Company NameEmdico (London) Limited
DirectorsSanjay Kumar Khandelwal and Vivek Khandelwal
Company StatusActive
Company Number01952530
CategoryPrivate Limited Company
Incorporation Date3 October 1985(38 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameMr Sanjay Kumar Khandelwal
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 53
125 Park Road
London
NW8 7JS
Director NameMr Vivek Khandelwal
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2018(32 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address100 Hatton Garden Hatton Garden
Suite 108-109
London
EC1N 8NX
Director NameMr Krishna Gopal Khandelwal
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(6 years, 2 months after company formation)
Appointment Duration26 years, 9 months (resigned 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Briar Avenue
London
SW16 3AG
Secretary NameMr Krishna Gopal Khandelwal
NationalityBritish
StatusResigned
Appointed10 December 1991(6 years, 2 months after company formation)
Appointment Duration26 years, 9 months (resigned 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Briar Avenue
London
SW16 3AG

Contact

Websitewww.emdico.co.uk

Location

Registered Address100 Hatton Garden Hatton Garden
Suite 108-109
London
EC1N 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

75.1k at £1Mr Krishna Gopal Khandelwal
50.00%
Ordinary
75.1k at £1Mr Sanjay Kumar Khandelwal
50.00%
Ordinary

Financials

Year2014
Turnover£9,157,163
Gross Profit£929,157
Net Worth£2,120,745
Cash£35,242
Current Liabilities£4,039,677

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month, 1 week ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Charges

3 March 2021Delivered on: 9 March 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 June 2012Delivered on: 14 June 2012
Persons entitled: Holborn Management Limited and 120 Holborn Propco Limited

Classification: Rent deposit deed
Secured details: £18,645 and all other monies due or to become due from the company to the chargee.
Particulars: First fixed charge the deposit and all right title and interest in and to the deposit account see image for full details.
Outstanding
27 July 2007Delivered on: 31 July 2007
Persons entitled: Buckland Securities Limited

Classification: Rent deposit deed
Secured details: £10,896.65 due or to become due from the company to.
Particulars: £10,896.65 deposited in an interest eraning account. See the mortgage charge document for full details.
Outstanding
12 April 2002Delivered on: 16 April 2002
Persons entitled: Ronald Michael Harris & Malcolm Webber

Classification: Rent deposit 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: The deposit account (as defined in the deed) and all money from time to time withdrawn from the deposit account.
Outstanding
27 October 1998Delivered on: 3 November 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and indy gems limited to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 September 1988Delivered on: 4 October 1988
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 March 2021Registration of charge 019525300006, created on 3 March 2021 (39 pages)
14 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
12 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
10 January 2019Full accounts made up to 31 March 2018 (23 pages)
21 September 2018Termination of appointment of Krishna Gopal Khandelwal as a secretary on 18 September 2018 (1 page)
21 September 2018Termination of appointment of Krishna Gopal Khandelwal as a director on 18 September 2018 (1 page)
20 September 2018Appointment of Mr Vivek Khandelwal as a director on 17 September 2018 (2 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
8 January 2018Full accounts made up to 31 March 2017 (23 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 January 2017Full accounts made up to 31 March 2016 (19 pages)
11 January 2017Full accounts made up to 31 March 2016 (19 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 150,100
(7 pages)
14 April 2016Register(s) moved to registered office address Suite 115/116 100 Hatton Garden London EC1N 8NX (1 page)
14 April 2016Register(s) moved to registered office address Suite 115/116 100 Hatton Garden London EC1N 8NX (1 page)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 150,100
(7 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016Full accounts made up to 31 March 2015 (18 pages)
8 March 2016Full accounts made up to 31 March 2015 (18 pages)
21 January 2016Statement of capital following an allotment of shares on 30 April 2015
  • GBP 150,100
(3 pages)
21 January 2016Statement of capital following an allotment of shares on 30 April 2015
  • GBP 150,100
(3 pages)
15 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 150,100
(6 pages)
15 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 150,100
(6 pages)
1 June 2015Resolutions
  • RES13 ‐ Conversion of shares/dividends 22/04/2015
(1 page)
27 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 150,100
(6 pages)
27 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 150,100
(6 pages)
14 January 2015Full accounts made up to 31 March 2014 (15 pages)
14 January 2015Full accounts made up to 31 March 2014 (15 pages)
21 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 150,100
(6 pages)
21 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 150,100
(6 pages)
5 January 2014Full accounts made up to 31 March 2013 (14 pages)
5 January 2014Full accounts made up to 31 March 2013 (14 pages)
4 January 2013Full accounts made up to 31 March 2012 (14 pages)
4 January 2013Full accounts made up to 31 March 2012 (14 pages)
20 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
20 December 2012Register inspection address has been changed from Chapel House 18 Hatton Place London EC1N 8RX (1 page)
20 December 2012Register inspection address has been changed from Chapel House 18 Hatton Place London EC1N 8RX (1 page)
20 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
19 December 2012Register(s) moved to registered inspection location (1 page)
19 December 2012Register(s) moved to registered inspection location (1 page)
23 July 2012Registered office address changed from Chapel House 18 Hatton Place London EC1N 8RX on 23 July 2012 (1 page)
23 July 2012Registered office address changed from Chapel House 18 Hatton Place London EC1N 8RX on 23 July 2012 (1 page)
14 June 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
19 December 2011Full accounts made up to 31 March 2011 (14 pages)
19 December 2011Full accounts made up to 31 March 2011 (14 pages)
1 February 2011Accounts made up to 31 March 2010 (15 pages)
1 February 2011Accounts made up to 31 March 2010 (15 pages)
28 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 31 March 2009 (15 pages)
3 February 2010Full accounts made up to 31 March 2009 (15 pages)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Mr Krishna Gopal Khandelwal on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Mr Sanjay Kumar Khandelwal on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Mr Krishna Gopal Khandelwal on 1 November 2009 (2 pages)
15 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Mr Sanjay Kumar Khandelwal on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Mr Sanjay Kumar Khandelwal on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Mr Krishna Gopal Khandelwal on 1 November 2009 (2 pages)
27 January 2009Full accounts made up to 31 March 2008 (15 pages)
27 January 2009Full accounts made up to 31 March 2008 (15 pages)
5 January 2009Return made up to 10/12/08; full list of members (4 pages)
5 January 2009Return made up to 10/12/08; full list of members (4 pages)
24 January 2008Full accounts made up to 31 March 2007 (15 pages)
24 January 2008Full accounts made up to 31 March 2007 (15 pages)
8 January 2008Return made up to 10/12/07; full list of members (2 pages)
8 January 2008Return made up to 10/12/07; full list of members (2 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
7 February 2007Full accounts made up to 31 March 2006 (15 pages)
7 February 2007Full accounts made up to 31 March 2006 (15 pages)
28 December 2006Return made up to 10/12/06; full list of members (7 pages)
28 December 2006Return made up to 10/12/06; full list of members (7 pages)
9 February 2006Return made up to 10/12/05; full list of members (7 pages)
9 February 2006Return made up to 10/12/05; full list of members (7 pages)
12 December 2005Full accounts made up to 31 March 2005 (11 pages)
12 December 2005Full accounts made up to 31 March 2005 (11 pages)
14 January 2005Full accounts made up to 31 March 2004 (11 pages)
14 January 2005Full accounts made up to 31 March 2004 (11 pages)
24 December 2004Return made up to 10/12/04; full list of members (7 pages)
24 December 2004Return made up to 10/12/04; full list of members (7 pages)
17 February 2004Full accounts made up to 31 March 2003 (11 pages)
17 February 2004Full accounts made up to 31 March 2003 (11 pages)
12 January 2004Return made up to 10/12/03; full list of members (7 pages)
12 January 2004Return made up to 10/12/03; full list of members (7 pages)
6 May 2003Full accounts made up to 31 March 2002 (11 pages)
6 May 2003Full accounts made up to 31 March 2002 (11 pages)
16 January 2003Return made up to 10/12/02; full list of members
  • 363(287) ‐ Registered office changed on 16/01/03
(7 pages)
16 January 2003Return made up to 10/12/02; full list of members
  • 363(287) ‐ Registered office changed on 16/01/03
(7 pages)
4 July 2002Full accounts made up to 31 March 2001 (11 pages)
4 July 2002Full accounts made up to 31 March 2001 (11 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
20 December 2001Return made up to 10/12/01; full list of members (6 pages)
20 December 2001Return made up to 10/12/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
9 January 2001Return made up to 10/12/00; full list of members (6 pages)
9 January 2001Return made up to 10/12/00; full list of members (6 pages)
25 January 2000Full accounts made up to 31 March 1999 (10 pages)
25 January 2000Full accounts made up to 31 March 1999 (10 pages)
21 December 1999Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1999Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1999Full accounts made up to 31 March 1998 (10 pages)
23 February 1999Full accounts made up to 31 March 1998 (10 pages)
15 January 1999Return made up to 10/12/98; full list of members (6 pages)
15 January 1999Return made up to 10/12/98; full list of members (6 pages)
17 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 August 1998Nc inc already adjusted 31/07/98 (1 page)
17 August 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 August 1998Nc inc already adjusted 31/07/98 (1 page)
17 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 August 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 May 1998Full accounts made up to 31 March 1997 (10 pages)
5 May 1998Full accounts made up to 31 March 1997 (10 pages)
22 December 1997Return made up to 10/12/97; full list of members (6 pages)
22 December 1997Return made up to 10/12/97; full list of members (6 pages)
21 July 1997Full accounts made up to 31 March 1996 (10 pages)
21 July 1997Full accounts made up to 31 March 1996 (10 pages)
17 December 1996Return made up to 10/12/96; no change of members (6 pages)
17 December 1996Return made up to 10/12/96; no change of members (6 pages)
1 May 1996Full accounts made up to 31 March 1995 (9 pages)
1 May 1996Full accounts made up to 31 March 1995 (9 pages)
30 April 1996Registered office changed on 30/04/96 from: 85 briar avenue norbury london SW16 3AG (1 page)
30 April 1996Registered office changed on 30/04/96 from: 85 briar avenue norbury london SW16 3AG (1 page)
17 January 1996Return made up to 10/12/95; full list of members (6 pages)
17 January 1996Return made up to 10/12/95; full list of members (6 pages)
3 October 1985Incorporation (17 pages)
3 October 1985Incorporation (17 pages)