Company NameEmmanuel Corporate Limited
DirectorsTitilayo Bolance Apejua and Titilayo Apejua
Company StatusActive
Company Number07077109
CategoryPrivate Limited Company
Incorporation Date16 November 2009(14 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Titilayo Bolance Apejua
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityNigerian
StatusCurrent
Appointed08 September 2016(6 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address2 Brookstone Court 2 Brookstone Court
Peckham Rye
London
Southwark
SE15 3UN
Director NameMs Titilayo Apejua
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityNigerian
StatusCurrent
Appointed01 March 2022(12 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address51 St Georges Walk
Croydon
London
CR0 1YL
Director NameMs Titilayo Apejua
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityNigerian
StatusResigned
Appointed16 November 2009(same day as company formation)
RoleImporter Amd Exporter
Country of ResidenceUnited Kingdom
Correspondence Address43a Central Hill Road
Crystal Palace Upper Norwood
London
SE19 1BW
Director NameMrs Margaret Suzan Kwakwa
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address19 Ashdene Carlton Grove
Peckham
London
SE15 2UB
Director NameMrs Oluremi Abigail Ojolola
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressSky Shopping City 137 - 139 Rye Lane
London
Southwark
SE15 4ST
Director NameMs Titilayo Bolanle Apejua
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityNigerian
StatusResigned
Appointed16 November 2011(2 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ashdene Carlton Grove
Peckham
London
SE15 2UB
Director NameMr Afolabi Sunmonu
Date of BirthAugust 1950 (Born 73 years ago)
NationalityNigerian
StatusResigned
Appointed06 October 2014(4 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 December 2014)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressSky Shopping City 137 - 139 Rye Lane
London
Southwark
SE15 4ST
Secretary NameMrs Ganait Titilayo Ajeigbe
StatusResigned
Appointed06 October 2014(4 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 January 2015)
RoleCompany Director
Correspondence AddressSky Shopping City 137 - 139 Rye Lane
London
Southwark
SE15 4ST
Director NameMs Titilayo Bolance Apejua
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityNigerian
StatusResigned
Appointed27 December 2014(5 years, 1 month after company formation)
Appointment Duration2 weeks, 6 days (resigned 16 January 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSky Shopping City 137 - 139 Rye Lane
London
Southwark
SE15 4ST
Director NameMr Olatunbosun Hakeem Afolabi Sunmonu
Date of BirthAugust 1950 (Born 73 years ago)
NationalityNigerian
StatusResigned
Appointed16 January 2015(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 June 2016)
RoleEngineering
Country of ResidenceEngland
Correspondence AddressSky Shopping City 137 - 139 Rye Lane
London
Southwark
SE15 4ST
Director NameMr Afolabi Sunmonu
Date of BirthAugust 1950 (Born 73 years ago)
NationalityNigerian
StatusResigned
Appointed13 October 2019(9 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 13 October 2019)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address2 Brookstone Court 2 Brookstone Court
Peckham Rye
London
Southwark
SE15 3UN
Director NameMr Afolabi Sunmonu,
Date of BirthAugust 1950 (Born 73 years ago)
NationalityNigerian
StatusResigned
Appointed13 October 2019(9 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 2022)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address82 Chandley Way Chandler Way
London
SE15 6GD
Secretary NameMs Titilayo Apejua
StatusResigned
Appointed29 April 2021(11 years, 5 months after company formation)
Appointment Duration10 months (resigned 27 February 2022)
RoleCompany Director
Correspondence Address82 Chandley Way Chandler Way
London
SE15 6GD

Contact

Websitewww.emmanuelmegadesigner.com

Location

Registered Address51 St Georges Walk
Croydon
London
CR0 1YL
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

2 at £1Afolabi Sunmonu
100.00%
Ordinary

Financials

Year2014
Turnover£10,500
Gross Profit£9,065
Net Worth-£2,498
Current Liabilities£3,663

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return26 August 2023 (8 months, 2 weeks ago)
Next Return Due9 September 2024 (4 months from now)

Filing History

15 November 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
30 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
13 October 2019Confirmation statement made on 26 August 2019 with updates (4 pages)
13 October 2019Appointment of Mr Afolabi Sunmonu, as a director on 13 October 2019 (2 pages)
13 October 2019Termination of appointment of Titilayo Bolance Apejua as a director on 13 October 2019 (1 page)
13 October 2019Appointment of Mr Afolabi Sunmonu as a director on 13 October 2019 (2 pages)
13 October 2019Termination of appointment of Afolabi Sunmonu as a director on 13 October 2019 (1 page)
31 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
22 December 2018Compulsory strike-off action has been discontinued (1 page)
21 December 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
8 December 2018Compulsory strike-off action has been suspended (1 page)
20 November 2018First Gazette notice for compulsory strike-off (1 page)
30 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
30 April 2018Confirmation statement made on 26 August 2017 with no updates (3 pages)
24 March 2018Compulsory strike-off action has been discontinued (1 page)
22 March 2018Registered office address changed from Village Outlet Unit 2 North End Croydon CR0 1UB England to 2 Brookstone Court 2 Brookstone Court Peckham Rye London Southwark SE15 3UN on 22 March 2018 (1 page)
21 March 2018Accounts for a dormant company made up to 30 November 2016 (2 pages)
23 December 2017Compulsory strike-off action has been suspended (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
19 May 2017Confirmation statement made on 26 August 2016 with updates (5 pages)
19 May 2017Confirmation statement made on 26 August 2016 with updates (5 pages)
14 December 2016Compulsory strike-off action has been suspended (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
8 September 2016Appointment of Ms Titilayo Bolance Apejua as a director on 8 September 2016 (2 pages)
8 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
8 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
8 September 2016Appointment of Ms Titilayo Bolance Apejua as a director on 8 September 2016 (2 pages)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
20 June 2016Registered office address changed from Sky Shopping City 137 - 139 Rye Lane London Southwark SE15 4st to Village Outlet Unit 2 North End Croydon CR0 1UB on 20 June 2016 (1 page)
20 June 2016Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(3 pages)
20 June 2016Termination of appointment of Olatunbosun Hakeem Afolabi Sunmonu as a director on 20 June 2016 (1 page)
20 June 2016Registered office address changed from Village Outlet Unit 2 North End Croydon CR0 1UB England to Village Outlet Unit 2 North End Croydon CR0 1UB on 20 June 2016 (1 page)
20 June 2016Registered office address changed from Sky Shopping City 137 - 139 Rye Lane London Southwark SE15 4st to Village Outlet Unit 2 North End Croydon CR0 1UB on 20 June 2016 (1 page)
20 June 2016Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(3 pages)
20 June 2016Termination of appointment of Olatunbosun Hakeem Afolabi Sunmonu as a director on 20 June 2016 (1 page)
20 June 2016Registered office address changed from Village Outlet Unit 2 North End Croydon CR0 1UB England to Village Outlet Unit 2 North End Croydon CR0 1UB on 20 June 2016 (1 page)
17 June 2016Compulsory strike-off action has been suspended (1 page)
17 June 2016Compulsory strike-off action has been suspended (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
15 October 2015Total exemption full accounts made up to 30 November 2014 (15 pages)
15 October 2015Total exemption full accounts made up to 30 November 2014 (15 pages)
9 April 2015Director's details changed for Mr Afolabi Sunmonu on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Mr Afolabi Sunmonu on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Mr Afolabi Sunmonu on 9 April 2015 (2 pages)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
16 January 2015Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(3 pages)
16 January 2015Termination of appointment of Ganait Titilayo Ajeigbe as a secretary on 16 January 2015 (1 page)
16 January 2015Termination of appointment of Oluremi Abigail Ojolola as a director on 6 October 2014 (1 page)
16 January 2015Appointment of Mr Afolabi Sunmonu as a director on 16 January 2015 (2 pages)
16 January 2015Termination of appointment of Oluremi Abigail Ojolola as a director on 6 October 2014 (1 page)
16 January 2015Termination of appointment of Ganait Titilayo Ajeigbe as a secretary on 16 January 2015 (1 page)
16 January 2015Termination of appointment of Oluremi Abigail Ojolola as a director on 6 October 2014 (1 page)
16 January 2015Termination of appointment of Titilayo Apejua as a director on 16 January 2015 (1 page)
16 January 2015Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(3 pages)
16 January 2015Termination of appointment of Titilayo Apejua as a director on 16 January 2015 (1 page)
16 January 2015Appointment of Mr Afolabi Sunmonu as a director on 16 January 2015 (2 pages)
27 December 2014Termination of appointment of Afolabi Sunmonu as a director on 27 December 2014 (1 page)
27 December 2014Appointment of Ms Titilayo Apejua as a director on 27 December 2014 (2 pages)
27 December 2014Appointment of Ms Titilayo Apejua as a director on 27 December 2014 (2 pages)
27 December 2014Termination of appointment of Afolabi Sunmonu as a director on 27 December 2014 (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014Appointment of Mr Afolabi Sunmonu as a director on 6 October 2014 (2 pages)
7 October 2014Appointment of Mr Afolabi Sunmonu as a director on 6 October 2014 (2 pages)
7 October 2014Appointment of Mr Afolabi Sunmonu as a director on 6 October 2014 (2 pages)
6 October 2014Registered office address changed from 137-139 Unit 23 Sky Shopping City 137 - 139 Rye Lane London Southwark SE15 4ST United Kingdom to Sky Shopping City 137 - 139 Rye Lane London Southwark SE15 4ST on 6 October 2014 (1 page)
6 October 2014Appointment of Mrs Ganait Titilayo Ajeigbe as a secretary on 6 October 2014 (2 pages)
6 October 2014Termination of appointment of Oluremi Abigail Ojolola as a director on 6 October 2014 (1 page)
6 October 2014Termination of appointment of Oluremi Abigail Ojolola as a director on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 137-139 Unit 23 Sky Shopping City 137 - 139 Rye Lane London Southwark SE15 4ST United Kingdom to Sky Shopping City 137 - 139 Rye Lane London Southwark SE15 4ST on 6 October 2014 (1 page)
6 October 2014Appointment of Mrs Ganait Titilayo Ajeigbe as a secretary on 6 October 2014 (2 pages)
6 October 2014Appointment of Mrs Ganait Titilayo Ajeigbe as a secretary on 6 October 2014 (2 pages)
6 October 2014Termination of appointment of Oluremi Abigail Ojolola as a director on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 137-139 Unit 23 Sky Shopping City 137 - 139 Rye Lane London Southwark SE15 4ST United Kingdom to Sky Shopping City 137 - 139 Rye Lane London Southwark SE15 4ST on 6 October 2014 (1 page)
28 August 2014Total exemption full accounts made up to 30 November 2013 (16 pages)
28 August 2014Total exemption full accounts made up to 30 November 2013 (16 pages)
12 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(3 pages)
12 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(3 pages)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
29 May 2013Registered office address changed from 137-139 Unit 23 Sky Shopping City 137 - 139 Rye Lane London Southwark SE15 4ST United Kingdom on 29 May 2013 (1 page)
29 May 2013Registered office address changed from 19 Ashdene Carlton Grove London Southwark SE15 2UB United Kingdom on 29 May 2013 (1 page)
29 May 2013Registered office address changed from 19 Ashdene Carlton Grove London Southwark SE15 2UB United Kingdom on 29 May 2013 (1 page)
29 May 2013Registered office address changed from 137-139 Unit 23 Sky Shopping City 137 - 139 Rye Lane London Southwark SE15 4ST United Kingdom on 29 May 2013 (1 page)
15 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
18 July 2012Appointment of Mrs Oluremi Abigail Ojolola as a director (2 pages)
18 July 2012Appointment of Mrs Oluremi Abigail Ojolola as a director (2 pages)
18 July 2012Registered office address changed from 19 Ashdene Carlton Grove Peckham London SE15 2UB on 18 July 2012 (1 page)
18 July 2012Registered office address changed from 19 Ashdene Carlton Grove Peckham London SE15 2UB on 18 July 2012 (1 page)
3 July 2012Termination of appointment of Titilayo Apejua as a director (1 page)
3 July 2012Termination of appointment of Titilayo Apejua as a director (1 page)
24 November 2011Termination of appointment of Margaret Kwakwa as a director (1 page)
24 November 2011Appointment of Ms Titilayo Bolanle Apejua as a director (2 pages)
24 November 2011Appointment of Ms Titilayo Bolanle Apejua as a director (2 pages)
24 November 2011Termination of appointment of Margaret Kwakwa as a director (1 page)
25 October 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for margaret kwakwa was registered on 25/10/2011
(5 pages)
25 October 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for margaret kwakwa was registered on 25/10/2011
(5 pages)
4 October 2011Director's details changed for Mrs Margaret Kwakwa on 3 October 2011 (2 pages)
4 October 2011Director's details changed for Mrs Margaret Kwakwa on 3 October 2011 (2 pages)
4 October 2011Director's details changed for Mrs Margaret Kwakwa on 3 October 2011 (2 pages)
26 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
26 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
12 August 2011Termination of appointment of Titilayo Apejua as a director (1 page)
12 August 2011Appointment of Mrs Margaret Kwakwa as a director
  • ANNOTATION A second filed AP01 for margaret kwakwa was registered on 25/10/2011
(3 pages)
12 August 2011Appointment of Mrs Margaret Kwakwa as a director
  • ANNOTATION A second filed AP01 for margaret kwakwa was registered on 25/10/2011
(3 pages)
12 August 2011Termination of appointment of Titilayo Apejua as a director (1 page)
5 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
5 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
19 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
19 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
30 December 2010Registered office address changed from 43a Central Hill Road Crystal Palace Upper Norwood London SE19 1BW United Kingdom on 30 December 2010 (3 pages)
30 December 2010Registered office address changed from 43a Central Hill Road Crystal Palace Upper Norwood London SE19 1BW United Kingdom on 30 December 2010 (3 pages)
16 November 2009Incorporation (21 pages)
16 November 2009Incorporation (21 pages)