EMMANUEL LIMITED

Register to unlock more data on OkredoRegister

EMMANUEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06725949

Incorporation date

16/10/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

Langley House, 53 Theobald Street, Borehamwood, Hertfordshire WD6 4RTCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2008)
dot icon24/12/2025
Registered office address changed from Langley House Park Road London N2 8EY to Langley House 53 Theobald Street Borehamwood Hertfordshire WD6 4RT on 2025-12-24
dot icon10/11/2025
Statement of affairs
dot icon10/11/2025
Resolutions
dot icon10/11/2025
Registered office address changed from The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW to Langley House Park Road London N2 8EY on 2025-11-10
dot icon10/11/2025
Appointment of a voluntary liquidator
dot icon17/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon31/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon03/11/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon28/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon31/10/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon28/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon31/10/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon29/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon29/10/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon23/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon06/11/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon31/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon24/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon30/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon14/11/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon25/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon02/12/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon13/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon22/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon21/10/2011
Director's details changed for Mrs Abigail Makoni on 2011-10-16
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon13/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon20/04/2010
Compulsory strike-off action has been discontinued
dot icon19/04/2010
Annual return made up to 2009-10-16 with full list of shareholders
dot icon19/04/2010
Director's details changed for Abigail Makoni on 2009-10-01
dot icon16/04/2010
Registered office address changed from the Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW on 2010-04-16
dot icon30/03/2010
Registered office address changed from 18 Navigation Way Kingston upon Hull East Riding of Yorkshire HU9 1SW on 2010-03-30
dot icon16/02/2010
First Gazette notice for compulsory strike-off
dot icon27/10/2008
Director appointed abigail makoni
dot icon20/10/2008
Appointment terminated secretary abergan reed nominees LIMITED
dot icon20/10/2008
Appointment terminated director christopher pellatt
dot icon20/10/2008
Registered office changed on 20/10/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england
dot icon16/10/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-0.96 % *

* during past year

Cash in Bank

£206.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
16/10/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
110.00
-
0.00
208.00
-
2022
1
284.00
-
0.00
206.00
-
2022
1
284.00
-
0.00
206.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

284.00 £Ascended158.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

206.00 £Descended-0.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pellatt, Christopher Michael
Director
16/10/2008 - 16/10/2008
364
Mrs Abigail Makoni
Director
16/10/2008 - Present
5
ABERGAN REED NOMINEES LIMITED
Corporate Secretary
16/10/2008 - 16/10/2008
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About EMMANUEL LIMITED

EMMANUEL LIMITED is an(a) Liquidation company incorporated on 16/10/2008 with the registered office located at Langley House, 53 Theobald Street, Borehamwood, Hertfordshire WD6 4RT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of EMMANUEL LIMITED?

toggle

EMMANUEL LIMITED is currently Liquidation. It was registered on 16/10/2008 .

Where is EMMANUEL LIMITED located?

toggle

EMMANUEL LIMITED is registered at Langley House, 53 Theobald Street, Borehamwood, Hertfordshire WD6 4RT.

What does EMMANUEL LIMITED do?

toggle

EMMANUEL LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does EMMANUEL LIMITED have?

toggle

EMMANUEL LIMITED had 1 employees in 2022.

What is the latest filing for EMMANUEL LIMITED?

toggle

The latest filing was on 24/12/2025: Registered office address changed from Langley House Park Road London N2 8EY to Langley House 53 Theobald Street Borehamwood Hertfordshire WD6 4RT on 2025-12-24.