Company NameEME Capital Llp
Company StatusActive
Company NumberOC355115
CategoryLimited Liability Partnership
Incorporation Date20 May 2010(13 years, 11 months ago)

Directors

LLP Designated Member NameMr Ahmad Salam
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
LLP Designated Member NameMr Rahan Ahmad Shaheen
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Cornhill
London
EC3V 3QQ
LLP Member NameCantara Capital Limited (Corporation)
StatusCurrent
Appointed04 November 2010(5 months, 2 weeks after company formation)
Appointment Duration13 years, 5 months
Correspondence Address1 Berkeley Street Berkeley Street
London
W1J 8DJ
LLP Member NameMr Richard Charles Bryant
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(7 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Berkeley Street
London
W1J 8DJ
LLP Member NameMr Justin William Atkinson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(7 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 St. James's Street
London
SW1A 1HD
LLP Member NameMr Simon Phillip McWilliams
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(8 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Piccadilly
London
W1J 8QA
LLP Member NameMr Umar Safdar Ali Khan
Date of BirthNovember 1977 (Born 46 years ago)
StatusResigned
Appointed06 April 2012(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceUAE
Correspondence Address1 Berkeley Street
London
W1J 8DJ

Contact

Websiteeme-capital.com

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Turnover£512,523
Net Worth£1,925,862
Cash£729,164
Current Liabilities£152,044

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

12 October 2012Delivered 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 2011Delivered 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

Filing History

7 July 2020Registered 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 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (17 pages)
5 July 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
4 April 2019Full accounts made up to 30 June 2018 (21 pages)
19 July 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
5 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
22 November 2017Group of companies' accounts made up to 31 March 2017 (27 pages)
22 November 2017Group of companies' accounts made up to 31 March 2017 (27 pages)
23 August 2017Registered 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 2017Registered 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 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
17 November 2016Group of companies' accounts made up to 31 March 2016 (32 pages)
17 November 2016Group of companies' accounts made up to 31 March 2016 (32 pages)
4 July 2016Annual return made up to 22 May 2016 (3 pages)
4 July 2016Annual return made up to 22 May 2016 (3 pages)
6 August 2015Group of companies' accounts made up to 31 March 2015 (20 pages)
6 August 2015Group of companies' accounts made up to 31 March 2015 (20 pages)
7 July 2015Annual return made up to 22 May 2015 (3 pages)
7 July 2015Annual return made up to 22 May 2015 (3 pages)
7 July 2015Member's details changed for Cantara Capital Limited on 14 July 2013 (1 page)
7 July 2015Member's details changed for Cantara Capital Limited on 14 July 2013 (1 page)
12 January 2015Group of companies' accounts made up to 31 March 2014 (21 pages)
12 January 2015Group of companies' accounts made up to 31 March 2014 (21 pages)
16 June 2014Annual return made up to 22 May 2014 (3 pages)
16 June 2014Termination of appointment of Richard Bryant as a member (1 page)
16 June 2014Termination of appointment of Umar Khan as a member (1 page)
16 June 2014Termination of appointment of Umar Khan as a member (1 page)
16 June 2014Termination of appointment of Umar Khan as a member (1 page)
16 June 2014Annual return made up to 22 May 2014 (3 pages)
16 June 2014Termination of appointment of Richard Bryant as a member (1 page)
16 June 2014Termination of appointment of Umar Khan as a member (1 page)
16 June 2014Termination of appointment of Richard Bryant as a member (1 page)
16 June 2014Termination of appointment of Richard Bryant as a member (1 page)
14 November 2013Group of companies' accounts made up to 31 March 2013 (20 pages)
14 November 2013Group of companies' accounts made up to 31 March 2013 (20 pages)
30 September 2013Registered office address changed from 32 St. James's Street London SW1A 1HD United Kingdom on 30 September 2013 (1 page)
30 September 2013Registered office address changed from 32 St. James's Street London SW1A 1HD United Kingdom on 30 September 2013 (1 page)
19 June 2013Annual return made up to 22 May 2013 (4 pages)
19 June 2013Annual return made up to 22 May 2013 (4 pages)
7 January 2013Termination of appointment of Justin Atkinson as a member (1 page)
7 January 2013Termination of appointment of Justin Atkinson as a member (1 page)
3 December 2012Group of companies' accounts made up to 31 March 2012 (19 pages)
3 December 2012Group of companies' accounts made up to 31 March 2012 (19 pages)
19 November 2012Registered office address changed from 83 Piccadilly London W1J 8QA United Kingdom on 19 November 2012 (1 page)
19 November 2012Registered office address changed from 83 Piccadilly London W1J 8QA United Kingdom on 19 November 2012 (1 page)
26 October 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
26 October 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
23 May 2012Annual return made up to 22 May 2012 (5 pages)
23 May 2012Annual return made up to 22 May 2012 (5 pages)
22 May 2012Member's details changed for Mr Rahan Ahmad Shaheen on 22 May 2012 (2 pages)
22 May 2012Member's details changed for Mr Rahan Ahmad Shaheen on 22 May 2012 (2 pages)
22 May 2012Appointment of Mr Umar Safdar Ali Khan as a member (2 pages)
22 May 2012Appointment of Mr Umar Safdar Ali Khan as a member (2 pages)
23 December 2011Full accounts made up to 31 March 2011 (12 pages)
23 December 2011Full accounts made up to 31 March 2011 (12 pages)
3 November 2011Termination of appointment of Simon Mcwilliams as a member (1 page)
3 November 2011Termination of appointment of Simon Mcwilliams as a member (1 page)
20 May 2011Member's details changed for Mr Ahmad Salam on 20 May 2011 (2 pages)
20 May 2011Member's details changed for Cantara Capital Limited on 20 May 2011 (1 page)
20 May 2011Member's details changed for Mr Ahmad Salam on 20 May 2011 (2 pages)
20 May 2011Member's details changed for Cantara Capital Limited on 20 May 2011 (1 page)
20 May 2011Member's details changed for Mr Rahan Ahmad Shaheen on 20 May 2011 (2 pages)
20 May 2011Member's details changed for Mr Rahan Ahmad Shaheen on 20 May 2011 (2 pages)
20 May 2011Annual return made up to 20 May 2011 (5 pages)
20 May 2011Annual return made up to 20 May 2011 (5 pages)
18 February 2011Appointment of Mr Justin William Atkinson as a member (2 pages)
18 February 2011Appointment of Mr Richard Charles Bryant as a member (2 pages)
18 February 2011Appointment of Mr Simon Phillip Mcwilliams as a member (2 pages)
18 February 2011Appointment of Mr Justin William Atkinson as a member (2 pages)
18 February 2011Appointment of Mr Simon Phillip Mcwilliams as a member (2 pages)
18 February 2011Appointment of Cantara Capital Limited as a member (2 pages)
18 February 2011Appointment of Mr Richard Charles Bryant as a member (2 pages)
18 February 2011Appointment of Cantara Capital Limited as a member (2 pages)
1 February 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages)
1 February 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages)
23 January 2011Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BY on 23 January 2011 (1 page)
23 January 2011Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BY on 23 January 2011 (1 page)
19 October 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
19 October 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
20 May 2010Incorporation of a limited liability partnership (8 pages)
20 May 2010Incorporation of a limited liability partnership (8 pages)