London
E4 6AG
Director Name | Mr James Alasdair Hopson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2016(4 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Interior Designer & Decorator |
Country of Residence | England |
Correspondence Address | R/O 135 Station Road London E4 6AG |
Secretary Name | Mr Edward Mark Hanley Hopson |
---|---|
Status | Current |
Appointed | 19 March 2016(4 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | R/O 135 Station Road London E4 6AG |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | R/O 135 Station Road London E4 6AG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Edward Hopson 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 March 2023 (1 year ago) |
---|---|
Next Return Due | 1 April 2024 (3 days from now) |
19 August 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
---|---|
19 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
20 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
19 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
24 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
13 February 2017 | Previous accounting period extended from 31 May 2016 to 31 August 2016 (1 page) |
13 February 2017 | Previous accounting period extended from 31 May 2016 to 31 August 2016 (1 page) |
13 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
2 August 2016 | Director's details changed for Mr Edward Mark Hanley Hopson on 1 August 2016 (2 pages) |
2 August 2016 | Director's details changed for Mr Edward Mark Hanley Hopson on 1 August 2016 (2 pages) |
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
21 March 2016 | Registered office address changed from 5 Forest Avenue London E4 6AR England to 5 Forest Avenue London E4 6AR on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 5 Forest Avenue Forest Avenue Chgingford London E4 6AR England to 5 Forest Avenue London E4 6AR on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 5 Forest Avenue Forest Avenue Chgingford London E4 6AR England to 5 Forest Avenue London E4 6AR on 21 March 2016 (1 page) |
21 March 2016 | Company name changed emhh developments LIMITED\certificate issued on 21/03/16
|
21 March 2016 | Registered office address changed from 5 Forest Avenue London E4 6AR England to 5 Forest Avenue London E4 6AR on 21 March 2016 (1 page) |
21 March 2016 | Appointment of Mr Edward Mark Hanley Hopson as a secretary on 19 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Edward Mark Hanley Hopson as a secretary on 19 March 2016 (2 pages) |
21 March 2016 | Company name changed emhh developments LIMITED\certificate issued on 21/03/16
|
18 March 2016 | Appointment of Mr James Alasdair Hopson as a director on 7 March 2016 (2 pages) |
18 March 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
18 March 2016 | Registered office address changed from 135/137 Station Road Chingford London E4 6AG to 5 Forest Avenue Forest Avenue Chgingford London E4 6AR on 18 March 2016 (1 page) |
18 March 2016 | Appointment of Mr James Alasdair Hopson as a director on 7 March 2016 (2 pages) |
18 March 2016 | Registered office address changed from 135/137 Station Road Chingford London E4 6AG to 5 Forest Avenue Forest Avenue Chgingford London E4 6AR on 18 March 2016 (1 page) |
18 March 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
11 March 2016 | Company name changed epping forest larder LIMITED\certificate issued on 11/03/16
|
11 March 2016 | Company name changed epping forest larder LIMITED\certificate issued on 11/03/16
|
26 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
26 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
27 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
5 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
5 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
14 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
14 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
16 November 2011 | Appointment of Mr Edward Mark Hanley Hopson as a director (2 pages) |
16 November 2011 | Appointment of Mr Edward Mark Hanley Hopson as a director (2 pages) |
10 May 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 May 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
6 May 2011 | Incorporation
|
6 May 2011 | Incorporation
|
6 May 2011 | Incorporation
|