Company NameEmandja Developments Limited
DirectorsEdward Mark Hanley Hopson and James Alasdair Hopson
Company StatusActive
Company Number07624400
CategoryPrivate Limited Company
Incorporation Date6 May 2011(12 years, 11 months ago)
Previous NamesEpping Forest Larder Limited and EMHH Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edward Mark Hanley Hopson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2011(same day as company formation)
RoleSenior Negotiator Commercial Property
Country of ResidenceEngland
Correspondence AddressR/O 135 Station Road
London
E4 6AG
Director NameMr James Alasdair Hopson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2016(4 years, 10 months after company formation)
Appointment Duration8 years
RoleInterior Designer & Decorator
Country of ResidenceEngland
Correspondence AddressR/O 135 Station Road
London
E4 6AG
Secretary NameMr Edward Mark Hanley Hopson
StatusCurrent
Appointed19 March 2016(4 years, 10 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressR/O 135 Station Road
London
E4 6AG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressR/O 135 Station Road
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Edward Hopson
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 March 2023 (1 year ago)
Next Return Due1 April 2024 (3 days from now)

Filing History

19 August 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
19 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
20 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
19 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
24 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
13 February 2017Previous accounting period extended from 31 May 2016 to 31 August 2016 (1 page)
13 February 2017Previous accounting period extended from 31 May 2016 to 31 August 2016 (1 page)
13 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
13 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
2 August 2016Director's details changed for Mr Edward Mark Hanley Hopson on 1 August 2016 (2 pages)
2 August 2016Director's details changed for Mr Edward Mark Hanley Hopson on 1 August 2016 (2 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
21 March 2016Registered office address changed from 5 Forest Avenue London E4 6AR England to 5 Forest Avenue London E4 6AR on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 5 Forest Avenue Forest Avenue Chgingford London E4 6AR England to 5 Forest Avenue London E4 6AR on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 5 Forest Avenue Forest Avenue Chgingford London E4 6AR England to 5 Forest Avenue London E4 6AR on 21 March 2016 (1 page)
21 March 2016Company name changed emhh developments LIMITED\certificate issued on 21/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-18
(3 pages)
21 March 2016Registered office address changed from 5 Forest Avenue London E4 6AR England to 5 Forest Avenue London E4 6AR on 21 March 2016 (1 page)
21 March 2016Appointment of Mr Edward Mark Hanley Hopson as a secretary on 19 March 2016 (2 pages)
21 March 2016Appointment of Mr Edward Mark Hanley Hopson as a secretary on 19 March 2016 (2 pages)
21 March 2016Company name changed emhh developments LIMITED\certificate issued on 21/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-18
(3 pages)
18 March 2016Appointment of Mr James Alasdair Hopson as a director on 7 March 2016 (2 pages)
18 March 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 100
(3 pages)
18 March 2016Registered office address changed from 135/137 Station Road Chingford London E4 6AG to 5 Forest Avenue Forest Avenue Chgingford London E4 6AR on 18 March 2016 (1 page)
18 March 2016Appointment of Mr James Alasdair Hopson as a director on 7 March 2016 (2 pages)
18 March 2016Registered office address changed from 135/137 Station Road Chingford London E4 6AG to 5 Forest Avenue Forest Avenue Chgingford London E4 6AR on 18 March 2016 (1 page)
18 March 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 100
(3 pages)
11 March 2016Company name changed epping forest larder LIMITED\certificate issued on 11/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-09
(3 pages)
11 March 2016Company name changed epping forest larder LIMITED\certificate issued on 11/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-09
(3 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
27 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
27 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
27 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
5 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
14 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
8 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
8 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
16 November 2011Appointment of Mr Edward Mark Hanley Hopson as a director (2 pages)
16 November 2011Appointment of Mr Edward Mark Hanley Hopson as a director (2 pages)
10 May 2011Termination of appointment of Barbara Kahan as a director (2 pages)
10 May 2011Termination of appointment of Barbara Kahan as a director (2 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)