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.
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 | : |
|
Registered Address | : | 26 High Street, Rickmansworth, Herts, England, WD3 1ER |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Lincoln Road, Dorking, England, RH4 1TD | Corporate Secretary | 29 July 2021 | Active |
1210, Lincoln Road, Peterborough, England, PE4 6ND | Director | 29 July 2021 | Active |
1210, Lincoln Road, Peterborough, England, PE4 6ND | Director | 29 July 2021 | Active |
1210, Lincoln Road, Peterborough, England, PE4 6ND | Director | 29 July 2021 | Active |
1210, Lincoln Road, Peterborough, England, PE4 6ND | Director | 26 April 2023 | Active |
23 Arlington Road, Mornington Crescent, London, NW1 7ER | Secretary | 30 July 2005 | Active |
16 Church Green, Witney, OX28 4AW | Secretary | 15 October 2007 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 30 June 2005 | Active |
66-68, Margaret Street, London, United Kingdom, W1W 8SR | Director | 30 June 2008 | Active |
1210, Lincoln Road, Peterborough, England, PE4 6ND | Director | 16 May 2017 | Active |
1210, Lincoln Road, Peterborough, England, PE4 6ND | Director | 16 May 2017 | Active |
26, High Street, Rickmansworth, England, WD3 1ER | Director | 30 July 2005 | Active |
66-68, Margaret Street, London, United Kingdom, W1W 8SR | Director | 01 December 2011 | Active |
1210, Lincoln Road, Peterborough, England, PE4 6ND | Director | 29 July 2021 | Active |
66-68, Margaret Street, London, United Kingdom, W1W 8SR | Director | 30 June 2008 | Active |
66-68, Margaret Street, London, United Kingdom, W1W 8SR | Director | 30 June 2008 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 30 June 2005 | Active |
Creightons Plc | ||
Notified on | : | 29 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1210, Lincoln Road, Peterborough, England, PE4 6ND |
Nature of control | : |
|
Creightons Plc | ||
Notified on | : | 28 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1210, Lincoln Road, Peterborough, England, PE4 6ND |
Nature of 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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-21 | Accounts | Legacy. | Download |
2023-12-21 | Other | Legacy. | Download |
2023-12-21 | Other | Legacy. | Download |
2023-09-19 | Accounts | Legacy. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Officers | Termination director company with name termination date. | Download |
2023-04-26 | Officers | Appoint person director company with name date. | Download |
2023-01-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-10 | Accounts | Legacy. | Download |
2023-01-10 | Other | Legacy. | Download |
2023-01-10 | Other | Legacy. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Accounts | Change account reference date company current shortened. | Download |
2021-11-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-07 | Capital | Capital alter shares redemption statement of capital. | Download |
2021-09-02 | Officers | Second filing of director termination with name. | Download |
2021-09-02 | Officers | Second filing of director termination with name. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-23 | Capital | Capital allotment shares. | Download |
2021-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.