London
N16 9HS
Director Name | Mr Neil Emery |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2013(13 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2c Shelford Place London N16 9HS |
Secretary Name | Mr Neil Emery |
---|---|
Status | Current |
Appointed | 11 December 2014(14 years after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 2c Shelford Place London N16 9HS |
Secretary Name | Patricia Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(1 year, 12 months after company formation) |
Appointment Duration | 11 years (resigned 11 December 2013) |
Role | Company Director |
Correspondence Address | 59 Albion Road London N16 9PP |
Director Name | INC Co First Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2000(same day as company formation) |
Correspondence Address | 27 Garfield Road Scarborough YO12 7LJ |
Secretary Name | Grove Trustee Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2000(same day as company formation) |
Correspondence Address | 27 Garfield Road Scarborough YO12 7LJ |
Secretary Name | INC Co First Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2000(same day as company formation) |
Correspondence Address | 27 Garfield Road Scarborough YO12 7LJ |
Secretary Name | Grove Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2001(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 November 2002) |
Correspondence Address | Langford House 8 Westwood Scarborough North Yorkshire YO11 2JD |
Registered Address | 2c Shelford Place London N16 9HS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Clissold |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
51 at £0.02 | Emma Cook 51.00% Ordinary |
---|---|
49 at £0.02 | Neil Emery 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £254,942 |
Cash | £198,299 |
Current Liabilities | £121,990 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
17 June 2014 | Delivered on: 26 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Unit c shelford place london title number 379604. Outstanding |
---|---|
14 May 2014 | Delivered on: 24 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
30 January 2021 | Notification of Neil Emery as a person with significant control on 6 April 2016 (2 pages) |
---|---|
30 January 2021 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
30 January 2021 | Director's details changed for Mr Neil Emery on 30 January 2021 (2 pages) |
30 January 2021 | Change of details for Ms Emma Cook as a person with significant control on 30 January 2021 (2 pages) |
30 January 2021 | Secretary's details changed for Mr Neil Emery on 30 January 2021 (1 page) |
30 January 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
30 January 2021 | Director's details changed for Emma Cook on 30 January 2021 (2 pages) |
5 November 2020 | Registered office address changed from 272 Regents Park Road London N3 3HN to 2C Shelford Place London N16 9HS on 5 November 2020 (1 page) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
18 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
21 January 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
18 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
28 February 2018 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
24 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
20 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
10 January 2017 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
6 August 2016 | Satisfaction of charge 041150240002 in full (4 pages) |
6 August 2016 | Satisfaction of charge 041150240001 in full (4 pages) |
6 August 2016 | Satisfaction of charge 041150240001 in full (4 pages) |
6 August 2016 | Satisfaction of charge 041150240002 in full (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
18 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
15 December 2014 | Termination of appointment of Patricia Webb as a secretary on 11 December 2013 (1 page) |
15 December 2014 | Termination of appointment of Patricia Webb as a secretary on 11 December 2013 (1 page) |
15 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Director's details changed for Mr Neil Emery on 11 December 2013 (2 pages) |
15 December 2014 | Director's details changed for Mr Neil Emery on 11 December 2013 (2 pages) |
15 December 2014 | Director's details changed for Emma Cook on 11 December 2013 (2 pages) |
15 December 2014 | Appointment of Mr Neil Emery as a secretary on 11 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Neil Emery as a secretary on 11 December 2014 (2 pages) |
15 December 2014 | Director's details changed for Emma Cook on 11 December 2013 (2 pages) |
15 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
26 June 2014 | Registration of charge 041150240002 (38 pages) |
26 June 2014 | Registration of charge 041150240002 (38 pages) |
24 May 2014 | Registration of charge 041150240001 (45 pages) |
24 May 2014 | Registration of charge 041150240001 (45 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
14 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 November 2013 (16 pages) |
14 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 November 2013 (16 pages) |
11 December 2013 | Appointment of Mr Neil Emery as a director (2 pages) |
11 December 2013 | Appointment of Mr Neil Emery as a director (2 pages) |
4 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
16 May 2013 | Sub-division of shares on 29 April 2013 (5 pages) |
16 May 2013 | Sub-division of shares on 29 April 2013 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
17 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 December 2010 | Secretary's details changed for Patricia Webb on 27 November 2010 (2 pages) |
10 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Director's details changed for Emma Cook on 27 November 2010 (2 pages) |
10 December 2010 | Secretary's details changed for Patricia Webb on 27 November 2010 (2 pages) |
10 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Director's details changed for Emma Cook on 27 November 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
7 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Director's details changed for Emma Cook on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Emma Cook on 7 December 2009 (2 pages) |
7 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Director's details changed for Emma Cook on 7 December 2009 (2 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
18 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
18 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
1 March 2008 | Return made up to 27/11/07; full list of members (3 pages) |
1 March 2008 | Return made up to 27/11/07; full list of members (3 pages) |
29 February 2008 | Secretary's change of particulars / patricia webb / 28/11/2007 (1 page) |
29 February 2008 | Secretary's change of particulars / patricia webb / 28/11/2007 (1 page) |
4 June 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
18 December 2006 | Return made up to 27/11/06; full list of members (2 pages) |
18 December 2006 | Return made up to 27/11/06; full list of members (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
22 December 2005 | Return made up to 27/11/05; full list of members
|
22 December 2005 | Return made up to 27/11/05; full list of members
|
1 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
7 December 2004 | Return made up to 27/11/04; full list of members (6 pages) |
7 December 2004 | Return made up to 27/11/04; full list of members (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
25 November 2003 | Return made up to 27/11/03; full list of members (6 pages) |
25 November 2003 | Return made up to 27/11/03; full list of members (6 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 18 shacklewell lane, london, E8 2EZ (1 page) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 18 shacklewell lane, london, E8 2EZ (1 page) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | New secretary appointed (2 pages) |
6 December 2002 | New secretary appointed (2 pages) |
5 December 2002 | Return made up to 27/11/02; full list of members (6 pages) |
5 December 2002 | Return made up to 27/11/02; full list of members (6 pages) |
26 October 2002 | Accounting reference date shortened from 31/03/03 to 31/05/02 (1 page) |
26 October 2002 | Accounting reference date shortened from 31/03/03 to 31/05/02 (1 page) |
4 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
4 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: 27 garfield road, scarborough, YO12 7LJ (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: 27 garfield road, scarborough, YO12 7LJ (1 page) |
11 June 2002 | Company name changed emma cook LIMITED\certificate issued on 11/06/02 (2 pages) |
11 June 2002 | Company name changed emma cook LIMITED\certificate issued on 11/06/02 (2 pages) |
28 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
28 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: 303 amhurst road, stoke newington, london N16 7UX (1 page) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: 303 amhurst road, stoke newington, london N16 7UX (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | New secretary appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
27 November 2000 | Incorporation (12 pages) |
27 November 2000 | Incorporation (12 pages) |