EMERALD ENTERPRISE LTD
ESSEX

Hellopages » Essex » Epping Forest » IG10 4PL

Company number 03674359
Status Active
Incorporation Date 26 November 1998
Company Type Private Limited Company
Address HASLERS, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 November 2016 with updates; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2016-02-02 GBP 100 . The most likely internet sites of EMERALD ENTERPRISE LTD are www.emeraldenterprise.co.uk, and www.emerald-enterprise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 7.4 miles; to Bethnal Green Rail Station is 9.6 miles; to Barbican Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Emerald Enterprise Ltd is a Private Limited Company. The company registration number is 03674359. Emerald Enterprise Ltd has been working since 26 November 1998. The present status of the company is Active. The registered address of Emerald Enterprise Ltd is Haslers Old Station Road Loughton Essex Ig10 4pl. . D'AMICO, Giuseppe is a Secretary of the company. D'AMICO, Eileen is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
D'AMICO, Giuseppe
Appointed Date: 26 November 1998

Director
D'AMICO, Eileen
Appointed Date: 26 November 1998
74 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 November 1998
Appointed Date: 26 November 1998

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 November 1998
Appointed Date: 26 November 1998

Persons With Significant Control

Eileen D'Amico
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

EMERALD ENTERPRISE LTD Events

03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
05 Dec 2016
Confirmation statement made on 26 November 2016 with updates
02 Feb 2016
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 46 more events
09 Dec 1998
Registered office changed on 09/12/98 from: 4A roman road east ham london E6 3RX
09 Dec 1998
New secretary appointed
07 Dec 1998
Secretary resigned
07 Dec 1998
Director resigned
26 Nov 1998
Incorporation

EMERALD ENTERPRISE LTD Charges

29 April 2008
Mortgage deed
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H property k/a flat 11, the haven, 39-49 athelstan road…
19 December 2007
Mortgage deed
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/Hold being 25 ambassador gardens london E6 5XH;…
19 December 2007
Mortgage deed
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/Hold being 33 ohio rd,london E13 8EL; NGL59637. With the…
31 January 2007
Deed of charge
Delivered: 3 February 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 9, 1 to 13 gordon road cliftonville margate kent…
7 November 2006
Mortgage deed
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H property k/a 149 east street southend-on-sea essex t/no…
14 June 2006
Mortgage
Delivered: 17 June 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 135A and 137 charlemont road london.
12 September 2002
Legal charge
Delivered: 21 September 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 135A charlemont road london E6 6HD.
12 September 2002
Legal charge
Delivered: 21 September 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 137 charlemont road london E6 6HD.