Company NameEarthmere Limited
Company StatusActive
Company Number02776278
CategoryPrivate Limited Company
Incorporation Date23 December 1992(31 years, 3 months ago)

Business Activity

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

Directors

Director NameDr Robert James Cruickshank
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1993(2 months, 1 week after company formation)
Appointment Duration31 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Sabrina Road
Wightwick
Wolverhampton
West Midlands
WV6 8BP
Director NameMr Kishorilal Devchand Gosar Shah
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(30 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Director NameMr Navin Valamootoo
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(30 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Secretary NameMs Divya Malde
NationalityBritish
StatusResigned
Appointed02 March 1993(2 months, 1 week after company formation)
Appointment Duration30 years, 10 months (resigned 20 December 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Harrowes Meade
Edgware
Middlesex
HA8 8RP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 December 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 December 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

37.5k at £1L C Asia Limited
75.00%
Ordinary
12.5k at £1Kiran P. Shah
25.00%
Ordinary
2 at £1Dr Robert James Cruickshank
0.00%
Ordinary

Financials

Year2014
Net Worth£341,105
Cash£53,247
Current Liabilities£32,602

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 January 2024 (2 months ago)
Next Return Due12 February 2025 (10 months, 2 weeks from now)

Filing History

30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
19 March 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
29 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 March 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 April 2018Registered office address changed from C/O Duane Morris 10 Chiswell Street London EC1Y 4UQ England to Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW on 6 April 2018 (1 page)
20 March 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
23 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 January 2017Cancellation of shares. Statement of capital on 20 December 2016
  • GBP 12,502
(4 pages)
23 January 2017Purchase of own shares. (3 pages)
23 January 2017Cancellation of shares. Statement of capital on 20 December 2016
  • GBP 12,502
(4 pages)
23 January 2017Purchase of own shares. (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 50,002
(4 pages)
7 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 50,002
(4 pages)
4 February 2016Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 50,002
(4 pages)
4 February 2016Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 50,002
(4 pages)
1 February 2016Registered office address changed from C/O Godley & Co Congress House 14 Lyon Road Harrow London Middlesex HA1 2EN to C/O Duane Morris 10 Chiswell Street London EC1Y 4UQ on 1 February 2016 (1 page)
1 February 2016Registered office address changed from C/O Godley & Co Congress House 14 Lyon Road Harrow London Middlesex HA1 2EN to C/O Duane Morris 10 Chiswell Street London EC1Y 4UQ on 1 February 2016 (1 page)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 50,002
(5 pages)
25 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 50,002
(5 pages)
17 June 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
17 June 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 March 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 50,002
(5 pages)
7 March 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 50,002
(5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
10 February 2012Secretary's details changed for Divya Malde on 23 December 2011 (2 pages)
10 February 2012Secretary's details changed for Divya Malde on 23 December 2011 (2 pages)
10 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
4 August 2010Registered office address changed from 6 Park Lane Wembley Middlesex HA9 7RP on 4 August 2010 (1 page)
4 August 2010Registered office address changed from 6 Park Lane Wembley Middlesex HA9 7RP on 4 August 2010 (1 page)
4 August 2010Registered office address changed from 6 Park Lane Wembley Middlesex HA9 7RP on 4 August 2010 (1 page)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
4 February 2009Return made up to 23/12/08; full list of members (4 pages)
4 February 2009Return made up to 23/12/08; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
27 February 2008Return made up to 23/12/07; full list of members (4 pages)
27 February 2008Return made up to 23/12/07; full list of members (4 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
12 January 2007Return made up to 23/12/06; full list of members (7 pages)
12 January 2007Return made up to 23/12/06; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
10 January 2006Return made up to 23/12/05; full list of members (7 pages)
10 January 2006Return made up to 23/12/05; full list of members (7 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
19 January 2005Return made up to 23/12/04; full list of members (3 pages)
19 January 2005Return made up to 23/12/04; full list of members (3 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
6 April 2004Return made up to 23/12/03; full list of members (7 pages)
6 April 2004Return made up to 23/12/03; full list of members (7 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
7 March 2003Return made up to 23/12/02; full list of members (7 pages)
7 March 2003Return made up to 23/12/02; full list of members (7 pages)
10 February 2003Registered office changed on 10/02/03 from: 16 harrowes meade edgware middlesex HA8 8RP (1 page)
10 February 2003Registered office changed on 10/02/03 from: 16 harrowes meade edgware middlesex HA8 8RP (1 page)
29 June 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
29 June 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
11 February 2002Return made up to 23/12/01; full list of members (7 pages)
11 February 2002Return made up to 23/12/01; full list of members (7 pages)
13 February 2001Return made up to 23/12/00; full list of members (7 pages)
13 February 2001Return made up to 23/12/00; full list of members (7 pages)
3 January 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
3 January 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
13 March 2000Return made up to 23/12/99; full list of members (7 pages)
13 March 2000Return made up to 23/12/99; full list of members (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
9 February 1999Return made up to 23/12/98; no change of members (4 pages)
9 February 1999Return made up to 23/12/98; no change of members (4 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
26 February 1998Return made up to 23/12/97; full list of members (6 pages)
26 February 1998Return made up to 23/12/97; full list of members (6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
23 January 1997Return made up to 23/12/96; no change of members (4 pages)
23 January 1997Return made up to 23/12/96; no change of members (4 pages)
20 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
20 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
5 January 1996Return made up to 23/12/95; no change of members (4 pages)
5 January 1996Return made up to 23/12/95; no change of members (4 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
23 December 1992Incorporation (13 pages)
23 December 1992Incorporation (13 pages)