Company NameEmerald Properties (London) Limited
DirectorsIvor Desmond Marshall and John McCarthy
Company StatusLiquidation
Company Number02318207
CategoryPrivate Limited Company
Incorporation Date16 November 1988(35 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameIvor Desmond Marshall
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1988(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Overbury Avenue
Beckenham
Kent
BR3 6PY
Director NameJohn McCarthy
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed16 November 1988(same day as company formation)
RoleCompany Director
Correspondence Address18 Lansdowne Road
Ballsbridge
Dublin 4
Ireland
Secretary NameJohn McCarthy
NationalityIrish
StatusCurrent
Appointed16 May 1992(3 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address18 Lansdowne Road
Ballsbridge
Dublin 4
Ireland
Director NameMs Loraine Helen Turner
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(18 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 June 2010)
RoleCompany Director
Correspondence Address90 Overbury Avenue
Beckenham
Kent
BR3 6PY

Location

Registered AddressGladstone House 77-79
High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2008
Net Worth£2,884,914
Current Liabilities£1,574,646

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Next Accounts Due30 June 2010 (overdue)
Accounts CategorySmall
Accounts Year End30 September

Returns

Next Return Due30 May 2017 (overdue)

Filing History

9 November 2022Liquidators' statement of receipts and payments to 24 September 2022 (16 pages)
18 November 2021Liquidators' statement of receipts and payments to 24 September 2021 (19 pages)
9 July 2021Removal of liquidator by court order (11 pages)
9 July 2021Appointment of a voluntary liquidator (3 pages)
7 December 2020Liquidators' statement of receipts and payments to 24 September 2020 (18 pages)
5 November 2019Liquidators' statement of receipts and payments to 24 September 2019 (17 pages)
5 June 2019Removal of liquidator by court order (2 pages)
5 June 2019Appointment of a voluntary liquidator (4 pages)
14 January 2019Removal of liquidator by court order (15 pages)
14 January 2019Appointment of a voluntary liquidator (4 pages)
16 November 2018Liquidators' statement of receipts and payments to 24 September 2018 (13 pages)
5 December 2017Liquidators' statement of receipts and payments to 24 September 2017 (14 pages)
5 December 2017Liquidators' statement of receipts and payments to 24 September 2017 (14 pages)
8 December 2016Liquidators' statement of receipts and payments to 24 September 2016 (10 pages)
8 December 2016Liquidators' statement of receipts and payments to 24 September 2016 (10 pages)
26 November 2015Liquidators' statement of receipts and payments to 24 September 2015 (8 pages)
26 November 2015Liquidators statement of receipts and payments to 24 September 2015 (8 pages)
26 November 2015Appointment of a voluntary liquidator (1 page)
26 November 2015Liquidators' statement of receipts and payments to 24 September 2015 (8 pages)
26 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-25
(1 page)
26 November 2015Appointment of a voluntary liquidator (1 page)
26 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-25
  • LRESSP ‐ Special resolution to wind up on 2014-09-25
(1 page)
13 October 2014Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 13 October 2014 (2 pages)
13 October 2014Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 13 October 2014 (2 pages)
9 October 2014Declaration of solvency (7 pages)
9 October 2014Appointment of a voluntary liquidator (1 page)
9 October 2014Declaration of solvency (7 pages)
2 June 2014Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(14 pages)
2 June 2014Registered office address changed from Airport House Ledgers Limited Croydon Surrey CR0 0XZ United Kingdom on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Ivor Desmond Marshall on 30 April 2014 (3 pages)
2 June 2014Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(14 pages)
2 June 2014Registered office address changed from Airport House Ledgers Limited Croydon Surrey CR0 0XZ United Kingdom on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Ivor Desmond Marshall on 30 April 2014 (3 pages)
2 June 2014Registered office address changed from Airport House Ledgers Limited Croydon Surrey CR0 0XZ United Kingdom on 2 June 2014 (2 pages)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
26 September 2013Compulsory strike-off action has been suspended (1 page)
26 September 2013Compulsory strike-off action has been suspended (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
20 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
8 March 2012Director's details changed for John Mccarthy on 8 March 2012 (2 pages)
8 March 2012Secretary's details changed for John Mccarthy on 8 March 2012 (2 pages)
8 March 2012Director's details changed for John Mccarthy on 8 March 2012 (2 pages)
8 March 2012Director's details changed for John Mccarthy on 8 March 2012 (2 pages)
8 March 2012Secretary's details changed for John Mccarthy on 8 March 2012 (2 pages)
8 March 2012Secretary's details changed for John Mccarthy on 8 March 2012 (2 pages)
7 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
10 February 2011Registered office address changed from Suite L8 Airport House Purley Way Croydon Surrey CR0 0XZ on 10 February 2011 (1 page)
10 February 2011Registered office address changed from Suite L8 Airport House Purley Way Croydon Surrey CR0 0XZ on 10 February 2011 (1 page)
10 June 2010Termination of appointment of Loraine Turner as a director (1 page)
10 June 2010Termination of appointment of Loraine Turner as a director (1 page)
26 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
16 July 2009Return made up to 16/05/09; full list of members (4 pages)
16 July 2009Return made up to 16/05/09; full list of members (4 pages)
13 May 2009Director appointed ms loraine helen turner (1 page)
13 May 2009Director appointed ms loraine helen turner (1 page)
29 April 2009Accounts for a small company made up to 30 September 2008 (6 pages)
29 April 2009Accounts for a small company made up to 30 September 2008 (6 pages)
23 March 2009Registered office changed on 23/03/2009 from airport house suite 43-45 purley way croydon CR0 0XZ (1 page)
23 March 2009Registered office changed on 23/03/2009 from airport house suite 43-45 purley way croydon CR0 0XZ (1 page)
15 August 2008Accounts for a small company made up to 30 September 2007 (6 pages)
15 August 2008Accounts for a small company made up to 30 September 2007 (6 pages)
4 August 2008Return made up to 16/05/08; full list of members (3 pages)
4 August 2008Return made up to 16/05/08; full list of members (3 pages)
20 November 2007Registered office changed on 20/11/07 from: 15A wickham road beckenham kent BR3 2JS (1 page)
20 November 2007Registered office changed on 20/11/07 from: 15A wickham road beckenham kent BR3 2JS (1 page)
16 May 2007Return made up to 16/05/07; full list of members (2 pages)
16 May 2007Return made up to 16/05/07; full list of members (2 pages)
2 April 2007Accounts for a small company made up to 30 September 2006 (6 pages)
2 April 2007Accounts for a small company made up to 30 September 2006 (6 pages)
26 July 2006Full accounts made up to 30 September 2005 (9 pages)
26 July 2006Full accounts made up to 30 September 2005 (9 pages)
19 May 2006Return made up to 16/05/06; full list of members (2 pages)
19 May 2006Return made up to 16/05/06; full list of members (2 pages)
22 June 2005Return made up to 16/05/05; full list of members (2 pages)
22 June 2005Return made up to 16/05/05; full list of members (2 pages)
13 June 2005Full accounts made up to 30 September 2004 (8 pages)
13 June 2005Full accounts made up to 30 September 2004 (8 pages)
22 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
22 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
26 May 2004Return made up to 16/05/04; full list of members (7 pages)
26 May 2004Return made up to 16/05/04; full list of members (7 pages)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Particulars of mortgage/charge (6 pages)
5 December 2003Particulars of mortgage/charge (6 pages)
20 June 2003Full accounts made up to 30 September 2002 (9 pages)
20 June 2003Full accounts made up to 30 September 2002 (9 pages)
23 May 2003Return made up to 16/05/03; full list of members (7 pages)
23 May 2003Return made up to 16/05/03; full list of members (7 pages)
14 June 2002Full accounts made up to 30 September 2001 (9 pages)
14 June 2002Full accounts made up to 30 September 2001 (9 pages)
7 June 2002Return made up to 16/05/02; full list of members (7 pages)
7 June 2002Return made up to 16/05/02; full list of members (7 pages)
30 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
30 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
30 May 2001Return made up to 16/05/01; full list of members (6 pages)
30 May 2001Return made up to 16/05/01; full list of members (6 pages)
26 August 2000Particulars of mortgage/charge (3 pages)
26 August 2000Particulars of mortgage/charge (3 pages)
26 July 2000Full accounts made up to 30 September 1999 (9 pages)
26 July 2000Full accounts made up to 30 September 1999 (9 pages)
26 June 2000Return made up to 16/05/00; full list of members (6 pages)
26 June 2000Return made up to 16/05/00; full list of members (6 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
24 September 1999Declaration of satisfaction of mortgage/charge (1 page)
24 September 1999Declaration of satisfaction of mortgage/charge (1 page)
24 September 1999Declaration of satisfaction of mortgage/charge (1 page)
24 September 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Full accounts made up to 30 September 1998 (8 pages)
6 July 1999Full accounts made up to 30 September 1998 (8 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
22 June 1999Return made up to 16/05/99; no change of members (4 pages)
22 June 1999Return made up to 16/05/99; no change of members (4 pages)
22 February 1999Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
22 February 1999Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
18 January 1999Full accounts made up to 31 March 1998 (8 pages)
18 January 1999Full accounts made up to 31 March 1998 (8 pages)
30 May 1998Return made up to 16/05/98; full list of members (6 pages)
30 May 1998Return made up to 16/05/98; full list of members (6 pages)
25 April 1998Particulars of mortgage/charge (3 pages)
25 April 1998Particulars of mortgage/charge (3 pages)
18 February 1998Ad 01/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 February 1998Ad 01/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 February 1998Company name changed emerald industries LIMITED\certificate issued on 05/02/98 (2 pages)
4 February 1998Company name changed emerald industries LIMITED\certificate issued on 05/02/98 (2 pages)
23 December 1997Full accounts made up to 31 March 1997 (6 pages)
23 December 1997Full accounts made up to 31 March 1997 (6 pages)
19 December 1997Particulars of mortgage/charge (7 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
19 December 1997Particulars of mortgage/charge (7 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
30 June 1997Return made up to 16/05/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 June 1997Return made up to 16/05/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 1997Full accounts made up to 31 March 1996 (6 pages)
28 January 1997Full accounts made up to 31 March 1996 (6 pages)
21 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 January 1997Memorandum and Articles of Association (17 pages)
20 January 1997Memorandum and Articles of Association (17 pages)
25 July 1996Return made up to 16/05/96; full list of members (6 pages)
25 July 1996Return made up to 16/05/96; full list of members (6 pages)
5 February 1996Full accounts made up to 31 March 1995 (6 pages)
5 February 1996Full accounts made up to 31 March 1995 (6 pages)
18 January 1995Full accounts made up to 31 March 1994 (6 pages)
18 January 1995Full accounts made up to 31 March 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
13 February 1994Full accounts made up to 31 March 1993 (7 pages)
13 February 1994Full accounts made up to 31 March 1993 (7 pages)
4 February 1993Full accounts made up to 31 March 1992 (6 pages)
4 February 1993Full accounts made up to 31 March 1992 (6 pages)
2 July 1992Full accounts made up to 31 March 1991 (6 pages)
2 July 1992Full accounts made up to 31 March 1991 (6 pages)
18 June 1991Full accounts made up to 31 March 1990 (7 pages)
18 June 1991Full accounts made up to 31 March 1990 (7 pages)
5 July 1990Company name changed\certificate issued on 05/07/90 (2 pages)
5 July 1990Company name changed\certificate issued on 05/07/90 (2 pages)
25 May 1990Director resigned;new director appointed (1 page)
25 May 1990Director resigned;new director appointed (1 page)
16 November 1988Incorporation (16 pages)
16 November 1988Incorporation (16 pages)