Warning: file_put_contents(c/b0ae538a543d1e5670e5074daa020626.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Eh Security Services And Management Consultancy Ltd, IG1 4PG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EH SECURITY SERVICES AND MANAGEMENT CONSULTANCY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eh Security Services And Management Consultancy Ltd. The company was founded 11 years ago and was given the registration number 08245114. The firm's registered office is in ILFORD. You can find them at 61 Cranbrook House 2nd Floor, Cranbrook Road, Ilford, Essex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EH SECURITY SERVICES AND MANAGEMENT CONSULTANCY LTD
Company Number:08245114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2012
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:61 Cranbrook House 2nd Floor, Cranbrook Road, Ilford, Essex, United Kingdom, IG1 4PG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, Belvoir Court, 68 Kenton Road, Harrow, England, HA3 8AB

Director27 September 2022Active
Flat 2, Belvoir Court, 68 Kenton Road, Harrow, England, HA3 8AB

Director09 October 2012Active
55-A (First Floor), Suit-2, Argall Avenue, London, England, E10 7QZ

Director09 October 2012Active
Flat 2, Belvoir Court, 68 Kenton Road, Harrow, England, HA3 8AB

Director01 January 2019Active
Flat 2, Belvoir Court, 68 Kenton Road, Harrow, England, HA3 8AB

Director01 August 2023Active

People with Significant Control

Mr Mervin Tsandou
Notified on:01 August 2023
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:Flat 2, Belvoir Court, 68 Kenton Road, Harrow, England, HA3 8AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Kainaat Nadeem
Notified on:01 August 2023
Status:Active
Date of birth:January 2000
Nationality:Pakistani
Country of residence:England
Address:Flat 2, Belvoir Court, 68 Kenton Road, Harrow, England, HA3 8AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Kainaat Nadeem
Notified on:27 September 2022
Status:Active
Date of birth:January 2000
Nationality:Pakistani
Country of residence:England
Address:Flat 2, Belvoir Court, 68 Kenton Road, Harrow, England, HA3 8AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Syed Saqlain Haider
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:Pakistani
Country of residence:England
Address:Flat 2, Belvoir Court, 68 Kenton Road, Harrow, England, HA3 8AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-30Accounts

Accounts with accounts type micro entity.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Persons with significant control

Cessation of a person with significant control.

Download
2023-08-22Persons with significant control

Notification of a person with significant control.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-08-04Persons with significant control

Cessation of a person with significant control.

Download
2023-08-04Persons with significant control

Notification of a person with significant control.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Persons with significant control

Notification of a person with significant control.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-27Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-24Address

Change registered office address company with date old address new address.

Download
2022-09-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Accounts

Change account reference date company previous shortened.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Address

Change registered office address company with date old address new address.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Gazette

Gazette filings brought up to date.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.