General information

Name:

Emmina Ltd

Office Address:

4 Adams Court EC2N 1DX London

Number: 05523477

Incorporation date: 2005-08-01

End of financial year: 31 August

Category: Private Limited Company

Description

Data updated on:

Emmina came into being in 2005 as a company enlisted under no 05523477, located at EC2N 1DX London at 4 Adams Court. This firm has been in business for nineteen years and its current status is active - proposal to strike off. Started as Amazon (woking), this firm used the business name up till 2005, when it was changed to Emmina Limited. This business's Standard Industrial Classification Code is 56101 which means Licensed restaurants. The firm's latest financial reports were submitted for the period up to 31st August 2020 and the most current annual confirmation statement was released on 3rd January 2021.

Renato S. is the following enterprise's single managing director, who was formally appointed on 2005-08-01. The limited company had been directed by Karen S. up until 2018. Furthermore a different director, specifically Emma S. resigned on 2011-07-19.

Renato S. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Emmina Limited 2005-11-01
  • Amazon (woking) Limited 2005-08-01

Financial data based on annual reports

Company staff

Renato S.

Role: Director

Appointed: 01 August 2005

Latest update: 1 January 2024

People with significant control

Renato S.
Notified on 1 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Karen S.
Notified on 6 April 2016
Ceased on 1 December 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 17 January 2022
Confirmation statement last made up date 03 January 2021
Annual Accounts 16 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 16 May 2013
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 13 May 2016
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 13 May 2016
Annual Accounts 26 April 2017
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 26 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2014
Annual Accounts 15 May 2015
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 15 May 2015
Annual Accounts 20 May 2014
Date Approval Accounts 20 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020 (AA)
filed on: 11th, June 2021
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2013 - 2014

Name:

Perrys Accountants Limited

Address:

34 Threadneedle Street

Post code:

EC2R 8AY

City / Town:

London

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
18
Company Age

Similar companies nearby

Closest companies