Company NameEmiru Estates Limited
DirectorJoseph Emmanuel Emiru
Company StatusActive
Company Number04627304
CategoryPrivate Limited Company
Incorporation Date2 January 2003(21 years, 4 months ago)
Previous NameIt Implementation.net Limited

Business Activity

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

Directors

Director NameMr Joseph Emmanuel Emiru
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2003(1 week after company formation)
Appointment Duration21 years, 4 months
RoleIT Analyst
Country of ResidenceEngland
Correspondence Address90 Bexley Road
Erith
Kent
DA8 3SP
Secretary NameLeslie Abulo
NationalityBritish
StatusCurrent
Appointed09 January 2003(1 week after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address90 Bexley Road
Erith
Kent
DA8 3SP
Director NameLowtax Nominees Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence Address2 Adelaide House Corby Gate
Business Park Priors Haw Road
Corby
Northamptonshire
NN17 5JG
Secretary NameLowtax Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence Address2 Adelaide House Corby Gate Business
Park Priors Haw Road
Corby
Northamptonshire
NN17 5JG

Location

Registered Address90 Bexley Road
Northumberland Heath
Erith
Kent
DA8 3SP
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Joseph Emmanuel Emiru
100.00%
Ordinary A

Financials

Year2014
Net Worth-£120,535
Cash£5,110
Current Liabilities£425

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 January 2024 (4 months ago)
Next Return Due16 January 2025 (8 months, 2 weeks from now)

Charges

20 September 2004Delivered on: 24 September 2004
Persons entitled: Mortgage Express

Classification: Mortgage 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: 31B whitworth road plumstead london t/n TGL46020 by way of fixed charge all fixtures,fittings,plant and machinery floating charge all other moveable plant,machinery,furniture,equipment,goods.
Outstanding

Filing History

2 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
8 September 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
2 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
7 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
3 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
2 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
6 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
14 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-10
(3 pages)
10 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
4 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
4 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 July 2016Amended total exemption full accounts made up to 31 January 2015 (10 pages)
26 July 2016Amended total exemption full accounts made up to 31 January 2015 (10 pages)
13 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
4 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
(4 pages)
4 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
(4 pages)
4 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
(4 pages)
10 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
25 October 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
25 October 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
14 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
3 October 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
28 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
28 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
28 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
26 October 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
20 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
19 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
4 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Joseph Emmanuel Emiru on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Joseph Emmanuel Emiru on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Joseph Emmanuel Emiru on 4 January 2010 (2 pages)
11 November 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
11 November 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
22 January 2009Return made up to 02/01/09; full list of members (3 pages)
22 January 2009Return made up to 02/01/09; full list of members (3 pages)
2 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
2 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
1 March 2008Return made up to 02/01/08; full list of members (3 pages)
1 March 2008Return made up to 02/01/08; full list of members (3 pages)
29 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
29 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
4 January 2007Return made up to 02/01/07; full list of members (2 pages)
4 January 2007Return made up to 02/01/07; full list of members (2 pages)
6 October 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
6 October 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
31 March 2006Return made up to 02/01/06; full list of members (2 pages)
31 March 2006Return made up to 02/01/06; full list of members (2 pages)
23 August 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
23 August 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
6 January 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 2004Registered office changed on 12/10/04 from: 134 riverdale erith kent DA8 1PX (1 page)
12 October 2004Registered office changed on 12/10/04 from: 134 riverdale erith kent DA8 1PX (1 page)
24 September 2004Particulars of mortgage/charge (7 pages)
24 September 2004Particulars of mortgage/charge (7 pages)
15 September 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
15 September 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
9 January 2004Return made up to 02/01/04; full list of members (6 pages)
9 January 2004Return made up to 02/01/04; full list of members (6 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Director resigned (1 page)
26 February 2003Registered office changed on 26/02/03 from: mayflower house high street billericay essex CM12 9FT (1 page)
26 February 2003Registered office changed on 26/02/03 from: mayflower house high street billericay essex CM12 9FT (1 page)
25 February 2003New secretary appointed (2 pages)
25 February 2003Ad 09/01/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003Ad 09/01/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
25 February 2003New director appointed (2 pages)
2 January 2003Incorporation (7 pages)
2 January 2003Incorporation (7 pages)