About

Registered Number: 03590380
Date of Incorporation: 30/06/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 1st Floor, 314 Regents Park Road, Finchley, London, N3 2LT

 

Established in 1998, The Emily Todhunter Collection Ltd has its registered office in Finchley in London, it has a status of "Active". We do not know the number of employees at the organisation. The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 06 July 2018
AA - Annual Accounts 28 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 27 July 2017
AA01 - Change of accounting reference date 30 June 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 05 July 2011
CH01 - Change of particulars for director 05 July 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 25 June 2010
TM02 - Termination of appointment of secretary 04 December 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 13 July 2009
287 - Change in situation or address of Registered Office 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 December 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 24 July 2007
363a - Annual Return 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
AA - Annual Accounts 26 July 2006
363s - Annual Return 12 August 2005
AA - Annual Accounts 20 June 2005
225 - Change of Accounting Reference Date 20 October 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 11 July 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 12 July 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
AA - Annual Accounts 22 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2001
363s - Annual Return 02 July 2001
AA - Annual Accounts 05 June 2001
AA - Annual Accounts 15 September 2000
363s - Annual Return 01 August 2000
395 - Particulars of a mortgage or charge 03 May 2000
363s - Annual Return 20 July 1999
288a - Notice of appointment of directors or secretaries 30 November 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 07 July 1998
225 - Change of Accounting Reference Date 07 July 1998
NEWINC - New incorporation documents 30 June 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.