Company NameEast Marsh Regeneration Limited
DirectorsNicholas John Godsave and Parris Menelaou
Company StatusActive
Company Number08744306
CategoryPrivate Limited Company
Incorporation Date23 October 2013(10 years, 6 months ago)
Previous NamesEHN 1 Ltd. and EHN Development Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nicholas John Godsave
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthside House Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Director NameMr Parris Menelaou
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthside House Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Director NameMr Max Anthony Menelaou
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(same day as company formation)
RoleProject Analyst
Country of ResidenceEngland
Correspondence Address5 Ludgate Hill
Creed Court
London
EC4M 7AA
Director NameMr Wayne Weinman
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(same day as company formation)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address5 Ludgate Hill
Creed Court
London
EC4M 7AA
Director NameMr Anthony Brown
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNorthside House Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Director NameMr Adam Boyce
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(3 weeks, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 November 2014)
RoleDirector - Development & Resources
Country of ResidenceUnited Kingdom
Correspondence Address5 Ludgate Hill
Creed Court
London
EC4M 7AA
Director NameMr Scott Anthony Brown
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(3 weeks, 1 day after company formation)
Appointment Duration12 months (resigned 12 November 2014)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address5 Ludgate Hill
Creed Court
London
EC4M 7AA
Director NameMr Emanuel Prenga
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 18 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 High Road
1st Floor Office
London
N2 9ED
Director NameMr Besnik Berisha
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2018(4 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthside House Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Director NameMr Nicholas John Godsave
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2022(8 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthside House Mount Pleasant
Barnet
Hertfordshire
EN4 9EE

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

30 at £1Zarka Sarwar
30.00%
Ordinary
20 at £1Emanuel Prenga
20.00%
Ordinary
13 at £1Anton Prenga
13.00%
Ordinary
13 at £1Parris Menelaou
13.00%
Ordinary
12 at £1Anthony Brown
12.00%
Ordinary
12 at £1Besnik Berisha
12.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

1 September 2023Notification of Emanuel Prenga as a person with significant control on 1 September 2023 (2 pages)
1 September 2023Confirmation statement made on 1 September 2023 with updates (4 pages)
3 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
12 April 2023Confirmation statement made on 1 May 2022 with updates (4 pages)
12 April 2023Notification of Parris Menelaou as a person with significant control on 1 May 2022 (2 pages)
12 April 2023Cessation of Emanuel Prenga as a person with significant control on 1 April 2022 (1 page)
12 April 2023Notification of Nicholas John Godsave as a person with significant control on 1 May 2022 (2 pages)
6 October 2022Appointment of Mr Nicholas John Godsave as a director on 5 October 2022 (2 pages)
6 October 2022Appointment of Mr Parris Menelaou as a director on 5 October 2022 (2 pages)
16 September 2022Micro company accounts made up to 30 April 2022 (5 pages)
1 September 2022Previous accounting period extended from 30 October 2021 to 30 April 2022 (1 page)
27 July 2022Previous accounting period shortened from 31 October 2021 to 30 October 2021 (1 page)
19 June 2022Termination of appointment of Nicholas John Godsave as a director on 17 June 2022 (1 page)
16 June 2022Appointment of Mr Nicholas John Godsave as a director on 25 April 2022 (2 pages)
25 April 2022Termination of appointment of Besnik Berisha as a director on 25 April 2022 (1 page)
25 April 2022Confirmation statement made on 25 April 2022 with updates (4 pages)
10 August 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
22 June 2021Micro company accounts made up to 31 October 2020 (3 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
6 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
8 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
2 August 2018Micro company accounts made up to 31 October 2017 (3 pages)
22 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
22 June 2018Notification of Emanuel Prenga as a person with significant control on 22 June 2018 (2 pages)
22 June 2018Cessation of Besnik Berisha as a person with significant control on 22 June 2018 (1 page)
14 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
11 June 2018Notification of Besnik Berisha as a person with significant control on 18 May 2018 (2 pages)
8 June 2018Appointment of Mr Besnik Berisha as a director on 18 May 2018 (2 pages)
8 June 2018Cessation of Zarka Sarwar as a person with significant control on 9 May 2018 (1 page)
7 June 2018Termination of appointment of Emanuel Prenga as a director on 18 May 2018 (1 page)
30 May 2018Change of name notice (2 pages)
30 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-18
(2 pages)
10 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
7 July 2017Confirmation statement made on 20 April 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 20 April 2017 with no updates (3 pages)
7 July 2017Notification of Zarka Sarwar as a person with significant control on 6 April 2017 (2 pages)
7 July 2017Notification of Zarka Sarwar as a person with significant control on 6 April 2017 (2 pages)
28 April 2017Termination of appointment of Anthony Brown as a director on 11 April 2017 (1 page)
28 April 2017Termination of appointment of Anthony Brown as a director on 11 April 2017 (1 page)
22 September 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-09-22
  • GBP 100
(6 pages)
22 September 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-09-22
  • GBP 100
(6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
23 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
23 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
13 July 2015Registered office address changed from Oxford House, 49 Oxford Road Oxford Road London N4 3EY England to Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 13 July 2015 (1 page)
13 July 2015Registered office address changed from Oxford House, 49 Oxford Road Oxford Road London N4 3EY England to Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 13 July 2015 (1 page)
24 June 2015Registered office address changed from 5 Ludgate Hill Creed Court London EC4M 7AA to Oxford House, 49 Oxford Road Oxford Road London N4 3EY on 24 June 2015 (1 page)
24 June 2015Registered office address changed from 5 Ludgate Hill Creed Court London EC4M 7AA to Oxford House, 49 Oxford Road Oxford Road London N4 3EY on 24 June 2015 (1 page)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
12 November 2014Termination of appointment of Scott Brown as a director on 12 November 2014 (1 page)
12 November 2014Appointment of Mr Emanuel Prenga as a director on 12 November 2014 (2 pages)
12 November 2014Termination of appointment of Scott Brown as a director on 12 November 2014 (1 page)
12 November 2014Appointment of Mr Emanuel Prenga as a director on 12 November 2014 (2 pages)
12 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(3 pages)
12 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(3 pages)
4 November 2014Termination of appointment of Adam Boyce as a director on 1 November 2014 (1 page)
4 November 2014Termination of appointment of Wayne Weinman as a director on 1 November 2014 (1 page)
4 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(5 pages)
4 November 2014Termination of appointment of Adam Boyce as a director on 1 November 2014 (1 page)
4 November 2014Termination of appointment of Adam Boyce as a director on 1 November 2014 (1 page)
4 November 2014Termination of appointment of Max Anthony Menelaou as a director on 1 November 2014 (1 page)
4 November 2014Termination of appointment of Wayne Weinman as a director on 1 November 2014 (1 page)
4 November 2014Termination of appointment of Wayne Weinman as a director on 1 November 2014 (1 page)
4 November 2014Termination of appointment of Max Anthony Menelaou as a director on 1 November 2014 (1 page)
4 November 2014Termination of appointment of Wayne Weinman as a director on 1 November 2014 (1 page)
4 November 2014Termination of appointment of Max Anthony Menelaou as a director on 1 November 2014 (1 page)
4 November 2014Termination of appointment of Wayne Weinman as a director on 1 November 2014 (1 page)
4 November 2014Termination of appointment of Max Anthony Menelaou as a director on 1 November 2014 (1 page)
4 November 2014Termination of appointment of Adam Boyce as a director on 1 November 2014 (1 page)
4 November 2014Termination of appointment of Wayne Weinman as a director on 1 November 2014 (1 page)
4 November 2014Termination of appointment of Max Anthony Menelaou as a director on 1 November 2014 (1 page)
4 November 2014Termination of appointment of Adam Boyce as a director on 1 November 2014 (1 page)
4 November 2014Termination of appointment of Max Anthony Menelaou as a director on 1 November 2014 (1 page)
4 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(5 pages)
4 November 2014Termination of appointment of Adam Boyce as a director on 1 November 2014 (1 page)
14 November 2013Appointment of Mr Scott Brown as a director (2 pages)
14 November 2013Appointment of Mr Adam Boyce as a director (2 pages)
14 November 2013Appointment of Mr Scott Brown as a director (2 pages)
14 November 2013Appointment of Mr Adam Boyce as a director (2 pages)
14 November 2013Company name changed ehn 1 LTD.\certificate issued on 14/11/13
  • RES15 ‐ Change company name resolution on 2013-11-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 November 2013Company name changed ehn 1 LTD.\certificate issued on 14/11/13
  • RES15 ‐ Change company name resolution on 2013-11-14
  • NM01 ‐ Change of name by resolution
(3 pages)
23 October 2013Incorporation
Statement of capital on 2013-10-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 October 2013Incorporation
Statement of capital on 2013-10-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)