Company NameEmmanuel Limited
DirectorAbigail Makoni
Company StatusActive
Company Number06725949
CategoryPrivate Limited Company
Incorporation Date16 October 2008(15 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Abigail Makoni
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse 453 Cranbrook Road
Ilford
Essex
IG2 6EW
Director NameMr Christopher Michael Pellatt
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed16 October 2008(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered AddressThe Gatehouse
453 Cranbrook Road
Ilford
Essex
IG2 6EW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Abigail Makoni
100.00%
Ordinary

Financials

Year2014
Net Worth£114
Current Liabilities£10,009

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

29 October 2020Unaudited abridged accounts made up to 31 October 2019 (7 pages)
23 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
6 November 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
24 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
30 July 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
14 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
29 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
2 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(3 pages)
2 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
13 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
22 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
21 October 2011Director's details changed for Mrs Abigail Makoni on 16 October 2011 (2 pages)
21 October 2011Director's details changed for Mrs Abigail Makoni on 16 October 2011 (2 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
20 April 2010Compulsory strike-off action has been discontinued (1 page)
20 April 2010Compulsory strike-off action has been discontinued (1 page)
19 April 2010Director's details changed for Abigail Makoni on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Abigail Makoni on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Abigail Makoni on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
16 April 2010Registered office address changed from the Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW on 16 April 2010 (2 pages)
16 April 2010Registered office address changed from the Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW on 16 April 2010 (2 pages)
30 March 2010Registered office address changed from 18 Navigation Way Kingston upon Hull East Riding of Yorkshire HU9 1SW on 30 March 2010 (2 pages)
30 March 2010Registered office address changed from 18 Navigation Way Kingston upon Hull East Riding of Yorkshire HU9 1SW on 30 March 2010 (2 pages)
16 February 2010First Gazette notice for compulsory strike-off (1 page)
16 February 2010First Gazette notice for compulsory strike-off (1 page)
27 October 2008Director appointed abigail makoni (2 pages)
27 October 2008Director appointed abigail makoni (2 pages)
20 October 2008Appointment terminated secretary abergan reed nominees LIMITED (1 page)
20 October 2008Appointment terminated director christopher pellatt (1 page)
20 October 2008Registered office changed on 20/10/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
20 October 2008Appointment terminated secretary abergan reed nominees LIMITED (1 page)
20 October 2008Appointment terminated director christopher pellatt (1 page)
20 October 2008Registered office changed on 20/10/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
16 October 2008Incorporation (14 pages)
16 October 2008Incorporation (14 pages)