Company NameJemachri Ltd
DirectorsIngbritt Mildner and Christian Mildner
Company StatusActive
Company Number03682175
CategoryPrivate Limited Company
Incorporation Date11 December 1998(25 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameIngbritt Mildner
Date of BirthJanuary 1946 (Born 78 years ago)
NationalitySwedish
StatusCurrent
Appointed11 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressNorra Villavagen 23
Bjarred
S-23722
Sweden
Director NameMr Christian Mildner
Date of BirthJanuary 1983 (Born 41 years ago)
NationalitySwedish
StatusCurrent
Appointed25 March 2012(13 years, 3 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressKrogh & Partners Ltd Salisbury House
London Wall
London
EC2M 5QQ
Director NameSven Ake Mildner
Date of BirthJune 1943 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed11 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressNorra Villavagen 23
Bjarred
S-23722
Sweden
Secretary NameElgin Von Wedel
NationalityGerman
StatusResigned
Appointed11 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address16 Sedlescombe Road
London
SW6 1RD
Secretary NameThomas Kalin
NationalityBritish
StatusResigned
Appointed30 May 2000(1 year, 5 months after company formation)
Appointment Duration21 years (resigned 18 June 2021)
RoleCompany Director
Correspondence Address823 Salisbury House 29 Finsbury Circus
Oag Accountancy, Oag/Cg
London
EC2M 5QQ
Director NameMr Martin Mildner
Date of BirthAugust 1977 (Born 46 years ago)
NationalitySwedish
StatusResigned
Appointed25 March 2012(13 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2013)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressLandmark House 17 Hanover Square
London
W1S 1HU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed11 December 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameBuckingham Overseas Holdings Limited (Corporation)
StatusResigned
Appointed16 July 1999(7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 May 2000)
Correspondence AddressThe Hallmark Building
Suite 227 Old Airport Road
The Valley
Anguila

Contact

Websitewww.chraim.com

Location

Registered AddressKrogh & Partners Ltd Salisbury House
London Wall
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

984.1k at £1Ingbritt Mildner
100.00%
Ordinary

Financials

Year2014
Net Worth£229,712
Cash£115,004
Current Liabilities£1,343,528

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

18 August 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
8 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
12 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
12 April 2022Change of details for Ms Ingbritt Margareta Mildner as a person with significant control on 1 January 2022 (2 pages)
12 April 2022Registered office address changed from 823 Salisbury House 29 Finsbury Circus Oag Accountancy, Oag/Cg London EC2M 5QQ to Krogh & Partners Ltd Salisbury House London Wall London EC2M 5QQ on 12 April 2022 (1 page)
19 July 2021Termination of appointment of Thomas Kalin as a secretary on 18 June 2021 (1 page)
14 June 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
9 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
3 April 2020Confirmation statement made on 29 March 2020 with updates (4 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
23 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
28 August 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
20 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
3 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
4 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 984,065
(4 pages)
4 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 984,065
(4 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
3 March 2015Statement of capital following an allotment of shares on 13 August 2014
  • GBP 984,065
(4 pages)
3 March 2015Statement of capital following an allotment of shares on 13 August 2014
  • GBP 984,065
(4 pages)
12 February 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 984,065
(4 pages)
12 February 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 984,065
(4 pages)
7 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
7 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
22 August 2014Registered office address changed from C/O Oresund Landmark House 17 Hanover Square London W1S 1HU to 823 Salisbury House 29 Finsbury Circus Oag Accountancy, Oag/Cg London EC2M 5QQ on 22 August 2014 (1 page)
22 August 2014Registered office address changed from C/O Oresund Landmark House 17 Hanover Square London W1S 1HU to 823 Salisbury House 29 Finsbury Circus Oag Accountancy, Oag/Cg London EC2M 5QQ on 22 August 2014 (1 page)
28 May 2014Termination of appointment of Martin Mildner as a director (1 page)
28 May 2014Termination of appointment of Martin Mildner as a director (1 page)
23 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 684,065
(5 pages)
23 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 684,065
(5 pages)
3 December 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
3 December 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
6 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
6 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
20 April 2012Appointment of Mr Christian Mildner as a director (2 pages)
20 April 2012Appointment of Mr Martin Mildner as a director (2 pages)
20 April 2012Termination of appointment of Sven Mildner as a director (1 page)
20 April 2012Termination of appointment of Sven Mildner as a director (1 page)
20 April 2012Appointment of Mr Christian Mildner as a director (2 pages)
20 April 2012Appointment of Mr Martin Mildner as a director (2 pages)
4 January 2012Total exemption full accounts made up to 31 December 2010 (11 pages)
4 January 2012Total exemption full accounts made up to 31 December 2010 (11 pages)
29 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
29 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
21 December 2009Director's details changed for Sven Ake Mildner on 1 November 2009 (2 pages)
21 December 2009Secretary's details changed for Thomas Kalin on 1 November 2009 (1 page)
21 December 2009Director's details changed for Ingbritt Mildner on 1 November 2009 (2 pages)
21 December 2009Secretary's details changed for Thomas Kalin on 1 November 2009 (1 page)
21 December 2009Secretary's details changed for Thomas Kalin on 1 November 2009 (1 page)
21 December 2009Director's details changed for Ingbritt Mildner on 1 November 2009 (2 pages)
21 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Ingbritt Mildner on 1 November 2009 (2 pages)
21 December 2009Director's details changed for Sven Ake Mildner on 1 November 2009 (2 pages)
21 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Sven Ake Mildner on 1 November 2009 (2 pages)
9 October 2009Registered office address changed from Devlin House Oresund 36 St George Street London W1S 2FW on 9 October 2009 (1 page)
9 October 2009Registered office address changed from Devlin House Oresund 36 St George Street London W1S 2FW on 9 October 2009 (1 page)
9 October 2009Registered office address changed from Devlin House Oresund 36 St George Street London W1S 2FW on 9 October 2009 (1 page)
8 October 2009Secretary's details changed for Thomas Kalin on 28 September 2009 (1 page)
8 October 2009Secretary's details changed for Thomas Kalin on 28 September 2009 (1 page)
10 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
10 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
10 February 2009Return made up to 11/12/08; full list of members (4 pages)
10 February 2009Secretary's change of particulars / thomas kalin / 31/12/2008 (1 page)
10 February 2009Return made up to 11/12/08; full list of members (4 pages)
10 February 2009Registered office changed on 10/02/2009 from oresund consultancy devlin house 36 st george street mayfair london W1S 2FW (1 page)
10 February 2009Secretary's change of particulars / thomas kalin / 31/12/2008 (1 page)
10 February 2009Registered office changed on 10/02/2009 from oresund consultancy devlin house 36 st george street mayfair london W1S 2FW (1 page)
3 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
14 January 2008Return made up to 11/12/07; full list of members (3 pages)
14 January 2008Return made up to 11/12/07; full list of members (3 pages)
5 June 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
5 June 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
29 January 2007Secretary's particulars changed (1 page)
29 January 2007Return made up to 11/12/06; full list of members (3 pages)
29 January 2007Secretary's particulars changed (1 page)
29 January 2007Return made up to 11/12/06; full list of members (3 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
6 January 2006Return made up to 11/12/05; full list of members (8 pages)
6 January 2006Return made up to 11/12/05; full list of members (8 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
25 January 2005Return made up to 11/12/04; full list of members (7 pages)
25 January 2005Return made up to 11/12/04; full list of members (7 pages)
23 December 2004£ nc 684065/983130 20/12/04 (1 page)
23 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2004£ nc 684065/983130 20/12/04 (1 page)
20 December 2004Nc inc already adjusted 19/11/04 (1 page)
20 December 2004Nc inc already adjusted 19/11/04 (1 page)
20 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
17 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
23 January 2004Nc inc already adjusted 19/12/03 (1 page)
23 January 2004Nc inc already adjusted 19/12/03 (1 page)
5 January 2004Ad 19/12/03--------- £ si 384900@1=384900 £ ic 100/385000 (2 pages)
5 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2004Ad 19/12/03--------- £ si 384900@1=384900 £ ic 100/385000 (2 pages)
5 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 December 2003Return made up to 11/12/03; full list of members (7 pages)
31 December 2003Return made up to 11/12/03; full list of members (7 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
10 January 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/03
(7 pages)
10 January 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/03
(7 pages)
7 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
7 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
3 January 2002Return made up to 11/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2002Return made up to 11/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
10 September 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
27 July 2001Registered office changed on 27/07/01 from: cg group bankside house 107/112 leadenhall street london EC3A 4AH (1 page)
27 July 2001Registered office changed on 27/07/01 from: cg group bankside house 107/112 leadenhall street london EC3A 4AH (1 page)
10 January 2001Return made up to 11/12/00; full list of members (6 pages)
10 January 2001Return made up to 11/12/00; full list of members (6 pages)
10 November 2000Secretary resigned (1 page)
10 November 2000Secretary resigned (1 page)
28 September 2000Full accounts made up to 31 December 1999 (5 pages)
28 September 2000Full accounts made up to 31 December 1999 (5 pages)
13 July 2000Registered office changed on 13/07/00 from: suite 22882 72 new bond street london W1Y 9DD (1 page)
13 July 2000Registered office changed on 13/07/00 from: suite 22882 72 new bond street london W1Y 9DD (1 page)
12 July 2000New secretary appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
23 March 2000Return made up to 11/12/99; full list of members (6 pages)
23 March 2000Return made up to 11/12/99; full list of members (6 pages)
7 October 1999Secretary resigned (1 page)
7 October 1999Secretary resigned (1 page)
7 October 1999New secretary appointed (2 pages)
7 October 1999New secretary appointed (2 pages)
23 December 1998Ad 11/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 December 1998Ad 11/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 December 1998Director resigned (1 page)
16 December 1998New secretary appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998Secretary resigned (1 page)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New secretary appointed (2 pages)
16 December 1998Director resigned (1 page)
16 December 1998Secretary resigned (1 page)
11 December 1998Incorporation (16 pages)
11 December 1998Incorporation (16 pages)