Company NameEmera Limited
DirectorMahsuni Bekem
Company StatusActive
Company Number06511922
CategoryPrivate Limited Company
Incorporation Date21 February 2008(16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Mahsuni Bekem
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2008(4 days after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Middleham Road
Edmonton
London
N18 2RY
Secretary NameNeriman Bekem
NationalityBritish
StatusResigned
Appointed25 February 2008(4 days after company formation)
Appointment Duration7 years, 10 months (resigned 01 January 2016)
RoleCompany Director
Correspondence Address106 Ranelagh Road
Tottenham
London
N17 6XT
Director NameMrs Rahat Razak
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(7 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Market Place
London
NW11 6JP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed21 February 2008(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed21 February 2008(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address40-42 The Market Place, Falloden Way
London
NW11 6JP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Shareholders

1 at £1Mahsuni Bekem
100.00%
Ordinary

Financials

Year2014
Net Worth£68,848
Cash£13,682
Current Liabilities£13,677

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return21 February 2024 (2 months, 2 weeks ago)
Next Return Due7 March 2025 (10 months from now)

Filing History

7 April 2020Micro company accounts made up to 28 February 2020 (2 pages)
26 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
7 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
6 August 2018Micro company accounts made up to 28 February 2018 (2 pages)
17 April 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
26 April 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
16 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
9 November 2016Registered office address changed from 36 Market Place London NW11 6JP to 40-42 the Market Place, Falloden Way London NW11 6JP on 9 November 2016 (1 page)
9 November 2016Registered office address changed from 36 Market Place London NW11 6JP to 40-42 the Market Place, Falloden Way London NW11 6JP on 9 November 2016 (1 page)
8 November 2016Termination of appointment of Rahat Razak as a director on 1 November 2016 (1 page)
8 November 2016Termination of appointment of Rahat Razak as a director on 1 November 2016 (1 page)
18 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
18 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
8 March 2016Termination of appointment of Neriman Bekem as a secretary on 1 January 2016 (1 page)
8 March 2016Termination of appointment of Neriman Bekem as a secretary on 1 January 2016 (1 page)
16 February 2016Appointment of Mrs Rahat Razak as a director on 22 January 2016 (2 pages)
16 February 2016Appointment of Mrs Rahat Razak as a director on 22 January 2016 (2 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
11 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
27 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
26 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
26 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
6 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
2 October 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
21 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
28 October 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
20 July 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
12 May 2011Director's details changed for Mahsuni Bekem on 21 February 2010 (2 pages)
12 May 2011Director's details changed for Mahsuni Bekem on 21 February 2010 (2 pages)
4 October 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
4 October 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
23 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Mahsuni Bekem on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Mahsuni Bekem on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Mahsuni Bekem on 1 October 2009 (2 pages)
25 October 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
25 October 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
26 March 2009Return made up to 21/02/09; full list of members (3 pages)
26 March 2009Return made up to 21/02/09; full list of members (3 pages)
5 March 2008Secretary appointed neriman bekem (1 page)
5 March 2008Secretary appointed neriman bekem (1 page)
5 March 2008Appointment terminated director buyview LTD (1 page)
5 March 2008Registered office changed on 05/03/2008 from 8-10 stamford hill london N16 6XZ (1 page)
5 March 2008Appointment terminated director buyview LTD (1 page)
5 March 2008Director appointed mahsuni bekem (2 pages)
5 March 2008Appointment terminated secretary aa company services LIMITED (1 page)
5 March 2008Director appointed mahsuni bekem (2 pages)
5 March 2008Registered office changed on 05/03/2008 from 8-10 stamford hill london N16 6XZ (1 page)
5 March 2008Appointment terminated secretary aa company services LIMITED (1 page)
21 February 2008Incorporation (14 pages)
21 February 2008Incorporation (14 pages)