Company Information for EMERALD COURT MANAGEMENT COMPANY LIMITED
BUILDING 2, 30 FRIERN PARK, LONDON, N12 9DA,
|
Company Registration Number
02583883
Private Limited Company
Active |
Company Name | |
---|---|
EMERALD COURT MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
BUILDING 2 30 FRIERN PARK LONDON N12 9DA Other companies in N12 | |
Company Number | 02583883 | |
---|---|---|
Company ID Number | 02583883 | |
Date formed | 1991-02-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 20/02/2016 | |
Return next due | 20/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-08-05 10:02:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN STEIN |
||
JEAN JACQUES KHEDERIAN |
||
MARTIN STEIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MIRIAM HYAMS |
Company Secretary | ||
MAUREEN WALLIS |
Director | ||
HETTIE MARKS |
Company Secretary | ||
HETTIE MARKS |
Director | ||
PERCY ALFRED STAFFORD |
Director | ||
HETTIE MARKS |
Company Secretary | ||
KURT WILHELM WEINBERG |
Director | ||
MARTIN STEIN |
Director | ||
MIRIAM HYAMS |
Company Secretary | ||
ELDON SECRETARIAL LIMITED |
Nominated Secretary | ||
ELDON EXECUTIVES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GB BACKSWING LIMITED | Director | 2018-01-23 | CURRENT | 2018-01-23 | Active - Proposal to Strike off | |
STRONGBOND INVESTMENTS LIMITED | Director | 2016-10-11 | CURRENT | 1996-08-22 | Active - Proposal to Strike off | |
OSIRIS NETWORK LIMITED | Director | 2015-03-10 | CURRENT | 2015-03-10 | Active - Proposal to Strike off | |
HYDRO DRILLING OFFSHORE LIMITED | Director | 2015-01-14 | CURRENT | 1999-06-16 | Dissolved 2016-07-05 | |
GOTHARD STOCKALPER LIMITED | Director | 2014-12-18 | CURRENT | 2014-12-18 | Active - Proposal to Strike off | |
SKILA SERVICES LIMITED | Director | 2014-10-09 | CURRENT | 2014-10-09 | Active - Proposal to Strike off | |
MATISSE BUTTERFLY LIMITED | Director | 2014-07-25 | CURRENT | 2014-07-25 | Active - Proposal to Strike off | |
MALOZ LIMITED | Director | 2014-05-07 | CURRENT | 2014-05-07 | Dissolved 2015-02-17 | |
PREMIUM YACHT COMPANY LIMITED | Director | 2013-03-04 | CURRENT | 2013-03-04 | Dissolved 2016-04-26 | |
WYAM LIMITED | Director | 2012-03-01 | CURRENT | 2012-03-01 | Active - Proposal to Strike off | |
TEXTILE ART INVESTMENTS LIMITED | Director | 2011-06-22 | CURRENT | 2011-06-22 | Dissolved 2014-09-30 | |
SAIL DREAM LIMITED | Director | 2011-06-09 | CURRENT | 2011-06-09 | Active - Proposal to Strike off | |
DOVER VIKING LIMITED | Director | 2011-06-08 | CURRENT | 2011-06-08 | Dissolved 2017-06-27 | |
SANDBEAM LIMITED | Director | 2011-03-09 | CURRENT | 2009-03-11 | Dissolved 2017-02-21 | |
RIVERINA INVESTMENTS LIMITED | Director | 2011-02-01 | CURRENT | 1997-07-07 | Active | |
UNIFIN LIMITED | Director | 2011-02-01 | CURRENT | 1992-03-12 | Active | |
STEGRE LIMITED | Director | 2010-12-14 | CURRENT | 2010-12-14 | Dissolved 2014-06-17 | |
GREMI CONSULTING LIMITED | Director | 2010-12-13 | CURRENT | 2010-12-13 | Dissolved 2013-10-15 | |
MPI FURNITURE LIMITED | Director | 2010-08-03 | CURRENT | 2010-08-03 | Dissolved 2015-06-30 | |
CADERLI LIMITED | Director | 2010-01-27 | CURRENT | 2010-01-27 | Active - Proposal to Strike off | |
VENTURE FINANCIAL LIMITED | Director | 2009-10-09 | CURRENT | 2009-10-09 | Dissolved 2014-07-15 | |
SYNERGY BUSINESS PARTICIPATION LIMITED | Director | 2009-05-28 | CURRENT | 2009-05-27 | Dissolved 2016-12-13 | |
I.C.S. (LONDON) LIMITED | Director | 2009-05-07 | CURRENT | 2009-05-07 | Active | |
SHORETOURS LIMITED | Director | 2009-01-29 | CURRENT | 2008-11-04 | Active | |
GIRAUDI INTERNATIONAL LIMITED | Director | 2008-06-26 | CURRENT | 2008-06-26 | Dissolved 2014-04-22 | |
TREEGOLD LIMITED | Director | 2008-03-19 | CURRENT | 2008-01-24 | Active - Proposal to Strike off | |
CLEVEBEAM LIMITED | Director | 2007-07-30 | CURRENT | 2007-06-18 | Active - Proposal to Strike off | |
CLIVENDALE LIMITED | Director | 2007-03-28 | CURRENT | 2007-03-28 | Dissolved 2016-07-05 | |
TOWERPLOT LIMITED | Director | 2007-03-15 | CURRENT | 1998-07-21 | Active - Proposal to Strike off | |
STORY OF O LIMITED | Director | 2007-02-05 | CURRENT | 2007-02-05 | Dissolved 2014-04-01 | |
HAYDON ESTATES LIMITED | Director | 2007-01-15 | CURRENT | 2003-04-13 | Active | |
FINRITE HOLDING LIMITED | Director | 2007-01-15 | CURRENT | 1995-10-17 | Active - Proposal to Strike off | |
FLOATGLADE LIMITED | Director | 2006-11-16 | CURRENT | 1983-07-28 | Active - Proposal to Strike off | |
STRONGBOND LIMITED | Director | 2006-03-30 | CURRENT | 2006-03-30 | Active - Proposal to Strike off | |
DUDLEY OVERSEAS LIMITED | Director | 2006-03-06 | CURRENT | 2006-02-07 | Active - Proposal to Strike off | |
TRENDSTON SOLUTIONS LIMITED | Director | 2006-02-10 | CURRENT | 2006-02-10 | Dissolved 2013-10-15 | |
SPEEDRACE MANAGEMENT SERVICES LIMITED | Director | 2006-01-22 | CURRENT | 2006-01-22 | Active - Proposal to Strike off | |
REAL DEVELOPMENT VALUE LIMITED | Director | 2005-09-12 | CURRENT | 2005-08-03 | Active - Proposal to Strike off | |
NEPTYS LIMITED | Director | 2005-03-30 | CURRENT | 2005-03-30 | Dissolved 2013-12-17 | |
NEW CHROMECLIFF LIMITED | Director | 2004-12-13 | CURRENT | 2004-12-13 | Active | |
JONES CONCEPT AND CONSULTING LIMITED | Director | 2004-10-29 | CURRENT | 2004-10-29 | Active | |
TEXTILE INTERNATIONAL AGENCY & TRADING LIMITED | Director | 2004-09-21 | CURRENT | 2004-09-21 | Dissolved 2017-09-12 | |
WORLD PHARMA TECH. LIMITED | Director | 2004-02-02 | CURRENT | 1999-05-07 | Dissolved 2013-09-10 | |
FURNISS PRODUCTS LIMITED | Director | 2004-01-15 | CURRENT | 1998-01-14 | Dissolved 2018-04-24 | |
SEVEN REALTY LIMITED | Director | 2003-12-11 | CURRENT | 2003-12-11 | Active | |
JEWELARC INTERNATIONAL LIMITED | Director | 2003-12-05 | CURRENT | 2003-12-05 | Active - Proposal to Strike off | |
RAPPRESENTANZE ITALIARREDO LIMITED | Director | 2003-04-17 | CURRENT | 2003-04-17 | Active | |
WORLDWIDE CLAIMS & SERVICES LIMITED | Director | 2002-08-01 | CURRENT | 2002-08-01 | Active - Proposal to Strike off | |
STAFFORD STREET MANAGEMENT COMPANY LIMITED | Director | 2002-07-01 | CURRENT | 2000-07-04 | Active | |
GOBELL LIMITED | Director | 2002-06-24 | CURRENT | 2002-03-28 | Active - Proposal to Strike off | |
MIDDLETON (UK) LIMITED | Director | 2002-06-19 | CURRENT | 2002-06-19 | Active - Proposal to Strike off | |
MARKETING OVERVIEW LIMITED | Director | 2002-05-31 | CURRENT | 1996-11-15 | Dissolved 2018-03-27 | |
NM TECH NANOMATERIALS AND MICRODEVICES TECHNOLOGY LIMITED | Director | 2002-05-31 | CURRENT | 2000-09-06 | Active - Proposal to Strike off | |
UNIQUITY PUBLISHING LIMITED | Director | 2002-05-31 | CURRENT | 2001-03-07 | Active | |
EDENMATIC LIMITED | Director | 2002-05-21 | CURRENT | 1991-04-08 | Dissolved 2017-05-08 | |
CO.FIN.CO. INDUSTRIES LIMITED | Director | 2002-05-20 | CURRENT | 2000-05-23 | Active - Proposal to Strike off | |
ECOATING PHOTOCATALYST LIMITED | Director | 2002-01-02 | CURRENT | 1996-01-26 | Dissolved 2013-12-17 | |
HEAVY MUSIC LIMITED | Director | 2002-01-02 | CURRENT | 1998-02-09 | Dissolved 2016-06-07 | |
NEW PHOTOCATALYST SOLUTION LIMITED | Director | 2002-01-02 | CURRENT | 2000-06-01 | Active - Proposal to Strike off | |
MELLA ENTERPRISES LIMITED | Director | 2002-01-02 | CURRENT | 1997-04-11 | Active - Proposal to Strike off | |
IVYDREAM LIMITED | Director | 2002-01-01 | CURRENT | 1999-11-15 | Active | |
COFID CORPORATE SERVICES LIMITED | Director | 1998-02-27 | CURRENT | 1992-06-24 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 20/02/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
DIRECTOR APPOINTED DR COLIN HENRY DICKIE | ||
CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/22, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/22 FROM Emerald Court Woodside Park Road London N12 8XD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN STEIN | |
TM02 | Termination of appointment of Martin Stein on 2021-09-20 | |
PSC07 | CESSATION OF MARTIN STEIN AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR ALAN NAFZGER | |
AA01 | Previous accounting period extended from 28/02/21 TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
LATEST SOC | 26/02/18 STATEMENT OF CAPITAL;GBP 120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 20/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 20/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 20/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JEAN JACQUES KHEDERIAN | |
AR01 | 20/02/10 ANNUAL RETURN FULL LIST | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Martin Stein as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MIRIAM HYAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAUREEN WALLIS | |
363a | Return made up to 20/02/09; no change of members | |
363s | Return made up to 20/02/08; no change of members | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
288a | NEW SECRETARY APPOINTED | |
363b | RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
288b | DIRECTOR RESIGNED | |
363b | RETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
363b | RETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/96 | |
363b | RETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 | |
363a | RETURN MADE UP TO 20/02/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 | |
363b | RETURN MADE UP TO 20/02/94; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 07/04/94 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/02/93; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 20/02/92; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 8 |
MortgagesNumMortOutstanding | 0.15 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 4 |
This shows the max and average number of mortgages for companies with the same SIC code of 98100 - Undifferentiated goods-producing activities of private households for own use
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMERALD COURT MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98100 - Undifferentiated goods-producing activities of private households for own use) as EMERALD COURT MANAGEMENT COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |