About

Registered Number: 05741789
Date of Incorporation: 14/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: C/O, 7 Claremont Road, Folkestone, Kent, CT20 1DQ

 

Founded in 2006, The East Mountain Trading Company Ltd has its registered office in Kent, it's status in the Companies House registry is set to "Active". The companies directors are listed as Fouracre, Emma Louise, Hollidge, Keith Robert. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLIDGE, Keith Robert 14 March 2006 - 1
Secretary Name Appointed Resigned Total Appointments
FOURACRE, Emma Louise 14 March 2006 - 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 05 April 2017
RM02 - N/A 31 March 2017
RM02 - N/A 31 March 2017
AA - Annual Accounts 30 December 2016
3.6 - Abstract of receipt and payments in receivership 19 December 2016
RM02 - N/A 19 December 2016
3.6 - Abstract of receipt and payments in receivership 19 December 2016
RM02 - N/A 19 December 2016
AR01 - Annual Return 18 November 2016
CH03 - Change of particulars for secretary 18 November 2016
CH01 - Change of particulars for director 16 November 2016
CH01 - Change of particulars for director 16 November 2016
CH03 - Change of particulars for secretary 16 November 2016
MR04 - N/A 16 November 2016
MR04 - N/A 16 November 2016
MR04 - N/A 16 November 2016
AA - Annual Accounts 30 December 2015
RM01 - N/A 10 June 2015
RM01 - N/A 10 June 2015
RM01 - N/A 10 June 2015
RM01 - N/A 10 June 2015
AR01 - Annual Return 23 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 15 April 2014
AD01 - Change of registered office address 15 April 2014
CH03 - Change of particulars for secretary 15 April 2014
CH01 - Change of particulars for director 15 April 2014
CH01 - Change of particulars for director 15 April 2014
AA - Annual Accounts 28 March 2014
AD01 - Change of registered office address 17 March 2014
AR01 - Annual Return 08 April 2013
CH01 - Change of particulars for director 08 April 2013
CH01 - Change of particulars for director 08 April 2013
AA - Annual Accounts 05 January 2013
MG01 - Particulars of a mortgage or charge 01 December 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 16 November 2009
DISS40 - Notice of striking-off action discontinued 05 August 2009
AA - Annual Accounts 04 August 2009
GAZ1 - First notification of strike-off action in London Gazette 14 July 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
395 - Particulars of a mortgage or charge 01 July 2008
395 - Particulars of a mortgage or charge 16 October 2007
363a - Annual Return 19 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2006
NEWINC - New incorporation documents 14 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 29 November 2012 Fully Satisfied

N/A

Legal charge 26 June 2008 Fully Satisfied

N/A

Legal charge 09 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.