Company NameEmrose (Insurance Brokers) Limited
Company StatusActive
Company Number00761961
CategoryPrivate Limited Company
Incorporation Date24 May 1963(60 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Warren Downey
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(58 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square
17 Crosswall
London
EC3N 2LB
Director NameMr Joseph James Hanly
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed10 May 2022(59 years after company formation)
Appointment Duration1 year, 11 months
RoleGroup Cfo
Country of ResidenceEngland
Correspondence AddressOne America Square
17 Crosswall
London
EC3N 2LB
Director NameMs Clare Lebecq
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(59 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleGroup Coo
Country of ResidenceEngland
Correspondence AddressOne America Square
17 Crosswall
London
EC3N 2LB
Secretary NameMs Eleanor Rachel Borkhataria
StatusCurrent
Appointed29 September 2022(59 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressOne America Square
17 Crosswall
London
EC3N 2LB
Director NameMr Lee David Anderson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2023(59 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleDeputy Group Ceo
Country of ResidenceEngland
Correspondence AddressOne America Square
17 Crosswall
London
EC3N 2LB
Director NameMichael Myer Rose
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(28 years, 8 months after company formation)
Appointment Duration22 years, 8 months (resigned 19 October 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address10/14 Accommodation Road
London
NW11 8ED
Director NameMr Gary David Rose
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(28 years, 8 months after company formation)
Appointment Duration29 years, 5 months (resigned 23 June 2021)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square
17 Crosswall
London
EC3N 2LB
Director NameMr Jonathan Marc Rose
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(28 years, 8 months after company formation)
Appointment Duration29 years, 5 months (resigned 23 June 2021)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square
17 Crosswall
London
EC3N 2LB
Director NameMr Lawrence Stuart Rose
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(28 years, 8 months after company formation)
Appointment Duration29 years, 5 months (resigned 23 June 2021)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square
17 Crosswall
London
EC3N 2LB
Secretary NameMr Lawrence Stuart Rose
NationalityBritish
StatusResigned
Appointed31 January 1992(28 years, 8 months after company formation)
Appointment Duration22 years, 9 months (resigned 10 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10/14 Accommodation Road
London
NW11 8ED
Secretary NameNatalie Alexis Rose
NationalityBritish
StatusResigned
Appointed10 November 2014(51 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 June 2021)
RoleCompany Director
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Charles Love
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2021(58 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 March 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOne America Square
17 Crosswall
London
EC3N 2LB

Contact

Websitewww.emrose.co.uk

Location

Registered AddressOne America Square
17 Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

800 at £1Executors Of Estate Of Mr M. M. Rose
40.00%
Ordinary A
400 at £1Mr Gary David Rose
20.00%
Ordinary C
400 at £1Mr Jonathan Marc Rose
20.00%
Ordinary D
400 at £1Mr Lawrence Stuart Rose
20.00%
Ordinary B

Financials

Year2014
Net Worth£686,668
Cash£149,226
Current Liabilities£493,395

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

18 January 2018Delivered on: 1 February 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 602-610 high road, seven kings, ilford essex.
Outstanding
6 December 2017Delivered on: 12 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
7 April 2016Delivered on: 11 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 March 1987Delivered on: 1 April 1987
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account.
Particulars: Flat d, 16 elizabeth court, grove rd, bournemouth dorset (title no dt 82879) and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1978Delivered on: 9 October 1978
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account.
Particulars: 602/610 high road, seven kings, ilford, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 March 1978Delivered on: 8 March 1978
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account.
Particulars: A specific equitable charge over the companys estate or interest in all f/h or l/h property all stocks shares or other securities all book & other debts assignment of goodwill floating charge over the undertaking & all other property & assets present & future (see doc M79).
Fully Satisfied

Filing History

17 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
20 November 2020Satisfaction of charge 007619610006 in full (1 page)
20 November 2020Satisfaction of charge 007619610005 in full (1 page)
16 October 2020Memorandum and Articles of Association (32 pages)
16 October 2020Statement of company's objects (2 pages)
16 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
5 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
11 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
27 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
13 March 2018Change of details for Mr Jonathan Marc Rose as a person with significant control on 5 March 2018 (2 pages)
13 March 2018Secretary's details changed for Natalie Alexis Rose on 5 March 2018 (1 page)
13 March 2018Change of details for Mr Lawrence Stuart Rose as a person with significant control on 5 March 2018 (2 pages)
13 March 2018Change of details for Mr Gary David Rose as a person with significant control on 5 March 2018 (2 pages)
7 March 2018Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 March 2018 (1 page)
8 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
1 February 2018Registration of charge 007619610006, created on 18 January 2018 (9 pages)
18 January 2018Satisfaction of charge 007619610004 in full (4 pages)
12 December 2017Registration of charge 007619610005, created on 6 December 2017 (5 pages)
12 December 2017Registration of charge 007619610005, created on 6 December 2017 (5 pages)
21 February 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
21 February 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (8 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (8 pages)
11 April 2016Registration of charge 007619610004, created on 7 April 2016 (5 pages)
11 April 2016Registration of charge 007619610004, created on 7 April 2016 (5 pages)
4 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2,000
(6 pages)
4 March 2016Registered office address changed from 10/14 Accommodation Road London NW11 8ED to 10-14 Accommodation Road Golders Green London NW11 8ED on 4 March 2016 (1 page)
4 March 2016Registered office address changed from 10/14 Accommodation Road London NW11 8ED to 10-14 Accommodation Road Golders Green London NW11 8ED on 4 March 2016 (1 page)
4 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2,000
(6 pages)
7 January 2016Satisfaction of charge 1 in full (1 page)
7 January 2016Satisfaction of charge 1 in full (1 page)
7 January 2016Satisfaction of charge 2 in full (1 page)
7 January 2016Satisfaction of charge 3 in full (1 page)
7 January 2016Satisfaction of charge 2 in full (1 page)
7 January 2016Satisfaction of charge 3 in full (1 page)
10 December 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
10 December 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
2 June 2015Second filing of AR01 previously delivered to Companies House made up to 31 January 2015 (17 pages)
2 June 2015Second filing of AR01 previously delivered to Companies House made up to 31 January 2015 (17 pages)
25 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
25 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
19 February 2015Termination of appointment of Michael Myer Rose as a director on 19 October 2014 (1 page)
19 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 02/06/2015
(7 pages)
19 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 02/06/2015
(7 pages)
19 February 2015Termination of appointment of Michael Myer Rose as a director on 19 October 2014 (1 page)
16 December 2014Appointment of Natalie Alexis Rose as a secretary on 10 November 2014 (3 pages)
16 December 2014Termination of appointment of Lawrence Stuart Rose as a secretary on 10 November 2014 (2 pages)
16 December 2014Termination of appointment of Lawrence Stuart Rose as a secretary on 10 November 2014 (2 pages)
16 December 2014Appointment of Natalie Alexis Rose as a secretary on 10 November 2014 (3 pages)
4 March 2014Group of companies' accounts made up to 31 July 2013 (20 pages)
4 March 2014Group of companies' accounts made up to 31 July 2013 (20 pages)
19 February 2014Director's details changed for Mr Jonathan Marc Rose on 21 January 2014 (2 pages)
19 February 2014Director's details changed for Lawrence Stuart Rose on 21 January 2014 (2 pages)
19 February 2014Director's details changed for Gary David Rose on 21 January 2014 (2 pages)
19 February 2014Director's details changed for Lawrence Stuart Rose on 21 January 2014 (2 pages)
19 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2,000
(6 pages)
19 February 2014Secretary's details changed for Lawrence Stuart Rose on 21 January 2014 (1 page)
19 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2,000
(6 pages)
19 February 2014Director's details changed for Gary David Rose on 21 January 2014 (2 pages)
19 February 2014Director's details changed for Michael Myer Rose on 21 January 2014 (2 pages)
19 February 2014Director's details changed for Mr Jonathan Marc Rose on 21 January 2014 (2 pages)
19 February 2014Director's details changed for Michael Myer Rose on 21 January 2014 (2 pages)
19 February 2014Secretary's details changed for Lawrence Stuart Rose on 21 January 2014 (1 page)
3 May 2013Section 519 (1 page)
3 May 2013Section 519 (1 page)
21 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
21 February 2013Registered office address changed from , 19 Morgan Way, Woodford Bridge, Essex, IG8 8DL on 21 February 2013 (1 page)
21 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
21 February 2013Registered office address changed from , 19 Morgan Way, Woodford Bridge, Essex, IG8 8DL on 21 February 2013 (1 page)
20 February 2013Change of share class name or designation (2 pages)
20 February 2013Change of share class name or designation (2 pages)
20 November 2012Registered office address changed from , 91 Gower Street, London, WC1E 6AB on 20 November 2012 (2 pages)
20 November 2012Registered office address changed from , 91 Gower Street, London, WC1E 6AB on 20 November 2012 (2 pages)
15 November 2012Section 519 (1 page)
15 November 2012Section 519 (1 page)
1 November 2012Group of companies' accounts made up to 31 July 2012 (17 pages)
1 November 2012Group of companies' accounts made up to 31 July 2012 (17 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
30 January 2012Group of companies' accounts made up to 31 July 2011 (17 pages)
30 January 2012Group of companies' accounts made up to 31 July 2011 (17 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
19 November 2010Group of companies' accounts made up to 31 July 2010 (17 pages)
19 November 2010Group of companies' accounts made up to 31 July 2010 (17 pages)
25 February 2010Director's details changed for Mr Jonathan Marc Rose on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Lawrence Stuart Rose on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Mr Jonathan Marc Rose on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Gary David Rose on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Gary David Rose on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Mr Jonathan Marc Rose on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Gary David Rose on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Michael Myer Rose on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Michael Myer Rose on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Michael Myer Rose on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Lawrence Stuart Rose on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Lawrence Stuart Rose on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
11 December 2009Group of companies' accounts made up to 31 July 2009 (17 pages)
11 December 2009Group of companies' accounts made up to 31 July 2009 (17 pages)
18 February 2009Return made up to 31/01/09; full list of members (5 pages)
18 February 2009Return made up to 31/01/09; full list of members (5 pages)
13 November 2008Group of companies' accounts made up to 31 July 2008 (17 pages)
13 November 2008Group of companies' accounts made up to 31 July 2008 (17 pages)
20 February 2008Return made up to 31/01/08; no change of members (8 pages)
20 February 2008Return made up to 31/01/08; no change of members (8 pages)
6 December 2007Full accounts made up to 31 July 2007 (17 pages)
6 December 2007Full accounts made up to 31 July 2007 (17 pages)
12 March 2007Return made up to 31/01/07; full list of members (9 pages)
12 March 2007Return made up to 31/01/07; full list of members (9 pages)
12 December 2006Group of companies' accounts made up to 31 July 2006 (17 pages)
12 December 2006Group of companies' accounts made up to 31 July 2006 (17 pages)
24 February 2006Return made up to 31/01/06; full list of members (9 pages)
24 February 2006Return made up to 31/01/06; full list of members (9 pages)
16 December 2005Group of companies' accounts made up to 31 July 2005 (17 pages)
16 December 2005Group of companies' accounts made up to 31 July 2005 (17 pages)
15 March 2005Return made up to 31/01/05; full list of members (9 pages)
15 March 2005Return made up to 31/01/05; full list of members (9 pages)
21 December 2004Group of companies' accounts made up to 31 July 2004 (17 pages)
21 December 2004Group of companies' accounts made up to 31 July 2004 (17 pages)
25 February 2004Return made up to 31/01/04; full list of members (9 pages)
25 February 2004Return made up to 31/01/04; full list of members (9 pages)
1 December 2003Group of companies' accounts made up to 31 July 2003 (17 pages)
1 December 2003Group of companies' accounts made up to 31 July 2003 (17 pages)
19 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 December 2002Group of companies' accounts made up to 31 July 2002 (17 pages)
18 December 2002Group of companies' accounts made up to 31 July 2002 (17 pages)
22 April 2002Group of companies' accounts made up to 31 July 2001 (16 pages)
22 April 2002Group of companies' accounts made up to 31 July 2001 (16 pages)
21 March 2002Return made up to 31/01/02; full list of members (8 pages)
21 March 2002Return made up to 31/01/02; full list of members (8 pages)
7 March 2001Return made up to 31/01/01; full list of members (8 pages)
7 March 2001Return made up to 31/01/01; full list of members (8 pages)
4 January 2001Full group accounts made up to 31 July 2000 (16 pages)
4 January 2001Full group accounts made up to 31 July 2000 (16 pages)
22 May 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2000Full group accounts made up to 31 July 1999 (16 pages)
21 March 2000Full group accounts made up to 31 July 1999 (16 pages)
25 May 1999Full group accounts made up to 31 July 1998 (16 pages)
25 May 1999Full group accounts made up to 31 July 1998 (16 pages)
26 April 1999Return made up to 31/01/99; full list of members (6 pages)
26 April 1999Return made up to 31/01/99; full list of members (6 pages)
23 March 1998Full group accounts made up to 31 July 1997 (16 pages)
23 March 1998Full group accounts made up to 31 July 1997 (16 pages)
30 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 February 1997Return made up to 31/01/97; full list of members (6 pages)
11 February 1997Return made up to 31/01/97; full list of members (6 pages)
3 January 1997Full accounts made up to 31 July 1996 (14 pages)
3 January 1997Full accounts made up to 31 July 1996 (14 pages)
5 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 1990Director resigned;new director appointed (2 pages)
17 December 1990Director resigned;new director appointed (2 pages)
25 August 1987New director appointed (2 pages)
25 August 1987New director appointed (2 pages)
24 May 1963Incorporation (11 pages)