Company NameEmmelle Construction Limited
DirectorsMichael Lawrence and Peter Anthony Lawrence
Company StatusActive
Company Number08023108
CategoryPrivate Limited Company
Incorporation Date10 April 2012(12 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael Lawrence
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address78 Coombe Road
New Malden
KT3 4QS
Director NameMr Peter Anthony Lawrence
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Coombe Road
New Malden
KT3 4QS
Secretary NamePeter Lawrence
StatusCurrent
Appointed10 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address78 Coombe Road
New Malden
KT3 4QS

Location

Registered Address27 Belvedere Avenue
London
SW19 7PP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

49 at £1Louise Lawrence
49.00%
Ordinary
49 at £1Michael Lawrence
49.00%
Ordinary
2 at £1Peter Lawrence
2.00%
Ordinary

Financials

Year2014
Net Worth£10,934
Cash£3
Current Liabilities£2,638

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return8 April 2024 (1 week, 5 days ago)
Next Return Due22 April 2025 (1 year from now)

Charges

7 October 2016Delivered on: 13 October 2016
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: The company with full title guarantee hereby charges to the bank by way of legal mortgage the property described in the first schedule. The property described in the first schedule is the property known as 15 malcolm road, wimbledon, SW19 4AS.
Outstanding

Filing History

12 January 2021Registered office address changed from 78 Coombe Road New Malden Surrey KT3 4QS to 12 Cranbrook Road PO Box 76829 London SW19 7PP on 12 January 2021 (2 pages)
6 June 2020Micro company accounts made up to 30 September 2019 (8 pages)
21 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
25 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
6 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
16 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
19 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
19 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
13 October 2016Registration of charge 080231080001, created on 7 October 2016 (13 pages)
13 October 2016Registration of charge 080231080001, created on 7 October 2016 (13 pages)
3 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
3 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
3 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
23 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
16 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
15 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 December 2013Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
24 December 2013Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
3 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
10 April 2012Incorporation (23 pages)
10 April 2012Incorporation (23 pages)