Company NameEmitwork Limited
Company StatusActive
Company Number00906460
CategoryPrivate Limited Company
Incorporation Date18 May 1967(56 years, 11 months ago)
Previous NamesSharoll Investments Limited and Cantifix Of London Limited

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Charles Peter Sharman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(24 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleBuilder Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22
Garrick Industrial Centre
Irving Way
London
NW9 6AQ
Director NameMr William John Sharman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(24 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sonia Close
Oxhey
Watford
Hertfordshire
WE19 4PD
Director NameMr Matthew James Sharman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2020(53 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 22
Garrick Industrial Centre
Irving Way
London
NW9 6AQ
Director NameMr Charles James Roll Sharman
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 7 months after company formation)
Appointment Duration28 years, 8 months (resigned 07 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22
Garrick Industrial Centre
Irving Way
London
NW9 6AQ
Director NameMrs Pamela Mary Sharman
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 7 months after company formation)
Appointment Duration28 years, 8 months (resigned 07 September 2020)
RoleAdmin Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22
Garrick Industrial Centre
Irving Way
London
NW9 6AQ
Secretary NameMr Michael Edward Roll Sharman
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 May 2001)
RoleCompany Director
Correspondence Address102 Hawksley Road
London
N16 0TJ
Secretary NameMrs Pamela Mary Sharman
NationalityBritish
StatusResigned
Appointed01 May 2001(33 years, 11 months after company formation)
Appointment Duration19 years, 4 months (resigned 07 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22
Garrick Industrial Centre
Irving Way
London
NW9 6AQ

Location

Registered AddressUnit 22
Garrick Industrial Centre
Irving Way
London
NW9 6AQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Shareholders

49.8k at £1Mr Charles James Roll Sharman
99.60%
Ordinary A
200 at £1Mr Charles James Roll Sharman
0.40%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

27 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
8 September 2020Termination of appointment of Pamela Mary Sharman as a director on 7 September 2020 (1 page)
8 September 2020Termination of appointment of Charles James Roll Sharman as a director on 7 September 2020 (1 page)
8 September 2020Appointment of Mr Matthew James Sharman as a director on 7 September 2020 (2 pages)
8 September 2020Termination of appointment of Pamela Mary Sharman as a secretary on 7 September 2020 (1 page)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 50,000
(6 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 50,000
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50,000
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50,000
(6 pages)
19 November 2014Accounts for a dormant company made up to 30 September 2014 (1 page)
19 November 2014Accounts for a dormant company made up to 30 September 2014 (1 page)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 50,000
(6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 50,000
(6 pages)
18 November 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
18 November 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
22 January 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
22 January 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 January 2013Director's details changed for Mrs Pamela Mary Sharman on 31 December 2012 (2 pages)
2 January 2013Director's details changed for Mr Charles Peter Sharman on 31 December 2012 (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 January 2013Director's details changed for Mr Charles James Roll Sharman on 31 December 2012 (2 pages)
2 January 2013Director's details changed for Mrs Pamela Mary Sharman on 31 December 2012 (2 pages)
2 January 2013Director's details changed for Mr Charles Peter Sharman on 31 December 2012 (2 pages)
2 January 2013Secretary's details changed for Mrs Pamela Mary Sharman on 31 December 2012 (1 page)
2 January 2013Director's details changed for Mr Charles James Roll Sharman on 31 December 2012 (2 pages)
2 January 2013Secretary's details changed for Mrs Pamela Mary Sharman on 31 December 2012 (1 page)
19 June 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
19 June 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
1 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
1 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
16 March 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
16 March 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Mr Charles James Roll Sharman on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Charles James Roll Sharman on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Charles Peter Sharman on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr William John Sharman on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Charles Peter Sharman on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr William John Sharman on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Charles James Roll Sharman on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Mr William John Sharman on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mrs Pamela Mary Sharman on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mrs Pamela Mary Sharman on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Charles Peter Sharman on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mrs Pamela Mary Sharman on 7 January 2010 (2 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 November 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
2 November 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
2 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
2 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
25 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
19 February 2007Return made up to 31/12/06; full list of members (3 pages)
19 February 2007Return made up to 31/12/06; full list of members (3 pages)
19 April 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
19 April 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
20 January 2006Return made up to 31/12/05; full list of members (3 pages)
20 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
4 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
14 January 2005Return made up to 31/12/04; full list of members (8 pages)
14 January 2005Return made up to 31/12/04; full list of members (8 pages)
15 January 2004Return made up to 31/12/03; full list of members (8 pages)
15 January 2004Return made up to 31/12/03; full list of members (8 pages)
6 December 2003Accounts for a dormant company made up to 30 September 2003 (2 pages)
6 December 2003Accounts for a dormant company made up to 30 September 2003 (2 pages)
4 December 2003Registered office changed on 04/12/03 from: unit 9 garrick industrial centre irving way london NW9 6AQ (1 page)
4 December 2003Registered office changed on 04/12/03 from: unit 9 garrick industrial centre irving way london NW9 6AQ (1 page)
14 January 2003Return made up to 31/12/02; full list of members (8 pages)
14 January 2003Return made up to 31/12/02; full list of members (8 pages)
18 December 2002Accounts for a dormant company made up to 30 September 2002 (2 pages)
18 December 2002Accounts for a dormant company made up to 30 September 2002 (2 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
7 January 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001New secretary appointed (2 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001Secretary resigned (1 page)
13 February 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
13 February 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
7 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
23 May 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
28 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 28/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 28/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
14 June 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
23 February 1999Return made up to 31/12/98; no change of members (4 pages)
23 February 1999Return made up to 31/12/98; no change of members (4 pages)
31 July 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
31 July 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
4 March 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
24 July 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
26 February 1997Return made up to 31/12/96; no change of members (4 pages)
26 February 1997Return made up to 31/12/96; no change of members (4 pages)
4 August 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
4 August 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
19 March 1996Return made up to 31/12/95; no change of members (4 pages)
19 March 1996Return made up to 31/12/95; no change of members (4 pages)
21 August 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
21 August 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
21 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)