Company NameEMIN & Paul London Ltd
DirectorChan Jung Kim
Company StatusActive
Company Number07479585
CategoryPrivate Limited Company
Incorporation Date29 December 2010(13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Chan Jung Kim
Date of BirthOctober 1978 (Born 45 years ago)
NationalitySouth Korean
StatusCurrent
Appointed02 May 2016(5 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Exchange Building 132 Commercial Street
London
E1 6NG
Director NameMs Min Young Young E
Date of BirthApril 1982 (Born 42 years ago)
NationalitySouth Korean
StatusResigned
Appointed29 December 2010(same day as company formation)
RoleDesigner/Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Casson House
Hanbury Street
London
E1 5JJ
Director NameMr Chan Jung Kim
Date of BirthOctober 1978 (Born 45 years ago)
NationalitySouth Korean
StatusResigned
Appointed20 February 2013(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2016)
RoleDesigner/Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Exchange Building
132 Commercial Street
London
E1 6NG
Director NameMrs Haemin Ko
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(5 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Malden Road
New Malden
Surrey
KT3 6AA

Contact

Websiteeminandpaul.com
Telephone020 73493110
Telephone regionLondon

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 £1Chan Jung Kim
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,634
Cash£7,825
Current Liabilities£129,947

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Filing History

2 February 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
18 January 2020Confirmation statement made on 9 January 2020 with updates (3 pages)
20 February 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
9 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
9 January 2019Confirmation statement made on 9 January 2019 with updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
18 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
10 November 2017Registered office address changed from 161 Malden Road New Malden Surrey KT3 6AA to Suite 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD on 10 November 2017 (1 page)
10 November 2017Registered office address changed from 161 Malden Road New Malden Surrey KT3 6AA to Suite 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD on 10 November 2017 (1 page)
31 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
12 July 2016Termination of appointment of Haemin Ko as a director on 12 July 2016 (1 page)
12 July 2016Termination of appointment of Haemin Ko as a director on 12 July 2016 (1 page)
4 May 2016Appointment of Mr Chan Jung Kim as a director on 2 May 2016 (2 pages)
4 May 2016Termination of appointment of Chan Jung Kim as a director on 1 May 2016 (1 page)
4 May 2016Appointment of Mr Chan Jung Kim as a director on 2 May 2016 (2 pages)
4 May 2016Termination of appointment of Chan Jung Kim as a director on 1 May 2016 (1 page)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 April 2016Appointment of Mrs Haemin Ko as a director on 1 April 2016 (2 pages)
11 April 2016Appointment of Mrs Haemin Ko as a director on 1 April 2016 (2 pages)
18 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
18 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
13 January 2016Registered office address changed from Unit 1 Cobden Mews 90 the Broadway Wimbledon 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 Wimbledon London SW19 1RH to 161 Malden Road New Malden Surrey KT3 6AA on 13 January 2016 (1 page)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
14 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
9 January 2014Director's details changed for Mr Chan Jung Kim on 9 January 2014 (2 pages)
9 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
9 January 2014Director's details changed for Mr Chan Jung Kim on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Mr Chan Jung Kim on 9 January 2014 (2 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 February 2013Termination of appointment of Min Young E as a director (1 page)
20 February 2013Appointment of Mr Chan Jung Kim as a director (2 pages)
20 February 2013Appointment of Mr Chan Jung Kim as a director (2 pages)
20 February 2013Termination of appointment of Min Young E as a director (1 page)
21 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 January 2012Registered office address changed from 24 Casson House Hanbury Street London E1 5JJ United Kingdom on 31 January 2012 (1 page)
31 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
31 January 2012Registered office address changed from 24 Casson House Hanbury Street London E1 5JJ United Kingdom on 31 January 2012 (1 page)
6 April 2011Registered office address changed from 151 High Street New Malden Surrey KT3 4BH England on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 151 High Street New Malden Surrey KT3 4BH England on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 151 High Street New Malden Surrey KT3 4BH England on 6 April 2011 (1 page)
7 January 2011Director's details changed for Ms Min Young Ee on 29 December 2010 (2 pages)
7 January 2011Director's details changed for Ms Min Young Ee on 29 December 2010 (2 pages)
29 December 2010Incorporation (22 pages)
29 December 2010Incorporation (22 pages)