14 - 24 EMRA LIMITED

72 Elgin Mansions Elgin Avenue, London, W9 1JN, England
StatusACTIVE
Company No.02639885
CategoryPrivate Limited Company
Incorporated22 Aug 1991
Age32 years, 9 months
JurisdictionEngland Wales

SUMMARY

14 - 24 EMRA LIMITED is an active private limited company with number 02639885. It was incorporated 32 years, 9 months ago, on 22 August 1991. The company address is 72 Elgin Mansions Elgin Avenue, London, W9 1JN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-01

Officer name: Marcus Hunt

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robin Banks

Change date: 2021-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Daniel Philip Murphy

Termination date: 2019-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Address

Type: AD01

New address: 72 Elgin Mansions Elgin Avenue London W9 1JN

Change date: 2017-08-23

Old address: C/O Dexters Block Management Swan 203 Swan Road Feltham TW13 6LL England

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Aug 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Elias Costalas

Appointment date: 2017-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2017

Action Date: 29 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan William Mitchell

Termination date: 2017-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dexters London Ltd

Termination date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2016

Action Date: 09 Sep 2016

Category: Address

Type: AD01

Old address: 24 Essendine Mansions Essendine Road London W9 2LU

New address: C/O Dexters Block Management Swan 203 Swan Road Feltham TW13 6LL

Change date: 2016-09-09

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Dexters London Ltd

Appointment date: 2016-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anna Murphy

Termination date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date

Date: 03 Nov 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Oct 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-07-01

Officer name: Anna Murphy

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Oct 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-01

Officer name: Robin Banks

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2014

Action Date: 18 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-10-18

Officer name: Jennifer Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Legacy

Date: 19 Sep 2014

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified CH03 was removed from the public register on 8TH December 2014 as it was factually inaccurate.

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-01

Officer name: Jonathan William Mitchell

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-01

Officer name: James Daniel Philip Murphy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2013

Action Date: 06 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-06-06

Officer name: Marcus Hunt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/09; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jennifer gaylor / 16/01/2009

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary edward preston

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2009

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed jennifer gaylor

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed robin banks

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/07; change of members

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/06; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2006

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/04; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/03; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2003

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/01; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 12 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/00; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 1999

Category: Annual-return

Type: 363b

Description: Return made up to 22/08/99; no change of members

Documents

View document PDF

Legacy

Date: 03 Nov 1999

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 03/11/99

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1999

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 30 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/98; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 13 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 23 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Mar 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 13 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 1995

Action Date: 31 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-31

Documents

View document PDF

Legacy

Date: 09 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 1994

Action Date: 31 Aug 1993

Category: Accounts

Type: AA

Made up date: 1993-08-31

Documents

View document PDF

Legacy

Date: 13 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 1993

Action Date: 31 Aug 1992

Category: Accounts

Type: AA

Made up date: 1992-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Apr 1993

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 25 Apr 1993

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/92; full list of members

Documents

View document PDF

Gazette notice compulsory

Date: 23 Feb 1993

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 22 Aug 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAFE NEW INVEST LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:10931044
Status:ACTIVE
Category:Private Limited Company

CAR.TECH.KAR LTD

APARTMENT 5,BIRMINGHAM,B12 0NP

Number:10602678
Status:ACTIVE
Category:Private Limited Company

HIGHWOOD GREEN MANAGEMENT COMPANY LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:09121211
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NATURE RESERVE BURIAL GROUNDS LIMITED

BARCLAYS BANK CHAMBERS,STRATFORD UPON AVON,CV37 6AH

Number:05111379
Status:ACTIVE
Category:Private Limited Company

PRESTIGE BESPOKE FURNITURE LTD

UNITE 46 RABANS CLOSE,AYLESBURY BUCKS,HP19 8RS

Number:09313491
Status:ACTIVE
Category:Private Limited Company

SALTER.CO.UK LIMITED

8 THE SHRUBBERIES,SOUTH WOODFORD,E18 1BD

Number:04083460
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source