About

Registered Number: 04627304
Date of Incorporation: 02/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 90 Bexley Road, Northumberland Heath, Erith, Kent, DA8 3SP

 

Emiru Estates Ltd was established in 2003, it's status is listed as "Active". Abulo, Leslie is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ABULO, Leslie 09 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 12 March 2019
RESOLUTIONS - N/A 14 January 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 25 October 2016
AAMD - Amended Accounts 26 July 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 04 January 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 28 January 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 01 March 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 31 March 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 06 January 2005
287 - Change in situation or address of Registered Office 12 October 2004
395 - Particulars of a mortgage or charge 24 September 2004
AA - Annual Accounts 15 September 2004
363s - Annual Return 09 January 2004
288b - Notice of resignation of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
287 - Change in situation or address of Registered Office 26 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
NEWINC - New incorporation documents 02 January 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 20 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.