About

Registered Number: 07077109
Date of Incorporation: 16/11/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: 2 Brookstone Court 2 Brookstone Court, Peckham Rye, London, Southwark, SE15 3UN,

 

Emmanuel Corporate Ltd was founded on 16 November 2009 and are based in London, it has a status of "Active". The companies directors are listed as Sunmonu,, Afolabi, Ajeigbe, Ganait Titilayo, Apejua, Titilayo Bolance, Apejua, Titilayo Bolanle, Apejua, Titilayo, Kwakwa, Margaret Suzan, Ojolola, Oluremi Abigail, Sunmonu, Afolabi, Sunmonu, Olatunbosun Hakeem Afolabi at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUNMONU,, Afolabi 13 October 2019 - 1
APEJUA, Titilayo Bolance 27 December 2014 16 January 2015 1
APEJUA, Titilayo Bolanle 16 November 2011 03 July 2012 1
APEJUA, Titilayo 16 November 2009 16 November 2009 1
KWAKWA, Margaret Suzan 16 November 2009 24 November 2011 1
OJOLOLA, Oluremi Abigail 16 November 2009 06 October 2014 1
SUNMONU, Afolabi 13 October 2019 13 October 2019 1
SUNMONU, Olatunbosun Hakeem Afolabi 16 January 2015 20 June 2016 1
Secretary Name Appointed Resigned Total Appointments
AJEIGBE, Ganait Titilayo 06 October 2014 16 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 30 August 2020
TM01 - Termination of appointment of director 13 October 2019
CS01 - N/A 13 October 2019
AP01 - Appointment of director 13 October 2019
TM01 - Termination of appointment of director 13 October 2019
AP01 - Appointment of director 13 October 2019
AA - Annual Accounts 31 August 2019
DISS40 - Notice of striking-off action discontinued 22 December 2018
CS01 - N/A 21 December 2018
DISS16(SOAS) - N/A 08 December 2018
GAZ1 - First notification of strike-off action in London Gazette 20 November 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 30 April 2018
DISS40 - Notice of striking-off action discontinued 24 March 2018
AD01 - Change of registered office address 22 March 2018
AA - Annual Accounts 21 March 2018
DISS16(SOAS) - N/A 23 December 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
DISS40 - Notice of striking-off action discontinued 20 May 2017
CS01 - N/A 19 May 2017
DISS16(SOAS) - N/A 14 December 2016
GAZ1 - First notification of strike-off action in London Gazette 15 November 2016
AA - Annual Accounts 08 September 2016
AP01 - Appointment of director 08 September 2016
DISS40 - Notice of striking-off action discontinued 21 June 2016
AR01 - Annual Return 20 June 2016
AD01 - Change of registered office address 20 June 2016
AD01 - Change of registered office address 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
DISS16(SOAS) - N/A 17 June 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
AA - Annual Accounts 15 October 2015
CH01 - Change of particulars for director 09 April 2015
DISS40 - Notice of striking-off action discontinued 17 January 2015
AR01 - Annual Return 16 January 2015
AP01 - Appointment of director 16 January 2015
TM02 - Termination of appointment of secretary 16 January 2015
TM01 - Termination of appointment of director 16 January 2015
TM01 - Termination of appointment of director 16 January 2015
AP01 - Appointment of director 27 December 2014
TM01 - Termination of appointment of director 27 December 2014
GAZ1 - First notification of strike-off action in London Gazette 23 December 2014
AP01 - Appointment of director 07 October 2014
AP03 - Appointment of secretary 06 October 2014
TM01 - Termination of appointment of director 06 October 2014
AD01 - Change of registered office address 06 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 13 August 2013
AD01 - Change of registered office address 29 May 2013
AD01 - Change of registered office address 29 May 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 31 August 2012
AP01 - Appointment of director 18 July 2012
AD01 - Change of registered office address 18 July 2012
TM01 - Termination of appointment of director 03 July 2012
AP01 - Appointment of director 24 November 2011
TM01 - Termination of appointment of director 24 November 2011
RP04 - N/A 25 October 2011
CH01 - Change of particulars for director 04 October 2011
AR01 - Annual Return 26 August 2011
AP01 - Appointment of director 12 August 2011
TM01 - Termination of appointment of director 12 August 2011
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 19 January 2011
AD01 - Change of registered office address 30 December 2010
NEWINC - New incorporation documents 16 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.