Westerham Road
Keston
Kent
BR2 6HH
Director Name | Mr Brian Phillip Smallcorn |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1991(3 years, 7 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 24 Coulsdon Court Road Coulsdon Surrey CR5 2LL |
Director Name | Mr Graham Davies |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(3 years, 7 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 10 October 2019) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Flat 11 Chatsworth Park Holly Lane East Banstead SM7 2BT |
Secretary Name | Mr Graham Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(3 years, 7 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 10 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 11 Chatsworth Park Holly Lane East Banstead SM7 2BT |
Director Name | Mr Nicholas Philip Smallcorn |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(11 years, 3 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 15 November 2019) |
Role | Insurance Adviser |
Country of Residence | England |
Correspondence Address | 3rd Floor North 224-236 Walworth Road London SE17 1JE |
Website | emson.com |
---|---|
Telephone | 0800 1116768 |
Telephone region | Freephone |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
25k at £1 | B.p. Smallcorn 50.00% Ordinary |
---|---|
25k at £1 | Mr Graham Davies 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,178,201 |
Net Worth | £262,763 |
Cash | £364,869 |
Current Liabilities | £1,541,778 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Next Accounts Due | 30 November 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 21 October 2019 (4 years, 6 months ago) |
---|---|
Next Return Due | 2 December 2020 (overdue) |
18 August 2011 | Delivered on: 20 August 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
23 December 1996 | Delivered on: 2 January 1997 Satisfied on: 15 November 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 September 1991 | Delivered on: 30 September 1991 Satisfied on: 15 November 2011 Persons entitled: Allied Irish Banks PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 November 2017 | Change of details for Brian Allcorn as a person with significant control on 11 November 2017 (2 pages) |
---|---|
13 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
6 June 2017 | Full accounts made up to 30 November 2016 (18 pages) |
6 June 2017 | Amended full accounts made up to 30 November 2015 (19 pages) |
1 November 2016 | Registered office address changed from Emson House 5 Whyteleafe Business Village, Whyteleafe Hill Surrey CR3 0AT to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 1 November 2016 (1 page) |
28 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
8 June 2016 | Full accounts made up to 30 November 2015 (19 pages) |
4 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
29 May 2015 | Full accounts made up to 30 November 2014 (17 pages) |
19 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
28 May 2014 | Full accounts made up to 30 November 2013 (17 pages) |
6 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
30 May 2013 | Full accounts made up to 30 November 2012 (14 pages) |
21 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Full accounts made up to 30 November 2011 (14 pages) |
18 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (7 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 June 2011 | Full accounts made up to 30 November 2010 (14 pages) |
11 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (7 pages) |
27 May 2010 | Full accounts made up to 30 November 2009 (14 pages) |
19 November 2009 | Director's details changed for Mr Graham Davies on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Brian Phillip Smallcorn on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Brian Phillip Smallcorn on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Nicholas Philip Smallcorn on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Graham Davies on 1 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Director's details changed for Nicholas Philip Smallcorn on 1 October 2009 (2 pages) |
11 June 2009 | Full accounts made up to 30 November 2008 (15 pages) |
6 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
27 May 2008 | Full accounts made up to 30 November 2007 (15 pages) |
2 November 2007 | Return made up to 23/10/07; no change of members (8 pages) |
29 June 2007 | Full accounts made up to 30 November 2006 (15 pages) |
9 November 2006 | Return made up to 23/10/06; full list of members (8 pages) |
27 July 2006 | Director's particulars changed (1 page) |
27 June 2006 | Full accounts made up to 30 November 2005 (14 pages) |
27 October 2005 | Return made up to 23/10/05; full list of members (8 pages) |
30 June 2005 | Full accounts made up to 30 November 2004 (14 pages) |
21 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2004 | Return made up to 23/10/04; full list of members (8 pages) |
28 June 2004 | Full accounts made up to 30 November 2003 (14 pages) |
13 November 2003 | Return made up to 23/10/03; full list of members (8 pages) |
29 June 2003 | Full accounts made up to 30 November 2002 (14 pages) |
22 March 2003 | Director's particulars changed (1 page) |
22 March 2003 | Director's particulars changed (1 page) |
31 October 2002 | Return made up to 23/10/02; full list of members (8 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: merlaw house 12 the mount guildford surrey GU2 5HN (1 page) |
2 July 2002 | Full accounts made up to 30 November 2001 (14 pages) |
22 October 2001 | Return made up to 23/10/01; full list of members (7 pages) |
24 July 2001 | Full accounts made up to 30 November 2000 (14 pages) |
1 November 2000 | Return made up to 23/10/00; full list of members (7 pages) |
18 October 2000 | Amended full accounts made up to 30 November 1995 (13 pages) |
18 October 2000 | Amended full accounts made up to 30 November 1996 (14 pages) |
20 June 2000 | Full accounts made up to 30 November 1999 (14 pages) |
23 November 1999 | Return made up to 23/10/99; full list of members (7 pages) |
23 August 1999 | Registered office changed on 23/08/99 from: 300 kingston road london SW20 8LX (1 page) |
2 July 1999 | Full accounts made up to 30 November 1998 (15 pages) |
24 June 1999 | New director appointed (2 pages) |
19 October 1998 | Return made up to 23/10/98; no change of members (4 pages) |
30 June 1998 | Full accounts made up to 30 November 1997 (14 pages) |
26 October 1997 | Return made up to 23/10/97; no change of members (4 pages) |
30 June 1997 | Full accounts made up to 30 November 1996 (14 pages) |
2 January 1997 | Particulars of mortgage/charge (3 pages) |
25 October 1996 | Return made up to 23/10/96; full list of members (6 pages) |
2 July 1996 | Full accounts made up to 30 November 1995 (13 pages) |
17 October 1995 | Return made up to 23/10/95; no change of members (4 pages) |
11 January 1993 | Memorandum and Articles of Association (10 pages) |
30 September 1991 | Particulars of mortgage/charge (8 pages) |