Company NameGladys Emmanuel Limited
DirectorsKypros Kyprianou and Theodoros Paphitis
Company StatusActive
Company Number08132705
CategoryPrivate Limited Company
Incorporation Date6 July 2012(11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Kypros Kyprianou
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Director NameMr Theodoros Paphitis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Secretary NameMrs Kirsten Lawton
StatusCurrent
Appointed06 April 2018(5 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Secretary NameAnn Elizabeth Mantz
NationalityBritish
StatusResigned
Appointed24 July 2012(2 weeks, 4 days after company formation)
Appointment Duration5 years, 8 months (resigned 06 April 2018)
RoleCompany Director
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Director NameMr Steven John Back
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(1 year, 1 month after company formation)
Appointment Duration7 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22-24 Worple Road
London
SW19 4DD

Location

Registered Address1 St Georges Road
Wimbledon
London
SW19 4DR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Sevenfathers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£93,000
Cash£92,000
Current Liabilities£807,000

Accounts

Latest Accounts26 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return6 July 2023 (8 months, 3 weeks ago)
Next Return Due20 July 2024 (3 months, 3 weeks from now)

Filing History

6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
6 January 2020Full accounts made up to 30 March 2019 (15 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
8 January 2019Full accounts made up to 31 March 2018 (15 pages)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
16 April 2018Termination of appointment of Ann Elizabeth Mantz as a secretary on 6 April 2018 (1 page)
16 April 2018Appointment of Mrs Kirsten Lawton as a secretary on 6 April 2018 (2 pages)
8 January 2018Full accounts made up to 1 April 2017 (15 pages)
6 December 2017Director's details changed for Mr Theodoros Paphitis on 19 December 2016 (2 pages)
6 December 2017Director's details changed for Mr Theodoros Paphitis on 19 December 2016 (2 pages)
6 December 2017Director's details changed for Mr Theodoros Paphitis on 19 December 2016 (2 pages)
6 December 2017Director's details changed for Mr Theodoros Paphitis on 19 December 2016 (2 pages)
5 December 2017Secretary's details changed for Ann Elizabeth Mantz on 19 December 2016 (1 page)
5 December 2017Director's details changed for Mr Kypros Kyprianou on 19 December 2016 (2 pages)
5 December 2017Director's details changed for Mr Kypros Kyprianou on 19 December 2016 (2 pages)
5 December 2017Secretary's details changed for Ann Elizabeth Mantz on 19 December 2016 (1 page)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
9 January 2017Full accounts made up to 26 March 2016 (15 pages)
9 January 2017Full accounts made up to 26 March 2016 (15 pages)
19 December 2016Registered office address changed from 22-24 Worple Road London SW19 4DD to 1 st Georges Road Wimbledon London SW19 4DR on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 22-24 Worple Road London SW19 4DD to 1 st Georges Road Wimbledon London SW19 4DR on 19 December 2016 (1 page)
8 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
11 January 2016Full accounts made up to 28 March 2015 (14 pages)
11 January 2016Full accounts made up to 28 March 2015 (14 pages)
17 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
17 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
17 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
6 January 2015Full accounts made up to 29 March 2014 (14 pages)
6 January 2015Full accounts made up to 29 March 2014 (14 pages)
21 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(5 pages)
21 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(5 pages)
21 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(5 pages)
2 April 2014Termination of appointment of Steven Back as a director (1 page)
2 April 2014Termination of appointment of Steven Back as a director (1 page)
19 September 2013Appointment of Steven John Back as a director (2 pages)
19 September 2013Appointment of Steven John Back as a director (2 pages)
5 August 2013Group of companies' accounts made up to 30 March 2013 (36 pages)
5 August 2013Group of companies' accounts made up to 30 March 2013 (36 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
23 October 2012Appointment of Ann Elizabeth Mantz as a secretary (3 pages)
23 October 2012Appointment of Ann Elizabeth Mantz as a secretary (3 pages)
6 July 2012Incorporation (59 pages)
6 July 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
6 July 2012Incorporation (59 pages)
6 July 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)