Company NameEmson & Dudley Limited
DirectorsColin Jack Emson and RF&P Limited
Company StatusActive
Company Number01455187
CategoryPrivate Limited Company
Incorporation Date18 October 1979(44 years, 6 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Colin Jack Emson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1994(14 years, 6 months after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber One Vicarage Lane
London
E15 4HF
Director NameRF&P Limited (Corporation)
StatusCurrent
Appointed01 December 2003(24 years, 1 month after company formation)
Appointment Duration20 years, 5 months
Correspondence AddressMillbank Tower/ 21-24 Millbank
London
SW1P 4QP
Secretary NameSterling Industrial Finance Limited (Corporation)
StatusCurrent
Appointed01 December 2003(24 years, 1 month after company formation)
Appointment Duration20 years, 5 months
Correspondence AddressMillbank Tower/ 21-24 Millbank
London
SW1P 4QP
Director NameAlfred Jack Emson
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(12 years, 6 months after company formation)
Appointment Duration2 years (resigned 17 April 1994)
RoleCompany Director
Correspondence Address46 Brockhill Road
Hythe
Kent
CT21 4AF
Secretary NameMr John Michael Bottomley
NationalityBritish
StatusResigned
Appointed17 April 1992(12 years, 6 months after company formation)
Appointment Duration21 years, 11 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr John Michael Bottomley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(14 years, 6 months after company formation)
Appointment Duration19 years, 11 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameAlexander Chase Emson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(17 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 May 1999)
RoleStudent
Correspondence AddressShotters Farm
Newton Valence
Alton
Hampshire
GU34 3RJ
Director NameAnnabel Christina Emson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(17 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 November 2001)
RoleStudent
Correspondence AddressShotters Farm
Newton Valence
Alton
Hampshire
GU34 3RJ
Director NameCatherine Lucy Hudson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(18 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2001)
RolePersonal Assistant
Correspondence Address41b Fernshaw Road
London
SW10 0TN
Director NameMs Catherine Lucy Hudson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(24 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 01 November 2015)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressNumber One Vicarage Lane
London
E15 4HF

Contact

Websitewww.robertfraser.co.uk
Email address[email protected]
Telephone020 74933211
Telephone regionLondon

Location

Registered AddressNumber One
Vicarage Lane
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

9 at £1Jennifier Claire Emson
90.00%
Ordinary
1 at £1Robert Fraser & Partners (Nominees) LTD
10.00%
Ordinary

Financials

Year2014
Net Worth-£42,009
Cash£191
Current Liabilities£45,340

Accounts

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

Returns

Latest Return17 April 2024 (1 week, 2 days ago)
Next Return Due1 May 2025 (1 year from now)

Filing History

25 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 April 2020Confirmation statement made on 17 April 2020 with updates (5 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 May 2019Confirmation statement made on 17 April 2019 with updates (5 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
14 July 2018Compulsory strike-off action has been discontinued (1 page)
11 July 2018Notification of Jennifer Emson as a person with significant control on 6 April 2016 (2 pages)
11 July 2018Confirmation statement made on 17 April 2018 with updates (5 pages)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10
(4 pages)
19 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10
(4 pages)
10 November 2015Termination of appointment of Catherine Lucy Hudson as a director on 1 November 2015 (1 page)
10 November 2015Termination of appointment of Catherine Lucy Hudson as a director on 1 November 2015 (1 page)
10 November 2015Termination of appointment of Catherine Lucy Hudson as a director on 1 November 2015 (1 page)
6 October 2015Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 May 2015Secretary's details changed for Sterling Industrial Finance Limited on 19 September 2014 (1 page)
27 May 2015Director's details changed for Rf&P Limited on 19 September 2014 (1 page)
27 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10
(4 pages)
27 May 2015Secretary's details changed for Sterling Industrial Finance Limited on 19 September 2014 (1 page)
27 May 2015Director's details changed for Rf&P Limited on 19 September 2014 (1 page)
27 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10
(4 pages)
23 April 2015Registered office address changed from One America Square Crosswall London EC3N 2SG to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 23 April 2015 (1 page)
23 April 2015Registered office address changed from One America Square Crosswall London EC3N 2SG to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 23 April 2015 (1 page)
23 June 2014Termination of appointment of John Bottomley as a secretary (1 page)
23 June 2014Director's details changed for Rf&P Limited on 1 October 2009 (1 page)
23 June 2014Secretary's details changed for Sterling Industrial Finance Limited on 1 October 2009 (2 pages)
23 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10
(4 pages)
23 June 2014Director's details changed for Rf&P Limited on 1 October 2009 (1 page)
23 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10
(4 pages)
23 June 2014Secretary's details changed for Sterling Industrial Finance Limited on 1 October 2009 (2 pages)
23 June 2014Termination of appointment of John Bottomley as a director (1 page)
23 June 2014Termination of appointment of John Bottomley as a secretary (1 page)
23 June 2014Termination of appointment of John Bottomley as a director (1 page)
23 June 2014Director's details changed for Rf&P Limited on 1 October 2009 (1 page)
23 June 2014Secretary's details changed for Sterling Industrial Finance Limited on 1 October 2009 (2 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 November 2013Director's details changed for Miss Catherine Lucy Hudson on 22 November 2013 (2 pages)
22 November 2013Director's details changed for Miss Catherine Lucy Hudson on 22 November 2013 (2 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
6 November 2012Director's details changed for Catherine Lucy Hudson on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Catherine Lucy Hudson on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Catherine Lucy Hudson on 6 November 2012 (2 pages)
30 August 2012Full accounts made up to 31 December 2011 (12 pages)
30 August 2012Full accounts made up to 31 December 2011 (12 pages)
17 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
24 June 2011Director's details changed for Catherine Lucy Hudson on 24 June 2011 (2 pages)
24 June 2011Director's details changed for Catherine Lucy Hudson on 24 June 2011 (2 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
7 October 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
7 October 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
19 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
4 February 2010Group of companies' accounts made up to 31 December 2008 (18 pages)
4 February 2010Group of companies' accounts made up to 31 December 2008 (18 pages)
27 October 2009Director's details changed for Catherine Lucy Hudson on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Catherine Lucy Hudson on 14 October 2009 (2 pages)
13 October 2009Director's details changed for John Michael Bottomley on 1 October 2009 (2 pages)
13 October 2009Director's details changed for John Michael Bottomley on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Director's details changed for John Michael Bottomley on 1 October 2009 (2 pages)
22 April 2009Return made up to 17/04/09; full list of members (5 pages)
22 April 2009Location of register of members (1 page)
22 April 2009Return made up to 17/04/09; full list of members (5 pages)
22 April 2009Location of register of members (1 page)
3 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
27 October 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
27 October 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
23 April 2008Return made up to 17/04/08; full list of members (5 pages)
23 April 2008Return made up to 17/04/08; full list of members (5 pages)
1 April 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 April 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
17 March 2008Registered office changed on 17/03/2008 from 2ND floor 30 farringdon street london EC4A 4HJ (1 page)
17 March 2008Registered office changed on 17/03/2008 from 2ND floor 30 farringdon street london EC4A 4HJ (1 page)
9 May 2007Return made up to 17/04/07; full list of members (7 pages)
9 May 2007Return made up to 17/04/07; full list of members (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 September 2006Director's particulars changed (1 page)
8 September 2006Director's particulars changed (1 page)
17 August 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 May 2006Return made up to 17/04/06; full list of members (7 pages)
18 May 2006Return made up to 17/04/06; full list of members (7 pages)
18 October 2005Secretary's particulars changed;director's particulars changed (1 page)
18 October 2005Secretary's particulars changed;director's particulars changed (1 page)
22 April 2005Return made up to 17/04/05; full list of members (7 pages)
22 April 2005Return made up to 17/04/05; full list of members (7 pages)
11 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 November 2004Director's particulars changed (1 page)
22 November 2004Director's particulars changed (1 page)
21 April 2004Return made up to 17/04/04; full list of members (7 pages)
21 April 2004Return made up to 17/04/04; full list of members (7 pages)
28 January 2004New director appointed (3 pages)
28 January 2004New director appointed (3 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New secretary appointed (2 pages)
28 January 2004New secretary appointed (2 pages)
27 November 2003Company name changed emson & dudley holdings LIMITED\certificate issued on 27/11/03 (3 pages)
27 November 2003Company name changed emson & dudley holdings LIMITED\certificate issued on 27/11/03 (3 pages)
29 October 2003Registered office changed on 29/10/03 from: fraser house 29 albemarle street london W1S 4JB (1 page)
29 October 2003Registered office changed on 29/10/03 from: fraser house 29 albemarle street london W1S 4JB (1 page)
28 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
28 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
27 April 2003Return made up to 17/04/03; full list of members (5 pages)
27 April 2003Return made up to 17/04/03; full list of members (5 pages)
1 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
1 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
24 April 2002Return made up to 17/04/02; full list of members (5 pages)
24 April 2002Return made up to 17/04/02; full list of members (5 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
29 January 2002Company name changed canetrend LIMITED\certificate issued on 29/01/02 (2 pages)
29 January 2002Company name changed canetrend LIMITED\certificate issued on 29/01/02 (2 pages)
23 November 2001Company name changed emson & dudley LIMITED\certificate issued on 23/11/01 (2 pages)
23 November 2001Company name changed emson & dudley LIMITED\certificate issued on 23/11/01 (2 pages)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
30 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
30 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
2 May 2001Return made up to 17/04/01; full list of members (7 pages)
2 May 2001Return made up to 17/04/01; full list of members (7 pages)
25 October 2000Full accounts made up to 31 March 2000 (10 pages)
25 October 2000Full accounts made up to 31 March 2000 (10 pages)
21 August 2000Director's particulars changed (1 page)
21 August 2000Director's particulars changed (1 page)
10 August 2000Registered office changed on 10/08/00 from: fraser house 29 albemarle street london W1X 3FA (1 page)
10 August 2000Registered office changed on 10/08/00 from: fraser house 29 albemarle street london W1X 3FA (1 page)
9 May 2000Return made up to 17/04/00; full list of members (12 pages)
9 May 2000Return made up to 17/04/00; full list of members (12 pages)
26 July 1999Full accounts made up to 31 March 1999 (10 pages)
26 July 1999Full accounts made up to 31 March 1999 (10 pages)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
24 April 1999Return made up to 17/04/99; full list of members (14 pages)
24 April 1999Return made up to 17/04/99; full list of members (14 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
27 August 1998Full accounts made up to 31 March 1997 (11 pages)
27 August 1998Full accounts made up to 31 March 1997 (11 pages)
5 May 1998Return made up to 17/04/98; full list of members (14 pages)
5 May 1998Return made up to 17/04/98; full list of members (14 pages)
25 May 1997Return made up to 17/04/97; no change of members (13 pages)
25 May 1997Return made up to 17/04/97; no change of members (13 pages)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
14 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
14 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
23 April 1996Return made up to 17/04/96; full list of members (6 pages)
23 April 1996Return made up to 17/04/96; full list of members (6 pages)
2 February 1996Full accounts made up to 31 March 1995 (5 pages)
2 February 1996Full accounts made up to 31 March 1995 (5 pages)
7 June 1995Return made up to 17/04/95; full list of members (11 pages)
7 June 1995Return made up to 17/04/95; full list of members (11 pages)