EMERIT LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 04134495
Status Active
Incorporation Date 2 January 2001
Company Type Private Limited Company
Address QUADRANT HOUSE, FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Accounts for a dormant company made up to 30 September 2015; Director's details changed for Mr David Alan Pearlman on 9 March 2016. The most likely internet sites of EMERIT LIMITED are www.emerit.co.uk, and www.emerit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Emerit Limited is a Private Limited Company. The company registration number is 04134495. Emerit Limited has been working since 02 January 2001. The present status of the company is Active. The registered address of Emerit Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . GOLDBERGER, Michael Robert is a Secretary of the company. GOLDBERGER, Michael Robert is a Director of the company. PEARLMAN, David Alan is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CONTINENTAL RESOURCES DEVELOPMENT CORPORATION has been resigned. Director GHANI, Alaa Husam has been resigned. Director SHUBBER SHUBBER, Sadiq has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GOLDBERGER, Michael Robert
Appointed Date: 18 January 2001

Director
GOLDBERGER, Michael Robert
Appointed Date: 18 January 2001
69 years old

Director
PEARLMAN, David Alan
Appointed Date: 18 January 2001
80 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 January 2001
Appointed Date: 02 January 2001

Director
CONTINENTAL RESOURCES DEVELOPMENT CORPORATION
Resigned: 14 July 2005
Appointed Date: 18 January 2001

Director
GHANI, Alaa Husam
Resigned: 16 August 2012
Appointed Date: 21 July 2011
57 years old

Director
SHUBBER SHUBBER, Sadiq
Resigned: 16 August 2012
Appointed Date: 21 July 2011
68 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 January 2001
Appointed Date: 02 January 2001

Persons With Significant Control

Cosmichome Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

EMERIT LIMITED Events

18 Jan 2017
Confirmation statement made on 2 January 2017 with updates
25 Jun 2016
Accounts for a dormant company made up to 30 September 2015
14 Mar 2016
Director's details changed for Mr David Alan Pearlman on 9 March 2016
04 Mar 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2

26 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 50 more events
29 Jan 2001
New secretary appointed;new director appointed
29 Jan 2001
New director appointed
29 Jan 2001
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

24 Jan 2001
Registered office changed on 24/01/01 from: 6-8 underwood street london N1 7JQ
02 Jan 2001
Incorporation

EMERIT LIMITED Charges

22 July 2005
Legal charge
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The f/h property k/a peek house, 20 eastcheap, london t/no…
22 July 2005
Debenture
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
2 March 2001
Mortgage
Delivered: 10 March 2001
Status: Satisfied on 21 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H peek house, 20 eastcheap, london EC3. T/no. LN95868…
2 March 2001
Debenture
Delivered: 10 March 2001
Status: Satisfied on 26 November 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…