London
NW1 8HH
Director Name | Mr Jonathan Brian Hamling |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 1994(8 years, 4 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Beech House 15 Oldfield Road Bath BA2 3ND |
Director Name | Miss Yao Ye |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2010(24 years after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Belmont Street London NW1 8HH |
Director Name | Mr Derek Joseph Zierhofer |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2015(29 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39a Georgiana Street London NW1 0EB |
Director Name | Mr Henry Nicholas Joseph Slater |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2019(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 2 Belmont Street London NW1 8HH |
Secretary Name | Mr Henry Nicholas Joseph Slater |
---|---|
Status | Current |
Appointed | 22 December 2019(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 2 Belmont Street London NW1 8HH |
Director Name | Nicholas Fenwick |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 June 1999) |
Role | Interior Designer |
Correspondence Address | 2 Belmont Street London NW1 8HH |
Director Name | Emma Sian Hebron |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 July 1994) |
Role | Medical Student |
Correspondence Address | 2 Belmont Street London NW1 8HH |
Director Name | Luis Alberto Soto |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 22 June 2002) |
Role | Manager |
Correspondence Address | Flat 5 2 Belmont Street London NW1 8HH |
Director Name | Albert William Stallard |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 29 March 2008) |
Role | House Of Lords |
Correspondence Address | 2 Belmont Street London NW1 8HH |
Secretary Name | Jonathan Brian Hamling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 12 August 1993) |
Role | Company Director |
Correspondence Address | 2 Belmont Street London NW1 8HH |
Secretary Name | Albert William Stallard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 March 1999) |
Role | Retired |
Correspondence Address | 2 Belmont Street London NW1 8HH |
Director Name | Claire Pons |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 July 1998(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 13 November 2007) |
Role | Senior Region Manager |
Correspondence Address | 2 Bicknell Road London SE5 9AU |
Secretary Name | Luis Alberto Soto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(13 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 July 2001) |
Role | Company Director |
Correspondence Address | Flat 5 2 Belmont Street London NW1 8HH |
Secretary Name | Claire Pons |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 09 July 2001(15 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 01 August 2007) |
Role | Senior Region Manager |
Correspondence Address | 2 Bicknell Road London SE5 9AU |
Director Name | Peter William Knight |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2002(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 January 2009) |
Role | Solicitor |
Correspondence Address | Flat 5 2 Belmont Street London NW1 8HH |
Secretary Name | Peter William Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | Flat 5 2 Belmont Street London NW1 8HH |
Director Name | Nicholas Owen Matthews |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 April 2015) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 2 Belmont Street Chalk Farm London NW1 8HH |
Director Name | Miss Victoria Susan Bracken |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(22 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 22 December 2019) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Flat 5 2 Belmont Street London NW1 8HH |
Secretary Name | Nicholas Owen Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 2 Belmont Street Chalk Farm London NW1 8HH |
Secretary Name | Miss Victoria Susan Bracken |
---|---|
Status | Resigned |
Appointed | 17 April 2015(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 December 2019) |
Role | Company Director |
Correspondence Address | 2 Belmont Street London NW1 8HH |
Website | www.emg-ents.co.uk |
---|---|
Telephone | 020 73796222 |
Telephone region | London |
Registered Address | 2 Belmont Street London NW1 8HH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £2,901 |
Current Liabilities | £4,901 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
19 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
20 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
26 September 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
5 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
23 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
15 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
17 May 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
4 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
18 March 2020 | Cessation of Victoria Susan Bracken as a person with significant control on 20 December 2019 (1 page) |
15 March 2020 | Notification of Henry Nicholas Joseph Slater as a person with significant control on 22 December 2019 (2 pages) |
15 March 2020 | Appointment of Mr Henry Nicholas Joseph Slater as a director on 22 December 2019 (2 pages) |
15 March 2020 | Termination of appointment of Victoria Susan Bracken as a director on 22 December 2019 (1 page) |
15 March 2020 | Termination of appointment of Victoria Susan Bracken as a secretary on 22 December 2019 (1 page) |
15 March 2020 | Appointment of Mr Henry Nicholas Joseph Slater as a secretary on 22 December 2019 (2 pages) |
27 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
25 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
21 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
21 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
21 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
20 September 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
20 September 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
7 October 2015 | Appointment of Mr Derek Joseph Zierhofer as a director on 17 April 2015 (2 pages) |
7 October 2015 | Appointment of Mr Derek Joseph Zierhofer as a director on 17 April 2015 (2 pages) |
7 October 2015 | Annual return made up to 19 July 2015 no member list (6 pages) |
7 October 2015 | Termination of appointment of Nicholas Owen Matthews as a director on 17 April 2015 (1 page) |
7 October 2015 | Termination of appointment of Nicholas Owen Matthews as a director on 17 April 2015 (1 page) |
7 October 2015 | Annual return made up to 19 July 2015 no member list (6 pages) |
28 September 2015 | Termination of appointment of Nicholas Owen Matthews as a secretary on 17 April 2015 (1 page) |
28 September 2015 | Appointment of Miss Victoria Susan Bracken as a secretary on 17 April 2015 (2 pages) |
28 September 2015 | Appointment of Miss Victoria Susan Bracken as a secretary on 17 April 2015 (2 pages) |
28 September 2015 | Termination of appointment of Nicholas Owen Matthews as a secretary on 17 April 2015 (1 page) |
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 August 2014 | Annual return made up to 19 July 2014 no member list (7 pages) |
3 August 2014 | Annual return made up to 19 July 2014 no member list (7 pages) |
5 November 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
5 November 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
23 July 2013 | Annual return made up to 19 July 2013 no member list (7 pages) |
23 July 2013 | Annual return made up to 19 July 2013 no member list (7 pages) |
31 October 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
31 October 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
24 July 2012 | Annual return made up to 19 July 2012 no member list (7 pages) |
24 July 2012 | Annual return made up to 19 July 2012 no member list (7 pages) |
1 November 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
1 November 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
22 July 2011 | Annual return made up to 19 July 2011 no member list (7 pages) |
22 July 2011 | Annual return made up to 19 July 2011 no member list (7 pages) |
23 September 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
23 September 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
20 July 2010 | Director's details changed for Audrey Sheridan on 19 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Victoria Susan Bracken on 19 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Audrey Sheridan on 19 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Nicholas Owen Matthews on 19 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Nicholas Owen Matthews on 19 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Victoria Susan Bracken on 19 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 19 July 2010 no member list (7 pages) |
20 July 2010 | Annual return made up to 19 July 2010 no member list (7 pages) |
11 February 2010 | Appointment of Miss Yao Ye as a director (2 pages) |
11 February 2010 | Appointment of Miss Yao Ye as a director (2 pages) |
20 September 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
20 September 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
29 July 2009 | Annual return made up to 19/07/09 (3 pages) |
29 July 2009 | Annual return made up to 19/07/09 (3 pages) |
31 March 2009 | Director appointed victoria susan bracken (2 pages) |
31 March 2009 | Director appointed victoria susan bracken (2 pages) |
21 March 2009 | Secretary appointed nicholas owen matthews (2 pages) |
21 March 2009 | Secretary appointed nicholas owen matthews (2 pages) |
8 February 2009 | Appointment terminate, director and secretary peter william knight logged form (1 page) |
8 February 2009 | Appointment terminate, director and secretary peter william knight logged form (1 page) |
8 August 2008 | Annual return made up to 19/07/08
|
8 August 2008 | Annual return made up to 19/07/08
|
7 August 2008 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
7 August 2008 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | New director appointed (2 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
26 October 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
26 October 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
5 September 2007 | Annual return made up to 19/07/07
|
5 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | Annual return made up to 19/07/07
|
5 September 2007 | New secretary appointed (2 pages) |
9 January 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
9 January 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
15 August 2006 | Annual return made up to 19/07/06
|
15 August 2006 | Annual return made up to 19/07/06
|
24 November 2005 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
24 November 2005 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
1 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2005 | Location of register of members (1 page) |
1 November 2005 | Annual return made up to 19/07/05 (2 pages) |
1 November 2005 | Location of register of members (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: 2 belmont street london NW1 8HH (1 page) |
1 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: 2 belmont street london NW1 8HH (1 page) |
1 November 2005 | Annual return made up to 19/07/05 (2 pages) |
9 November 2004 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
9 November 2004 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
1 September 2004 | Annual return made up to 19/07/04 (5 pages) |
1 September 2004 | Annual return made up to 19/07/04 (5 pages) |
31 December 2003 | Annual return made up to 19/07/03 (5 pages) |
31 December 2003 | Annual return made up to 19/07/03 (5 pages) |
6 November 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
6 November 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
7 February 2003 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
7 February 2003 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
15 October 2002 | Annual return made up to 19/07/02
|
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Annual return made up to 19/07/02
|
22 November 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
22 November 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
17 August 2001 | Annual return made up to 19/07/01
|
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | Annual return made up to 19/07/01
|
4 September 2000 | Accounts for a small company made up to 28 February 2000 (3 pages) |
4 September 2000 | Accounts for a small company made up to 28 February 2000 (3 pages) |
1 September 2000 | Annual return made up to 19/07/00 (4 pages) |
1 September 2000 | Annual return made up to 19/07/00 (4 pages) |
27 October 1999 | Full accounts made up to 28 February 1999 (9 pages) |
27 October 1999 | Full accounts made up to 28 February 1999 (9 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Annual return made up to 19/07/99
|
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Annual return made up to 19/07/99
|
16 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | New secretary appointed (2 pages) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Secretary resigned (1 page) |
19 October 1998 | Full accounts made up to 28 February 1998 (4 pages) |
19 October 1998 | Full accounts made up to 28 February 1998 (4 pages) |
1 September 1998 | Annual return made up to 19/07/98 (6 pages) |
1 September 1998 | Annual return made up to 19/07/98 (6 pages) |
14 November 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
14 November 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
18 August 1997 | Annual return made up to 19/07/97 (6 pages) |
18 August 1997 | Annual return made up to 19/07/97 (6 pages) |
13 October 1996 | Full accounts made up to 29 February 1996 (4 pages) |
13 October 1996 | Full accounts made up to 29 February 1996 (4 pages) |
24 September 1996 | Annual return made up to 19/07/96 (6 pages) |
24 September 1996 | Annual return made up to 19/07/96 (6 pages) |
30 November 1995 | Full accounts made up to 28 February 1995 (4 pages) |
30 November 1995 | Full accounts made up to 28 February 1995 (4 pages) |
21 August 1995 | Annual return made up to 19/07/95 (6 pages) |
21 August 1995 | Annual return made up to 19/07/95 (6 pages) |