Company NameEMA Eversley rd Ltd
Company StatusActive
Company Number11329405
CategoryPrivate Limited Company
Incorporation Date25 April 2018(6 years ago)
Previous NameCarlton Avenue East Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jaymin Jayantilal Parekh
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmorem Warren Drive
Kingswood
Surrey
KT20 6PZ
Director NameMrs Manisha Parekh
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmorem Warren Drive
Kingswood
Surrey
KT20 6PZ
Director NameMr Rakesh Sodha
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Kenton Park Crescent
Harrow
Middlesex
HA3 8TZ

Location

Registered AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

20 October 2022Delivered on: 24 October 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The freehold property known as or being 18 eversley road, surbiton, KT5 8BQ as registered at the land registry with title absolute under title number SGL45645.
Outstanding
5 September 2018Delivered on: 7 September 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 18 eversley road, surbiton KT5 8BQ and registered at the land registry with title absolute under title number SGL45645.
Outstanding
5 September 2018Delivered on: 7 September 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 18 eversley road, surbiton KT5 8BQ and registered at the land registry with title absolute under title number SGL45645.
Outstanding

Filing History

29 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
13 November 2023Confirmation statement made on 5 November 2023 with updates (4 pages)
25 April 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
17 November 2022Confirmation statement made on 5 November 2022 with updates (4 pages)
24 October 2022Registration of charge 113294050003, created on 20 October 2022 (40 pages)
28 April 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
7 January 2022Satisfaction of charge 113294050002 in full (1 page)
7 January 2022Satisfaction of charge 113294050001 in full (1 page)
15 November 2021Confirmation statement made on 5 November 2021 with updates (5 pages)
21 October 2021Termination of appointment of Rakesh Sodha as a director on 21 October 2021 (1 page)
29 July 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
8 December 2020Confirmation statement made on 5 November 2020 with updates (4 pages)
14 August 2020Director's details changed for Mr Jaymin Jayantilal Parekh on 14 August 2020 (2 pages)
14 August 2020Change of details for Mrs Manisha Parekh as a person with significant control on 14 August 2020 (2 pages)
14 August 2020Change of details for Mr Jaymin Jayantilal Parekh as a person with significant control on 14 August 2020 (2 pages)
14 August 2020Director's details changed for Mrs Manisha Parekh on 14 August 2020 (2 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
6 November 2019Confirmation statement made on 5 November 2019 with updates (5 pages)
5 November 2019Appointment of Mr Rakesh Sodha as a director on 5 November 2019 (2 pages)
5 November 2019Statement of capital following an allotment of shares on 5 November 2019
  • GBP 101
(3 pages)
2 May 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
7 September 2018Registration of charge 113294050001, created on 5 September 2018 (29 pages)
7 September 2018Registration of charge 113294050002, created on 5 September 2018 (28 pages)
16 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-16
(3 pages)
25 April 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-25
  • GBP 100
(36 pages)