Company NameEmberton Limited
DirectorAristides D'Costa
Company StatusActive
Company Number03500751
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Aristides D'Costa
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1998(2 weeks after company formation)
Appointment Duration26 years, 1 month
RoleManagement Services
Country of ResidenceEngland
Correspondence Address6 Ninhams Wood
Orpington
Kent
BR6 8NJ
Secretary NameCashlong Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed15 July 2005(7 years, 5 months after company formation)
Appointment Duration18 years, 8 months
Correspondence AddressSecond Floor 27 Gloucester Place
London
W1U 8HU
Director NameMr Rafiq Aboobaker Ahmed Tayob
Date of BirthJuly 1956 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed11 February 1998(2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 28 November 2000)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address191 2nd Avenue
Laudium 0037 Pretoria
South Africa
Foreign
Director NameMr Mohamed Yunus
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 1998)
RoleMarketing
Correspondence Address16 Richmond Road
Caversham
Reading
Berkshire
RG4 7PP
Secretary NameGary Carmody
NationalityBritish
StatusResigned
Appointed18 February 1998(3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 07 February 2003)
RoleCompany Director
Correspondence Address9 Homelands
Leatherhead
Surrey
KT22 8SU
Director NameMuhammad Abbasi
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityPakistani
StatusResigned
Appointed15 February 2001(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 03 February 2003)
RoleBusiness Consultant
Correspondence Address45 Kingsbridge Garden Circle
Apt 06
Mississnega
Ontario L5r 3ku
Canada
Director NameMonica Phyllis D'Costa
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(5 years after company formation)
Appointment Duration6 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address153 Bexley Lane
Sidcup
Kent
DA14 4JJ
Secretary NameMr Aristides Dos Reis Quintao D'Costa
NationalityBritish
StatusResigned
Appointed07 February 2003(5 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 July 2003)
RoleCompany Director
Correspondence Address153 Bexley Lane
Sidcup
Kent
DA14 4JJ
Director NameMr Jose Bonifacio Da Cruz
Date of BirthMay 1959 (Born 64 years ago)
NationalityPortuguese
StatusResigned
Appointed20 July 2018(20 years, 5 months after company formation)
Appointment Duration9 months (resigned 17 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor
27 Gloucester Place
London
W1U 8HU
Director NameMs Reetu Jerath
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(20 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 55 Blandford Street
London
W1U 7HW
Director NameMr Sidharth Sharma Seepaul
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(20 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 55 Blandford Street
London
W1U 7HW
Director NameMr Imran Shahzad
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(20 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 55 Blandford Street
London
W1U 7HW
Director NameMiss Linjing Wei
Date of BirthAugust 1982 (Born 41 years ago)
NationalityChinese
StatusResigned
Appointed23 July 2018(20 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Blandford Street
3rd Floor
London
W1U 7HW
Director NameMr Imtiaz Ahmed
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2018(20 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 55 Blandford Street
London
W1U 7HW
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameCashlong Investment Services Limited (Corporation)
StatusResigned
Appointed31 July 2003(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 July 2005)
Correspondence Address5-6 Portman Mews South
London
W1H 6HU

Contact

Telephone020 74910683
Telephone regionLondon

Location

Registered AddressThird Floor
55 Blandford Street
London
W1U 7HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1Cashlong Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£24,575
Cash£1,588,682
Current Liabilities£2,082,259

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 Return14 April 2023 (11 months, 2 weeks ago)
Next Return Due28 April 2024 (1 month from now)

Charges

21 October 2011Delivered on: 27 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 804 distillery tower 1 mill lane london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
10 October 2011Delivered on: 11 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

18 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 November 2020Satisfaction of charge 1 in full (1 page)
24 November 2020Satisfaction of charge 2 in full (2 pages)
15 October 2020Termination of appointment of Imtiaz Ahmed as a director on 30 September 2020 (1 page)
15 October 2020Termination of appointment of Reetu Jerath as a director on 30 September 2020 (1 page)
15 October 2020Termination of appointment of Sidharth Sharma Seepaul as a director on 30 September 2020 (1 page)
15 October 2020Termination of appointment of Imran Shahzad as a director on 30 September 2020 (1 page)
14 May 2020Registered office address changed from 55 Blandford Street 3rd Floor London W1U 7HW England to Third Floor 55 Blandford Street London W1U 7HW on 14 May 2020 (1 page)
8 April 2020Termination of appointment of Linjing Wei as a director on 27 March 2020 (1 page)
9 March 2020Registered office address changed from Second Floor 27 Gloucester Place London W1U 8HU to 55 Blandford Street 3rd Floor London W1U 7HW on 9 March 2020 (1 page)
20 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 April 2019Termination of appointment of Jose Bonifacio Da Cruz as a director on 17 April 2019 (1 page)
18 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
4 August 2018Appointment of Mr Imtiaz Ahmed as a director on 23 July 2018 (2 pages)
4 August 2018Appointment of Miss Linjing Wei as a director on 23 July 2018 (2 pages)
2 August 2018Appointment of Miss Reetu Jerath as a director on 20 July 2018 (2 pages)
1 August 2018Appointment of Mr Sidharth Sharma Seepaul as a director on 20 July 2018 (2 pages)
1 August 2018Appointment of Mr Jose Bonifacio Da Cruz as a director on 20 July 2018 (2 pages)
31 July 2018Appointment of Mr Imran Shahzad as a director on 20 July 2018 (2 pages)
24 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
19 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
3 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10,000
(4 pages)
20 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10,000
(4 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10,000
(4 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10,000
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 10,000
(4 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 10,000
(4 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
4 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
7 July 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
7 July 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
26 May 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
26 May 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
18 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
18 January 2010Secretary's details changed for Cashlong Secretarial Services Ltd on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
18 January 2010Secretary's details changed for Cashlong Secretarial Services Ltd on 18 January 2010 (2 pages)
25 June 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
25 June 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
21 January 2009Return made up to 18/01/09; full list of members (3 pages)
21 January 2009Return made up to 18/01/09; full list of members (3 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
21 January 2008Return made up to 18/01/08; full list of members (2 pages)
21 January 2008Return made up to 18/01/08; full list of members (2 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
5 August 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
5 August 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
19 January 2007Return made up to 18/01/07; full list of members (2 pages)
19 January 2007Return made up to 18/01/07; full list of members (2 pages)
10 November 2006Registered office changed on 10/11/06 from: 5-6 portman mews south london W1H 9AU (1 page)
10 November 2006Registered office changed on 10/11/06 from: 5-6 portman mews south london W1H 9AU (1 page)
14 July 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
14 July 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
20 January 2006Return made up to 18/01/06; full list of members (2 pages)
20 January 2006Return made up to 18/01/06; full list of members (2 pages)
17 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
17 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
24 July 2005Secretary resigned (1 page)
24 July 2005Secretary resigned (1 page)
24 July 2005New secretary appointed (1 page)
24 July 2005New secretary appointed (1 page)
4 April 2005Return made up to 18/01/05; full list of members; amend (5 pages)
4 April 2005Return made up to 18/01/05; full list of members; amend (5 pages)
19 January 2005Return made up to 18/01/05; full list of members (6 pages)
19 January 2005Return made up to 18/01/05; full list of members (6 pages)
7 July 2004Total exemption full accounts made up to 31 December 2003 (15 pages)
7 July 2004Total exemption full accounts made up to 31 December 2003 (15 pages)
26 January 2004Return made up to 18/01/04; full list of members (6 pages)
26 January 2004Return made up to 18/01/04; full list of members (6 pages)
5 September 2003New secretary appointed (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003New secretary appointed (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
11 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 February 2003Secretary resigned (1 page)
21 February 2003Secretary resigned (1 page)
21 February 2003New secretary appointed (2 pages)
21 February 2003New secretary appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
6 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2003Nc inc already adjusted 29/01/03 (1 page)
6 February 2003Nc inc already adjusted 29/01/03 (1 page)
6 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2003Return made up to 18/01/03; full list of members (7 pages)
28 January 2003Return made up to 18/01/03; full list of members (7 pages)
8 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 January 2002Return made up to 18/01/02; full list of members (6 pages)
23 January 2002Return made up to 18/01/02; full list of members (6 pages)
12 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
1 February 2001Return made up to 18/01/01; full list of members (6 pages)
1 February 2001Return made up to 18/01/01; full list of members (6 pages)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
27 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 February 2000Return made up to 28/01/00; full list of members (6 pages)
10 February 2000Return made up to 28/01/00; full list of members (6 pages)
29 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 September 1999Registered office changed on 07/09/99 from: 39 manchester street london W1M 5PE (1 page)
7 September 1999Registered office changed on 07/09/99 from: 39 manchester street london W1M 5PE (1 page)
22 January 1999Return made up to 28/01/99; full list of members (6 pages)
22 January 1999Return made up to 28/01/99; full list of members (6 pages)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
24 March 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
24 March 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
18 March 1998Ad 27/02/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
18 March 1998Ad 27/02/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998£ nc 1000/100000 24/02/98 (1 page)
6 March 1998£ nc 1000/100000 24/02/98 (1 page)
6 March 1998New director appointed (2 pages)
5 March 1998New secretary appointed (2 pages)
5 March 1998New secretary appointed (2 pages)
23 February 1998Registered office changed on 23/02/98 from: c/o rm company services LIMITED 3RD floor,124-130 tabernacle st. London EC2A 4SD (1 page)
23 February 1998Secretary resigned (1 page)
23 February 1998Secretary resigned (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998Registered office changed on 23/02/98 from: c/o rm company services LIMITED 3RD floor,124-130 tabernacle st. London EC2A 4SD (1 page)
28 January 1998Incorporation (20 pages)
28 January 1998Incorporation (20 pages)