Warning: file_put_contents(c/9733bf18c0420025e6b79bfb6d598f6e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/b03e0225ed9e88c73de4bd2c696abf0e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/38a447f31a97ceb7e29400b331e9093f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Erim Kaur Ltd, N14 5DN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ERIM KAUR LTD

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

This company is commonly known as Erim Kaur Ltd. The company was founded 18 years ago and was given the registration number 05620593. The firm's registered office is in LONDON. You can find them at 126 Osidge Lane, , London, . This company's SIC code is 20530 - Manufacture of essential oils.

Company Information

Name:ERIM KAUR LTD
Company Number:05620593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2005
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 20530 - Manufacture of essential oils

Office Address & Contact

Registered Address:126 Osidge Lane, London, N14 5DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115 London Road, London Road, Morden, England, SM4 5HP

Director03 September 2021Active
2 Aubrey Road, London, N8 9HH

Secretary11 November 2005Active
126 Osidge Lane, London, N14 5DN

Secretary07 June 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary11 November 2005Active
83 Quaker Lane, Quaker Lane, Southall, England, UB2 4RE

Director10 May 2021Active
8, Lowther Road, Stanmore, England, HA7 1EP

Director23 January 2020Active
126, Osidge Lane, London, N14 5DN

Director01 May 2020Active
126, Osidge Lane, London, England, N14 5DN

Director11 November 2005Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director11 November 2005Active

People with Significant Control

Mr Tomasz Szewc
Notified on:04 September 2021
Status:Active
Date of birth:September 1977
Nationality:Polish
Country of residence:England
Address:115 London Road, London Road, Morden, England, SM4 5HP
Nature of control:
  • Voting rights 75 to 100 percent
Mr Taymar Fleary
Notified on:10 May 2021
Status:Active
Date of birth:October 2000
Nationality:British
Country of residence:England
Address:83 Quaker Lane, Quaker Lane, Southall, England, UB2 4RE
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Erim Almas Kaur Lally
Notified on:23 January 2020
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:England
Address:8, Lowther Road, Stanmore, England, HA7 1EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Satwinder Singh Lally
Notified on:10 November 2016
Status:Active
Date of birth:February 1972
Nationality:British
Address:126, Osidge Lane, London, N14 5DN
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-08-25Gazette

Gazette filings brought up to date.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-04-05Address

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

Download
2022-01-24Persons with significant control

Cessation of a person with significant control.

Download
2022-01-24Address

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

Download
2022-01-10Persons with significant control

Notification of a person with significant control.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2021-06-03Address

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

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-02Persons with significant control

Notification of a person with significant control.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-05-12Resolution

Resolution.

Download
2021-05-08Address

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

Download
2021-05-07Address

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

Download
2021-05-07Address

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

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Resolution

Resolution.

Download
2020-09-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.