Company NameEmerisque Brands UK Limited
DirectorsMandira Khaitan and Varnaraj Khaitan
Company StatusActive
Company Number06877636
CategoryPrivate Limited Company
Incorporation Date15 April 2009(14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Mandira Khaitan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2010(10 months after company formation)
Appointment Duration14 years, 1 month
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Director NameMr Varnaraj Khaitan
Date of BirthJuly 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2020(11 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Director NameMr Andrew Rigg
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address26 Northbrook Road
Aldershot
Hampshire
GU11 3HE
Director NameCyroscope Enterprises Limited (Corporation)
StatusResigned
Appointed15 April 2009(same day as company formation)
Correspondence AddressAgiou Andreou 332 Patrician Chambers
Limassol
Pc 3 035
Cyprus
Secretary NameS & J Registrars Limited (Corporation)
StatusResigned
Appointed15 April 2009(same day as company formation)
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR

Contact

Websitewww.emerisque.com

Location

Registered AddressSteptoe & Johnson
5 Aldermanbury Square
13th Floor
London
EC2V 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

34 at £1Mandra Khaitan
34.00%
Ordinary
33 at £1Varadhraj Khaitan
33.00%
Ordinary
33 at £1Vijaya Khaitan
33.00%
Ordinary

Financials

Year2014
Turnover£260,852
Gross Profit£249,596
Net Worth-£348,987
Cash£36,555
Current Liabilities£479,141

Accounts

Latest Accounts15 October 2022 (1 year, 5 months ago)
Next Accounts Due15 July 2024 (3 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End15 October

Returns

Latest Return15 April 2023 (11 months, 2 weeks ago)
Next Return Due29 April 2024 (1 month from now)

Filing History

31 December 2020Notification of Varnaraj Khaitan as a person with significant control on 14 December 2020 (2 pages)
31 December 2020Appointment of Mr Varnaraj Khaitan as a director on 14 December 2020 (2 pages)
31 December 2020Cessation of Mandira Khaitan as a person with significant control on 14 December 2020 (1 page)
12 July 2020Micro company accounts made up to 15 October 2019 (3 pages)
24 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
14 July 2019Micro company accounts made up to 15 October 2018 (2 pages)
29 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 15 October 2017 (13 pages)
26 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
15 July 2017Micro company accounts made up to 15 October 2016 (2 pages)
15 July 2017Micro company accounts made up to 15 October 2016 (2 pages)
27 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
14 July 2016Total exemption small company accounts made up to 15 October 2015 (3 pages)
14 July 2016Total exemption small company accounts made up to 15 October 2015 (3 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
16 July 2015Total exemption full accounts made up to 15 October 2014 (8 pages)
16 July 2015Total exemption full accounts made up to 15 October 2014 (8 pages)
1 May 2015Registered office address changed from 99 Gresham Street Fifth Floor London EC2V 7NG to C/O Steptoe & Johnson 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 99 Gresham Street Fifth Floor London EC2V 7NG to C/O Steptoe & Johnson 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 99 Gresham Street Fifth Floor London EC2V 7NG to C/O Steptoe & Johnson 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 1 May 2015 (1 page)
21 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
6 November 2014Total exemption small company accounts made up to 15 October 2013 (3 pages)
6 November 2014Total exemption small company accounts made up to 15 October 2013 (3 pages)
22 October 2014Compulsory strike-off action has been discontinued (1 page)
22 October 2014Compulsory strike-off action has been discontinued (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
9 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
9 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
8 October 2013Total exemption full accounts made up to 15 October 2012 (7 pages)
8 October 2013Total exemption full accounts made up to 15 October 2012 (7 pages)
26 September 2013Termination of appointment of Andrew Rigg as a director (1 page)
26 September 2013Termination of appointment of Andrew Rigg as a director (1 page)
7 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
19 July 2012Total exemption full accounts made up to 15 October 2011 (7 pages)
19 July 2012Total exemption full accounts made up to 15 October 2011 (7 pages)
9 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
16 August 2011Total exemption full accounts made up to 15 October 2010 (7 pages)
16 August 2011Total exemption full accounts made up to 15 October 2010 (7 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
22 April 2010Secretary's details changed for S & J Registrars Limited on 15 April 2010 (1 page)
22 April 2010Secretary's details changed for S & J Registrars Limited on 15 April 2010 (1 page)
22 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
9 April 2010Current accounting period extended from 30 April 2010 to 15 October 2010 (1 page)
9 April 2010Current accounting period extended from 30 April 2010 to 15 October 2010 (1 page)
10 February 2010Appointment of Mrs Mandira Khaitan as a director (2 pages)
10 February 2010Termination of appointment of Cyroscope Enterprises Limited as a director (1 page)
10 February 2010Termination of appointment of Cyroscope Enterprises Limited as a director (1 page)
10 February 2010Appointment of Mrs Mandira Khaitan as a director (2 pages)
15 April 2009Incorporation (18 pages)
15 April 2009Incorporation (18 pages)