Company NameEMBA Holdings Limited
DirectorsRichard Michael Robinow and Jeremy John Robinow
Company StatusActive
Company Number01767656
CategoryPrivate Limited Company
Incorporation Date7 November 1983(40 years, 6 months ago)
Previous NameFlagcheck Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Michael Robinow
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1992(8 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
Director NameMr Jeremy John Robinow
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1998(15 years, 1 month after company formation)
Appointment Duration25 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
Secretary NameR.E.A. Services Limited (Corporation)
StatusCurrent
Appointed15 June 2001(17 years, 7 months after company formation)
Appointment Duration22 years, 10 months
Correspondence Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
Director NamePhebe Elizabeth Robinow
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(8 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 December 1998)
RoleAdministrator
Correspondence Address28 Park Village East
London
NW1 7PZ
Secretary NameJohn Hubert Cleary
NationalityBritish
StatusResigned
Appointed01 February 1992(8 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 September 1995)
RoleCompany Director
Correspondence Address4 Brockenhurst Gardens
Mill Hill
London
NW7 2JX
Secretary NameMrs Patricia Ellen Haylock
NationalityBritish
StatusResigned
Appointed25 September 1995(11 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 June 2001)
RoleCompany Director
Correspondence Address5 Byng Road
Barnet
Hertfordshire
EN5 4NW

Contact

Websitereaholdings.co.uk

Location

Registered Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500k at £1Mr Jeremy John Robinow
41.91%
Cum Red Second Pref
500k at £1Richard Michael Robinow
41.91%
Cum Red Second Pref
33.9k at £1Luke Michael Devereux Robinow
2.84%
Ordinary
30.3k at £1Mr Jeremy John Robinow
2.54%
Ordinary
23.5k at £1Richard Michael Robinow
1.97%
Ordinary
20k at £1Fauziah Hanem Robinow
1.68%
Ordinary
20k at £1Phebe Elizabeth Robinow
1.68%
Ordinary
18.9k at £1Adam Daniel Robinow
1.58%
Ordinary
18.9k at £1Miss Y.a. Robinow
1.58%
Ordinary
10k at £1Trustee Of R.m. Robinow (1983) Settlement
0.84%
Ordinary
10k at £1Trustees Of J.j. Robinow (1983) Settlement
0.84%
Ordinary
1.9k at £1Adam Daniel Robinow
0.16%
Cumulative Preference
1.9k at £1Luke Michael Devereux Robinow
0.16%
Cumulative Preference
1.9k at £1Miss Y.a. Robinow
0.16%
Cumulative Preference
1.4k at £1Phebe Elizabeth Robinow
0.12%
Cumulative Preference
400 at £1Richard Michael Robinow
0.03%
Cumulative Preference

Financials

Year2014
Net Worth£7,019,614
Current Liabilities£2,149,518

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

5 June 2014Delivered on: 9 June 2014
Persons entitled: Lloyds Bank Private Banking Limited

Classification: A registered charge
Outstanding
18 September 2001Delivered on: 26 September 2001
Persons entitled: Blunton Investments Limited (As the Secured Beneficiary)

Classification: Charge over shares
Secured details: All obligations due or to become due from the company to the chargee and h m robinow and others under clause 2 of the sale agreement of even date.
Particulars: 850 preffered shares of us$1 each in the capital of makassar investments limited.
Outstanding
30 September 2002Delivered on: 3 October 2002
Satisfied on: 14 January 2004
Persons entitled: Angelo Rhodes Limited as Secured Beneficiary

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the secured beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 550 preference shares of £1 each in the capital of makassar participation PLC all beneficial interests of the company in such shares and to any proceeds of sale or other realisation of such property or any part of it.
Fully Satisfied
6 June 2002Delivered on: 13 June 2002
Satisfied on: 14 January 2004
Persons entitled: Blunton Investments Limited

Classification: Charge over shares
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: 917 preference shares of £1 each in the capital of makassar participation limited with all interests and any proceeds of sale or other realisation thereof.
Fully Satisfied
28 August 2001Delivered on: 13 September 2001
Satisfied on: 21 May 2002
Persons entitled: Angelo Rhodes Limited

Classification: Charge over shares
Secured details: The obligation of the chargor to pay the consideration due by it under clause 2 of the sale agreement (as defined).
Particulars: 340 preferred shares of us$1 each in the capital of makassar investments limited and to any proceeds of sale or other realisation of such property or any part of it.
Fully Satisfied

Filing History

3 July 2023Micro company accounts made up to 30 April 2023 (19 pages)
7 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 30 April 2022 (19 pages)
24 March 2022Registered office address changed from First Floor 32 - 36 Great Portland Street London W1W 8QX to 5th Floor North Tennyson House 159-165 Great Portland Street London W1W 5PA on 24 March 2022 (1 page)
24 March 2022Secretary's details changed for R.E.A. Services Limited on 23 March 2022 (1 page)
8 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
2 August 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 August 2021Memorandum and Articles of Association (7 pages)
29 July 2021Accounts for a small company made up to 30 April 2021 (18 pages)
16 June 2021Satisfaction of charge 2 in full (4 pages)
8 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
22 September 2020Accounts for a small company made up to 30 April 2020 (15 pages)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
4 July 2019Accounts for a small company made up to 30 April 2019 (14 pages)
12 February 2019Confirmation statement made on 7 February 2019 with updates (7 pages)
23 July 2018Accounts for a small company made up to 30 April 2018 (14 pages)
20 June 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
12 February 2018Confirmation statement made on 7 February 2018 with updates (5 pages)
26 July 2017Accounts for a small company made up to 30 April 2017 (14 pages)
26 July 2017Accounts for a small company made up to 30 April 2017 (14 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
12 August 2016Full accounts made up to 30 April 2016 (14 pages)
12 August 2016Full accounts made up to 30 April 2016 (14 pages)
17 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 June 2016Memorandum and Articles of Association (7 pages)
17 June 2016Memorandum and Articles of Association (7 pages)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,192,962
(6 pages)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,192,962
(6 pages)
21 September 2015Full accounts made up to 30 April 2015 (14 pages)
21 September 2015Full accounts made up to 30 April 2015 (14 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,192,962
(6 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,192,962
(6 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,192,962
(6 pages)
6 August 2014Full accounts made up to 30 April 2014 (14 pages)
6 August 2014Full accounts made up to 30 April 2014 (14 pages)
25 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 June 2014Registration of charge 017676560005 (27 pages)
9 June 2014Registration of charge 017676560005 (27 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,192,962
(6 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,192,962
(6 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,192,962
(6 pages)
14 October 2013Full accounts made up to 30 April 2013 (14 pages)
14 October 2013Full accounts made up to 30 April 2013 (14 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
7 November 2012Full accounts made up to 30 April 2012 (14 pages)
7 November 2012Full accounts made up to 30 April 2012 (14 pages)
25 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 18/04/2012
(2 pages)
25 April 2012Statement of company's objects (2 pages)
25 April 2012Memorandum and Articles of Association (7 pages)
25 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 18/04/2012
(2 pages)
25 April 2012Statement of company's objects (2 pages)
25 April 2012Memorandum and Articles of Association (7 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
14 September 2011Full accounts made up to 30 April 2011 (14 pages)
14 September 2011Full accounts made up to 30 April 2011 (14 pages)
28 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
31 August 2010Full accounts made up to 30 April 2010 (14 pages)
31 August 2010Full accounts made up to 30 April 2010 (14 pages)
3 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (14 pages)
3 March 2010Director's details changed for Mr Jeremy John Robinow on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages)
3 March 2010Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages)
3 March 2010Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Mr Jeremy John Robinow on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages)
3 March 2010Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Mr Jeremy John Robinow on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (14 pages)
3 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (14 pages)
3 March 2010Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages)
13 October 2009Full accounts made up to 30 April 2009 (14 pages)
13 October 2009Full accounts made up to 30 April 2009 (14 pages)
25 February 2009Return made up to 01/02/09; full list of members (10 pages)
25 February 2009Return made up to 01/02/09; full list of members (10 pages)
8 September 2008Full accounts made up to 30 April 2008 (14 pages)
8 September 2008Full accounts made up to 30 April 2008 (14 pages)
24 April 2008Return made up to 01/02/08; full list of members (13 pages)
24 April 2008Secretary's change of particulars / R.E.A. services LIMITED / 06/02/2007 (1 page)
24 April 2008Return made up to 01/02/08; full list of members (13 pages)
24 April 2008Secretary's change of particulars / R.E.A. services LIMITED / 06/02/2007 (1 page)
13 December 2007Full accounts made up to 30 April 2007 (14 pages)
13 December 2007Full accounts made up to 30 April 2007 (14 pages)
14 March 2007Return made up to 01/02/07; full list of members (6 pages)
14 March 2007Return made up to 01/02/07; full list of members (6 pages)
1 February 2007Registered office changed on 01/02/07 from: third floor 40-42 osnaburgh street london NW1 3ND (1 page)
1 February 2007Registered office changed on 01/02/07 from: third floor 40-42 osnaburgh street london NW1 3ND (1 page)
22 January 2007Full accounts made up to 30 April 2006 (14 pages)
22 January 2007Full accounts made up to 30 April 2006 (14 pages)
17 March 2006Return made up to 01/02/06; full list of members (7 pages)
17 March 2006Return made up to 01/02/06; full list of members (7 pages)
27 July 2005Full accounts made up to 30 April 2005 (14 pages)
27 July 2005Full accounts made up to 30 April 2005 (14 pages)
14 March 2005Ad 17/12/04--------- £ si 574516@1 (2 pages)
14 March 2005Ad 17/12/04--------- £ si 574516@1 (2 pages)
14 March 2005Ad 17/12/04--------- £ si 425484@1 (2 pages)
14 March 2005Ad 17/12/04--------- £ si 425484@1 (2 pages)
2 March 2005Return made up to 01/02/05; full list of members (5 pages)
2 March 2005Return made up to 01/02/05; full list of members (5 pages)
23 December 2004Statement of affairs (11 pages)
23 December 2004Nc inc already adjusted 17/12/04 (3 pages)
23 December 2004Nc inc already adjusted 17/12/04 (3 pages)
23 December 2004Memorandum and Articles of Association (7 pages)
23 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 December 2004Statement of affairs (11 pages)
23 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 December 2004Ad 17/12/04--------- £ si 425484@1=425484 £ ic 767478/1192962 (2 pages)
23 December 2004Ad 17/12/04--------- £ si 574516@1=574516 £ ic 192962/767478 (2 pages)
23 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 December 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 December 2004Ad 17/12/04--------- £ si 425484@1=425484 £ ic 767478/1192962 (2 pages)
23 December 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 December 2004Ad 17/12/04--------- £ si 574516@1=574516 £ ic 192962/767478 (2 pages)
23 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 December 2004Memorandum and Articles of Association (7 pages)
26 November 2004Full accounts made up to 30 April 2004 (14 pages)
26 November 2004Full accounts made up to 30 April 2004 (14 pages)
11 March 2004Return made up to 01/02/04; change of members (8 pages)
11 March 2004Return made up to 01/02/04; change of members (8 pages)
14 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2003Group of companies' accounts made up to 30 April 2003 (22 pages)
22 December 2003Group of companies' accounts made up to 30 April 2003 (22 pages)
7 November 2003Memorandum and Articles of Association (5 pages)
7 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2003Memorandum and Articles of Association (5 pages)
3 March 2003Return made up to 01/02/03; full list of members (10 pages)
3 March 2003Return made up to 01/02/03; full list of members (10 pages)
11 February 2003Group of companies' accounts made up to 30 April 2002 (21 pages)
11 February 2003Group of companies' accounts made up to 30 April 2002 (21 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
5 August 2002Re sec 394 (1 page)
5 August 2002Re sec 394 (1 page)
13 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
21 May 2002Declaration of mortgage charge released/ceased (2 pages)
21 May 2002Declaration of mortgage charge released/ceased (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2002Return made up to 01/02/02; full list of members (12 pages)
28 February 2002Return made up to 01/02/02; full list of members (12 pages)
16 January 2002Full accounts made up to 30 April 2001 (15 pages)
16 January 2002Full accounts made up to 30 April 2001 (15 pages)
26 September 2001Particulars of mortgage/charge (3 pages)
26 September 2001Particulars of mortgage/charge (3 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001New secretary appointed (2 pages)
21 May 2001Registered office changed on 21/05/01 from: 7 bedford square london WC1B 3RA (1 page)
21 May 2001Registered office changed on 21/05/01 from: 7 bedford square london WC1B 3RA (1 page)
23 February 2001Return made up to 01/02/01; full list of members (14 pages)
23 February 2001Return made up to 01/02/01; full list of members (14 pages)
24 October 2000Full accounts made up to 30 April 2000 (13 pages)
24 October 2000Full accounts made up to 30 April 2000 (13 pages)
23 February 2000Return made up to 01/02/00; full list of members (8 pages)
23 February 2000Return made up to 01/02/00; full list of members (8 pages)
16 June 1999Full accounts made up to 30 April 1999 (13 pages)
16 June 1999Full accounts made up to 30 April 1999 (13 pages)
3 March 1999Return made up to 01/02/99; full list of members (9 pages)
3 March 1999Return made up to 01/02/99; full list of members (9 pages)
22 January 1999Particulars of contract relating to shares (4 pages)
22 January 1999Ad 18/12/98--------- £ si 167761@1=167761 £ ic 25201/192962 (2 pages)
22 January 1999Ad 18/12/98--------- £ si 167761@1=167761 £ ic 25201/192962 (2 pages)
22 January 1999Particulars of contract relating to shares (4 pages)
22 December 1998Memorandum and Articles of Association (4 pages)
22 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 December 1998Ad 18/12/98--------- £ si 201@1=201 £ ic 25000/25201 (2 pages)
22 December 1998£ nc 25000/200000 05/12/98 (1 page)
22 December 1998Memorandum and Articles of Association (4 pages)
22 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 December 1998Ad 18/12/98--------- £ si 201@1=201 £ ic 25000/25201 (2 pages)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998New director appointed (3 pages)
22 December 1998£ nc 25000/200000 05/12/98 (1 page)
22 December 1998New director appointed (3 pages)
26 November 1998Full accounts made up to 30 April 1998 (11 pages)
26 November 1998Full accounts made up to 30 April 1998 (11 pages)
27 February 1998Return made up to 01/02/98; no change of members (6 pages)
27 February 1998Return made up to 01/02/98; no change of members (6 pages)
25 November 1997Full accounts made up to 30 April 1997 (11 pages)
25 November 1997Full accounts made up to 30 April 1997 (11 pages)
25 February 1997Return made up to 01/02/97; no change of members (6 pages)
25 February 1997Return made up to 01/02/97; no change of members (6 pages)
28 November 1996Full group accounts made up to 30 April 1996 (14 pages)
28 November 1996Full group accounts made up to 30 April 1996 (14 pages)
15 February 1996Return made up to 01/02/96; full list of members (8 pages)
15 February 1996Return made up to 01/02/96; full list of members (8 pages)
6 October 1995Full accounts made up to 30 April 1995 (14 pages)
6 October 1995Full accounts made up to 30 April 1995 (14 pages)
27 September 1995Secretary resigned;new secretary appointed (2 pages)
27 September 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)