London
EC3V 3QQ
LLP Designated Member Name | Mr Rahan Ahmad Shaheen |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
LLP Member Name | Cantara Capital Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 November 2010(5 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 5 months |
Correspondence Address | 1 Berkeley Street Berkeley Street London W1J 8DJ |
LLP Member Name | Mr Richard Charles Bryant |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Berkeley Street London W1J 8DJ |
LLP Member Name | Mr Justin William Atkinson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 St. James's Street London SW1A 1HD |
LLP Member Name | Mr Simon Phillip McWilliams |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(8 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Piccadilly London W1J 8QA |
LLP Member Name | Mr Umar Safdar Ali Khan |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Status | Resigned |
Appointed | 06 April 2012(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | 1 Berkeley Street London W1J 8DJ |
Website | eme-capital.com |
---|
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £512,523 |
Net Worth | £1,925,862 |
Cash | £729,164 |
Current Liabilities | £152,044 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
12 October 2012 | Delivered on: 26 October 2012 Persons entitled: The Crown Estate Commissioners on Behalf of Her Majesty the Queen Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first fixed charge over the amount from time to time standing to the credit of the company in the deposit account, initially being the initial deposit being £27,317.00. see image for full details. Outstanding |
---|---|
25 January 2011 | Delivered on: 1 February 2011 Persons entitled: The Secretary of State for Communities & Local Government Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the deposit and all the tenant's right title and interest in and to the deposit account see image for full details. Outstanding |
7 July 2020 | Registered office address changed from 10 Buckingham Street London WC2N 6DF England to 73 Cornhill London EC3V 3QQ on 7 July 2020 (1 page) |
---|---|
9 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (17 pages) |
5 July 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
4 April 2019 | Full accounts made up to 30 June 2018 (21 pages) |
19 July 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
5 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
22 November 2017 | Group of companies' accounts made up to 31 March 2017 (27 pages) |
22 November 2017 | Group of companies' accounts made up to 31 March 2017 (27 pages) |
23 August 2017 | Registered office address changed from 1 Berkeley Street London W1J 8DJ to 10 Buckingham Street London WC2N 6DF on 23 August 2017 (1 page) |
23 August 2017 | Registered office address changed from 1 Berkeley Street London W1J 8DJ to 10 Buckingham Street London WC2N 6DF on 23 August 2017 (1 page) |
2 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
17 November 2016 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
17 November 2016 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
4 July 2016 | Annual return made up to 22 May 2016 (3 pages) |
4 July 2016 | Annual return made up to 22 May 2016 (3 pages) |
6 August 2015 | Group of companies' accounts made up to 31 March 2015 (20 pages) |
6 August 2015 | Group of companies' accounts made up to 31 March 2015 (20 pages) |
7 July 2015 | Annual return made up to 22 May 2015 (3 pages) |
7 July 2015 | Annual return made up to 22 May 2015 (3 pages) |
7 July 2015 | Member's details changed for Cantara Capital Limited on 14 July 2013 (1 page) |
7 July 2015 | Member's details changed for Cantara Capital Limited on 14 July 2013 (1 page) |
12 January 2015 | Group of companies' accounts made up to 31 March 2014 (21 pages) |
12 January 2015 | Group of companies' accounts made up to 31 March 2014 (21 pages) |
16 June 2014 | Annual return made up to 22 May 2014 (3 pages) |
16 June 2014 | Termination of appointment of Richard Bryant as a member (1 page) |
16 June 2014 | Termination of appointment of Umar Khan as a member (1 page) |
16 June 2014 | Termination of appointment of Umar Khan as a member (1 page) |
16 June 2014 | Termination of appointment of Umar Khan as a member (1 page) |
16 June 2014 | Annual return made up to 22 May 2014 (3 pages) |
16 June 2014 | Termination of appointment of Richard Bryant as a member (1 page) |
16 June 2014 | Termination of appointment of Umar Khan as a member (1 page) |
16 June 2014 | Termination of appointment of Richard Bryant as a member (1 page) |
16 June 2014 | Termination of appointment of Richard Bryant as a member (1 page) |
14 November 2013 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
14 November 2013 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
30 September 2013 | Registered office address changed from 32 St. James's Street London SW1A 1HD United Kingdom on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from 32 St. James's Street London SW1A 1HD United Kingdom on 30 September 2013 (1 page) |
19 June 2013 | Annual return made up to 22 May 2013 (4 pages) |
19 June 2013 | Annual return made up to 22 May 2013 (4 pages) |
7 January 2013 | Termination of appointment of Justin Atkinson as a member (1 page) |
7 January 2013 | Termination of appointment of Justin Atkinson as a member (1 page) |
3 December 2012 | Group of companies' accounts made up to 31 March 2012 (19 pages) |
3 December 2012 | Group of companies' accounts made up to 31 March 2012 (19 pages) |
19 November 2012 | Registered office address changed from 83 Piccadilly London W1J 8QA United Kingdom on 19 November 2012 (1 page) |
19 November 2012 | Registered office address changed from 83 Piccadilly London W1J 8QA United Kingdom on 19 November 2012 (1 page) |
26 October 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
26 October 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
23 May 2012 | Annual return made up to 22 May 2012 (5 pages) |
23 May 2012 | Annual return made up to 22 May 2012 (5 pages) |
22 May 2012 | Member's details changed for Mr Rahan Ahmad Shaheen on 22 May 2012 (2 pages) |
22 May 2012 | Member's details changed for Mr Rahan Ahmad Shaheen on 22 May 2012 (2 pages) |
22 May 2012 | Appointment of Mr Umar Safdar Ali Khan as a member (2 pages) |
22 May 2012 | Appointment of Mr Umar Safdar Ali Khan as a member (2 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
3 November 2011 | Termination of appointment of Simon Mcwilliams as a member (1 page) |
3 November 2011 | Termination of appointment of Simon Mcwilliams as a member (1 page) |
20 May 2011 | Member's details changed for Mr Ahmad Salam on 20 May 2011 (2 pages) |
20 May 2011 | Member's details changed for Cantara Capital Limited on 20 May 2011 (1 page) |
20 May 2011 | Member's details changed for Mr Ahmad Salam on 20 May 2011 (2 pages) |
20 May 2011 | Member's details changed for Cantara Capital Limited on 20 May 2011 (1 page) |
20 May 2011 | Member's details changed for Mr Rahan Ahmad Shaheen on 20 May 2011 (2 pages) |
20 May 2011 | Member's details changed for Mr Rahan Ahmad Shaheen on 20 May 2011 (2 pages) |
20 May 2011 | Annual return made up to 20 May 2011 (5 pages) |
20 May 2011 | Annual return made up to 20 May 2011 (5 pages) |
18 February 2011 | Appointment of Mr Justin William Atkinson as a member (2 pages) |
18 February 2011 | Appointment of Mr Richard Charles Bryant as a member (2 pages) |
18 February 2011 | Appointment of Mr Simon Phillip Mcwilliams as a member (2 pages) |
18 February 2011 | Appointment of Mr Justin William Atkinson as a member (2 pages) |
18 February 2011 | Appointment of Mr Simon Phillip Mcwilliams as a member (2 pages) |
18 February 2011 | Appointment of Cantara Capital Limited as a member (2 pages) |
18 February 2011 | Appointment of Mr Richard Charles Bryant as a member (2 pages) |
18 February 2011 | Appointment of Cantara Capital Limited as a member (2 pages) |
1 February 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages) |
1 February 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages) |
23 January 2011 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BY on 23 January 2011 (1 page) |
23 January 2011 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BY on 23 January 2011 (1 page) |
19 October 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
19 October 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
20 May 2010 | Incorporation of a limited liability partnership (8 pages) |
20 May 2010 | Incorporation of a limited liability partnership (8 pages) |