Company NameEmirates Ltd
Company StatusActive
Company Number08188916
CategoryPrivate Limited Company
Incorporation Date23 August 2012(11 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Anna Schleider
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2012(1 week, 1 day after company formation)
Appointment Duration11 years, 8 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameMr Shamai Schleider
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2012(1 week, 1 day after company formation)
Appointment Duration11 years, 8 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Secretary NameShamai Schleider
StatusCurrent
Appointed31 August 2012(1 week, 1 day after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameMr Jacob Israel Koenig
Date of BirthJuly 1986 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2016(3 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleStudent
Country of ResidenceIsrael
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameMrs Rivka Koenig
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(3 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleHouse Wife
Country of ResidenceIsrael
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameMr Yosef Dov Schleider
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(3 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleStudent
Country of ResidenceIsrael
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameMiss Chaya Silver
Date of BirthNovember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(3 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleStudent
Country of ResidenceIsrael
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameMr Anthony Marmorstein
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(8 years after company formation)
Appointment Duration3 years, 8 months
RoleRabbi
Country of ResidenceUnited Kingdom
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameMrs Chana Marmorstein
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(8 years after company formation)
Appointment Duration3 years, 8 months
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameMr Bernard Olsberg
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewbury House 401 Bury New Rd
Manchester
Lancs
M7 2BT

Contact

Websitewww.difc.ae
Email address[email protected]
Telephone020 78682811
Telephone regionLondon

Location

Registered Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Blockdale
100.00%
Ordinary

Financials

Year2014
Net Worth£954,936
Cash£110,010
Current Liabilities£2,270,040

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return23 August 2023 (8 months, 4 weeks ago)
Next Return Due6 September 2024 (3 months, 3 weeks from now)

Charges

24 December 2013Delivered on: 7 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 69-71 hornsey road, london t/nos:352295 and 352906. notification of addition to or amendment of charge.
Outstanding

Filing History

1 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
2 September 2020Appointment of Mr Anthony Marmorstein as a director on 1 September 2020 (2 pages)
2 September 2020Appointment of Ms Chana Marmorstein as a director on 1 September 2020 (2 pages)
2 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
26 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
23 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 September 2016Appointment of Mr Jacob Israel Koenig as a director on 1 April 2016 (2 pages)
5 September 2016Appointment of Mr Yosef Dov Schleider as a director on 1 April 2016 (2 pages)
5 September 2016Appointment of Mr Jacob Israel Koenig as a director on 1 April 2016 (2 pages)
5 September 2016Appointment of Mr Yosef Dov Schleider as a director on 1 April 2016 (2 pages)
5 September 2016Appointment of Mrs Rivka Koenig as a director on 1 April 2016 (2 pages)
5 September 2016Appointment of Mrs Rivka Koenig as a director on 1 April 2016 (2 pages)
5 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
5 September 2016Appointment of Miss Chaya Silver as a director on 1 April 2016 (2 pages)
5 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
5 September 2016Appointment of Miss Chaya Silver as a director on 1 April 2016 (2 pages)
9 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
21 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
17 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(4 pages)
17 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
1 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
17 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 January 2014Registration of charge 081889160001 (33 pages)
7 January 2014Registration of charge 081889160001 (33 pages)
19 December 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
19 December 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
30 October 2013Termination of appointment of Bernard Olsberg as a director (1 page)
30 October 2013Termination of appointment of Bernard Olsberg as a director (1 page)
30 October 2013Registered office address changed from Newbury House 401 Bury New Rd Manchester Lancashire M7 2BT on 30 October 2013 (1 page)
30 October 2013Registered office address changed from Newbury House 401 Bury New Rd Manchester Lancashire M7 2BT on 30 October 2013 (1 page)
15 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(5 pages)
15 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(5 pages)
31 August 2012Appointment of Mr Shamai Schleider as a director (2 pages)
31 August 2012Appointment of Mrs Anna Schleider as a director (2 pages)
31 August 2012Appointment of Shamai Schleider as a secretary (1 page)
31 August 2012Appointment of Mrs Anna Schleider as a director (2 pages)
31 August 2012Appointment of Shamai Schleider as a secretary (1 page)
31 August 2012Appointment of Mr Shamai Schleider as a director (2 pages)
23 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)