Company NameEMCO (Nominees) Limited
DirectorTimothy William Boyre Brentnall
Company StatusActive
Company Number01524196
CategoryPrivate Limited Company
Incorporation Date24 October 1980(43 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameTimothy William Boyre Brentnall
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(11 years after company formation)
Appointment Duration32 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Elborne Mitchell Llp 60 Gresham Street
London
EC2V 7BB
Secretary NameMrs Katharine Clare Payne
NationalityBritish
StatusCurrent
Appointed27 January 2004(23 years, 3 months after company formation)
Appointment Duration20 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Elborne Mitchell Llp 60 Gresham Street
London
EC2V 7BB
Director NameChristopher Rendell Croft
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(11 years after company formation)
Appointment Duration3 years, 3 months (resigned 27 February 1995)
RoleSolicitor
Correspondence Address32 Vardens Road
London
SW11 1RH
Director NamePhilip John Greig
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(11 years after company formation)
Appointment Duration13 years, 11 months (resigned 06 October 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address43 Marryat Road
London
SW19 5BW
Director NameJohn Andrew Pincott
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(11 years after company formation)
Appointment Duration19 years (resigned 05 November 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address47 Gibson Square
London
N1 0RA
Secretary NameChristopher Rendell Croft
NationalityBritish
StatusResigned
Appointed01 November 1991(11 years after company formation)
Appointment Duration3 years, 3 months (resigned 27 February 1995)
RoleCompany Director
Correspondence Address32 Vardens Road
London
SW11 1RH
Secretary NameAlasdair Campbell Gillies
NationalityBritish
StatusResigned
Appointed28 February 1995(14 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 January 2004)
RoleSecretary
Correspondence Address59 Aberdeen Park
London
N5 2AZ
Director NameMr Peter John Tribe
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(30 years after company formation)
Appointment Duration5 years, 4 months (resigned 09 March 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLevel 4, 88 Leadenhall Street
London
EC3A 3BP

Contact

Websiteelbornes.com

Location

Registered AddressC/O Elborne Mitchell Llp
60 Gresham Street
London
EC2V 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

3 at £1Elborne Mitchell LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

6 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
14 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
24 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
3 May 2019Director's details changed for Timothy William Boyre Brentnall on 30 April 2019 (2 pages)
1 May 2019Registered office address changed from C/O Elborne Mitchell Llp Level 4, 88 Leadenhall Street London EC3A 3BP England to C/O Elborne Mitchell Llp 60 Gresham Street London EC2V 7BB on 1 May 2019 (1 page)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
12 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
10 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 March 2016Termination of appointment of Peter John Tribe as a director on 9 March 2016 (1 page)
9 March 2016Termination of appointment of Peter John Tribe as a director on 9 March 2016 (1 page)
29 February 2016Registered office address changed from 10th Floor One America Square Croswall London EC3N 2PR to C/O Elborne Mitchell Llp Level 4, 88 Leadenhall Street London EC3A 3BP on 29 February 2016 (1 page)
29 February 2016Registered office address changed from 10th Floor One America Square Croswall London EC3N 2PR to C/O Elborne Mitchell Llp Level 4, 88 Leadenhall Street London EC3A 3BP on 29 February 2016 (1 page)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 3
(4 pages)
21 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 3
(4 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 3
(4 pages)
15 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 3
(4 pages)
17 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 3
(4 pages)
17 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 3
(4 pages)
25 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
8 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
5 November 2010Appointment of Mr Peter Tribe as a director (2 pages)
5 November 2010Termination of appointment of John Pincott as a director (1 page)
5 November 2010Termination of appointment of John Pincott as a director (1 page)
5 November 2010Appointment of Mr Peter Tribe as a director (2 pages)
5 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
5 November 2010Termination of appointment of John Pincott as a director (1 page)
5 November 2010Termination of appointment of John Pincott as a director (1 page)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 November 2009Director's details changed for John Andrew Pincott on 2 November 2009 (2 pages)
5 November 2009Secretary's details changed for Katharine Clare Payne on 11 October 2009 (1 page)
5 November 2009Director's details changed for Timothy William Boyre Brentnall on 2 November 2009 (2 pages)
5 November 2009Director's details changed for Timothy William Boyre Brentnall on 2 November 2009 (2 pages)
5 November 2009Secretary's details changed for Katharine Clare Payne on 11 October 2009 (1 page)
5 November 2009Director's details changed for Timothy William Boyre Brentnall on 2 November 2009 (2 pages)
5 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for John Andrew Pincott on 2 November 2009 (2 pages)
5 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for John Andrew Pincott on 2 November 2009 (2 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 November 2008Return made up to 11/10/08; full list of members (4 pages)
3 November 2008Secretary's change of particulars / katherine payne / 23/10/2008 (1 page)
3 November 2008Secretary's change of particulars / katherine payne / 23/10/2008 (1 page)
3 November 2008Return made up to 11/10/08; full list of members (4 pages)
18 January 2008Accounts made up to 31 March 2007 (1 page)
18 January 2008Accounts made up to 31 March 2007 (1 page)
24 October 2007Return made up to 11/10/07; full list of members (2 pages)
24 October 2007Return made up to 11/10/07; full list of members (2 pages)
5 March 2007Accounts made up to 31 March 2006 (2 pages)
5 March 2007Accounts made up to 31 March 2006 (2 pages)
7 November 2006Return made up to 11/10/06; full list of members (2 pages)
7 November 2006Return made up to 11/10/06; full list of members (2 pages)
6 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 March 2006Return made up to 11/10/05; full list of members (8 pages)
15 March 2006Return made up to 11/10/05; full list of members (8 pages)
14 October 2005Director resigned (1 page)
14 October 2005Accounts made up to 31 March 2005 (2 pages)
14 October 2005Accounts made up to 31 March 2005 (2 pages)
14 October 2005Director resigned (1 page)
5 November 2004Accounts made up to 31 March 2004 (1 page)
5 November 2004Accounts made up to 31 March 2004 (1 page)
18 October 2004Return made up to 11/10/04; full list of members (8 pages)
18 October 2004Return made up to 11/10/04; full list of members (8 pages)
17 February 2004New secretary appointed (2 pages)
17 February 2004New secretary appointed (2 pages)
10 February 2004Secretary resigned (1 page)
10 February 2004Secretary resigned (1 page)
26 January 2004Accounts made up to 31 March 2003 (2 pages)
26 January 2004Accounts made up to 31 March 2003 (2 pages)
10 November 2003Return made up to 22/10/03; full list of members (8 pages)
10 November 2003Return made up to 22/10/03; full list of members (8 pages)
5 December 2002Accounts made up to 31 March 2002 (1 page)
5 December 2002Accounts made up to 31 March 2002 (1 page)
26 October 2002Return made up to 22/10/02; full list of members (8 pages)
26 October 2002Return made up to 22/10/02; full list of members (8 pages)
7 January 2002Accounts made up to 31 March 2001 (1 page)
7 January 2002Accounts made up to 31 March 2001 (1 page)
13 November 2001Return made up to 01/11/01; full list of members (8 pages)
13 November 2001Return made up to 01/11/01; full list of members (8 pages)
1 February 2001Accounts made up to 31 March 2000 (2 pages)
1 February 2001Accounts made up to 31 March 2000 (2 pages)
7 December 2000Return made up to 01/11/00; full list of members
  • 363(287) ‐ Registered office changed on 07/12/00
(8 pages)
7 December 2000Return made up to 01/11/00; full list of members
  • 363(287) ‐ Registered office changed on 07/12/00
(8 pages)
21 December 1999Accounts made up to 31 March 1999 (2 pages)
21 December 1999Accounts made up to 31 March 1999 (2 pages)
9 November 1999Return made up to 01/11/99; full list of members (8 pages)
9 November 1999Return made up to 01/11/99; full list of members (8 pages)
3 June 1999Registered office changed on 03/06/99 from: 10TH floor one american square crosswall london EC3N 2PR (1 page)
3 June 1999Registered office changed on 03/06/99 from: eleventh floor one america square crosswall london EC3N 2PR (1 page)
3 June 1999Registered office changed on 03/06/99 from: 10TH floor one american square crosswall london EC3N 2PR (1 page)
3 June 1999Registered office changed on 03/06/99 from: eleventh floor one america square crosswall london EC3N 2PR (1 page)
24 December 1998Accounts made up to 31 March 1998 (2 pages)
24 December 1998Accounts made up to 31 March 1998 (2 pages)
23 November 1998Return made up to 01/11/98; no change of members
  • 363(287) ‐ Registered office changed on 23/11/98
(4 pages)
23 November 1998Return made up to 01/11/98; no change of members
  • 363(287) ‐ Registered office changed on 23/11/98
(4 pages)
2 January 1998Accounts made up to 31 March 1997 (5 pages)
2 January 1998Accounts made up to 31 March 1997 (5 pages)
11 November 1997Return made up to 01/11/97; full list of members (7 pages)
11 November 1997Return made up to 01/11/97; full list of members (7 pages)
25 February 1997Accounts made up to 31 March 1996 (4 pages)
25 February 1997Accounts made up to 31 March 1996 (4 pages)
25 November 1996Return made up to 01/11/96; change of members (7 pages)
25 November 1996Return made up to 01/11/96; change of members (7 pages)
18 March 1996Accounts made up to 31 March 1995 (4 pages)
18 March 1996Accounts made up to 31 March 1995 (4 pages)
18 January 1996Return made up to 01/11/95; no change of members (6 pages)
18 January 1996Return made up to 01/11/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)