Company NameThe Emily Todhunter Collection Ltd.
DirectorsKate Mary Hill and Emily Claire Olympitis
Company StatusActive
Company Number03590380
CategoryPrivate Limited Company
Incorporation Date30 June 1998(25 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMrs Kate Mary Hill
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1998(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameEmily Claire Olympitis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2002(3 years, 7 months after company formation)
Appointment Duration22 years, 2 months
RoleInterior Designer
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameMr Emmanuel John Olympitis
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(4 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 February 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address50 Brompton Square
London
SW3 2AG
Secretary NameCamden Company Services Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Telephone08708742313
Telephone regionUnknown

Location

Registered Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

3 at £1Stormway Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£61,992
Cash£89,791
Current Liabilities£96,928

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

19 April 2000Delivered on: 3 May 2000
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

10 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
15 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
14 November 2022Cessation of Stormway Enterprises Limited as a person with significant control on 6 June 2016 (1 page)
2 August 2022Micro company accounts made up to 30 September 2021 (5 pages)
12 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 30 September 2020 (5 pages)
29 September 2021Cessation of Emily Claire Olympitis as a person with significant control on 6 June 2016 (1 page)
29 September 2021Cessation of Kate Mary Hill as a person with significant control on 6 June 2016 (1 page)
26 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
6 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
28 September 2017Micro company accounts made up to 30 September 2016 (5 pages)
28 September 2017Micro company accounts made up to 30 September 2016 (5 pages)
27 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
30 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
21 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
21 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 3
(4 pages)
23 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 3
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 3
(4 pages)
30 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 3
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
29 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
23 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 July 2011Director's details changed for Kate Mary Hill on 29 June 2011 (2 pages)
5 July 2011Director's details changed for Emily Claire Olympitis on 29 June 2011 (2 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
5 July 2011Director's details changed for Emily Claire Olympitis on 29 June 2011 (2 pages)
5 July 2011Director's details changed for Kate Mary Hill on 29 June 2011 (2 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
6 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
4 December 2009Termination of appointment of Camden Company Services Limited as a secretary (1 page)
4 December 2009Termination of appointment of Camden Company Services Limited as a secretary (1 page)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
13 July 2009Return made up to 30/06/09; full list of members (4 pages)
13 July 2009Return made up to 30/06/09; full list of members (4 pages)
6 January 2009Registered office changed on 06/01/2009 from 314 regents park road finchley london N3 2LT (1 page)
6 January 2009Registered office changed on 06/01/2009 from 314 regents park road finchley london N3 2LT (1 page)
12 December 2008Secretary's change of particulars / camden company services LIMITED / 01/07/2008 (1 page)
12 December 2008Secretary's change of particulars / camden company services LIMITED / 01/07/2008 (1 page)
1 September 2008Return made up to 30/06/08; full list of members (4 pages)
1 September 2008Return made up to 30/06/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 January 2008Return made up to 30/06/07; full list of members (2 pages)
31 January 2008Return made up to 30/06/07; full list of members (2 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 September 2006Director's particulars changed (1 page)
26 September 2006Return made up to 30/06/06; full list of members (3 pages)
26 September 2006Director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
26 September 2006Return made up to 30/06/06; full list of members (3 pages)
26 September 2006Director's particulars changed (1 page)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 August 2005Return made up to 30/06/05; full list of members (7 pages)
12 August 2005Return made up to 30/06/05; full list of members (7 pages)
20 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 October 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
20 October 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
9 July 2004Return made up to 30/06/04; full list of members (7 pages)
9 July 2004Return made up to 30/06/04; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
11 July 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 11/07/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 11/07/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
12 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
22 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
22 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
15 November 2001Ad 01/07/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 November 2001Ad 01/07/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 July 2001Return made up to 30/06/01; full list of members (6 pages)
2 July 2001Return made up to 30/06/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
15 September 2000Accounts for a small company made up to 31 July 1999 (5 pages)
15 September 2000Accounts for a small company made up to 31 July 1999 (5 pages)
1 August 2000Return made up to 30/06/00; full list of members (6 pages)
1 August 2000Return made up to 30/06/00; full list of members (6 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
20 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 1998New director appointed (3 pages)
30 November 1998New director appointed (3 pages)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
7 July 1998Secretary resigned (1 page)
7 July 1998Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
7 July 1998Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
7 July 1998Secretary resigned (1 page)
30 June 1998Incorporation (22 pages)
30 June 1998Incorporation (22 pages)