UKBizDB.co.uk

EMMA HARDIE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Emma Hardie Limited. The company was founded 18 years ago and was given the registration number 05495827. The firm's registered office is in RICKMANSWORTH. You can find them at 26 High Street, , Rickmansworth, Herts. This company's SIC code is 47750 - Retail sale of cosmetic and toilet articles in specialised stores.

Company Information

Name:EMMA HARDIE LIMITED
Company Number:05495827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Office Address & Contact

Registered Address:26 High Street, Rickmansworth, Herts, England, WD3 1ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Lincoln Road, Dorking, England, RH4 1TD

Corporate Secretary29 July 2021Active
1210, Lincoln Road, Peterborough, England, PE4 6ND

Director29 July 2021Active
1210, Lincoln Road, Peterborough, England, PE4 6ND

Director29 July 2021Active
1210, Lincoln Road, Peterborough, England, PE4 6ND

Director29 July 2021Active
1210, Lincoln Road, Peterborough, England, PE4 6ND

Director26 April 2023Active
23 Arlington Road, Mornington Crescent, London, NW1 7ER

Secretary30 July 2005Active
16 Church Green, Witney, OX28 4AW

Secretary15 October 2007Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary30 June 2005Active
66-68, Margaret Street, London, United Kingdom, W1W 8SR

Director30 June 2008Active
1210, Lincoln Road, Peterborough, England, PE4 6ND

Director16 May 2017Active
1210, Lincoln Road, Peterborough, England, PE4 6ND

Director16 May 2017Active
26, High Street, Rickmansworth, England, WD3 1ER

Director30 July 2005Active
66-68, Margaret Street, London, United Kingdom, W1W 8SR

Director01 December 2011Active
1210, Lincoln Road, Peterborough, England, PE4 6ND

Director29 July 2021Active
66-68, Margaret Street, London, United Kingdom, W1W 8SR

Director30 June 2008Active
66-68, Margaret Street, London, United Kingdom, W1W 8SR

Director30 June 2008Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director30 June 2005Active

People with Significant Control

Creightons Plc
Notified on:29 July 2021
Status:Active
Country of residence:England
Address:1210, Lincoln Road, Peterborough, England, PE4 6ND
Nature of control:
  • Ownership of shares 75 to 100 percent
Creightons Plc
Notified on:28 July 2021
Status:Active
Country of residence:England
Address:1210, Lincoln Road, Peterborough, England, PE4 6ND
Nature of control:
  • Significant influence or control
Ms Beverley Jane Foulston
Notified on:16 May 2017
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:2 West Avenue, West Avenue, High Wycombe, England, HP10 8AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert James Foulston
Notified on:16 May 2017
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:The Beeches, Clare Hill, Esher, England, KT10 9NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fragrances And Toiletries Int Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:66-68 Margaret Street, Margaret Street, London, England, W1W 8SR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-21Accounts

Legacy.

Download
2023-12-21Other

Legacy.

Download
2023-12-21Other

Legacy.

Download
2023-09-19Accounts

Legacy.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-01-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-10Accounts

Legacy.

Download
2023-01-10Other

Legacy.

Download
2023-01-10Other

Legacy.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Mortgage

Mortgage satisfy charge full.

Download
2022-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Accounts

Change account reference date company current shortened.

Download
2021-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-07Capital

Capital alter shares redemption statement of capital.

Download
2021-09-02Officers

Second filing of director termination with name.

Download
2021-09-02Officers

Second filing of director termination with name.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Capital

Capital allotment shares.

Download
2021-08-23Persons with significant control

Notification of a person with significant control.

Download
2021-08-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.