London
SW3 6RD
Director Name | Mr Mark Joseph Obrien |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Pavilion - Office 308 96 Kensington High Stree London W8 4SG |
Secretary Name | Mrs Nadene Metcalfe |
---|---|
Status | Resigned |
Appointed | 01 April 2015(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 November 2016) |
Role | Company Director |
Correspondence Address | The Pavilion - Office 308 96 Kensington High Stree London W8 4SG |
Director Name | Mr Daniel Rossen |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 December 2019(6 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 December 2019) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Michelin House - Office 104 81 Fulham Road London SW3 6RD |
Website | emeraldinvestment.co.uk |
---|---|
Telephone | 020 34053042 |
Telephone region | London |
Registered Address | Michelin House - Office 104 81 Fulham Road London SW3 6RD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
1 at £1 | Mark Joseph Obrien 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,205 |
Cash | £25,530 |
Current Liabilities | £62,735 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
27 December 2020 | Confirmation statement made on 20 December 2020 with updates (3 pages) |
---|---|
28 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (14 pages) |
17 February 2020 | Termination of appointment of Daniel Rossen as a director on 16 December 2019 (1 page) |
26 December 2019 | Appointment of Mr Daniel Rossen as a director on 16 December 2019 (2 pages) |
24 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
1 March 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
28 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (12 pages) |
5 March 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
6 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
6 January 2018 | Registered office address changed from The Pavilion - Office 308 96 Kensington High Street London W8 4SG to Michelin House - Office 104 81 Fulham Road London SW3 6rd on 6 January 2018 (1 page) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
29 November 2016 | Termination of appointment of Nadene Metcalfe as a secretary on 29 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Mark Joseph Obrien as a director on 29 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Mark Joseph Obrien as a director on 29 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Nadene Metcalfe as a secretary on 29 November 2016 (1 page) |
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
18 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
17 July 2015 | Registered office address changed from 4 Cambridge Avenue New Malden Surrey KT3 4JZ England to The Pavilion - Office 308 96 Kensington High Street London W8 4SG on 17 July 2015 (1 page) |
17 July 2015 | Registered office address changed from 4 Cambridge Avenue New Malden Surrey KT3 4JZ England to The Pavilion - Office 308 96 Kensington High Street London W8 4SG on 17 July 2015 (1 page) |
27 April 2015 | Resolutions
|
27 April 2015 | Resolutions
|
27 April 2015 | Change of name notice (2 pages) |
27 April 2015 | Change of name notice (2 pages) |
1 April 2015 | Appointment of Mrs Nadene Metcalfe as a secretary on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mrs Nadene Metcalfe as a secretary on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mrs Nadene Metcalfe as a secretary on 1 April 2015 (2 pages) |
23 March 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
23 March 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
25 February 2015 | Registered office address changed from First Floor Glen House 125 Old Brompton Road London SW7 3RP to 4 Cambridge Avenue New Malden Surrey KT3 4JZ on 25 February 2015 (1 page) |
25 February 2015 | Registered office address changed from First Floor Glen House 125 Old Brompton Road London SW7 3RP to 4 Cambridge Avenue New Malden Surrey KT3 4JZ on 25 February 2015 (1 page) |
4 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
29 October 2013 | Appointment of Mr Nick Ledbetter as a director (2 pages) |
29 October 2013 | Registered office address changed from First Floor Glen House 125 Old Brompton Road London SW10 9SB England on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from First Floor Glen House 125 Old Brompton Road London SW10 9SB England on 29 October 2013 (1 page) |
29 October 2013 | Director's details changed for Mr Mark Joseph Obrien on 29 October 2013 (2 pages) |
29 October 2013 | Appointment of Mr Nick Ledbetter as a director (2 pages) |
29 October 2013 | Director's details changed for Mr Mark Joseph Obrien on 29 October 2013 (2 pages) |
22 May 2013 | Incorporation
|
22 May 2013 | Incorporation
|