EMBERTON LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 8HU

Company number 03500751
Status Active
Incorporation Date 28 January 1998
Company Type Private Limited Company
Address SECOND FLOOR, 27 GLOUCESTER PLACE, LONDON, W1U 8HU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 10,000 . The most likely internet sites of EMBERTON LIMITED are www.emberton.co.uk, and www.emberton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Emberton Limited is a Private Limited Company. The company registration number is 03500751. Emberton Limited has been working since 28 January 1998. The present status of the company is Active. The registered address of Emberton Limited is Second Floor 27 Gloucester Place London W1u 8hu. . CASHLONG SECRETARIAL SERVICES LTD is a Secretary of the company. D'COSTA, Aristides Dos Reis Quintao is a Director of the company. Secretary CARMODY, Gary has been resigned. Secretary CASHLONG INVESTMENT SERVICES LIMITED has been resigned. Secretary D'COSTA, Aristides Dos Reis Quintao has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director ABBASI, Muhammad has been resigned. Director D'COSTA, Monica Phyllis has been resigned. Director TAYOB, Rafiq Aboobaker Ahmed has been resigned. Director YUNUS, Mohamed has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CASHLONG SECRETARIAL SERVICES LTD
Appointed Date: 15 July 2005

Director
D'COSTA, Aristides Dos Reis Quintao
Appointed Date: 11 February 1998
73 years old

Resigned Directors

Secretary
CARMODY, Gary
Resigned: 07 February 2003
Appointed Date: 18 February 1998

Secretary
CASHLONG INVESTMENT SERVICES LIMITED
Resigned: 15 July 2005
Appointed Date: 31 July 2003

Secretary
D'COSTA, Aristides Dos Reis Quintao
Resigned: 31 July 2003
Appointed Date: 07 February 2003

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 11 February 1998
Appointed Date: 28 January 1998

Director
ABBASI, Muhammad
Resigned: 03 February 2003
Appointed Date: 15 February 2001
78 years old

Director
D'COSTA, Monica Phyllis
Resigned: 31 July 2003
Appointed Date: 30 January 2003
66 years old

Director
TAYOB, Rafiq Aboobaker Ahmed
Resigned: 28 November 2000
Appointed Date: 11 February 1998
69 years old

Director
YUNUS, Mohamed
Resigned: 30 June 1998
Appointed Date: 11 February 1998
88 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 11 February 1998
Appointed Date: 28 January 1998

Persons With Significant Control

Cashlong Holdings Ltd
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

EMBERTON LIMITED Events

02 Feb 2017
Confirmation statement made on 18 January 2017 with updates
03 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10,000

20 May 2015
Total exemption small company accounts made up to 31 December 2014
19 Jan 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10,000

...
... and 61 more events
23 Feb 1998
Registered office changed on 23/02/98 from: c/o rm company services LIMITED 3RD floor,124-130 tabernacle st. London EC2A 4SD
23 Feb 1998
New director appointed
23 Feb 1998
Secretary resigned
23 Feb 1998
Director resigned
28 Jan 1998
Incorporation

EMBERTON LIMITED Charges

21 October 2011
Mortgage deed
Delivered: 27 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 804 distillery tower 1 mill lane london together…
10 October 2011
Debenture
Delivered: 11 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…