UKBizDB.co.uk

EMAREL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Emarel Services Limited. The company was founded 48 years ago and was given the registration number 01238940. The firm's registered office is in GREENFORD. You can find them at 325-327 Oldfield Lane North, , Greenford, Middlesex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:EMAREL SERVICES LIMITED
Company Number:01238940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1975
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom, UB6 0FX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Le Schuylkill, 19 Boulevard De Suisse, Monaco, Monaco,

Secretary15 September 2006Active
325-327, Oldfield Lane North, Greenford, United Kingdom, UB6 0FX

Director25 April 2022Active
Le Schuylkill, 19 Boulevard De Suisse, Monaco, Monaco,

Director15 September 2006Active
2 South Audley Street, London, W1Y 6AJ

Secretary-Active
89 Crest Road, Neasden, London, NW2 7LY

Secretary05 February 1996Active
5 Aldensley Road, London, W6 0DH

Secretary22 July 2005Active
89 Crest Road, Neasden, London, NW2 7LY

Director18 July 2002Active
5 Saint Jamess Square, London, SW1Y 4JU

Director-Active
89 Pursers Cross Road, London, SW6 4QZ

Director-Active
Flat 1, 46 Egerton Gardens, London, SW3 2BZ

Director18 July 2002Active
Old Farm, Asford Hill, RG19 8AX

Director-Active
5 Aldensley Road, London, W6 0DH

Director18 July 2002Active

People with Significant Control

Mr Mark Lloyd Landau
Notified on:26 January 2021
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:11, Kent Terrace, London, United Kingdom, NW1 4RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Mary Elizabeth Landau
Notified on:06 June 2017
Status:Active
Date of birth:October 1942
Nationality:British
Country of residence:Monaco
Address:Le Schuylkill, 19 Boulevard De Suisse, Monaco 9800, Monaco,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Martin Richard Landau
Notified on:06 April 2016
Status:Active
Date of birth:June 1937
Nationality:British
Country of residence:Monaco
Address:Le Schuylkill, 19 Boulevard De Suisse, Monaco 98000, Monaco,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Anthony David Kerman
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:United Kingdom
Address:5, Saint James's Square, London, United Kingdom, SW1Y 4JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Officers

Change person secretary company with change date.

Download
2024-04-22Officers

Change person director company with change date.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type micro entity.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Persons with significant control

Notification of a person with significant control.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Address

Change registered office address company with date old address new address.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2017-10-27Confirmation statement

Confirmation statement with updates.

Download
2017-08-18Accounts

Accounts with accounts type total exemption full.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Persons with significant control

Cessation of a person with significant control.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.