Company NameEMMA Asset Management Limited
DirectorsAghareed Ehsan Fareed Abduljawad and Maber Ehsan Abduljawad
Company StatusActive
Company Number09152447
CategoryPrivate Limited Company
Incorporation Date29 July 2014(9 years, 9 months ago)

Business Activity

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

Directors

Director NameMiss Aghareed Ehsan Fareed Abduljawad
Date of BirthAugust 1992 (Born 31 years ago)
NationalitySaudi Arabian,
StatusCurrent
Appointed29 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence Address34-35 Clarges Street
London
W1J 7EJ
Secretary NameMiss Aghareed Abduljawad
StatusCurrent
Appointed29 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address34-35 Clarges Street
London
W1J 7EJ
Director NameMr Maber Ehsan Abduljawad
Date of BirthFebruary 1996 (Born 28 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed02 April 2024(9 years, 8 months after company formation)
Appointment Duration1 month
RoleLegal Counsel
Country of ResidenceSaudi Arabia
Correspondence Address34-35 Clarges Street
London
W1J 7EJ
Director NameMr Maad Abduljawad
Date of BirthJune 1987 (Born 36 years ago)
NationalitySaudi
StatusResigned
Appointed29 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressC/O Jpc Law Omni House
252 Belsize Road
London
NW6 4BT
Director NameMrs Mahassen Jamalalhariri
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySaudi
StatusResigned
Appointed29 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressC/O Jpc Law Omni House
252 Belsize Road
London
NW6 4BT
Director NameMr Ehsan Abduljawad
Date of BirthDecember 1960 (Born 63 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed29 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence Address34-35 Clarges Street
London
W1J 7EJ
Director NameMr Graham Neville Jaffe
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2015(6 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 03 February 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Jpc Law Omni House
252 Belsize Road
London
NW6 4BT

Location

Registered Address34-35 Clarges Street
London
W1J 7EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Abduljawad Investments Inc
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (2 months from now)

Charges

3 August 2021Delivered on: 11 August 2021
Persons entitled: Bank of Singapore Limited

Classification: A registered charge
Outstanding
26 June 2018Delivered on: 3 July 2018
Persons entitled: Bank of Singapore Limited

Classification: A registered charge
Particulars: The freehold property known as 159-165 camden high street and registered at the land registry with title number 334797.
Outstanding

Filing History

2 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
11 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
7 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
17 August 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
11 August 2021Registration of charge 091524470002, created on 3 August 2021 (33 pages)
3 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
21 June 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
24 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
29 August 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
3 July 2018Registration of charge 091524470001, created on 26 June 2018 (27 pages)
21 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
6 April 2018Director's details changed for Miss Aghareed Abduljawad on 1 January 2018 (2 pages)
6 April 2018Director's details changed for Mr Ehsan Abduljawad on 1 January 2018 (2 pages)
14 March 2018Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
2 November 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
2 November 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
27 July 2017Notification of a person with significant control statement (2 pages)
27 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
27 July 2017Notification of a person with significant control statement (2 pages)
22 March 2017Registered office address changed from C/O John D Wood, 4th Floor, 1 Harewood Place London W1S 1BU England to 34-35 Clarges Street London W1J 7EJ on 22 March 2017 (1 page)
22 March 2017Registered office address changed from C/O John D Wood, 4th Floor, 1 Harewood Place London W1S 1BU England to 34-35 Clarges Street London W1J 7EJ on 22 March 2017 (1 page)
22 February 2017Registered office address changed from C/O Jpc Law Omni House 252 Belsize Road London NW6 4BT to C/O John D Wood, 4th Floor, 1 Harewood Place London W1S 1BU on 22 February 2017 (1 page)
22 February 2017Registered office address changed from C/O Jpc Law Omni House 252 Belsize Road London NW6 4BT to C/O John D Wood, 4th Floor, 1 Harewood Place London W1S 1BU on 22 February 2017 (1 page)
7 February 2017Termination of appointment of Graham Neville Jaffe as a director on 3 February 2017 (1 page)
7 February 2017Termination of appointment of Graham Neville Jaffe as a director on 3 February 2017 (1 page)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(6 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
24 March 2016Termination of appointment of Mahassen Jamalalhariri as a director on 21 March 2016 (1 page)
24 March 2016Termination of appointment of Mahassen Jamalalhariri as a director on 21 March 2016 (1 page)
24 March 2016Termination of appointment of Maad Abduljawad as a director on 21 March 2016 (1 page)
24 March 2016Termination of appointment of Maad Abduljawad as a director on 21 March 2016 (1 page)
17 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(8 pages)
17 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(8 pages)
7 April 2015Appointment of Mr Graham Neville Jaffe as a director on 23 February 2015 (2 pages)
7 April 2015Appointment of Mr Graham Neville Jaffe as a director on 23 February 2015 (2 pages)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • GBP 1
(29 pages)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • GBP 1
(29 pages)