About

Registered Number: 04749762
Date of Incorporation: 30/04/2003 (22 years ago)
Company Status: Active
Registered Address: 120 Cavendish Place, Eastbourne, East Sussex, BN21 3TZ,

 

Based in Eastbourne in East Sussex, Emma Victoria Ltd was registered on 30 April 2003. The current directors of this company are listed as Vikal, Rohit, Berridge, Damion, Berridge, Emma Victoria at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VIKAL, Rohit 23 January 2019 - 1
BERRIDGE, Damion 07 May 2003 23 January 2019 1
BERRIDGE, Emma Victoria 07 May 2003 23 January 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 29 July 2020
AD01 - Change of registered office address 29 July 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 27 January 2020
CH01 - Change of particulars for director 24 January 2019
PSC04 - N/A 24 January 2019
CS01 - N/A 23 January 2019
TM01 - Termination of appointment of director 23 January 2019
TM01 - Termination of appointment of director 23 January 2019
TM02 - Termination of appointment of secretary 23 January 2019
PSC07 - N/A 23 January 2019
PSC07 - N/A 23 January 2019
PSC01 - N/A 23 January 2019
AP01 - Appointment of director 23 January 2019
AD01 - Change of registered office address 23 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 12 May 2016
CH03 - Change of particulars for secretary 12 May 2016
CH01 - Change of particulars for director 12 May 2016
CH01 - Change of particulars for director 12 May 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 17 January 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 11 June 2013
CH03 - Change of particulars for secretary 11 June 2013
CH01 - Change of particulars for director 11 June 2013
CH01 - Change of particulars for director 11 June 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 29 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 August 2008
287 - Change in situation or address of Registered Office 29 August 2008
353 - Register of members 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 22 May 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 10 May 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 17 November 2004
225 - Change of Accounting Reference Date 17 November 2004
363s - Annual Return 18 May 2004
288a - Notice of appointment of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
NEWINC - New incorporation documents 30 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.