About

Registered Number: 03403165
Date of Incorporation: 14/07/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: First Floor Roxburghe House, 273-287 Regent Street, London, W1B 2HA

 

Established in 1997, Emily Tsingou Ltd are based in London. The current directors of the business are listed as Bond, Henry James Flaxman, Bond, Henry James Flaxman at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, Henry James Flaxman 01 December 2013 - 1
Secretary Name Appointed Resigned Total Appointments
BOND, Henry James Flaxman 14 July 1997 - 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 19 December 2016
CH01 - Change of particulars for director 03 August 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 20 July 2015
CH03 - Change of particulars for secretary 20 July 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 22 July 2014
CH01 - Change of particulars for director 22 July 2014
CH01 - Change of particulars for director 22 July 2014
CH03 - Change of particulars for secretary 22 July 2014
AA - Annual Accounts 29 April 2014
AP01 - Appointment of director 07 April 2014
AR01 - Annual Return 10 September 2013
SH01 - Return of Allotment of shares 26 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 23 August 2011
AD01 - Change of registered office address 23 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 20 July 2010
CH03 - Change of particulars for secretary 20 July 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 09 September 2009
DISS40 - Notice of striking-off action discontinued 02 September 2009
AA - Annual Accounts 01 September 2009
GAZ1 - First notification of strike-off action in London Gazette 01 September 2009
363s - Annual Return 17 September 2008
AA - Annual Accounts 01 September 2008
AA - Annual Accounts 21 September 2007
363s - Annual Return 27 July 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 17 August 2006
363s - Annual Return 02 August 2005
AA - Annual Accounts 07 June 2005
400 - Particulars of a mortgage or charge subject to which property has been acquired 02 October 2004
363s - Annual Return 17 September 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 11 August 2003
AA - Annual Accounts 03 June 2003
395 - Particulars of a mortgage or charge 19 March 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 06 August 2002
363s - Annual Return 20 September 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 28 September 2000
AA - Annual Accounts 28 September 2000
287 - Change in situation or address of Registered Office 15 September 2000
287 - Change in situation or address of Registered Office 11 September 2000
287 - Change in situation or address of Registered Office 11 September 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 18 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1998
363s - Annual Return 24 July 1998
288b - Notice of resignation of directors or secretaries 17 July 1997
NEWINC - New incorporation documents 14 July 1997

Mortgages & Charges

Description Date Status Charge by
Security deposit deed 14 March 2003 Outstanding

N/A

Security deposit deed 14 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.