Company NameEmbershire Limited
DirectorsJohn Stuart Ian Rosefield and Stephen Michael Rosefield
Company StatusActive
Company Number02555525
CategoryPrivate Limited Company
Incorporation Date6 November 1990(33 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Stuart Ian Rosefield
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1991(1 year after company formation)
Appointment Duration32 years, 6 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Ely Place
London
EC1N 6TD
Director NameMr Stephen Michael Rosefield
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1991(1 year after company formation)
Appointment Duration32 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Ely Place
London
EC1N 6TD
Secretary NameMrs Echo Chong
StatusCurrent
Appointed21 August 2017(26 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address33 Ely Place
London
EC1N 6TD
Secretary NameMr Peter Philip Rough
NationalityBritish
StatusResigned
Appointed06 November 1991(1 year after company formation)
Appointment Duration16 years, 5 months (resigned 10 April 2008)
RoleCompany Director
Correspondence Address130 Edgehill Road
Mitcham
Surrey
CR4 2HW
Secretary NameMr Kenneth Martin Loukes
NationalityBritish
StatusResigned
Appointed20 May 1994(3 years, 6 months after company formation)
Appointment Duration22 years (resigned 01 June 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address33 Ely Place
London
EC1N 6TD
Secretary NameMr Colin Michael Stone
StatusResigned
Appointed01 June 2016(25 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 October 2016)
RoleCompany Director
Correspondence Address33 Ely Place
London
EC1N 6TD
Secretary NameMr Kenneth Martin Loukes
StatusResigned
Appointed24 October 2016(25 years, 11 months after company formation)
Appointment Duration10 months (resigned 21 August 2017)
RoleCompany Director
Correspondence Address33 Ely Place
London
EC1N 6TD

Contact

Websitedigbethtrust.org.uk

Location

Registered Address33 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Endeavour Trust LTD
50.00%
Ordinary
1 at £1J.s.i. Rosefield
50.00%
Ordinary

Financials

Year2014
Net Worth£642,310
Cash£7,070
Current Liabilities£69,897

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

23 February 2006Delivered on: 2 March 2006
Satisfied on: 1 October 2013
Persons entitled: Aib Group (UK) PLC

Classification: Equitable mortgage
Secured details: All monies due or to become due from the debtor, wadstone properties limited, to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 1 30 priory terrace london t/no NGL758963. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied

Filing History

16 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
9 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (19 pages)
7 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
21 August 2017Termination of appointment of Kenneth Martin Loukes as a secretary on 21 August 2017 (1 page)
21 August 2017Appointment of Mrs Echo Chong as a secretary on 21 August 2017 (2 pages)
21 August 2017Termination of appointment of Kenneth Martin Loukes as a secretary on 21 August 2017 (1 page)
21 August 2017Appointment of Mrs Echo Chong as a secretary on 21 August 2017 (2 pages)
6 April 2017Full accounts made up to 30 June 2016 (18 pages)
6 April 2017Full accounts made up to 30 June 2016 (18 pages)
12 December 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
4 November 2016Termination of appointment of Colin Michael Stone as a secretary on 24 October 2016 (1 page)
4 November 2016Termination of appointment of Colin Michael Stone as a secretary on 24 October 2016 (1 page)
4 November 2016Appointment of Mr Kenneth Martin Loukes as a secretary on 24 October 2016 (2 pages)
4 November 2016Appointment of Mr Kenneth Martin Loukes as a secretary on 24 October 2016 (2 pages)
7 June 2016Termination of appointment of Kenneth Martin Loukes as a secretary on 1 June 2016 (1 page)
7 June 2016Appointment of Mr Colin Michael Stone as a secretary on 1 June 2016 (2 pages)
7 June 2016Appointment of Mr Colin Michael Stone as a secretary on 1 June 2016 (2 pages)
7 June 2016Termination of appointment of Kenneth Martin Loukes as a secretary on 1 June 2016 (1 page)
11 April 2016Full accounts made up to 30 June 2015 (15 pages)
11 April 2016Full accounts made up to 30 June 2015 (15 pages)
30 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
30 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
14 April 2015Full accounts made up to 30 June 2014 (15 pages)
14 April 2015Full accounts made up to 30 June 2014 (15 pages)
1 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
1 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
1 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
3 April 2014Full accounts made up to 30 June 2013 (14 pages)
3 April 2014Full accounts made up to 30 June 2013 (14 pages)
27 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(4 pages)
27 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(4 pages)
27 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(4 pages)
1 October 2013Satisfaction of charge 1 in full (2 pages)
1 October 2013Satisfaction of charge 1 in full (2 pages)
8 April 2013Full accounts made up to 30 June 2012 (14 pages)
8 April 2013Full accounts made up to 30 June 2012 (14 pages)
26 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
3 April 2012Full accounts made up to 30 June 2011 (14 pages)
3 April 2012Full accounts made up to 30 June 2011 (14 pages)
1 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
14 January 2011Full accounts made up to 30 June 2010 (11 pages)
14 January 2011Full accounts made up to 30 June 2010 (11 pages)
30 November 2010Director's details changed for Mr John Stuart Ian Rosefield on 30 November 2010 (2 pages)
30 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
30 November 2010Director's details changed for Mr John Stuart Ian Rosefield on 30 November 2010 (2 pages)
30 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
30 November 2010Secretary's details changed for Kenneth Martin Loukes on 30 November 2010 (1 page)
30 November 2010Secretary's details changed for Kenneth Martin Loukes on 30 November 2010 (1 page)
30 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
30 December 2009Full accounts made up to 30 June 2009 (13 pages)
30 December 2009Full accounts made up to 30 June 2009 (13 pages)
30 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Mr Stephen Michael Rosefield on 27 November 2009 (2 pages)
30 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Mr Stephen Michael Rosefield on 27 November 2009 (2 pages)
27 March 2009Full accounts made up to 30 June 2008 (13 pages)
27 March 2009Full accounts made up to 30 June 2008 (13 pages)
1 December 2008Return made up to 06/11/08; full list of members (4 pages)
1 December 2008Director's change of particulars / stephen rosefield / 24/11/2008 (1 page)
1 December 2008Director's change of particulars / stephen rosefield / 24/11/2008 (1 page)
1 December 2008Return made up to 06/11/08; full list of members (4 pages)
18 April 2008Appointment terminated secretary peter rough (1 page)
18 April 2008Appointment terminated secretary peter rough (1 page)
15 February 2008Full accounts made up to 30 June 2007 (13 pages)
15 February 2008Full accounts made up to 30 June 2007 (13 pages)
23 November 2007Return made up to 06/11/07; full list of members (3 pages)
23 November 2007Return made up to 06/11/07; full list of members (3 pages)
12 February 2007Full accounts made up to 30 June 2006 (10 pages)
12 February 2007Full accounts made up to 30 June 2006 (10 pages)
23 November 2006Return made up to 06/11/06; full list of members (3 pages)
23 November 2006Return made up to 06/11/06; full list of members (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
2 February 2006Full accounts made up to 30 June 2005 (10 pages)
2 February 2006Full accounts made up to 30 June 2005 (10 pages)
5 December 2005Return made up to 06/11/05; full list of members (3 pages)
5 December 2005Return made up to 06/11/05; full list of members (3 pages)
28 November 2005Director's particulars changed (1 page)
28 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
3 May 2005Full accounts made up to 30 June 2004 (10 pages)
3 May 2005Full accounts made up to 30 June 2004 (10 pages)
6 December 2004Return made up to 06/11/04; full list of members (7 pages)
6 December 2004Return made up to 06/11/04; full list of members (7 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
24 November 2003Return made up to 06/11/03; full list of members (7 pages)
24 November 2003Return made up to 06/11/03; full list of members (7 pages)
6 April 2003Full accounts made up to 30 June 2002 (12 pages)
6 April 2003Full accounts made up to 30 June 2002 (12 pages)
20 November 2002Return made up to 06/11/02; full list of members (7 pages)
20 November 2002Return made up to 06/11/02; full list of members (7 pages)
2 May 2002Full accounts made up to 30 June 2001 (12 pages)
2 May 2002Full accounts made up to 30 June 2001 (12 pages)
26 November 2001Return made up to 06/11/01; no change of members (7 pages)
26 November 2001Return made up to 06/11/01; no change of members (7 pages)
1 May 2001Full accounts made up to 30 June 2000 (12 pages)
1 May 2001Full accounts made up to 30 June 2000 (12 pages)
9 November 2000Return made up to 06/11/00; no change of members (7 pages)
9 November 2000Return made up to 06/11/00; no change of members (7 pages)
2 May 2000Full accounts made up to 30 June 1999 (11 pages)
2 May 2000Full accounts made up to 30 June 1999 (11 pages)
22 November 1999Return made up to 06/11/99; full list of members (7 pages)
22 November 1999Return made up to 06/11/99; full list of members (7 pages)
5 May 1999Full accounts made up to 30 June 1998 (11 pages)
5 May 1999Full accounts made up to 30 June 1998 (11 pages)
17 November 1998Return made up to 06/11/98; no change of members (4 pages)
17 November 1998Return made up to 06/11/98; no change of members (4 pages)
1 May 1998Full accounts made up to 30 June 1997 (11 pages)
1 May 1998Full accounts made up to 30 June 1997 (11 pages)
18 February 1998Secretary's particulars changed (1 page)
18 February 1998Secretary's particulars changed (1 page)
1 December 1997Return made up to 06/11/97; full list of members (4 pages)
1 December 1997Return made up to 06/11/97; full list of members (4 pages)
2 May 1997Full accounts made up to 30 June 1996 (11 pages)
2 May 1997Full accounts made up to 30 June 1996 (11 pages)
20 November 1996Return made up to 06/11/96; full list of members (6 pages)
20 November 1996Return made up to 06/11/96; full list of members (6 pages)
6 May 1996Full accounts made up to 30 June 1995 (11 pages)
6 May 1996Full accounts made up to 30 June 1995 (11 pages)
8 December 1995Return made up to 06/11/95; no change of members (4 pages)
8 December 1995Return made up to 06/11/95; no change of members (4 pages)
1 May 1995Full accounts made up to 30 June 1994 (11 pages)
1 May 1995Full accounts made up to 30 June 1994 (11 pages)
27 May 1992Return made up to 06/11/91; full list of members (6 pages)
27 May 1992Return made up to 06/11/91; full list of members (6 pages)
14 December 1990Memorandum and Articles of Association (5 pages)
14 December 1990Memorandum and Articles of Association (5 pages)
6 November 1990Incorporation (13 pages)
6 November 1990Incorporation (13 pages)