Company NameEmeraldcroft Trading Limited
DirectorsDeborah Sarah Rabinowitz and Meir Rabinowitz
Company StatusActive
Company Number03146658
CategoryPrivate Limited Company
Incorporation Date16 January 1996(28 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameDeborah Sarah Rabinowitz
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1996(1 month, 3 weeks after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address5 Golders Manor Drive
London
NW11 9HY
Director NameMr Meir Rabinowitz
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1996(1 month, 3 weeks after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Golders Manor Drive
London
NW11 9HU
Secretary NameDeborah Sarah Rabinowitz
NationalityBritish
StatusCurrent
Appointed12 March 1996(1 month, 3 weeks after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address5 Golders Manor Drive
London
NW11 9HY
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressBrulimar House Jubilee Road
Middleton
Manchester
M24 2LX
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

15k at £1Deborah Sarah Rabinowitz
50.00%
Ordinary
15k at £1Meir Rabinowitz
50.00%
Ordinary

Financials

Year2014
Net Worth-£78,426
Cash£230,616
Current Liabilities£692,410

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months from now)

Charges

11 May 1996Delivered on: 20 May 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

29 January 2021Total exemption full accounts made up to 31 January 2020 (5 pages)
20 January 2020Registered office address changed from 148 Bury New Road, Whitefield Manchester Lancashire M45 6AD to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 20 January 2020 (1 page)
20 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 31 January 2019 (5 pages)
31 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
25 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
2 March 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 30,000
(5 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 30,000
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
27 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 30,000
(5 pages)
27 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 30,000
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 30,000
(5 pages)
28 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 30,000
(5 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
26 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 January 2010Director's details changed for Deborah Sarah Rabinowitz on 2 October 2009 (2 pages)
19 January 2010Director's details changed for Meir Rabinowitz on 2 October 2009 (2 pages)
19 January 2010Director's details changed for Meir Rabinowitz on 2 October 2009 (2 pages)
19 January 2010Director's details changed for Meir Rabinowitz on 2 October 2009 (2 pages)
19 January 2010Director's details changed for Deborah Sarah Rabinowitz on 2 October 2009 (2 pages)
19 January 2010Director's details changed for Meir Rabinowitz on 2 October 2009 (2 pages)
19 January 2010Director's details changed for Deborah Sarah Rabinowitz on 2 October 2009 (2 pages)
19 January 2010Director's details changed for Deborah Sarah Rabinowitz on 2 October 2009 (2 pages)
19 January 2010Director's details changed for Deborah Sarah Rabinowitz on 2 October 2009 (2 pages)
19 January 2010Director's details changed for Deborah Sarah Rabinowitz on 2 October 2009 (2 pages)
19 January 2010Director's details changed for Meir Rabinowitz on 2 October 2009 (2 pages)
19 January 2010Director's details changed for Meir Rabinowitz on 2 October 2009 (2 pages)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
26 February 2009Return made up to 16/01/09; full list of members (4 pages)
26 February 2009Return made up to 16/01/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
3 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Secretary's particulars changed;director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
12 February 2008Secretary's particulars changed;director's particulars changed (1 page)
1 February 2008Registered office changed on 01/02/08 from: 103 cavendish road salford lancashire M7 4NB (1 page)
1 February 2008Return made up to 16/01/08; full list of members (2 pages)
1 February 2008Location of debenture register (1 page)
1 February 2008Registered office changed on 01/02/08 from: 103 cavendish road salford lancashire M7 4NB (1 page)
1 February 2008Location of register of members (1 page)
1 February 2008Return made up to 16/01/08; full list of members (2 pages)
1 February 2008Location of debenture register (1 page)
1 February 2008Location of register of members (1 page)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
18 January 2007Return made up to 16/01/07; full list of members (2 pages)
18 January 2007Return made up to 16/01/07; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
5 October 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
1 February 2006Return made up to 16/01/06; full list of members (2 pages)
1 February 2006Return made up to 16/01/06; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
1 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
10 February 2005Return made up to 16/01/05; full list of members (7 pages)
10 February 2005Return made up to 16/01/05; full list of members (7 pages)
20 December 2004Accounts for a small company made up to 31 January 2004 (5 pages)
20 December 2004Accounts for a small company made up to 31 January 2004 (5 pages)
27 January 2004Return made up to 16/01/04; full list of members (7 pages)
27 January 2004Return made up to 16/01/04; full list of members (7 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (5 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (5 pages)
12 April 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 December 2002Accounts for a small company made up to 31 January 2002 (5 pages)
2 December 2002Accounts for a small company made up to 31 January 2002 (5 pages)
11 February 2002Amended accounts made up to 31 January 2001 (5 pages)
11 February 2002Amended accounts made up to 31 January 2001 (5 pages)
26 January 2002Return made up to 16/01/02; full list of members (6 pages)
26 January 2002Return made up to 16/01/02; full list of members (6 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (5 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (5 pages)
24 January 2001Return made up to 16/01/01; full list of members (6 pages)
24 January 2001Return made up to 16/01/01; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
3 February 2000Return made up to 16/01/00; full list of members (6 pages)
3 February 2000Return made up to 16/01/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (8 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (8 pages)
18 October 1999Registered office changed on 18/10/99 from: harford house 101-103 great portland street london W1N 6BH (1 page)
18 October 1999Registered office changed on 18/10/99 from: harford house 101-103 great portland street london W1N 6BH (1 page)
11 February 1999Return made up to 16/01/99; full list of members (6 pages)
11 February 1999Return made up to 16/01/99; full list of members (6 pages)
8 December 1998Ad 06/11/98--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages)
8 December 1998£ nc 1000/100000 06/11/98 (1 page)
8 December 1998£ nc 1000/100000 06/11/98 (1 page)
8 December 1998Ad 06/11/98--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages)
23 September 1998Full accounts made up to 31 January 1998 (9 pages)
23 September 1998Full accounts made up to 31 January 1998 (9 pages)
8 May 1998Return made up to 16/01/98; full list of members
  • 363(287) ‐ Registered office changed on 08/05/98
(6 pages)
8 May 1998Return made up to 16/01/98; full list of members
  • 363(287) ‐ Registered office changed on 08/05/98
(6 pages)
23 September 1997Accounts for a small company made up to 31 January 1997 (4 pages)
23 September 1997Accounts for a small company made up to 31 January 1997 (4 pages)
19 February 1997Ad 31/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 February 1997Return made up to 16/01/97; full list of members (6 pages)
19 February 1997Return made up to 16/01/97; full list of members (6 pages)
19 February 1997Ad 31/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 May 1996Particulars of mortgage/charge (3 pages)
20 May 1996Particulars of mortgage/charge (3 pages)
15 March 1996Registered office changed on 15/03/96 from: international house 31 church road hendon.london. NW4 4EB. (1 page)
15 March 1996Secretary resigned (2 pages)
15 March 1996Secretary resigned (2 pages)
15 March 1996Director resigned (2 pages)
15 March 1996New secretary appointed;new director appointed (1 page)
15 March 1996New secretary appointed;new director appointed (1 page)
15 March 1996Director resigned (2 pages)
15 March 1996New director appointed (1 page)
15 March 1996New director appointed (1 page)
15 March 1996Registered office changed on 15/03/96 from: international house 31 church road hendon.london. NW4 4EB. (1 page)
16 January 1996Incorporation (15 pages)
16 January 1996Incorporation (15 pages)