Company NameEmergency Auto Repair Ltd
DirectorPawel Kedziora
Company StatusActive
Company Number08474318
CategoryPrivate Limited Company
Incorporation Date5 April 2013(11 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Pawel Kedziora
Date of BirthJune 1987 (Born 36 years ago)
NationalityPolish
StatusCurrent
Appointed01 January 2016(2 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 56 Millmead Business Centre
Millmead Road
London
South Tottenham
N17 9QU
Director NameMr Abraham Richman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a Ravenshurst Avenue
London
NW4 4EE
Director NameMr Ryszard Betlinski
Date of BirthNovember 1972 (Born 51 years ago)
NationalityPolish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 56 Mill Mead Business Centre
Mill Mead Road
London
Tottenham
N17 9QU
Secretary NameMiss Agata Irena Falkiewicz
StatusResigned
Appointed06 April 2016(3 years after company formation)
Appointment Duration9 months (resigned 05 January 2017)
RoleCompany Director
Correspondence AddressOffice 56 Mill Mead Business Centre
Mill Mead Road
London
Tottenham
N17 9QU

Contact

Websitewww.relatedholdingsltd.com

Location

Registered AddressOffice 56 Millmead Business Centre
Millmead Road
London
South Tottenham
N17 9QU
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Hale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Up & Co Limited
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return5 April 2024 (2 weeks, 5 days ago)
Next Return Due19 April 2025 (11 months, 4 weeks from now)

Filing History

28 May 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
16 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
17 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
17 April 2019Registered office address changed from C/O Equity Investments & Co. Office 56 Mill Mead Business Centre Mill Mead Road London Tottenham N17 9QU England to Office 56 Millmead Business Centre Millmead Road London South Tottenham N17 9QU on 17 April 2019 (1 page)
23 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
19 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
1 February 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
18 July 2017Termination of appointment of Agata Irena Falkiewicz as a secretary on 5 January 2017 (1 page)
18 July 2017Termination of appointment of Agata Irena Falkiewicz as a secretary on 5 January 2017 (1 page)
13 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
8 November 2016Appointment of Miss Agata Irena Falkiewicz as a secretary on 6 April 2016 (2 pages)
8 November 2016Appointment of Miss Agata Irena Falkiewicz as a secretary on 6 April 2016 (2 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Termination of appointment of Ryszard Betlinski as a director on 1 January 2016 (1 page)
8 April 2016Appointment of Mr Pawel Kedziora as a director on 1 January 2016 (2 pages)
8 April 2016Registered office address changed from C/O Up & Co. Limited Office 56 Mill Mead Business Centre Mill Mead Road London Greater London N17 9QU to C/O Equity Investments & Co. Office 56 Mill Mead Business Centre Mill Mead Road London Tottenham N17 9QU on 8 April 2016 (1 page)
8 April 2016Registered office address changed from C/O Up & Co. Limited Office 56 Mill Mead Business Centre Mill Mead Road London Greater London N17 9QU to C/O Equity Investments & Co. Office 56 Mill Mead Business Centre Mill Mead Road London Tottenham N17 9QU on 8 April 2016 (1 page)
8 April 2016Appointment of Mr Pawel Kedziora as a director on 1 January 2016 (2 pages)
8 April 2016Termination of appointment of Ryszard Betlinski as a director on 1 January 2016 (1 page)
11 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Registered office address changed from 1 Enterprise Row Rangemoor Road London N15 4LU to C/O Up & Co. Limited Office 56 Mill Mead Business Centre Mill Mead Road London Greater London N17 9QU on 27 April 2015 (1 page)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Director's details changed for Mr Ryszard Betlinski on 26 April 2015 (2 pages)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Registered office address changed from 1 Enterprise Row Rangemoor Road London N15 4LU to C/O Up & Co. Limited Office 56 Mill Mead Business Centre Mill Mead Road London Greater London N17 9QU on 27 April 2015 (1 page)
27 April 2015Director's details changed for Mr Ryszard Betlinski on 26 April 2015 (2 pages)
1 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
1 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
27 April 2014Termination of appointment of Abraham Richman as a director (1 page)
27 April 2014Termination of appointment of Abraham Richman as a director (1 page)
27 April 2014Termination of appointment of Abraham Richman as a director (1 page)
27 April 2014Annual return made up to 5 April 2014 no member list
Statement of capital on 2014-04-27
  • GBP 2
(4 pages)
27 April 2014Annual return made up to 5 April 2014 no member list
Statement of capital on 2014-04-27
  • GBP 2
(4 pages)
27 April 2014Annual return made up to 5 April 2014 no member list
Statement of capital on 2014-04-27
  • GBP 2
(4 pages)
27 April 2014Termination of appointment of Abraham Richman as a director (1 page)
14 June 2013Registered office address changed from 22a Ravenshurst Avenue London NW4 4EE United Kingdom on 14 June 2013 (1 page)
14 June 2013Registered office address changed from 22a Ravenshurst Avenue London NW4 4EE United Kingdom on 14 June 2013 (1 page)
13 May 2013Director's details changed for Mr Ryszard Betlinski on 25 April 2013 (2 pages)
13 May 2013Director's details changed for Mr Ryszard Betlinski on 25 April 2013 (2 pages)
5 April 2013Incorporation (21 pages)
5 April 2013Incorporation (21 pages)