Company NameEmorland Limited
DirectorsSara Friedman and Dwora Feldman
Company StatusActive
Company Number01455431
CategoryPrivate Limited Company
Incorporation Date19 October 1979(44 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sara Friedman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1992(12 years, 8 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road London
NW11 0DH
Secretary NameMrs Sara Friedman
NationalityBritish
StatusCurrent
Appointed20 June 1992(12 years, 8 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road London
NW11 0DH
Director NameMrs Dwora Feldman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(36 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road London
NW11 0DH
Director NameMr Israel Moshe Friedman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(12 years, 8 months after company formation)
Appointment Duration23 years, 6 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road London
NW11 0DH

Location

Registered AddressHallswelle House
1 Hallswelle Road London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Mr Israel Moshe Friedman
50.00%
Ordinary
1 at £1Mrs Sara Friedman
50.00%
Ordinary

Financials

Year2014
Net Worth£170,818
Cash£31,462
Current Liabilities£185,470

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due2 July 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End03 April

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Charges

31 August 2011Delivered on: 5 September 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 August 2011Delivered on: 5 September 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 79 tottenham lane, london t/no AGL131131. The proceeds of sale and the benefit of any rental deposit see image for full details.
Outstanding
7 January 2005Delivered on: 14 January 2005
Satisfied on: 23 July 2011
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the f/h property being 79 tottenham lane london t/no AGL131131 the related rights by way of fixed charge the equipment. See the mortgage charge document for full details.
Fully Satisfied
20 January 1986Delivered on: 24 January 1986
Satisfied on: 23 July 2011
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10-24 billingham road norton.
Fully Satisfied
25 March 1983Delivered on: 28 March 1983
Satisfied on: 23 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1/11 (odd no's) william street calne, wiltshire and/or the proceeds of sale thereof t/n wt 6380. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
20 May 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
31 March 2020Previous accounting period shortened from 3 April 2019 to 2 April 2019 (1 page)
2 January 2020Previous accounting period shortened from 4 April 2019 to 3 April 2019 (1 page)
29 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
3 January 2019Previous accounting period shortened from 5 April 2018 to 4 April 2018 (1 page)
9 August 2018Satisfaction of charge 4 in full (1 page)
9 August 2018Satisfaction of charge 5 in full (1 page)
22 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
27 March 2018Unaudited abridged accounts made up to 31 March 2017 (10 pages)
28 February 2018Change of details for Mrs Sara Friedman as a person with significant control on 1 January 2018 (2 pages)
28 February 2018Director's details changed for Mrs Sara Friedman on 1 January 2018 (2 pages)
4 January 2018Previous accounting period shortened from 6 April 2017 to 5 April 2017 (1 page)
27 July 2017Notification of Sara Friedman as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Director's details changed for Mrs Sara Friedman on 3 November 2016 (2 pages)
27 July 2017Notification of Sara Friedman as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
27 July 2017Director's details changed for Mrs Sara Friedman on 3 November 2016 (2 pages)
27 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
3 July 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
3 July 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
23 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 January 2017Previous accounting period shortened from 7 April 2016 to 6 April 2016 (1 page)
5 January 2017Previous accounting period shortened from 7 April 2016 to 6 April 2016 (1 page)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-09-20
  • GBP 2
(6 pages)
20 September 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-09-20
  • GBP 2
(6 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2016Appointment of Mrs Dwora Feldman as a director on 1 January 2016 (2 pages)
30 March 2016Appointment of Mrs Dwora Feldman as a director on 1 January 2016 (2 pages)
24 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 February 2016Termination of appointment of Israel Moshe Friedman as a director on 1 January 2016 (1 page)
18 February 2016Termination of appointment of Israel Moshe Friedman as a director on 1 January 2016 (1 page)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
7 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 March 2015Current accounting period extended from 31 March 2015 to 8 April 2015 (1 page)
30 March 2015Current accounting period extended from 31 March 2015 to 8 April 2015 (1 page)
30 March 2015Current accounting period extended from 31 March 2015 to 8 April 2015 (1 page)
29 March 2015Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
29 March 2015Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
29 March 2015Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
1 January 2015Previous accounting period shortened from 2 April 2014 to 1 April 2014 (1 page)
1 January 2015Previous accounting period shortened from 2 April 2014 to 1 April 2014 (1 page)
1 January 2015Previous accounting period shortened from 2 April 2014 to 1 April 2014 (1 page)
16 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
16 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
27 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 January 2013Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page)
2 January 2013Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page)
2 January 2013Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
22 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Previous accounting period shortened from 4 April 2011 to 3 April 2011 (1 page)
3 January 2012Previous accounting period shortened from 4 April 2011 to 3 April 2011 (1 page)
3 January 2012Previous accounting period shortened from 4 April 2011 to 3 April 2011 (1 page)
5 September 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 September 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
5 September 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
5 September 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 December 2010Previous accounting period shortened from 5 April 2010 to 4 April 2010 (1 page)
28 December 2010Previous accounting period shortened from 5 April 2010 to 4 April 2010 (1 page)
28 December 2010Previous accounting period shortened from 5 April 2010 to 4 April 2010 (1 page)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Israel Moshe Friedman on 1 October 2009 (2 pages)
5 July 2010Secretary's details changed for Sara Friedman on 1 October 2009 (1 page)
5 July 2010Director's details changed for Sara Friedman on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Sara Friedman on 1 October 2009 (2 pages)
5 July 2010Secretary's details changed for Sara Friedman on 1 October 2009 (1 page)
5 July 2010Director's details changed for Israel Moshe Friedman on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Sara Friedman on 1 October 2009 (2 pages)
5 July 2010Secretary's details changed for Sara Friedman on 1 October 2009 (1 page)
5 July 2010Director's details changed for Israel Moshe Friedman on 1 October 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 August 2009Return made up to 20/06/09; full list of members (4 pages)
11 August 2009Return made up to 20/06/09; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 June 2008Return made up to 20/06/08; full list of members (4 pages)
24 June 2008Return made up to 20/06/08; full list of members (4 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 June 2007Return made up to 20/06/07; full list of members (2 pages)
22 June 2007Return made up to 20/06/07; full list of members (2 pages)
3 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 February 2007Accounting reference date extended from 31/03/06 to 05/04/06 (1 page)
1 February 2007Accounting reference date extended from 31/03/06 to 05/04/06 (1 page)
20 July 2006Return made up to 20/06/06; full list of members (2 pages)
20 July 2006Return made up to 20/06/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 June 2005Return made up to 20/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
27 June 2005Return made up to 20/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
14 January 2005Particulars of mortgage/charge (11 pages)
14 January 2005Particulars of mortgage/charge (11 pages)
9 July 2004Return made up to 20/06/04; full list of members (5 pages)
9 July 2004Return made up to 20/06/04; full list of members (5 pages)
28 May 2004Registered office changed on 28/05/04 from: tudor house llanvanor rd finchley rd london NW2 2AR (1 page)
28 May 2004Registered office changed on 28/05/04 from: tudor house llanvanor rd finchley rd london NW2 2AR (1 page)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
26 June 2003Return made up to 20/06/03; full list of members (5 pages)
26 June 2003Return made up to 20/06/03; full list of members (5 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 June 2002Return made up to 20/06/02; full list of members (5 pages)
26 June 2002Return made up to 20/06/02; full list of members (5 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 June 2001Return made up to 20/06/01; full list of members (5 pages)
28 June 2001Return made up to 20/06/01; full list of members (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
26 July 2000Return made up to 20/06/00; full list of members (8 pages)
26 July 2000Return made up to 20/06/00; full list of members (8 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
29 June 1999Return made up to 20/06/99; full list of members (7 pages)
29 June 1999Return made up to 20/06/99; full list of members (7 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
25 June 1998Return made up to 20/06/98; full list of members (7 pages)
25 June 1998Return made up to 20/06/98; full list of members (7 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
25 June 1997Return made up to 20/06/97; full list of members (6 pages)
25 June 1997Return made up to 20/06/97; full list of members (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
1 July 1996Return made up to 20/06/96; full list of members (6 pages)
1 July 1996Return made up to 20/06/96; full list of members (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
23 June 1995Return made up to 20/06/95; full list of members (6 pages)
23 June 1995Return made up to 20/06/95; full list of members (6 pages)
17 January 1980Memorandum and Articles of Association (9 pages)
17 January 1980Memorandum and Articles of Association (9 pages)
19 October 1979Incorporation (12 pages)
19 October 1979Incorporation (12 pages)