Company NameEmmani Limited
DirectorsBirthe Nielsen Ozols and Birthe Nielsen
Company StatusActive
Company Number08259832
CategoryPrivate Limited Company
Incorporation Date18 October 2012(11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Birthe Nielsen Ozols
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish,Danish
StatusCurrent
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Pauntley Road
Christchurch
BH23 3JH
Director NameMs Birthe Nielsen
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish,Danish
StatusCurrent
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Twistleton Court Priory Hill
Dartford
DA1 2EN
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address45 Elm Grove Road
London
SW13 0BU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London

Shareholders

10 at £1Birthe Nielsen Ozols
100.00%
Ordinary

Financials

Year2014
Net Worth£13
Cash£206
Current Liabilities£720

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Filing History

17 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
18 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
15 October 2019Registered office address changed from 9 Bridge Street Walton on Thames Surrey KT12 1AE to 29 Pauntley Road Christchurch BH23 3JH on 15 October 2019 (1 page)
8 July 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
24 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
8 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10
(3 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10
(3 pages)
4 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10
(3 pages)
12 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
12 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 10
(3 pages)
4 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 10
(3 pages)
25 October 2012Appointment of Birthe Nielsen Ozols as a director (3 pages)
25 October 2012Appointment of Birthe Nielsen Ozols as a director (3 pages)
19 October 2012Termination of appointment of Graham Cowan as a director (1 page)
19 October 2012Termination of appointment of Graham Cowan as a director (1 page)
18 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
18 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
18 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)