13th Floor
London
EC2V 7HR
Director Name | Mr Varnaraj Khaitan |
---|---|
Date of Birth | July 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2020(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Aldermanbury Square 13th Floor London EC2V 7HR |
Director Name | Mr Andrew Rigg |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(same day as company formation) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 26 Northbrook Road Aldershot Hampshire GU11 3HE |
Director Name | Cyroscope Enterprises Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2009(same day as company formation) |
Correspondence Address | Agiou Andreou 332 Patrician Chambers Limassol Pc 3 035 Cyprus |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2009(same day as company formation) |
Correspondence Address | 5 Aldermanbury Square 13th Floor London EC2V 7HR |
Website | www.emerisque.com |
---|
Registered Address | Steptoe & Johnson 5 Aldermanbury Square 13th Floor London EC2V 7HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
34 at £1 | Mandra Khaitan 34.00% Ordinary |
---|---|
33 at £1 | Varadhraj Khaitan 33.00% Ordinary |
33 at £1 | Vijaya Khaitan 33.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £260,852 |
Gross Profit | £249,596 |
Net Worth | -£348,987 |
Cash | £36,555 |
Current Liabilities | £479,141 |
Latest Accounts | 15 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 15 July 2024 (3 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 15 October |
Latest Return | 15 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 April 2024 (1 month from now) |
31 December 2020 | Notification of Varnaraj Khaitan as a person with significant control on 14 December 2020 (2 pages) |
---|---|
31 December 2020 | Appointment of Mr Varnaraj Khaitan as a director on 14 December 2020 (2 pages) |
31 December 2020 | Cessation of Mandira Khaitan as a person with significant control on 14 December 2020 (1 page) |
12 July 2020 | Micro company accounts made up to 15 October 2019 (3 pages) |
24 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
14 July 2019 | Micro company accounts made up to 15 October 2018 (2 pages) |
29 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
13 July 2018 | Total exemption full accounts made up to 15 October 2017 (13 pages) |
26 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
15 July 2017 | Micro company accounts made up to 15 October 2016 (2 pages) |
15 July 2017 | Micro company accounts made up to 15 October 2016 (2 pages) |
27 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
27 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
14 July 2016 | Total exemption small company accounts made up to 15 October 2015 (3 pages) |
14 July 2016 | Total exemption small company accounts made up to 15 October 2015 (3 pages) |
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
16 July 2015 | Total exemption full accounts made up to 15 October 2014 (8 pages) |
16 July 2015 | Total exemption full accounts made up to 15 October 2014 (8 pages) |
1 May 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
6 November 2014 | Total exemption small company accounts made up to 15 October 2013 (3 pages) |
6 November 2014 | Total exemption small company accounts made up to 15 October 2013 (3 pages) |
22 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
8 October 2013 | Total exemption full accounts made up to 15 October 2012 (7 pages) |
8 October 2013 | Total exemption full accounts made up to 15 October 2012 (7 pages) |
26 September 2013 | Termination of appointment of Andrew Rigg as a director (1 page) |
26 September 2013 | Termination of appointment of Andrew Rigg as a director (1 page) |
7 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
19 July 2012 | Total exemption full accounts made up to 15 October 2011 (7 pages) |
19 July 2012 | Total exemption full accounts made up to 15 October 2011 (7 pages) |
9 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
16 August 2011 | Total exemption full accounts made up to 15 October 2010 (7 pages) |
16 August 2011 | Total exemption full accounts made up to 15 October 2010 (7 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Secretary's details changed for S & J Registrars Limited on 15 April 2010 (1 page) |
22 April 2010 | Secretary's details changed for S & J Registrars Limited on 15 April 2010 (1 page) |
22 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Current accounting period extended from 30 April 2010 to 15 October 2010 (1 page) |
9 April 2010 | Current accounting period extended from 30 April 2010 to 15 October 2010 (1 page) |
10 February 2010 | Appointment of Mrs Mandira Khaitan as a director (2 pages) |
10 February 2010 | Termination of appointment of Cyroscope Enterprises Limited as a director (1 page) |
10 February 2010 | Termination of appointment of Cyroscope Enterprises Limited as a director (1 page) |
10 February 2010 | Appointment of Mrs Mandira Khaitan as a director (2 pages) |
15 April 2009 | Incorporation (18 pages) |
15 April 2009 | Incorporation (18 pages) |