Company NameEmess Trading Limited
DirectorsMichelle Phillipa Grossman and Stephen Richard Hamilton Grossman
Company StatusActive
Company Number03090827
CategoryPrivate Limited Company
Incorporation Date14 August 1995(28 years, 8 months ago)
Previous NamesPathmode Limited and Emess Foods Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMrs Michelle Phillipa Grossman
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1995(4 days after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Newberries Avenue
Radlett
Hertfordshire
WD7 7EP
Director NameMr Stephen Richard Hamilton Grossman
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1995(4 days after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Newberries Avenue
Radlett
Hertfordshire
WD7 7EP
Secretary NameMrs Michelle Phillipa Grossman
NationalityBritish
StatusCurrent
Appointed18 August 1995(4 days after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Newberries Avenue
Radlett
Hertfordshire
WD7 7EP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 August 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone01923 855077
Telephone regionWatford

Location

Registered Address64 Newberries Avenue
Radlett
Hertfordshire
WD7 7EP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett

Shareholders

1 at £1M.p. Grossman
50.00%
Ordinary
1 at £1S.r.h. Grossman
50.00%
Ordinary

Financials

Year2014
Net Worth-£46,976
Cash£3,111
Current Liabilities£85,093

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

9 September 2009Delivered on: 22 September 2009
Persons entitled: Erica Sarah White

Classification: Rent deposit deed
Secured details: £12,625 and all other monies due or to become due from the company to the chargee.
Particulars: The company's interest in the account, see image for full details.
Outstanding
14 August 2000Delivered on: 23 August 2000
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.
Outstanding

Filing History

3 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
7 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
7 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
9 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-05
(3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
24 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(5 pages)
25 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(5 pages)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
20 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(5 pages)
19 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(5 pages)
26 April 2013Current accounting period shortened from 31 July 2013 to 30 April 2013 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 April 2013Current accounting period shortened from 31 July 2013 to 30 April 2013 (3 pages)
28 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 August 2009Return made up to 14/08/09; full list of members (4 pages)
20 August 2009Return made up to 14/08/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 August 2008Return made up to 14/08/08; full list of members (4 pages)
28 August 2008Return made up to 14/08/08; full list of members (4 pages)
18 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
18 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 August 2007Return made up to 14/08/07; full list of members (2 pages)
20 August 2007Return made up to 14/08/07; full list of members (2 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 September 2006Return made up to 14/08/06; full list of members (2 pages)
1 September 2006Return made up to 14/08/06; full list of members (2 pages)
25 May 2006Amended accounts made up to 31 July 2005 (5 pages)
25 May 2006Amended accounts made up to 31 July 2005 (5 pages)
29 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
29 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
18 October 2005Return made up to 14/08/05; full list of members (7 pages)
18 October 2005Return made up to 14/08/05; full list of members (7 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
31 August 2004Return made up to 14/08/04; full list of members (7 pages)
31 August 2004Return made up to 14/08/04; full list of members (7 pages)
4 August 2004Full accounts made up to 31 July 2003 (14 pages)
4 August 2004Full accounts made up to 31 July 2003 (14 pages)
19 September 2003Return made up to 14/08/03; full list of members (7 pages)
19 September 2003Return made up to 14/08/03; full list of members (7 pages)
1 August 2003Full accounts made up to 31 July 2002 (14 pages)
1 August 2003Full accounts made up to 31 July 2002 (14 pages)
16 September 2002Return made up to 14/08/02; full list of members (7 pages)
16 September 2002Return made up to 14/08/02; full list of members (7 pages)
26 July 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
26 July 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
21 July 2002Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
21 July 2002Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
14 September 2001Return made up to 14/08/01; full list of members (6 pages)
14 September 2001Return made up to 14/08/01; full list of members (6 pages)
10 August 2001Total exemption full accounts made up to 31 August 2000 (12 pages)
10 August 2001Total exemption full accounts made up to 31 August 2000 (12 pages)
6 September 2000Return made up to 14/08/00; full list of members (6 pages)
6 September 2000Return made up to 14/08/00; full list of members (6 pages)
23 August 2000Particulars of mortgage/charge (4 pages)
23 August 2000Particulars of mortgage/charge (4 pages)
6 July 2000Full accounts made up to 31 August 1999 (11 pages)
6 July 2000Full accounts made up to 31 August 1999 (11 pages)
10 September 1999Return made up to 14/08/99; full list of members (6 pages)
10 September 1999Return made up to 14/08/99; full list of members (6 pages)
9 June 1999Full accounts made up to 31 August 1998 (11 pages)
9 June 1999Full accounts made up to 31 August 1998 (11 pages)
21 August 1998Return made up to 14/08/98; no change of members (4 pages)
21 August 1998Return made up to 14/08/98; no change of members (4 pages)
19 May 1998Full accounts made up to 31 August 1997 (11 pages)
19 May 1998Full accounts made up to 31 August 1997 (11 pages)
3 June 1997Full accounts made up to 31 August 1996 (11 pages)
3 June 1997Full accounts made up to 31 August 1996 (11 pages)
28 October 1996Return made up to 14/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1996Return made up to 14/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 1996Director's particulars changed (1 page)
24 October 1996Secretary's particulars changed;director's particulars changed (1 page)
24 October 1996Registered office changed on 24/10/96 from: 120 east road london N1 6AA (1 page)
24 October 1996Secretary's particulars changed;director's particulars changed (1 page)
24 October 1996Registered office changed on 24/10/96 from: 120 east road london N1 6AA (1 page)
24 October 1996Director's particulars changed (1 page)
1 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 September 1995Director resigned;new director appointed (2 pages)
1 September 1995Director resigned;new director appointed (2 pages)
1 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
14 August 1995Incorporation (28 pages)
14 August 1995Incorporation (28 pages)