EMBRACE THE MIDDLE EAST TRADING LIMITED

EMBRACE THE MIDDLE EAST TRADING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEMBRACE THE MIDDLE EAST TRADING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00901022
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EMBRACE THE MIDDLE EAST TRADING LIMITED?

    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is EMBRACE THE MIDDLE EAST TRADING LIMITED located?

    Registered Office Address
    Old Library Building
    Queen Victoria Road
    HP11 1BG High Wycombe
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EMBRACE THE MIDDLE EAST TRADING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIBLE LANDS TRADING LIMITEDNov 19, 1990Nov 19, 1990
    B.L.S. TRADING COMPANY LIMITEDMar 16, 1967Mar 16, 1967

    What are the latest accounts for EMBRACE THE MIDDLE EAST TRADING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for EMBRACE THE MIDDLE EAST TRADING LIMITED?

    Last Confirmation Statement Made Up ToNov 29, 2025
    Next Confirmation Statement DueDec 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 29, 2024
    OverdueNo

    What are the latest filings for EMBRACE THE MIDDLE EAST TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 29, 2024 with no updates

    3 pagesCS01
    XDTVTG6O

    Termination of appointment of Andrew David Green as a director on Jan 01, 2025

    1 pagesTM01
    XDTVTBYQ

    Termination of appointment of Hugh Rowland Bradley as a director on Jan 01, 2025

    1 pagesTM01
    XDTVTBTU

    Termination of appointment of Phoebe Ghadere Rison as a director on Jan 01, 2025

    1 pagesTM01
    XDTVTBCR

    Termination of appointment of Timothy Peter Nicholas Livesey as a secretary on Jan 07, 2025

    1 pagesTM02
    XDTQCT9K

    Appointment of Mr James Eyre as a secretary on Jan 07, 2025

    2 pagesAP03
    XDTQCQHM

    Accounts for a small company made up to Dec 31, 2023

    15 pagesAA
    AD3DTZBF

    Registered office address changed from 24 London Road West Amersham Buckinghamshire HP7 0EZ to Old Library Building Queen Victoria Road High Wycombe HP11 1BG on Jan 11, 2024

    1 pagesAD01
    XCUH71XM

    Confirmation statement made on Nov 29, 2023 with no updates

    3 pagesCS01
    XCHCNAVY

    Auditor's resignation

    1 pagesAUD
    ACG11RDK

    Appointment of Mr Samuel Mackwell as a director on Jul 12, 2023

    2 pagesAP01
    XC7PT5M0

    Accounts for a small company made up to Dec 31, 2022

    17 pagesAA
    XC7N8DLL

    Termination of appointment of Katherine May Hodkinson as a director on Mar 16, 2023

    1 pagesTM01
    XBZHWNB7

    Appointment of Mr Ian Livett as a director on Jan 30, 2023

    2 pagesAP01
    XBW9XRO2

    Termination of appointment of James Eyre as a director on Jan 30, 2023

    1 pagesTM01
    XBW9XPJ5

    Confirmation statement made on Nov 29, 2022 with no updates

    3 pagesCS01
    XBHTJ8YO

    Termination of appointment of Faramade Adeola Rees as a director on Sep 29, 2022

    1 pagesTM01
    XBDKNPWA

    Accounts for a small company made up to Dec 31, 2021

    17 pagesAA
    XB94AOWA

    Confirmation statement made on Nov 29, 2021 with no updates

    3 pagesCS01
    XAIA74N4

    Accounts for a small company made up to Dec 31, 2020

    18 pagesAA
    AAA8GT3I

    Appointment of Mrs Katherine May Hodkinson as a director on Jul 01, 2021

    2 pagesAP01
    XA7TISC9

    Termination of appointment of William John Clyde Mitchell as a director on Jul 01, 2021

    1 pagesTM01
    XA7TINA2

    Appointment of Mrs Faramade Adeola Rees as a director on Apr 20, 2021

    2 pagesAP01
    XA2SMS1S

    Termination of appointment of James Brendan Buckley as a director on Apr 20, 2021

    1 pagesTM01
    XA2SMOXK

    Confirmation statement made on Nov 29, 2020 with no updates

    3 pagesCS01
    X9IX0QND

    Who are the officers of EMBRACE THE MIDDLE EAST TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EYRE, James
    Castle Park Road
    Wendover
    HP22 6AF Aylesbury
    30
    England
    Secretary
    Castle Park Road
    Wendover
    HP22 6AF Aylesbury
    30
    England
    330936970001
    LIVETT, Ian
    Queen Victoria Road
    HP11 1BG High Wycombe
    Old Library Building
    England
    Director
    Queen Victoria Road
    HP11 1BG High Wycombe
    Old Library Building
    England
    EnglandBritishHead Of Fundraising304869640001
    MACKWELL, Samuel
    Queen Victoria Road
    HP11 1BG High Wycombe
    Old Library Building
    England
    Director
    Queen Victoria Road
    HP11 1BG High Wycombe
    Old Library Building
    England
    EnglandBritishHead Of Shared Services276363020001
    EMMERSON, Peter Ralph
    Stornoway 64 Tyzack Road
    HP13 7PT High Wycombe
    Buckinghamshire
    Secretary
    Stornoway 64 Tyzack Road
    HP13 7PT High Wycombe
    Buckinghamshire
    British31502950001
    EYRE, Jamie
    London Road West
    HP7 0EZ Amersham
    24
    Buckinghamshire
    Secretary
    London Road West
    HP7 0EZ Amersham
    24
    Buckinghamshire
    226041610001
    JONG, Andrew Peter
    4 Amersham Road
    HP13 6PL High Wycombe
    Buckinghamshire
    Secretary
    4 Amersham Road
    HP13 6PL High Wycombe
    Buckinghamshire
    BritishChief Executive39097540002
    LAMPARD, Maureen
    4 Castle Place
    HP13 6RX High Wycombe
    Buckinghamshire
    Secretary
    4 Castle Place
    HP13 6RX High Wycombe
    Buckinghamshire
    British35661820001
    LIVESEY, Timothy Peter Nicholas
    Queen Victoria Road
    HP11 1BG High Wycombe
    Old Library Building
    England
    Secretary
    Queen Victoria Road
    HP11 1BG High Wycombe
    Old Library Building
    England
    235151090001
    MOODEY, Jeremy Michael
    London Road West
    HP7 0EZ Amersham
    24
    Buckinghamshire
    United Kingdom
    Secretary
    London Road West
    HP7 0EZ Amersham
    24
    Buckinghamshire
    United Kingdom
    147209310001
    PLANT, Nicholas, Rev
    6a Green Lane
    SL1 8DR Burnham
    Berkshire
    Secretary
    6a Green Lane
    SL1 8DR Burnham
    Berkshire
    British84128820001
    SMITH, Victoria Jane
    Peterhof
    Bilton Hall Drive
    HG1 4DW Harrogate
    North Yorkshire
    Secretary
    Peterhof
    Bilton Hall Drive
    HG1 4DW Harrogate
    North Yorkshire
    BritishAccountant102195890001
    BALL, Ruth Amy
    2 Sandy Leaze
    BA15 1LX Bradford On Avon
    Wiltshire
    Director
    2 Sandy Leaze
    BA15 1LX Bradford On Avon
    Wiltshire
    BritishDirector3804590001
    BOULTER, Hugh John
    47 High Street
    Theale
    RG7 5AH Reading
    Director
    47 High Street
    Theale
    RG7 5AH Reading
    EnglandBritishRetired62293300001
    BRADLEY, Hugh Rowland
    3 Platt Meadow
    GU4 7EF Guildford
    Surrey
    Director
    3 Platt Meadow
    GU4 7EF Guildford
    Surrey
    United KingdomBritishRetired117526080001
    BRADLEY, Hugh Rowland
    3 Platt Meadow
    GU4 7EF Guildford
    Surrey
    Director
    3 Platt Meadow
    GU4 7EF Guildford
    Surrey
    United KingdomBritishVisual Communications Director117526080001
    BUCKLEY, James Brendan
    London Road West
    HP7 0EZ Amersham
    24
    Buckinghamshire
    Director
    London Road West
    HP7 0EZ Amersham
    24
    Buckinghamshire
    EnglandBritishFinance Director196876720001
    BURTON, Daniel John Ashworth
    St Michaels College
    Llandaff
    CF5 2YJ Cardiff
    South Glamorgan
    Director
    St Michaels College
    Llandaff
    CF5 2YJ Cardiff
    South Glamorgan
    BritishOrdinand62293290001
    CROWE, Anthony
    The Rectory
    185 Charlton Church Lane
    London
    Director
    The Rectory
    185 Charlton Church Lane
    London
    BritishClerk In Holy Orders62293260001
    DENNIS, Douglas Allan, Reverend
    51 Hunt Drive
    LE13 1PB Melton Mowbray
    Leicestershire
    Director
    51 Hunt Drive
    LE13 1PB Melton Mowbray
    Leicestershire
    BritishRetired39205390001
    EYRE, James
    London Road West
    HP7 0EZ Amersham
    24
    Buckinghamshire
    Director
    London Road West
    HP7 0EZ Amersham
    24
    Buckinghamshire
    EnglandBritishCharity Programme Director265902560001
    GREEN, Andrew David
    Queen Victoria Road
    HP11 1BG High Wycombe
    Old Library Building
    England
    Director
    Queen Victoria Road
    HP11 1BG High Wycombe
    Old Library Building
    England
    United KingdomUnited KingdomCharity Finance Officer4555590001
    HODKINSON, Katherine May
    St. Clements Road
    BH1 4DZ Bournemouth
    The Vicarage
    England
    Director
    St. Clements Road
    BH1 4DZ Bournemouth
    The Vicarage
    England
    EnglandBritishOrdinand275001380001
    IZZETT, David Stewart Thomas, Reverend
    1 Barberry Road
    Boxmoor
    HP1 1SD Hemel Hempstead
    Hertfordshire
    Director
    1 Barberry Road
    Boxmoor
    HP1 1SD Hemel Hempstead
    Hertfordshire
    BritishRetired62293250001
    JONG, Andrew Peter
    4 Amersham Road
    HP13 6PL High Wycombe
    Buckinghamshire
    Director
    4 Amersham Road
    HP13 6PL High Wycombe
    Buckinghamshire
    BritishChief Executive39097540002
    MILLS, Kenneth Stanley
    Beech Cottage 1 Aspen Close
    Merrow Common
    GU4 7BG Guildford
    Surrey
    Director
    Beech Cottage 1 Aspen Close
    Merrow Common
    GU4 7BG Guildford
    Surrey
    BritishRetired Bank Manager39203090001
    MITCHELL, William John Clyde
    London Road West
    HP7 0EZ Amersham
    24
    Buckinghamshire
    Director
    London Road West
    HP7 0EZ Amersham
    24
    Buckinghamshire
    EnglandBritishTrustee257269400001
    MOORLEY, John Richard
    37 Derwent Avenue
    DE7 6JE Ilkeston
    Derbyshire
    Director
    37 Derwent Avenue
    DE7 6JE Ilkeston
    Derbyshire
    BritishPublisher114337720001
    POOLE, Douglas Victor
    8 Ransom Close
    SG4 9AX Hitchin
    Hertfordshire
    Director
    8 Ransom Close
    SG4 9AX Hitchin
    Hertfordshire
    BritishRetired31502980001
    PRUDEN, Patricia Mary Frances
    London Road West
    HP7 0EZ Amersham
    24
    Buckinghamshire
    United Kingdom
    Director
    London Road West
    HP7 0EZ Amersham
    24
    Buckinghamshire
    United Kingdom
    United KingdomUkCharity Deputy Chief Executive166352130001
    REDFEARN, Francis James
    Oak Tree Cottage
    Holberroe Green
    B96 6SB Redditch
    Worcestershire
    Director
    Oak Tree Cottage
    Holberroe Green
    B96 6SB Redditch
    Worcestershire
    BritishRetired78822760001
    REES, Faramade Adeola
    London Road West
    HP7 0EZ Amersham
    24
    Buckinghamshire
    Director
    London Road West
    HP7 0EZ Amersham
    24
    Buckinghamshire
    EnglandBritishFinance Director282260120001
    RISON, Phoebe Ghadere
    Queen Victoria Road
    HP11 1BG High Wycombe
    Old Library Building
    England
    Director
    Queen Victoria Road
    HP11 1BG High Wycombe
    Old Library Building
    England
    United KingdomBritishCharity Worker239955770001
    UPCOTT, Derek Jarvis, Reverend
    Bluff Cottage Blackthorne Lane
    Ballinger
    HP16 9LN Great Missenden
    Buckinghamshire
    Director
    Bluff Cottage Blackthorne Lane
    Ballinger
    HP16 9LN Great Missenden
    Buckinghamshire
    United KingdomBritishCompany Director3605840001
    VARNDELL, Nigel Philip, Dr
    London Road West
    HP7 0EZ Amersham
    24
    Buckinghamshire
    Director
    London Road West
    HP7 0EZ Amersham
    24
    Buckinghamshire
    EnglandBritishMarketing Director200694830001
    VARNDELL, Nigel Philip, Dr
    London Road West
    HP7 0EZ Amersham
    24
    Buckinghamshire
    Director
    London Road West
    HP7 0EZ Amersham
    24
    Buckinghamshire
    EnglandBritishCharity Executive200694830001

    Who are the persons with significant control of EMBRACE THE MIDDLE EAST TRADING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Embrace The Middle East
    London Road West
    HP7 0EZ Amersham
    24
    England
    Nov 29, 2016
    London Road West
    HP7 0EZ Amersham
    24
    England
    No
    Legal FormCompany Limited By Guarantee
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0