London
N1C 4AG
Secretary Name | Mrs Abolanle Abioye |
---|---|
Status | Current |
Appointed | 28 September 2012(11 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Paul Samuel Kramer |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Philip Alexander Cox |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(12 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 9 Cloak Lane London EC4R 2RU |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 9 Cloak Lane London EC4R 2RU |
Director Name | Stephen Richard Volk |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2011(3 weeks, 5 days after company formation) |
Appointment Duration | 11 months (resigned 28 September 2012) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | Citigroup 399 Park Avenue New York Ny10022 |
Director Name | Ms Kyla Lynne Anthea Mullins |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(3 weeks, 5 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 August 2012) |
Role | Group General Counsel |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(3 weeks, 5 days after company formation) |
Appointment Duration | 11 months (resigned 28 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Shane Paul Naughton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2011(3 weeks, 5 days after company formation) |
Appointment Duration | 11 months (resigned 28 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Michael Louis Corbat |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2011(3 weeks, 5 days after company formation) |
Appointment Duration | 11 months (resigned 28 September 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Citigroup Centre 33 Canada Square London E14 5LB |
Director Name | Ian John Cockerill |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(3 weeks, 5 days after company formation) |
Appointment Duration | 11 months (resigned 28 September 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Citigroup Centre 33 Canada Square London E14 5LB |
Secretary Name | Kyla Lynne Anthea Mullins |
---|---|
Status | Resigned |
Appointed | 01 November 2011(3 weeks, 5 days after company formation) |
Appointment Duration | 11 months (resigned 28 September 2012) |
Role | Company Director |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Andrew Brown |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2017) |
Role | International Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 July 2017) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Simon Lloyd Carmel |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(5 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 2024) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Paramjit Jassal |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 January 2022) |
Role | Chief Financial Officer - Finance Operations |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2011(same day as company formation) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | snpubs.co.uk |
---|
Registered Address | 4 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1m at £1 | Emi Group Worldwide Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £192,563,000 |
Current Liabilities | £1,450,623,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
11 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
---|---|
10 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
10 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (122 pages) |
10 June 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages) |
10 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
22 November 2019 | Confirmation statement made on 9 November 2019 with updates (4 pages) |
28 May 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
28 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
28 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (126 pages) |
28 May 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages) |
9 November 2018 | Confirmation statement made on 9 November 2018 with updates (4 pages) |
27 September 2018 | Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page) |
23 August 2018 | Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page) |
23 August 2018 | Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages) |
23 July 2018 | Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page) |
23 July 2018 | Change of details for Emi Group Worldwide Holdings Limited as a person with significant control on 23 July 2018 (2 pages) |
30 May 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
30 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (136 pages) |
30 May 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages) |
30 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
31 July 2017 | Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page) |
13 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (114 pages) |
13 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (114 pages) |
13 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
13 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
13 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
13 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
13 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages) |
13 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages) |
20 May 2017 | Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages) |
20 May 2017 | Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages) |
31 March 2017 | Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
5 November 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 November 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
22 May 2015 | Auditor's resignation (2 pages) |
22 May 2015 | Auditor's resignation (2 pages) |
19 May 2015 | Sect 519 (2 pages) |
19 May 2015 | Sect 519 (2 pages) |
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
17 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
17 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
13 June 2014 | Secretary's details changed for Mrs Abolanle Abioye on 13 June 2014 (1 page) |
13 June 2014 | Secretary's details changed for Mrs Abolanle Abioye on 13 June 2014 (1 page) |
8 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
8 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
14 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
6 September 2013 | Full accounts made up to 31 March 2013 (20 pages) |
6 September 2013 | Full accounts made up to 31 March 2013 (20 pages) |
20 February 2013 | Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages) |
8 February 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW United Kingdom on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW United Kingdom on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW United Kingdom on 8 February 2013 (1 page) |
11 December 2012 | Register(s) moved to registered inspection location (1 page) |
11 December 2012 | Register(s) moved to registered inspection location (1 page) |
11 December 2012 | Register inspection address has been changed (1 page) |
11 December 2012 | Register inspection address has been changed (1 page) |
2 November 2012 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
2 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Appointment of Mr Andrew Brown as a director (2 pages) |
2 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Appointment of Mr Andrew Brown as a director (2 pages) |
2 November 2012 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
2 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Termination of appointment of Kyla Mullins as a secretary (1 page) |
18 October 2012 | Appointment of Mrs Abolanle Abioye as a secretary (2 pages) |
18 October 2012 | Appointment of Mrs Abolanle Abioye as a secretary (2 pages) |
18 October 2012 | Termination of appointment of Kyla Mullins as a secretary (1 page) |
16 October 2012 | Termination of appointment of Ian Cockerill as a director (1 page) |
16 October 2012 | Termination of appointment of Michael Corbat as a director (1 page) |
16 October 2012 | Termination of appointment of Ian Cockerill as a director (1 page) |
16 October 2012 | Termination of appointment of Stephen Volk as a director (1 page) |
16 October 2012 | Termination of appointment of Michael Corbat as a director (1 page) |
16 October 2012 | Termination of appointment of Stephen Volk as a director (1 page) |
12 October 2012 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
12 October 2012 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
11 October 2012 | Termination of appointment of Shane Naughton as a director (1 page) |
11 October 2012 | Termination of appointment of Shane Naughton as a director (1 page) |
8 October 2012 | Termination of appointment of Ruth Prior as a director (1 page) |
8 October 2012 | Termination of appointment of Ruth Prior as a director (1 page) |
22 August 2012 | Termination of appointment of Kyla Mullins as a director (1 page) |
22 August 2012 | Termination of appointment of Kyla Mullins as a director (1 page) |
21 August 2012 | Statement of capital on 21 August 2012
|
21 August 2012 | Resolutions
|
21 August 2012 | Statement of capital on 21 August 2012
|
21 August 2012 | Solvency statement dated 20/08/12 (4 pages) |
21 August 2012 | Resolutions
|
21 August 2012 | Statement by directors (4 pages) |
21 August 2012 | Solvency statement dated 20/08/12 (4 pages) |
21 August 2012 | Statement by directors (4 pages) |
4 May 2012 | Director's details changed for Michael Louis Corbat on 24 April 2012 (2 pages) |
4 May 2012 | Director's details changed for Michael Louis Corbat on 24 April 2012 (2 pages) |
4 May 2012 | Director's details changed for Michael Louis Corbat on 24 April 2012 (2 pages) |
4 May 2012 | Director's details changed for Michael Louis Corbat on 24 April 2012 (2 pages) |
1 May 2012 | Second filing of SH01 previously delivered to Companies House
|
1 May 2012 | Second filing of SH01 previously delivered to Companies House
|
5 December 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
5 December 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
5 December 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
29 November 2011 | Appointment of Kyla Lynne Anthea Mullins as a secretary (2 pages) |
29 November 2011 | Appointment of Kyla Lynne Anthea Mullins as a secretary (2 pages) |
29 November 2011 | Appointment of Ruth Catherine Prior as a director (2 pages) |
29 November 2011 | Appointment of Ian John Cockerill as a director (2 pages) |
29 November 2011 | Appointment of Michael Louis Corbat as a director (2 pages) |
29 November 2011 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
29 November 2011 | Appointment of Ruth Catherine Prior as a director (2 pages) |
29 November 2011 | Appointment of Kyla Lynne Anthea Mullins as a director (2 pages) |
29 November 2011 | Appointment of Kyla Lynne Anthea Mullins as a director (2 pages) |
29 November 2011 | Appointment of Michael Louis Corbat as a director (2 pages) |
29 November 2011 | Appointment of Stephen Richard Volk as a director (2 pages) |
29 November 2011 | Termination of appointment of David Pudge as a director (1 page) |
29 November 2011 | Appointment of Stephen Richard Volk as a director (2 pages) |
29 November 2011 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
29 November 2011 | Appointment of Ian John Cockerill as a director (2 pages) |
29 November 2011 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 29 November 2011 (1 page) |
29 November 2011 | Termination of appointment of David Pudge as a director (1 page) |
29 November 2011 | Termination of appointment of Adrian Levy as a director (1 page) |
29 November 2011 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
29 November 2011 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
29 November 2011 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
29 November 2011 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 29 November 2011 (1 page) |
29 November 2011 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
29 November 2011 | Termination of appointment of Adrian Levy as a director (1 page) |
3 November 2011 | Resolutions
|
3 November 2011 | Resolutions
|
1 November 2011 | Change of name notice (2 pages) |
1 November 2011 | Company name changed jellytrail LIMITED\certificate issued on 01/11/11
|
1 November 2011 | Change of name notice (2 pages) |
1 November 2011 | Company name changed jellytrail LIMITED\certificate issued on 01/11/11
|
6 October 2011 | Incorporation (49 pages) |
6 October 2011 | Incorporation (49 pages) |