Company NameEmanuel Piano Ltd
DirectorSang Hun Shim
Company StatusActive
Company Number05212736
CategoryPrivate Limited Company
Incorporation Date23 August 2004(19 years, 8 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Sang Hun Shim
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2006(2 years, 2 months after company formation)
Appointment Duration17 years, 6 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address201 Longfellow Road
Worcester Park
Surrey
KT4 8AT
Director NameHag Hoon Kim
Date of BirthNovember 1965 (Born 58 years ago)
NationalityKorean
StatusResigned
Appointed23 August 2004(same day as company formation)
RoleConsultant
Correspondence Address45 South Park Grove
New Malden
Surrey
KT3 5DA
Secretary NameSung Hee Rang
NationalityBritish
StatusResigned
Appointed23 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Saint James Close
New Malden
Surrey
KT3 6DU
Secretary NameSang Hun Shim
NationalityKorean
StatusResigned
Appointed23 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Gainsborough Road
New Malden
Surrey
KT3 5NU
Secretary NameHag Hoon Kim
NationalityKorean
StatusResigned
Appointed26 October 2006(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2010)
RoleCompany Director
Correspondence Address45 South Park Grove
New Malden
Surrey
KT3 5DA
Director NameDaeyang Corporate Services Limited (Corporation)
StatusResigned
Appointed23 August 2004(same day as company formation)
Correspondence Address7 Saint James Close
New Malden
Surrey
KT3 6DU

Location

Registered AddressSuite 41 Chessington Business Centre
37 Cox Lane
Chessington
KT9 1SD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Jin Hui Shim
100.00%
Ordinary

Financials

Year2014
Net Worth-£946
Cash£850
Current Liabilities£7,201

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

11 January 2024Total exemption full accounts made up to 31 July 2023 (3 pages)
22 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
22 August 2023Director's details changed for Mr Sang Hun Shim on 1 September 2022 (2 pages)
22 March 2023Total exemption full accounts made up to 31 July 2022 (3 pages)
22 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
19 April 2022Total exemption full accounts made up to 31 July 2021 (3 pages)
26 August 2021Confirmation statement made on 14 August 2021 with updates (3 pages)
26 August 2021Cessation of Sang Hun Shim as a person with significant control on 23 August 2021 (1 page)
26 August 2021Notification of Jin Hui Shim as a person with significant control on 23 August 2021 (2 pages)
26 August 2021Change of details for Mrs Jin Hui Shim as a person with significant control on 23 August 2021 (2 pages)
26 March 2021Total exemption full accounts made up to 31 July 2020 (3 pages)
25 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 31 July 2019 (3 pages)
5 September 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 31 July 2018 (3 pages)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 31 July 2017 (3 pages)
9 November 2017Registered office address changed from 161 Malden Road New Malden Surrey KT3 6AA United Kingdom to Suite 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD on 9 November 2017 (1 page)
9 November 2017Registered office address changed from 161 Malden Road New Malden Surrey KT3 6AA United Kingdom to Suite 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD on 9 November 2017 (1 page)
8 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
24 April 2017Total exemption full accounts made up to 31 July 2016 (3 pages)
24 April 2017Total exemption full accounts made up to 31 July 2016 (3 pages)
6 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
13 January 2016Registered office address changed from Unit 1 Cobden Mews 90 the Broadway London SW19 1RH to 161 Malden Road New Malden Surrey KT3 6AA on 13 January 2016 (1 page)
13 January 2016Registered office address changed from Unit 1 Cobden Mews 90 the Broadway London SW19 1RH to 161 Malden Road New Malden Surrey KT3 6AA on 13 January 2016 (1 page)
10 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
4 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 September 2013Registered office address changed from Unit 1,Cobden Mews 90 the Broadway, Wimbledon London SW19 1RH on 11 September 2013 (1 page)
11 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
11 September 2013Director's details changed for Sang Hun Shim on 11 September 2013 (2 pages)
11 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
11 September 2013Registered office address changed from Unit 1,Cobden Mews 90 the Broadway, Wimbledon London SW19 1RH on 11 September 2013 (1 page)
11 September 2013Director's details changed for Sang Hun Shim on 11 September 2013 (2 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
18 April 2012Total exemption full accounts made up to 31 July 2011 (6 pages)
18 April 2012Total exemption full accounts made up to 31 July 2011 (6 pages)
25 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
4 April 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
4 April 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
20 September 2010Director's details changed for Sang Hun Shim on 1 August 2010 (2 pages)
20 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (3 pages)
20 September 2010Termination of appointment of Hag Kim as a secretary (1 page)
20 September 2010Director's details changed for Sang Hun Shim on 1 August 2010 (2 pages)
20 September 2010Director's details changed for Sang Hun Shim on 1 August 2010 (2 pages)
20 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (3 pages)
20 September 2010Termination of appointment of Hag Kim as a secretary (1 page)
30 March 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
30 March 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
26 August 2009Return made up to 23/08/09; full list of members (3 pages)
26 August 2009Return made up to 23/08/09; full list of members (3 pages)
13 May 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
13 May 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
5 September 2008Return made up to 23/08/08; full list of members (3 pages)
5 September 2008Return made up to 23/08/08; full list of members (3 pages)
19 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
19 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
9 October 2007Return made up to 23/08/07; full list of members (2 pages)
9 October 2007Return made up to 23/08/07; full list of members (2 pages)
14 November 2006New director appointed (1 page)
14 November 2006New secretary appointed (1 page)
14 November 2006New director appointed (1 page)
14 November 2006New secretary appointed (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Secretary resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Secretary resigned (1 page)
2 October 2006Return made up to 23/08/06; full list of members (2 pages)
2 October 2006Return made up to 23/08/06; full list of members (2 pages)
21 September 2006Total exemption full accounts made up to 31 July 2006 (6 pages)
21 September 2006Total exemption full accounts made up to 31 July 2006 (6 pages)
23 August 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
23 August 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
26 May 2006Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page)
26 May 2006Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page)
6 January 2006Registered office changed on 06/01/06 from: 7 saint james close new malden surrey KT3 6DU (1 page)
6 January 2006Registered office changed on 06/01/06 from: 7 saint james close new malden surrey KT3 6DU (1 page)
12 September 2005Return made up to 23/08/05; full list of members (2 pages)
12 September 2005Return made up to 23/08/05; full list of members (2 pages)
2 September 2004New secretary appointed (2 pages)
2 September 2004Secretary resigned (1 page)
2 September 2004New director appointed (2 pages)
2 September 2004New secretary appointed (2 pages)
2 September 2004Director resigned (1 page)
2 September 2004New director appointed (2 pages)
2 September 2004Secretary resigned (1 page)
2 September 2004Director resigned (1 page)
23 August 2004Incorporation (9 pages)
23 August 2004Incorporation (9 pages)