London
E15 1GP
Director Name | Mrs Kanika Kapur |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 309 New North Road Ilford Essex IG6 3DS |
Secretary Name | Bhrat Kapur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 309 New North Road Ilford Essex IG6 3DS |
Director Name | Mrs Urmil Kpaur |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 May 2008(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 2011) |
Role | Business |
Country of Residence | England |
Correspondence Address | 440 New North Road Ilford Essex IG6 3EB |
Secretary Name | Mr Kuldip Chand Kapur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2011) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 440 New North Road Ilford Essex IG6 3EB |
Director Name | Mr Bhrat Kapur |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 September 2015) |
Role | Service |
Country of Residence | England |
Correspondence Address | 309 New North Road Ilford Essex IG6 3DS |
Registered Address | 30 Penny Brookes Street London E15 1GP |
---|---|
Address Matches | Over 40 other UK companies use this postal address |
187.8k at £1 | Ajay Mohan Kapur 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £300,022 |
Cash | £883 |
Current Liabilities | £308 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 December 2023 (4 months ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
17 March 2022 | Delivered on: 17 March 2022 Persons entitled: Chl Mortgages for Intermediaries Limited Classification: A registered charge Particulars: The freehold land known as 16 stanway close, chigwell IG7 4BY with land registry title number: EGL173049. Outstanding |
---|---|
9 May 2019 | Delivered on: 23 May 2019 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: The freehold land being 64 ardwell avenue, ilford, IH6 1AW under title no. EX4785. Outstanding |
9 January 2017 | Delivered on: 19 January 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture. Outstanding |
9 January 2017 | Delivered on: 19 January 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the property known as 16 stanway close, chigwell, IG7 4BY. Outstanding |
31 December 2023 | Company name changed emmd LTD\certificate issued on 31/12/23
|
---|---|
30 December 2023 | Confirmation statement made on 30 December 2023 with updates (4 pages) |
21 October 2023 | Confirmation statement made on 10 October 2023 with updates (4 pages) |
26 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
11 October 2022 | Cessation of Ajay Mohan Kapur as a person with significant control on 31 December 2021 (1 page) |
11 October 2022 | Notification of Plmd Estates Ltd as a person with significant control on 31 December 2021 (2 pages) |
10 October 2022 | Confirmation statement made on 10 October 2022 with updates (5 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
9 May 2022 | Satisfaction of charge 060042610001 in full (1 page) |
9 May 2022 | Satisfaction of charge 060042610002 in full (1 page) |
17 March 2022 | Registration of charge 060042610004, created on 17 March 2022 (6 pages) |
13 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
30 August 2021 | Resolutions
|
14 July 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
12 January 2021 | Director's details changed for Mr Ajay Mohan Kapur on 1 January 2021 (2 pages) |
11 January 2021 | Registered office address changed from 837 Cranbrook Road Ilford IG6 1JD England to 30 Penny Brookes Street London E15 1GP on 11 January 2021 (1 page) |
26 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
18 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
28 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
20 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
23 May 2019 | Registration of charge 060042610003, created on 9 May 2019 (18 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
15 September 2018 | Change of details for Mr Ajay Mohan Kapur as a person with significant control on 15 September 2018 (2 pages) |
15 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
14 October 2017 | Director's details changed for Mr Ajay Mohan Kapur on 1 October 2017 (2 pages) |
14 October 2017 | Director's details changed for Mr Ajay Mohan Kapur on 1 October 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
30 September 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
30 September 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
10 July 2017 | Resolutions
|
10 July 2017 | Resolutions
|
8 July 2017 | Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
8 July 2017 | Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
25 April 2017 | Registered office address changed from 64 Ardwell Avenue Ilford Essex IG6 1AW to 837 Cranbrook Road Ilford IG6 1JD on 25 April 2017 (1 page) |
25 April 2017 | Registered office address changed from 64 Ardwell Avenue Ilford Essex IG6 1AW to 837 Cranbrook Road Ilford IG6 1JD on 25 April 2017 (1 page) |
19 January 2017 | Registration of charge 060042610001, created on 9 January 2017 (4 pages) |
19 January 2017 | Registration of charge 060042610002, created on 9 January 2017 (16 pages) |
19 January 2017 | Registration of charge 060042610002, created on 9 January 2017 (16 pages) |
19 January 2017 | Registration of charge 060042610001, created on 9 January 2017 (4 pages) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
12 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
1 October 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-10-01
|
30 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
10 September 2015 | Termination of appointment of Bhrat Kapur as a director on 9 September 2015 (1 page) |
10 September 2015 | Appointment of Mr Ajay Mohan Kapur as a director on 9 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Ajay Mohan Kapur as a director on 9 September 2015 (2 pages) |
10 September 2015 | Registered office address changed from 309 New North Road Ilford Essex IG6 3DS to 64 Ardwell Avenue Ilford Essex IG6 1AW on 10 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Bhrat Kapur as a director on 9 September 2015 (1 page) |
10 September 2015 | Appointment of Mr Ajay Mohan Kapur as a director on 9 September 2015 (2 pages) |
10 September 2015 | Registered office address changed from 309 New North Road Ilford Essex IG6 3DS to 64 Ardwell Avenue Ilford Essex IG6 1AW on 10 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Bhrat Kapur as a director on 9 September 2015 (1 page) |
6 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
9 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
9 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
19 August 2012 | Total exemption full accounts made up to 30 November 2011 (13 pages) |
19 August 2012 | Total exemption full accounts made up to 30 November 2011 (13 pages) |
1 April 2012 | Termination of appointment of Kuldip Kapur as a secretary (1 page) |
1 April 2012 | Appointment of Mr Bhrat Kapur as a director (2 pages) |
1 April 2012 | Termination of appointment of Urmil Kpaur as a director (1 page) |
1 April 2012 | Appointment of Mr Bhrat Kapur as a director (2 pages) |
1 April 2012 | Termination of appointment of Kuldip Kapur as a secretary (1 page) |
1 April 2012 | Termination of appointment of Urmil Kpaur as a director (1 page) |
26 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
18 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
18 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
7 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
7 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
5 December 2009 | Director's details changed for Mrs. Urmil Kpaur on 5 December 2009 (2 pages) |
5 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
5 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
5 December 2009 | Director's details changed for Mrs. Urmil Kpaur on 5 December 2009 (2 pages) |
5 December 2009 | Director's details changed for Mrs. Urmil Kpaur on 5 December 2009 (2 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
28 November 2008 | Return made up to 21/11/08; full list of members (3 pages) |
28 November 2008 | Return made up to 21/11/08; full list of members (3 pages) |
6 May 2008 | Appointment terminated secretary bhrat kapur (1 page) |
6 May 2008 | Director appointed mrs. Urmil kpaur (1 page) |
6 May 2008 | Secretary appointed mr kuldip chand kapur (1 page) |
6 May 2008 | Appointment terminated director kanika kapur (1 page) |
6 May 2008 | Secretary appointed mr kuldip chand kapur (1 page) |
6 May 2008 | Director appointed mrs. Urmil kpaur (1 page) |
6 May 2008 | Appointment terminated secretary bhrat kapur (1 page) |
6 May 2008 | Appointment terminated director kanika kapur (1 page) |
11 December 2007 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: 8 haldon close chigwell essex IG7 4BT (1 page) |
11 December 2007 | Return made up to 21/11/07; full list of members (2 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: 8 haldon close chigwell essex IG7 4BT (1 page) |
11 December 2007 | Return made up to 21/11/07; full list of members (2 pages) |
11 December 2007 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
21 November 2006 | Incorporation (16 pages) |
21 November 2006 | Incorporation (16 pages) |