Company NameEmberden Limited
DirectorGraham John Wilmshurst
Company StatusDissolved
Company Number02079630
CategoryPrivate Limited Company
Incorporation Date2 December 1986(37 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Graham John Wilmshurst
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJasmine Cottage Station Road
Woldingham
Surrey
CR3 7DA
Secretary NameSarah Wilmshurst
NationalityBritish
StatusCurrent
Appointed09 September 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressJasmine Cottage Station Road
Woldingham
Surrey
CR3 7DA
Director NameEveline Vera Wilmshurst
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 1993)
RoleCompany Director
Correspondence AddressThe Beeches
High Drive
Woldingham
Surrey
CR3 7ED
Director NameHarold William Wilmshurst
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressThe Beeches High Drive
Woldingham
Caterham
Surrey
CR3 7ED

Location

Registered AddressSingla And Co
12 Devereux Court
Strand
London
WC2R 3JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£228,592
Gross Profit£35,526
Net Worth£4,573
Cash£28,500
Current Liabilities£50,016

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

6 February 2008Dissolved (1 page)
6 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
6 November 2007Liquidators statement of receipts and payments (5 pages)
21 September 2007Liquidators statement of receipts and payments (5 pages)
28 March 2007Liquidators statement of receipts and payments (5 pages)
10 March 2006Notice of Constitution of Liquidation Committee (2 pages)
7 March 2006Statement of affairs (7 pages)
7 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2006Appointment of a voluntary liquidator (1 page)
14 February 2006Registered office changed on 14/02/06 from: greensleeves house highfield banstead surrey SM7 3LJ (1 page)
12 October 2005Return made up to 09/09/05; full list of members (6 pages)
19 July 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
9 November 2004Return made up to 09/09/04; full list of members (6 pages)
8 May 2004Return made up to 09/09/03; full list of members (6 pages)
18 December 2003Total exemption full accounts made up to 31 July 2003 (10 pages)
18 August 2003Return made up to 09/09/02; full list of members
  • 363(287) ‐ Registered office changed on 18/08/03
(6 pages)
2 December 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
23 April 2002Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
9 March 2002Return made up to 09/09/01; full list of members (6 pages)
5 July 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
4 January 2001Full accounts made up to 29 February 2000 (10 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
8 December 1999Full accounts made up to 28 February 1999 (10 pages)
15 November 1999Return made up to 09/09/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
15 December 1998Return made up to 09/09/98; full list of members (6 pages)
11 November 1998Registered office changed on 11/11/98 from: chartside house high st brasted westerham kent TN16 1HU (1 page)
30 June 1998Full accounts made up to 28 February 1998 (10 pages)
27 May 1998£ nc 100/20000 26/02/98 (1 page)
27 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 September 1997Return made up to 09/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 1997Accounts for a small company made up to 28 February 1997 (7 pages)
18 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
10 December 1996Registered office changed on 10/12/96 from: wolfelands high st westerham TN16 1RQ (1 page)
19 September 1996Return made up to 09/09/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 December 1995Full accounts made up to 28 February 1995 (13 pages)
5 October 1995Return made up to 09/09/95; full list of members (6 pages)
1 November 1986Share capital/value on formation (1 page)