Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMDASTATES LIMITED
Company Information for

EMDASTATES LIMITED

282 Finchley Road, Hampstead, London, NW3 7AD,
Company Registration Number
01651714
Private Limited Company
Active

Company Overview

About Emdastates Ltd
EMDASTATES LIMITED was founded on 1982-07-15 and has its registered office in London. The organisation's status is listed as "Active". Emdastates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EMDASTATES LIMITED
 
Legal Registered Office
282 Finchley Road
Hampstead
London
NW3 7AD
Other companies in NW3
 
Filing Information
Company Number 01651714
Company ID Number 01651714
Date formed 1982-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2025-03-31
Latest return 2024-04-21
Return next due 2025-05-05
Type of accounts SMALL
VAT Number /Sales tax ID GB153750219  
Last Datalog update: 2024-04-25 17:29:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EMDASTATES LIMITED

Current Directors
Officer Role Date Appointed
HANNA HOFBAUER
Company Secretary 1991-03-31
HANNA HOFBAUER
Director 1991-03-31
RONALD SIGMUND HOFBAUER
Director 1991-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
MAX KAHN
Director 1991-03-31 1998-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HANNA HOFBAUER WISPROLE INVESTMENTS LIMITED Company Secretary 1993-02-28 CURRENT 1976-10-26 Active
HANNA HOFBAUER ENIGALA LIMITED Company Secretary 1992-11-30 CURRENT 1979-09-19 Active
HANNA HOFBAUER LEASEHOLD & REVERSIONARY ESTATES LIMITED Company Secretary 1992-07-31 CURRENT 1983-11-22 Active
HANNA HOFBAUER TRUMROS LIMITED Company Secretary 1992-03-07 CURRENT 1982-07-12 Active
HANNA HOFBAUER J MANNING PROPERTIES (WEST END) LIMITED Director 2010-06-21 CURRENT 1954-06-14 Active
HANNA HOFBAUER WISPROLE INVESTMENTS LIMITED Director 1993-02-28 CURRENT 1976-10-26 Active
HANNA HOFBAUER LEASEHOLD & REVERSIONARY ESTATES LIMITED Director 1992-07-31 CURRENT 1983-11-22 Active
HANNA HOFBAUER AUDITGLEN LIMITED Director 1992-07-18 CURRENT 1982-06-25 Liquidation
HANNA HOFBAUER TRUMROS LIMITED Director 1992-03-07 CURRENT 1982-07-12 Active
RONALD SIGMUND HOFBAUER COODHAM ESTATES LIMITED Director 2013-09-17 CURRENT 2013-09-17 Dissolved 2015-09-01
RONALD SIGMUND HOFBAUER J MANNING PROPERTIES (WEST END) LIMITED Director 2010-06-21 CURRENT 1954-06-14 Active
RONALD SIGMUND HOFBAUER GIMMELLE PROPERTIES LIMITED Director 2003-12-16 CURRENT 2003-07-06 Dissolved 2016-04-05
RONALD SIGMUND HOFBAUER WICKLOW PROPERTIES LIMITED Director 2000-05-24 CURRENT 2000-05-02 Active - Proposal to Strike off
RONALD SIGMUND HOFBAUER ROSEGLEN PROPERTIES LIMITED Director 2000-04-12 CURRENT 2000-04-12 Active
RONALD SIGMUND HOFBAUER BEACHMOOR PROPERTIES LIMITED Director 1997-12-17 CURRENT 1997-12-04 Active - Proposal to Strike off
RONALD SIGMUND HOFBAUER SKEATA INVESTMENTS LIMITED Director 1997-01-30 CURRENT 1960-12-12 Dissolved 2017-03-14
RONALD SIGMUND HOFBAUER WISPROLE INVESTMENTS LIMITED Director 1993-02-28 CURRENT 1976-10-26 Active
RONALD SIGMUND HOFBAUER ENIGALA LIMITED Director 1992-11-30 CURRENT 1979-09-19 Active
RONALD SIGMUND HOFBAUER LEASEHOLD & REVERSIONARY ESTATES LIMITED Director 1992-07-31 CURRENT 1983-11-22 Active
RONALD SIGMUND HOFBAUER AUDITGLEN LIMITED Director 1992-07-18 CURRENT 1982-06-25 Liquidation
RONALD SIGMUND HOFBAUER TRUMROS LIMITED Director 1992-03-07 CURRENT 1982-07-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25CONFIRMATION STATEMENT MADE ON 21/04/24, WITH NO UPDATES
2023-10-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016517140026
2023-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-25CONFIRMATION STATEMENT MADE ON 21/04/23, WITH UPDATES
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2020-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2019-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES
2018-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-24LATEST SOC24/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-01LATEST SOC01/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-24AR0114/07/15 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-22AR0114/07/14 ANNUAL RETURN FULL LIST
2014-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 016517140026
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-19AR0114/07/13 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-23AR0114/07/12 ANNUAL RETURN FULL LIST
2012-03-02AAMDAmended full accounts made up to 2010-12-31
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-29AR0114/07/11 ANNUAL RETURN FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-27AR0114/07/10 ANNUAL RETURN FULL LIST
2009-10-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-26363aReturn made up to 14/07/09; full list of members
2009-03-23AUDAUDITOR'S RESIGNATION
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-21363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2007-08-18363sRETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS
2007-07-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-22363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2005-11-16363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-09363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2003-11-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-31363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2002-12-31395PARTICULARS OF MORTGAGE/CHARGE
2002-12-23395PARTICULARS OF MORTGAGE/CHARGE
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-05363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2001-12-19287REGISTERED OFFICE CHANGED ON 19/12/01 FROM: 14 MAYFIELD GARDENS LONDON NW4 2QA
2001-10-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-07363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2001-08-17395PARTICULARS OF MORTGAGE/CHARGE
2000-08-04363sRETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
2000-08-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-12395PARTICULARS OF MORTGAGE/CHARGE
2000-05-25395PARTICULARS OF MORTGAGE/CHARGE
2000-04-19395PARTICULARS OF MORTGAGE/CHARGE
2000-04-19395PARTICULARS OF MORTGAGE/CHARGE
2000-04-01395PARTICULARS OF MORTGAGE/CHARGE
1999-07-15363sRETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS
1999-06-22395PARTICULARS OF MORTGAGE/CHARGE
1999-06-17AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-14363(288)DIRECTOR RESIGNED
1998-12-14363sRETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS
1998-10-26AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-07-21363sRETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS
1997-06-05AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-10-13AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-09-27363sRETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS
1995-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-10-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-10-05363sRETURN MADE UP TO 14/07/95; CHANGE OF MEMBERS
1994-12-21AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-09-15363sRETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS
1993-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-09-27363sRETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS
1992-11-20363aRETURN MADE UP TO 14/07/92; NO CHANGE OF MEMBERS
1992-11-05AAFULL ACCOUNTS MADE UP TO 31/12/91
1991-05-08363aRETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS
1991-04-27395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to EMDASTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EMDASTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 23
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OVER ALL THE ISSUED SHARES 2002-12-31 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2002-12-23 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2001-08-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-07-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-05-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-04-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-04-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-04-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-06-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-04-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CASH DEPOSIT. 1990-04-05 Outstanding RIGGS AP BANK LIMITED
STANDARD SECURITY 1990-03-28 Outstanding RIGGS A. P. BANK LIMITED
EQUITABLE MORTGAGE 1989-03-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
EQUITABLE MORTGAGE 1989-03-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1987-09-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC.
MORTGAGE 1985-04-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE 1985-03-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1985-02-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC.
MORTGAGE 1985-02-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC.
MORTGAGE 1985-02-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1985-02-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1984-07-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1984-06-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC.
MEMORANDUM OF DEPOSIT OF DEEDS REG PURSUANT TO A STAT DECL 1984-05-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC.
LEGAL MORTGAGE 1983-11-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2003-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMDASTATES LIMITED

Intangible Assets
Patents
We have not found any records of EMDASTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMDASTATES LIMITED
Trademarks
We have not found any records of EMDASTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMDASTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as EMDASTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where EMDASTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMDASTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EMDASTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NW3 7AD