12
Cash£12

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months from now)

Charges

18 September 2015Delivered on: 21 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 3 kenton avenue, kenton, harrow, middlesex, HA1 1LN.
Outstanding
17 September 2015Delivered on: 17 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
8 June 2015Delivered on: 17 June 2015
Persons entitled:
Nishta Ramchandani
Tikam Ramchandani
Kseye Capital LLP

Classification: A registered charge
Particulars: 3 kenton avenue harrow.
Outstanding

Filing History

26 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
3 August 2023Satisfaction of charge 082977730002 in full (1 page)
21 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
19 July 2023Satisfaction of charge 082977730003 in full (1 page)
23 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
12 July 2022Confirmation statement made on 12 July 2022 with updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
6 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
29 March 2021Termination of appointment of Sanjay Dinesh Shah as a director on 1 September 2020 (1 page)
23 March 2021Appointment of Mrs Sona Hima Shah as a director on 18 June 2019 (2 pages)
28 January 2021Confirmation statement made on 5 December 2020 with updates (5 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
9 April 2020Previous accounting period extended from 30 November 2019 to 31 March 2020 (1 page)
23 January 2020Director's details changed for Mr Sanjay Dinesh Shah on 23 January 2020 (2 pages)
23 January 2020Change of details for Mrs Sona Hima Shah as a person with significant control on 23 January 2020 (2 pages)
8 January 2020Notification of Sona Hima Shah as a person with significant control on 19 June 2019 (2 pages)
8 January 2020Confirmation statement made on 5 December 2019 with updates (5 pages)
8 January 2020Cessation of Amil Shah as a person with significant control on 19 June 2019 (1 page)
24 December 2019Termination of appointment of Amil Shah as a director on 18 June 2019 (1 page)
22 July 2019Micro company accounts made up to 30 November 2018 (5 pages)
18 December 2018Confirmation statement made on 5 December 2018 with updates (5 pages)
18 September 2018Director's details changed for Mr Amil Shah on 13 September 2018 (2 pages)
7 August 2018Micro company accounts made up to 30 November 2017 (6 pages)
27 December 2017Confirmation statement made on 5 December 2017 with updates (5 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (6 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (6 pages)
29 August 2017Director's details changed for Mr Amil Shah on 29 August 2017 (2 pages)
29 August 2017Registered office address changed from C/O Jsp Accountants Limited 10 College Road Harrow Middlesex HA1 1BE England to 505 Pinner Road Harrow Middlesex HA2 6EH on 29 August 2017 (1 page)
29 August 2017Director's details changed for Mr Amil Shah on 29 August 2017 (2 pages)
29 August 2017Director's details changed for Mr Sanjay Dinesh Shah on 4 August 2017 (2 pages)
29 August 2017Registered office address changed from C/O Jsp Accountants Limited 10 College Road Harrow Middlesex HA1 1BE England to 505 Pinner Road Harrow Middlesex HA2 6EH on 29 August 2017 (1 page)
29 August 2017Director's details changed for Mr Sanjay Dinesh Shah on 4 August 2017 (2 pages)
21 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
24 May 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 12
(5 pages)
24 May 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 12
(5 pages)
23 May 2016Termination of appointment of Mitin Vijay Patel as a director on 20 May 2016 (1 page)
23 May 2016Termination of appointment of Mitin Vijay Patel as a director on 20 May 2016 (1 page)
20 May 2016Registered office address changed from 83 Higher Drive Purley Surrey CR8 2HN to C/O Jsp Accountants Limited 10 College Road Harrow Middlesex HA1 1BE on 20 May 2016 (1 page)
20 May 2016Termination of appointment of Mitin Vijay Patel as a director on 20 May 2016 (1 page)
20 May 2016Termination of appointment of Mitin Vijay Patel as a director on 20 May 2016 (1 page)
20 May 2016Registered office address changed from 83 Higher Drive Purley Surrey CR8 2HN to C/O Jsp Accountants Limited 10 College Road Harrow Middlesex HA1 1BE on 20 May 2016 (1 page)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 12
(5 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 12
(5 pages)
4 December 2015Director's details changed for Mr Mitin Patel on 1 November 2015 (2 pages)
4 December 2015Director's details changed for Mr Mitin Patel on 1 November 2015 (2 pages)
21 September 2015Registration of charge 082977730003, created on 18 September 2015 (38 pages)
21 September 2015Registration of charge 082977730003, created on 18 September 2015 (38 pages)
17 September 2015Registration of charge 082977730002, created on 17 September 2015 (42 pages)
17 September 2015Registration of charge 082977730002, created on 17 September 2015 (42 pages)
27 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
17 June 2015Registration of charge 082977730001, created on 8 June 2015 (36 pages)
17 June 2015Registration of charge 082977730001, created on 8 June 2015 (36 pages)
17 June 2015Registration of charge 082977730001, created on 8 June 2015 (36 pages)
10 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 12
(5 pages)
10 February 2015Appointment of Mr Sanjay Dinesh Shah as a director on 4 February 2015 (2 pages)
10 February 2015Appointment of Mr Sanjay Dinesh Shah as a director on 4 February 2015 (2 pages)
10 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 12
(5 pages)
10 February 2015Appointment of Mr Amil Shah as a director on 4 February 2015 (2 pages)
10 February 2015Appointment of Mr Amil Shah as a director on 4 February 2015 (2 pages)
10 February 2015Appointment of Mr Sanjay Dinesh Shah as a director on 4 February 2015 (2 pages)
10 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 12
(5 pages)
10 February 2015Appointment of Mr Amil Shah as a director on 4 February 2015 (2 pages)
27 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 10
(3 pages)
27 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 10
(3 pages)
5 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
5 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
9 April 2014Registered office address changed from 23 Hallam Gardens Pinner HA5 4PT on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 23 Hallam Gardens Pinner HA5 4PT on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 23 Hallam Gardens Pinner HA5 4PT on 9 April 2014 (1 page)
6 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 10
(3 pages)
6 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 10
(3 pages)
19 November 2012Incorporation (20 pages)
19 November 2012Incorporation (20 pages)