Company NameEmmarentia Investments Limited
DirectorHilton Lewis
Company StatusActive
Company Number07864634
CategoryPrivate Limited Company
Incorporation Date29 November 2011(12 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Hilton Lewis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Deerhurst Court 4 Holborn Close
London
NW7 4AZ
Director NameMrs Gillian Lewis
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bentley Way
Stanmore
Middlesex
HA7 3RR
Director NameMr Leslie Jonathan Sieff
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2012(8 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 07 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ranulf Road
London
Middlesex
NW2 2BU

Contact

Telephone020 89545515
Telephone regionLondon

Location

Registered Address11 Deerhurst Court 4 Holborn Close
London
NW7 4AZ
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Hilton Lewis
50.00%
Ordinary
1 at £1Leslie Jonathan Sieff
50.00%
Ordinary

Financials

Year2014
Net Worth-£78,954
Cash£88,630
Current Liabilities£216,459

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

17 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
8 June 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
5 August 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
16 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
13 September 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
30 November 2017Cessation of Leslie Jonathan Sieff as a person with significant control on 16 October 2017 (1 page)
30 November 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
30 November 2017Change of details for Mr Hilton Lewis as a person with significant control on 16 October 2017 (2 pages)
30 November 2017Change of details for Mr Hilton Lewis as a person with significant control on 16 October 2017 (2 pages)
30 November 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
30 November 2017Cessation of Leslie Jonathan Sieff as a person with significant control on 16 October 2017 (1 page)
16 October 2017Notification of Hilton Lewis as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Notification of Hilton Lewis as a person with significant control on 16 October 2017 (2 pages)
13 October 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
13 October 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
14 July 2017Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 7 Jardine House Harrovian Business Village, Bessborough Road Harrow HA1 3EX on 14 July 2017 (1 page)
14 July 2017Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 7 Jardine House Harrovian Business Village, Bessborough Road Harrow HA1 3EX on 14 July 2017 (1 page)
29 November 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(3 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 June 2015Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 16 June 2015 (1 page)
16 June 2015Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 16 June 2015 (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
1 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 2
(3 pages)
1 December 2013Registered office address changed from C/O Shelley Stock Hutter Llp 7 7-10 Chandos Street London W1G 9DQ England on 1 December 2013 (1 page)
1 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 2
(3 pages)
1 December 2013Registered office address changed from C/O Shelley Stock Hutter Llp 7 7-10 Chandos Street London W1G 9DQ England on 1 December 2013 (1 page)
1 December 2013Registered office address changed from C/O Shelley Stock Hutter Llp 7 7-10 Chandos Street London W1G 9DQ England on 1 December 2013 (1 page)
7 October 2013Termination of appointment of Leslie Sieff as a director (1 page)
7 October 2013Termination of appointment of Leslie Sieff as a director (1 page)
2 October 2013Registered office address changed from C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom on 2 October 2013 (1 page)
2 October 2013Registered office address changed from C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom on 2 October 2013 (1 page)
2 October 2013Registered office address changed from C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom on 2 October 2013 (1 page)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 January 2013Registered office address changed from C/O C/of Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from C/O C/of Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from C/O C/of Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom on 9 January 2013 (1 page)
30 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
30 November 2012Registered office address changed from 17 Bentley Way Stanmore Middlesex HA7 3RR United Kingdom on 30 November 2012 (1 page)
30 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
30 November 2012Registered office address changed from 17 Bentley Way Stanmore Middlesex HA7 3RR United Kingdom on 30 November 2012 (1 page)
10 August 2012Termination of appointment of Gillian Lewis as a director (1 page)
10 August 2012Appointment of Mr Leslie Jonathan Sieff as a director (2 pages)
10 August 2012Appointment of Mr Leslie Jonathan Sieff as a director (2 pages)
10 August 2012Termination of appointment of Gillian Lewis as a director (1 page)
26 January 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
26 January 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
29 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
29 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
29 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)