EMERGING MARKETS PROPERTY ADVISERS LIMITED
SUTTON GEMCORP LIMITED

Hellopages » Greater London » Sutton » SM2 7AD

Company number 03574820
Status Active
Incorporation Date 3 June 1998
Company Type Private Limited Company
Address 6 ARUNDEL ROAD, CHEAM, SUTTON, SURREY, SM2 7AD
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 2 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 3 June 2015 with full list of shareholders Statement of capital on 2015-06-04 GBP 2 . The most likely internet sites of EMERGING MARKETS PROPERTY ADVISERS LIMITED are www.emergingmarketspropertyadvisers.co.uk, and www.emerging-markets-property-advisers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Emerging Markets Property Advisers Limited is a Private Limited Company. The company registration number is 03574820. Emerging Markets Property Advisers Limited has been working since 03 June 1998. The present status of the company is Active. The registered address of Emerging Markets Property Advisers Limited is 6 Arundel Road Cheam Sutton Surrey Sm2 7ad. The company`s financial liabilities are £15.46k. It is £-0.65k against last year. And the total assets are £101.04k, which is £19.74k against last year. SETHIA, Indra Kumar is a Secretary of the company. AHMED, Iftikhar is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary EVANS, Antony William John Kennedy has been resigned. Director EVANS, Antony William John Kennedy has been resigned. The company operates in "Advertising agencies".


emerging markets property advisers Key Finiance

LIABILITIES £15.46k
-5%
CASH n/a
TOTAL ASSETS £101.04k
+24%
All Financial Figures

Current Directors

Secretary
SETHIA, Indra Kumar
Appointed Date: 26 July 1999

Director
AHMED, Iftikhar
Appointed Date: 03 June 1998
53 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 03 June 1998
Appointed Date: 03 June 1998

Secretary
EVANS, Antony William John Kennedy
Resigned: 26 July 1999
Appointed Date: 03 June 1998

Director
EVANS, Antony William John Kennedy
Resigned: 30 August 2001
Appointed Date: 03 June 1998
61 years old

EMERGING MARKETS PROPERTY ADVISERS LIMITED Events

13 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
05 Jun 2014
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2

...
... and 39 more events
06 Aug 1999
Return made up to 03/06/99; full list of members
  • 363(288) ‐ Secretary resigned

06 Aug 1999
Registered office changed on 06/08/99 from: 3RD floor 17 clifford street london W1X 1RG
08 Jun 1998
New secretary appointed;new director appointed
08 Jun 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Jun 1998
Incorporation

EMERGING MARKETS PROPERTY ADVISERS LIMITED Charges

9 March 2010
Lease
Delivered: 17 March 2010
Status: Outstanding
Persons entitled: Breanstar Limited
Description: Charge of the rent deposit.
12 January 2000
Rent deposit deed
Delivered: 25 January 2000
Status: Outstanding
Persons entitled: Holborn Estates Limited
Description: The deposit of £3,304.68 together with all further monies…