About

Registered Number: 04364437
Date of Incorporation: 31/01/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Unit 205 The Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS,

 

Founded in 2002, This is Embrace Ltd has its registered office in London, it's status at Companies House is "Active". There are 4 directors listed as Wreford-brown, Paul, Davies, Mark Christopher Cotton, Riley, Honor, Taylor, Joanna for this business at Companies House. Currently we aren't aware of the number of employees at the This is Embrace Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WREFORD-BROWN, Paul 24 February 2012 - 1
DAVIES, Mark Christopher Cotton 01 August 2002 30 September 2013 1
RILEY, Honor 01 August 2002 01 September 2002 1
TAYLOR, Joanna 30 September 2013 17 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 13 May 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 01 March 2019
AD01 - Change of registered office address 02 August 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 25 March 2017
AD01 - Change of registered office address 01 July 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 26 February 2016
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 19 February 2015
TM01 - Termination of appointment of director 08 February 2015
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 17 February 2014
AP01 - Appointment of director 05 November 2013
TM01 - Termination of appointment of director 17 October 2013
MR01 - N/A 30 August 2013
CERTNM - Change of name certificate 06 August 2013
CONNOT - N/A 06 August 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 28 February 2013
CH01 - Change of particulars for director 27 February 2013
AP01 - Appointment of director 27 February 2013
CH03 - Change of particulars for secretary 27 February 2013
AA01 - Change of accounting reference date 13 June 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 06 June 2011
RESOLUTIONS - N/A 03 March 2011
AR01 - Annual Return 21 February 2011
SH01 - Return of Allotment of shares 03 February 2011
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 11 February 2010
TM01 - Termination of appointment of director 11 February 2010
MG01 - Particulars of a mortgage or charge 17 October 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 23 May 2008
363a - Annual Return 19 February 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2007
AA - Annual Accounts 07 June 2007
RESOLUTIONS - N/A 27 February 2007
RESOLUTIONS - N/A 27 February 2007
363a - Annual Return 22 February 2007
287 - Change in situation or address of Registered Office 21 January 2007
395 - Particulars of a mortgage or charge 04 July 2006
AA - Annual Accounts 08 May 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 09 March 2005
363s - Annual Return 11 May 2004
AA - Annual Accounts 24 March 2004
287 - Change in situation or address of Registered Office 05 September 2003
AA - Annual Accounts 10 May 2003
363s - Annual Return 27 February 2003
288b - Notice of resignation of directors or secretaries 16 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2002
288a - Notice of appointment of directors or secretaries 18 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
RESOLUTIONS - N/A 26 June 2002
123 - Notice of increase in nominal capital 26 June 2002
CERTNM - Change of name certificate 25 June 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
225 - Change of Accounting Reference Date 23 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
287 - Change in situation or address of Registered Office 15 May 2002
NEWINC - New incorporation documents 31 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 August 2013 Outstanding

N/A

Debenture 15 October 2009 Outstanding

N/A

Rent deposit deed 23 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.