Company NameEmbersouth Limited
DirectorMark Aiden Bracey
Company StatusActive
Company Number01991059
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 February 1986(38 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Mark Aiden Bracey
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2001(15 years, 2 months after company formation)
Appointment Duration22 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest House
Charlton
Banbury
Oxfordshire
OX17 3DP
Director NameMaxine Jane Alden
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(5 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 May 1995)
RoleKitchen Designer
Correspondence AddressFlat A 3 Atherfold Road
London
SW9 9LL
Director NameMr John Knight
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 September 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Bramston Close
Hathault
Ilford
Essex
IG6 3DU
Director NameAnna Elizabeth Buscall
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 August 1993)
RoleSolicitor
Correspondence AddressFlat B 3 Atherfold Road
London
SW9 9LL
Director NameJohn Cleland
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(5 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 May 1995)
RoleSolicitor
Correspondence AddressFlat D
3 Atherfold Road
London
SW9 9LL
Director NameGabriella Elizabeth Faerber
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(5 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 18 June 2004)
RoleJournalist
Correspondence AddressFlat C
3 Atherfold Road
London
SW9 9LL
Secretary NameAnna Elizabeth Buscall
NationalityBritish
StatusResigned
Appointed22 January 1992(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 August 1993)
RoleCompany Director
Correspondence AddressFlat B 3 Atherfold Road
London
SW9 9LL
Director NameCaroline Jane Taylor
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(7 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 January 1996)
RoleAccount Executive (Media)
Correspondence AddressFlat 3b
Atherfold Road
London
SW9 9LL
Director NameJan Maree Slater
Date of BirthJuly 1958 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 September 1993(7 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 May 1996)
RoleSocial Worker
Correspondence AddressFlat E 3 Atherfold Road
London
SW9 9LL
Secretary NameJohn Cleland
NationalityBritish
StatusResigned
Appointed21 September 1993(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 October 1996)
RoleSolicitor
Correspondence AddressFlat D
3 Atherfold Road
London
SW9 9LL
Director NameChloe Maria March
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1996(9 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2000)
RoleCompany Director
Correspondence AddressFlat A 3 Atherfold Road
London
SW9 9LL
Director NameDirk Pahlke
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed03 July 1996(10 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2002)
RoleMerchant Banker
Correspondence AddressFlat B 3 Atherfold Road
London
SW9 9LL
Director NameHelen Joanna Brand
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1996(10 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 December 2000)
RoleInternational
Correspondence AddressFlat E 3 Atherfold Road
London
SW9 9LL
Secretary NameDirk Pahlke
NationalityGerman
StatusResigned
Appointed27 October 1996(10 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressFlat B 3 Atherfold Road
London
SW9 9LL
Director NameIain Macleod
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1997(10 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 1999)
RoleBanker
Correspondence Address3 Atherfold Road
London
SW9 9LL
Director NameHelen Elizabeth Davy
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2001(15 years after company formation)
Appointment Duration3 years, 5 months (resigned 21 August 2004)
RolePR Account Executive
Correspondence Address3e Atherfold Road
London
SW9 9LL
Director NameJacqueline Fuller
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 2001(15 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 August 2005)
RoleJournalist
Correspondence Address3 Atherfold Road
London
SW9 9LL
Director NameJane Fordham
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(15 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 March 2005)
RolePR Manager
Correspondence Address3 Atherfold Road
London
SW9 9LL
Director NameNicholas James Gardner
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(18 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 March 2005)
RoleArchitect
Correspondence Address8 Brunswick Flats
West Bourne Park Mews
London
W11 2SA
Secretary NameSarah Mathyssen
NationalityBritish
StatusResigned
Appointed05 April 2005(19 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 15 May 2007)
RoleBuyer
Correspondence Address3b Atherfold Road
London
SW9 9LL
Director NameSarah Mathyssen
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(21 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 March 2014)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address28 Yockley Close
Camberley
Surrey
GU15 1QH
Director NameChristopher Michael Eames
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(30 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 December 2018)
RoleCommissioned Officer, Royal Air Force
Country of ResidenceUnited Kingdom
Correspondence Address3 Atherfold Road
London
SW9 9LL
Secretary NameStardata Business Services Limited (Corporation)
StatusResigned
Appointed15 May 2007(21 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 21 November 2016)
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH

Location

Registered AddressHarben House
Harben Parade
Finchley Road
London
NW3 6LH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

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

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

9 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
19 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
28 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
6 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
11 December 2018Termination of appointment of Christopher Michael Eames as a director on 11 December 2018 (1 page)
8 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
2 January 2018Director's details changed for Christopher Michael Eames on 2 January 2018 (2 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 February 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
13 February 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 November 2016Termination of appointment of Stardata Business Services Limited as a secretary on 21 November 2016 (1 page)
21 November 2016Termination of appointment of Stardata Business Services Limited as a secretary on 21 November 2016 (1 page)
3 November 2016Appointment of Christopher Michael Eames as a director on 18 October 2016 (2 pages)
3 November 2016Appointment of Christopher Michael Eames as a director on 18 October 2016 (2 pages)
11 January 2016Annual return made up to 5 January 2016 no member list (3 pages)
11 January 2016Annual return made up to 5 January 2016 no member list (3 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2015Annual return made up to 5 January 2015 no member list (3 pages)
12 January 2015Annual return made up to 5 January 2015 no member list (3 pages)
12 January 2015Annual return made up to 5 January 2015 no member list (3 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2014Termination of appointment of Sarah Mathyssen as a director (1 page)
25 March 2014Termination of appointment of Sarah Mathyssen as a director (1 page)
20 January 2014Annual return made up to 5 January 2014 no member list (4 pages)
20 January 2014Annual return made up to 5 January 2014 no member list (4 pages)
20 January 2014Annual return made up to 5 January 2014 no member list (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 January 2013Annual return made up to 5 January 2013 no member list (4 pages)
16 January 2013Annual return made up to 5 January 2013 no member list (4 pages)
16 January 2013Annual return made up to 5 January 2013 no member list (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 January 2012Annual return made up to 5 January 2012 no member list (4 pages)
11 January 2012Annual return made up to 5 January 2012 no member list (4 pages)
11 January 2012Annual return made up to 5 January 2012 no member list (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 January 2011Annual return made up to 5 January 2011 no member list (4 pages)
12 January 2011Annual return made up to 5 January 2011 no member list (4 pages)
12 January 2011Annual return made up to 5 January 2011 no member list (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 April 2010Director's details changed for Sarah Mathyssen on 5 January 2010 (2 pages)
20 April 2010Annual return made up to 5 January 2010 no member list (3 pages)
20 April 2010Director's details changed for Sarah Mathyssen on 5 January 2010 (2 pages)
20 April 2010Secretary's details changed for Stardata Business Services Limited on 5 January 2010 (2 pages)
20 April 2010Annual return made up to 5 January 2010 no member list (3 pages)
20 April 2010Secretary's details changed for Stardata Business Services Limited on 5 January 2010 (2 pages)
20 April 2010Secretary's details changed for Stardata Business Services Limited on 5 January 2010 (2 pages)
20 April 2010Director's details changed for Sarah Mathyssen on 5 January 2010 (2 pages)
20 April 2010Annual return made up to 5 January 2010 no member list (3 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Annual return made up to 05/01/09 (2 pages)
12 January 2009Annual return made up to 05/01/09 (2 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Annual return made up to 05/01/08 (2 pages)
14 January 2008Annual return made up to 05/01/08 (2 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
18 September 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 June 2007New secretary appointed (1 page)
13 June 2007Registered office changed on 13/06/07 from: 3 atherfold road london SW9 9LL (1 page)
13 June 2007Registered office changed on 13/06/07 from: 3 atherfold road london SW9 9LL (1 page)
13 June 2007New secretary appointed (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007Secretary resigned (1 page)
24 May 2007Annual return made up to 05/01/07
  • 363(288) ‐ Director resigned
(4 pages)
24 May 2007Annual return made up to 05/01/07
  • 363(288) ‐ Director resigned
(4 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
16 June 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
16 June 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005New secretary appointed (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
8 March 2005Annual return made up to 05/01/05 (5 pages)
8 March 2005Annual return made up to 05/01/05 (5 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
14 October 2004Secretary resigned;director resigned (1 page)
14 October 2004Secretary resigned;director resigned (1 page)
1 September 2004New director appointed (1 page)
1 September 2004New director appointed (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
15 January 2004Annual return made up to 05/01/04 (6 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
15 January 2004Annual return made up to 05/01/04 (6 pages)
6 February 2003Annual return made up to 05/01/03 (6 pages)
6 February 2003Annual return made up to 05/01/03 (6 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
16 January 2003Secretary resigned;director resigned (1 page)
16 January 2003Secretary resigned;director resigned (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
21 January 2002Annual return made up to 05/01/02 (4 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
21 January 2002Annual return made up to 05/01/02 (4 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
2 February 2001Annual return made up to 05/01/01 (4 pages)
2 February 2001Annual return made up to 05/01/01 (4 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
6 February 2000Annual return made up to 05/01/00 (4 pages)
6 February 2000Full accounts made up to 31 March 1999 (9 pages)
6 February 2000Annual return made up to 05/01/00 (4 pages)
6 February 2000Full accounts made up to 31 March 1999 (9 pages)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
4 February 1999Annual return made up to 05/01/99 (6 pages)
4 February 1999Annual return made up to 05/01/99 (6 pages)
4 February 1999Full accounts made up to 31 March 1998 (9 pages)
4 February 1999Full accounts made up to 31 March 1998 (9 pages)
30 January 1998Annual return made up to 05/01/98 (4 pages)
30 January 1998New director appointed (2 pages)
30 January 1998Annual return made up to 05/01/98 (4 pages)
30 January 1998New director appointed (2 pages)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
10 February 1997Annual return made up to 08/01/97 (4 pages)
10 February 1997Annual return made up to 08/01/97 (4 pages)
23 January 1997Full accounts made up to 31 March 1996 (9 pages)
23 January 1997Full accounts made up to 31 March 1996 (9 pages)
12 December 1996New secretary appointed (2 pages)
12 December 1996Director resigned (1 page)
12 December 1996Secretary resigned (1 page)
12 December 1996New secretary appointed (2 pages)
12 December 1996Director resigned (1 page)
12 December 1996Secretary resigned (1 page)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
18 August 1996Director resigned (1 page)
18 August 1996Director resigned (1 page)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
24 March 1996Director resigned (2 pages)
24 March 1996Director resigned (2 pages)
24 January 1996Director resigned;new director appointed (2 pages)
24 January 1996Director resigned;new director appointed (2 pages)
15 January 1996Annual return made up to 08/01/96
  • 363(288) ‐ Director resigned
(6 pages)
15 January 1996Annual return made up to 08/01/96
  • 363(288) ‐ Director resigned
(6 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
10 June 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 June 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 September 1987Memorandum and Articles of Association (11 pages)
9 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 September 1987Memorandum and Articles of Association (11 pages)
19 February 1986Incorporation (9 pages)
19 February 1986Incorporation (9 pages)