This company is commonly known as Ekahi Holdings Limited. The company was founded 6 years ago and was given the registration number 11240345. The firm's registered office is in GOLDERS GREEN. You can find them at 34 Ravenscroft Avenue, , Golders Green, London. This company's SIC code is 74901 - Environmental consulting activities.
Name | : | EKAHI HOLDINGS LIMITED |
---|---|---|
Company Number | : | 11240345 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 2018 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34 Ravenscroft Avenue, Golders Green, London, England, NW11 8AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
167-169, Great Portland Street, London, England, W1W 5PF | Director | 16 May 2021 | Active |
82, The Ridgeway, Chingford, London, England, E4 6PU | Director | 20 March 2020 | Active |
82, The Ridgeway, London, England, E4 6PU | Director | 14 May 2021 | Active |
34, Ravenscroft Avenue, Golders Green, England, NW11 8AU | Director | 07 March 2018 | Active |
34, Ravenscroft Avenue, Golders Green, England, NW11 8AU | Director | 01 December 2020 | Active |
34 Ravenscroft Avenue, Golders Green, London, United Kingdom, NW11 8AU | Director | 01 October 2018 | Active |
Mr. Madis Sonajalg | ||
Notified on | : | 16 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | Estonian |
Country of residence | : | England |
Address | : | 167-169, Great Portland Street, London, England, W1W 5PF |
Nature of control | : |
|
Mr. Terrence Charles Giddings | ||
Notified on | : | 02 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 82, The Ridgeway, London, England, E4 6PU |
Nature of control | : |
|
Mr Simon John Russell | ||
Notified on | : | 02 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 82, The Ridgeway, London, England, E4 6PU |
Nature of control | : |
|
Mr Madis Sonajalg | ||
Notified on | : | 13 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | Estonian |
Country of residence | : | United Kingdom |
Address | : | 34 Ravenscroft Avenue, Golders Green, London, United Kingdom, NW11 8AU |
Nature of control | : |
|
Mr Ram Murti Kumar | ||
Notified on | : | 07 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1993 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 34, Ravenscroft Avenue, Golders Green, England, NW11 8AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Gazette | Gazette notice compulsory. | Download |
2024-02-29 | Address | Default companies house registered office address applied. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-15 | Address | Change registered office address company with date old address new address. | Download |
2022-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-16 | Officers | Termination director company with name termination date. | Download |
2021-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-16 | Officers | Appoint person director company with name date. | Download |
2021-05-16 | Address | Change registered office address company with date old address new address. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-14 | Officers | Appoint person director company with name date. | Download |
2021-05-14 | Officers | Termination director company with name termination date. | Download |
2021-05-14 | Address | Change registered office address company with date old address new address. | Download |
2021-02-09 | Resolution | Resolution. | Download |
2021-02-08 | Officers | Termination director company with name termination date. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.