Company NameEmina Estates Limited
DirectorsStephane Abraham Joseph Nahum and Eileen Marie Sawyer
Company StatusActive
Company Number07672956
CategoryPrivate Limited Company
Incorporation Date16 June 2011(12 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed29 September 2018(7 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMrs Eileen Marie Sawyer
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed29 September 2018(7 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed16 June 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP

Contact

Websiteoldebellhotel.com

Location

Registered Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Arena Leisure Limited
100.00%
Ordinary

Financials

Year2014
Turnover£2,193,152
Gross Profit£1,204,325
Net Worth-£1,416,808
Cash£135,064
Current Liabilities£586,284

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

31 December 2020Full accounts made up to 31 December 2019 (22 pages)
8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (21 pages)
7 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (17 pages)
1 October 2018Appointment of Ms Eileen Marie Sawyer as a director on 29 September 2018 (2 pages)
1 October 2018Appointment of Mr Stephane Abraham Joseph Nahum as a director on 29 September 2018 (2 pages)
1 October 2018Termination of appointment of Patrick Colin O'driscoll as a director on 29 September 2018 (1 page)
7 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
7 March 2017Auditor's resignation (1 page)
7 March 2017Auditor's resignation (1 page)
27 February 2017Registered office address changed from 73 Cornhill London England EC3V 3QQ to 4th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 73 Cornhill London England EC3V 3QQ to 4th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP on 27 February 2017 (1 page)
18 October 2016Director's details changed for Mr Patrick Colin O'driscoll on 1 January 2016 (4 pages)
18 October 2016Director's details changed for Mr Patrick Colin O'driscoll on 1 January 2016 (4 pages)
7 October 2016Full accounts made up to 31 December 2015 (22 pages)
7 October 2016Full accounts made up to 31 December 2015 (22 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
24 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
6 March 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
6 March 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
5 February 2015Registered office address changed from 25 Harley Street London England W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 25 Harley Street London England W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 25 Harley Street London England W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015 (1 page)
8 January 2015Full accounts made up to 31 March 2014 (16 pages)
8 January 2015Full accounts made up to 31 March 2014 (16 pages)
27 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
27 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
26 February 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
26 February 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
25 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)