EHT UK LIMITED
LONDON

Hellopages » Greater London » Brent » HA0 1HD

Company number 06013286
Status Active
Incorporation Date 29 November 2006
Company Type Private Limited Company
Address 105 VIGLEN HOUSE, ALPERTON LANE, LONDON, ENGLAND, HA0 1HD
Home Country United Kingdom
Nature of Business 74209 - Photographic activities not elsewhere classified
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Registered office address changed from 6th Floor 94-96 Wigmore Street London W1U 3RF to 105 Viglen House Alperton Lane London HA0 1HD on 12 January 2017; Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of EHT UK LIMITED are www.ehtuk.co.uk, and www.eht-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Eht Uk Limited is a Private Limited Company. The company registration number is 06013286. Eht Uk Limited has been working since 29 November 2006. The present status of the company is Active. The registered address of Eht Uk Limited is 105 Viglen House Alperton Lane London England Ha0 1hd. The company`s financial liabilities are £238.58k. It is £-8.24k against last year. And the total assets are £4.39k, which is £0.48k against last year. MAYEL AFSHAR, Rana is a Secretary of the company. RAFIE, Firouzeh is a Director of the company. Secretary TADCO SECRETARIAL SERVICES LIMITED has been resigned. Director TADCO DIRECTORS LIMITED has been resigned. The company operates in "Photographic activities not elsewhere classified".


eht uk Key Finiance

LIABILITIES £238.58k
-4%
CASH n/a
TOTAL ASSETS £4.39k
+12%
All Financial Figures

Current Directors

Secretary
MAYEL AFSHAR, Rana
Appointed Date: 29 November 2006

Director
RAFIE, Firouzeh
Appointed Date: 29 November 2006
58 years old

Resigned Directors

Secretary
TADCO SECRETARIAL SERVICES LIMITED
Resigned: 29 November 2006
Appointed Date: 29 November 2006

Director
TADCO DIRECTORS LIMITED
Resigned: 29 November 2006
Appointed Date: 29 November 2006

Persons With Significant Control

Mr Hamid Mayel Afshar
Notified on: 29 November 2016
74 years old
Nature of control: Ownership of shares – 75% or more

EHT UK LIMITED Events

12 Jan 2017
Registered office address changed from 6th Floor 94-96 Wigmore Street London W1U 3RF to 105 Viglen House Alperton Lane London HA0 1HD on 12 January 2017
01 Dec 2016
Confirmation statement made on 29 November 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 December 2015
08 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1

29 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 17 more events
08 Dec 2006
New director appointed
08 Dec 2006
Accounting reference date extended from 30/11/07 to 31/12/07
08 Dec 2006
Secretary resigned
08 Dec 2006
Director resigned
29 Nov 2006
Incorporation