Background WavePink WaveYellow Wave

E & M HOLDINGS LTD (09460130)

E & M HOLDINGS LTD (09460130) is an active UK company. incorporated on 26 February 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. E & M HOLDINGS LTD has been registered for 11 years. Current directors include HERCZL, Eliezer.

Company Number
09460130
Status
active
Type
ltd
Incorporated
26 February 2015
Age
11 years
Address
61 Jessam Avenue, London, E5 9DU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HERCZL, Eliezer
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E & M HOLDINGS LTD

E & M HOLDINGS LTD is an active company incorporated on 26 February 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. E & M HOLDINGS LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09460130

LTD Company

Age

11 Years

Incorporated 26 February 2015

Size

N/A

Accounts

ARD: 24/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 22 March 2026 (Just now)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 November 2026
Period: 1 March 2025 - 24 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

61 Jessam Avenue London, E5 9DU,

Timeline

3 key events • 2015 - 2018

Funding Officers Ownership
Director Left
Feb 15
Company Founded
Feb 15
Owner Exit
Aug 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

HERCZL, Eliezer

Active
Jessam Avenue, LondonE5 9DU
Born September 1972
Director
Appointed 26 Feb 2015

Persons with significant control

2

1 Active
1 Ceased

Mrs Malka Mindel Herczl

Ceased
Jessam Avenue, LondonE5 9DU
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Aug 2018

Mr Eliezer Herczl

Active
Jessam Avenue, LondonE5 9DU
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
22 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 February 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
30 August 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Termination Director Company
26 February 2015
TM01Termination of Director
Incorporation Company
26 February 2015
NEWINCIncorporation