This company is commonly known as Emarel Services Limited. The company was founded 48 years ago and was given the registration number 01238940. The firm's registered office is in GREENFORD. You can find them at 325-327 Oldfield Lane North, , Greenford, Middlesex. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | EMAREL SERVICES LIMITED |
---|---|---|
Company Number | : | 01238940 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 December 1975 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom, UB6 0FX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Le Schuylkill, 19 Boulevard De Suisse, Monaco, Monaco, | Secretary | 15 September 2006 | Active |
325-327, Oldfield Lane North, Greenford, United Kingdom, UB6 0FX | Director | 25 April 2022 | Active |
Le Schuylkill, 19 Boulevard De Suisse, Monaco, Monaco, | Director | 15 September 2006 | Active |
2 South Audley Street, London, W1Y 6AJ | Secretary | - | Active |
89 Crest Road, Neasden, London, NW2 7LY | Secretary | 05 February 1996 | Active |
5 Aldensley Road, London, W6 0DH | Secretary | 22 July 2005 | Active |
89 Crest Road, Neasden, London, NW2 7LY | Director | 18 July 2002 | Active |
5 Saint Jamess Square, London, SW1Y 4JU | Director | - | Active |
89 Pursers Cross Road, London, SW6 4QZ | Director | - | Active |
Flat 1, 46 Egerton Gardens, London, SW3 2BZ | Director | 18 July 2002 | Active |
Old Farm, Asford Hill, RG19 8AX | Director | - | Active |
5 Aldensley Road, London, W6 0DH | Director | 18 July 2002 | Active |
Mr Mark Lloyd Landau | ||
Notified on | : | 26 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11, Kent Terrace, London, United Kingdom, NW1 4RP |
Nature of control | : |
|
Mrs Mary Elizabeth Landau | ||
Notified on | : | 06 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1942 |
Nationality | : | British |
Country of residence | : | Monaco |
Address | : | Le Schuylkill, 19 Boulevard De Suisse, Monaco 9800, Monaco, |
Nature of control | : |
|
Martin Richard Landau | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1937 |
Nationality | : | British |
Country of residence | : | Monaco |
Address | : | Le Schuylkill, 19 Boulevard De Suisse, Monaco 98000, Monaco, |
Nature of control | : |
|
Anthony David Kerman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Saint James's Square, London, United Kingdom, SW1Y 4JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Officers | Change person secretary company with change date. | Download |
2024-04-22 | Officers | Change person director company with change date. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Officers | Appoint person director company with name date. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Address | Change registered office address company with date old address new address. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.