Company NameEshai Limited
DirectorsAjay Chag and Herinder Kaur Chag
Company StatusActive - Proposal to Strike off
Company Number08425760
CategoryPrivate Limited Company
Incorporation Date1 March 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Ajay Chag
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sterlings Ltd, Lawford House Albert Place
London
N3 1QA
Director NameMrs Herinder Kaur Chag
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(same day as company formation)
RoleClinical Scientist
Country of ResidenceEngland
Correspondence AddressC/O Sterlings Ltd, Lawford House Albert Place
London
N3 1QA

Location

Registered AddressC/O Sterlings Ltd, Lawford House
Albert Place
London
N3 1QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ajay Chag
50.00%
Ordinary
1 at £1Herinder Chag
50.00%
Ordinary

Financials

Year2014
Net Worth£274
Cash£13,750
Current Liabilities£13,476

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Filing History

24 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
30 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
28 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
12 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 March 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(3 pages)
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(3 pages)
24 March 2016Director's details changed for Mrs Herinder Kaur Chag on 7 March 2016 (2 pages)
24 March 2016Director's details changed for Mrs Herinder Kaur Chag on 7 March 2016 (2 pages)
7 March 2016Registered office address changed from 9 Devonshire Mews London W4 2HA to Palladium House 1-4 Argyll Street London W1F 7LD on 7 March 2016 (1 page)
7 March 2016Registered office address changed from 9 Devonshire Mews London W4 2HA to Palladium House 1-4 Argyll Street London W1F 7LD on 7 March 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
4 March 2013Appointment of Mr Ajay Chag as a director (2 pages)
4 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 2
(3 pages)
4 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 2
(3 pages)
4 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 2
(3 pages)
4 March 2013Appointment of Mr Ajay Chag as a director (2 pages)
1 March 2013Incorporation (24 pages)
1 March 2013Incorporation (24 pages)