Company NameEmmaland Limited
DirectorAsif Ismail Ghaya
Company StatusActive
Company Number03007024
CategoryPrivate Limited Company
Incorporation Date6 January 1995(29 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Asif Ismail Ghaya
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(27 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address75a Forest Road
Walthamstow
London
E17 6HF
Director NameSaba Vinayagamoothy
Date of BirthNovember 1922 (Born 101 years ago)
NationalitySri Lankan
StatusResigned
Appointed24 February 1995(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 22 May 2000)
RoleRetired
Correspondence Address152 Greenway Avenue
Walthamstow
London
E17 3QW
Secretary NameJames Jeyaseelan Antony Pillai
NationalitySri Lankan
StatusResigned
Appointed24 February 1995(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 25 January 1998)
RoleAccounts Assistant
Correspondence Address29 Canning Road
Walthamstow
London
E17 6LT
Secretary NameNalliah Siuanathan
NationalitySri Lanka
StatusResigned
Appointed21 January 1998(3 years after company formation)
Appointment Duration5 years, 10 months (resigned 01 December 2003)
RoleUnemployed
Correspondence Address73a Forest Road
Walthamstow
London
E17 6HF
Director NameVelmurugu Ramanathas
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySrilankan
StatusResigned
Appointed22 May 2000(5 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 May 2003)
RoleCashier
Correspondence Address66 Worcester Road
London
E17 5QR
Director NameMrs Nandarohini Paramanantham
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(8 years, 4 months after company formation)
Appointment Duration18 years, 8 months (resigned 02 February 2022)
RoleLettings Agent
Country of ResidenceUnited Kingdom
Correspondence Address34 Queenborough Gardens
Ilford
Essex
IG2 6XZ
Secretary NamePushpavathy Vinayagamoorthy
NationalityBritish
StatusResigned
Appointed23 May 2003(8 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 January 2015)
RoleCompany Director
Correspondence Address40 Century Road
Walthamstow
London
E17 6JB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.zoopla.co.uk/find-agents/branch/empire-lets-walthamstow-45043/
Telephone020 36414347
Telephone regionLondon

Location

Registered Address75a Forest Road
Walthamstow
London
E17 6HF
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWilliam Morris
Built Up AreaGreater London

Shareholders

2 at £1Nandarohini Paramanantham
100.00%
Ordinary

Financials

Year2014
Net Worth£3,580
Cash£111,960
Current Liabilities£113,769

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

22 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
26 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
8 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(3 pages)
27 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(3 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(3 pages)
16 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(3 pages)
16 January 2015Termination of appointment of Pushpavathy Vinayagamoorthy as a secretary on 1 January 2015 (1 page)
16 January 2015Termination of appointment of Pushpavathy Vinayagamoorthy as a secretary on 1 January 2015 (1 page)
16 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(3 pages)
16 January 2015Termination of appointment of Pushpavathy Vinayagamoorthy as a secretary on 1 January 2015 (1 page)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
20 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
20 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Nandarohini Paramanantham on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Nandarohini Paramanantham on 27 January 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
23 January 2009Registered office changed on 23/01/2009 from 75AFOREST road walthamstow london E17 6HF (1 page)
23 January 2009Return made up to 06/01/09; full list of members (3 pages)
23 January 2009Return made up to 06/01/09; full list of members (3 pages)
23 January 2009Registered office changed on 23/01/2009 from 75AFOREST road walthamstow london E17 6HF (1 page)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
9 January 2008Return made up to 06/01/08; full list of members (2 pages)
9 January 2008Return made up to 06/01/08; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 January 2007Return made up to 06/01/07; full list of members (6 pages)
17 January 2007Return made up to 06/01/07; full list of members (6 pages)
20 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
20 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 January 2006Return made up to 06/01/06; full list of members (6 pages)
11 January 2006Return made up to 06/01/06; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
1 February 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 February 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
5 May 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
5 May 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
8 February 2004Return made up to 06/01/04; full list of members (7 pages)
8 February 2004Return made up to 06/01/04; full list of members (7 pages)
11 July 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
11 July 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
2 July 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
2 July 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
14 June 2003New director appointed (2 pages)
14 June 2003New director appointed (2 pages)
10 June 2003New secretary appointed (2 pages)
10 June 2003New secretary appointed (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
23 January 2003Return made up to 06/01/03; full list of members (6 pages)
23 January 2003Return made up to 06/01/03; full list of members (6 pages)
4 November 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
4 November 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2000 (3 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2000 (3 pages)
30 January 2002Return made up to 06/01/02; full list of members (6 pages)
30 January 2002Return made up to 06/01/02; full list of members (6 pages)
20 January 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
20 January 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
22 February 2000Return made up to 06/01/00; full list of members (6 pages)
22 February 2000Return made up to 06/01/00; full list of members (6 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
22 January 1999Return made up to 06/01/99; full list of members (6 pages)
22 January 1999Return made up to 06/01/99; full list of members (6 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (3 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (3 pages)
27 February 1998New secretary appointed (2 pages)
27 February 1998New secretary appointed (2 pages)
23 January 1998Secretary resigned (1 page)
23 January 1998Secretary resigned (1 page)
21 January 1998Return made up to 06/01/98; full list of members (6 pages)
21 January 1998Return made up to 06/01/98; full list of members (6 pages)
13 January 1997Return made up to 06/01/97; full list of members (6 pages)
13 January 1997Return made up to 06/01/97; full list of members (6 pages)
21 November 1996Full accounts made up to 30 June 1996 (11 pages)
21 November 1996Full accounts made up to 30 June 1996 (11 pages)
22 October 1996Return made up to 06/01/96; full list of members (6 pages)
22 October 1996Return made up to 06/01/96; full list of members (6 pages)