Company NameEmson Corporate Services P.L.C.
DirectorsSalih Hussein Djemal and Brian Phillip Smallcorn
Company StatusLiquidation
Company Number02231886
CategoryPublic Limited Company
Incorporation Date17 March 1988(36 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Salih Hussein Djemal
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Leaves
Westerham Road
Keston
Kent
BR2 6HH
Director NameMr Brian Phillip Smallcorn
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address24 Coulsdon Court Road
Coulsdon
Surrey
CR5 2LL
Director NameMr Graham Davies
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(3 years, 7 months after company formation)
Appointment Duration27 years, 11 months (resigned 10 October 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressFlat 11 Chatsworth Park
Holly Lane East
Banstead
SM7 2BT
Secretary NameMr Graham Davies
NationalityBritish
StatusResigned
Appointed23 October 1991(3 years, 7 months after company formation)
Appointment Duration27 years, 11 months (resigned 10 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11 Chatsworth Park
Holly Lane East
Banstead
SM7 2BT
Director NameMr Nicholas Philip Smallcorn
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(11 years, 3 months after company formation)
Appointment Duration20 years, 5 months (resigned 15 November 2019)
RoleInsurance Adviser
Country of ResidenceEngland
Correspondence Address3rd Floor North 224-236 Walworth Road
London
SE17 1JE

Contact

Websiteemson.com
Telephone0800 1116768
Telephone regionFreephone

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25k at £1B.p. Smallcorn
50.00%
Ordinary
25k at £1Mr Graham Davies
50.00%
Ordinary

Financials

Year2014
Turnover£1,178,201
Net Worth£262,763
Cash£364,869
Current Liabilities£1,541,778

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Next Accounts Due30 November 2019 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return21 October 2019 (4 years, 6 months ago)
Next Return Due2 December 2020 (overdue)

Charges

18 August 2011Delivered 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 1996Delivered 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 1991Delivered 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

Filing History

13 November 2017Change of details for Brian Allcorn as a person with significant control on 11 November 2017 (2 pages)
13 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
6 June 2017Full accounts made up to 30 November 2016 (18 pages)
6 June 2017Amended full accounts made up to 30 November 2015 (19 pages)
1 November 2016Registered 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 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
8 June 2016Full accounts made up to 30 November 2015 (19 pages)
4 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 50,000
(7 pages)
29 May 2015Full accounts made up to 30 November 2014 (17 pages)
19 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 50,000
(7 pages)
28 May 2014Full accounts made up to 30 November 2013 (17 pages)
6 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 50,000
(7 pages)
30 May 2013Full accounts made up to 30 November 2012 (14 pages)
21 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (7 pages)
1 June 2012Full accounts made up to 30 November 2011 (14 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 June 2011Full accounts made up to 30 November 2010 (14 pages)
11 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (7 pages)
27 May 2010Full accounts made up to 30 November 2009 (14 pages)
19 November 2009Director's details changed for Mr Graham Davies on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Brian Phillip Smallcorn on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Brian Phillip Smallcorn on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Nicholas Philip Smallcorn on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Graham Davies on 1 October 2009 (2 pages)
19 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for Nicholas Philip Smallcorn on 1 October 2009 (2 pages)
11 June 2009Full accounts made up to 30 November 2008 (15 pages)
6 November 2008Return made up to 23/10/08; full list of members (4 pages)
27 May 2008Full accounts made up to 30 November 2007 (15 pages)
2 November 2007Return made up to 23/10/07; no change of members (8 pages)
29 June 2007Full accounts made up to 30 November 2006 (15 pages)
9 November 2006Return made up to 23/10/06; full list of members (8 pages)
27 July 2006Director's particulars changed (1 page)
27 June 2006Full accounts made up to 30 November 2005 (14 pages)
27 October 2005Return made up to 23/10/05; full list of members (8 pages)
30 June 2005Full accounts made up to 30 November 2004 (14 pages)
21 June 2005Secretary's particulars changed;director's particulars changed (1 page)
15 October 2004Return made up to 23/10/04; full list of members (8 pages)
28 June 2004Full accounts made up to 30 November 2003 (14 pages)
13 November 2003Return made up to 23/10/03; full list of members (8 pages)
29 June 2003Full accounts made up to 30 November 2002 (14 pages)
22 March 2003Director's particulars changed (1 page)
22 March 2003Director's particulars changed (1 page)
31 October 2002Return made up to 23/10/02; full list of members (8 pages)
25 July 2002Registered office changed on 25/07/02 from: merlaw house 12 the mount guildford surrey GU2 5HN (1 page)
2 July 2002Full accounts made up to 30 November 2001 (14 pages)
22 October 2001Return made up to 23/10/01; full list of members (7 pages)
24 July 2001Full accounts made up to 30 November 2000 (14 pages)
1 November 2000Return made up to 23/10/00; full list of members (7 pages)
18 October 2000Amended full accounts made up to 30 November 1995 (13 pages)
18 October 2000Amended full accounts made up to 30 November 1996 (14 pages)
20 June 2000Full accounts made up to 30 November 1999 (14 pages)
23 November 1999Return made up to 23/10/99; full list of members (7 pages)
23 August 1999Registered office changed on 23/08/99 from: 300 kingston road london SW20 8LX (1 page)
2 July 1999Full accounts made up to 30 November 1998 (15 pages)
24 June 1999New director appointed (2 pages)
19 October 1998Return made up to 23/10/98; no change of members (4 pages)
30 June 1998Full accounts made up to 30 November 1997 (14 pages)
26 October 1997Return made up to 23/10/97; no change of members (4 pages)
30 June 1997Full accounts made up to 30 November 1996 (14 pages)
2 January 1997Particulars of mortgage/charge (3 pages)
25 October 1996Return made up to 23/10/96; full list of members (6 pages)
2 July 1996Full accounts made up to 30 November 1995 (13 pages)
17 October 1995Return made up to 23/10/95; no change of members (4 pages)
11 January 1993Memorandum and Articles of Association (10 pages)
30 September 1991Particulars of mortgage/charge (8 pages)