Company NameBusiness E & M Limited
Company StatusActive
Company Number03175206
CategoryPrivate Limited Company
Incorporation Date19 March 1996(28 years, 1 month ago)
Previous NamesBlythe Properties Limited and Falcon Realty Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameSarah Jane Cahn
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(6 days after company formation)
Appointment Duration13 years, 2 months (resigned 28 May 2009)
RoleFund-Raiser
Country of ResidenceUnited Kingdom
Correspondence Address60 Lucien Road
London
SW17 8HN
Secretary NameMr Christopher Charles Fisher
NationalityBritish
StatusResigned
Appointed25 March 1996(6 days after company formation)
Appointment Duration21 years, 8 months (resigned 15 November 2017)
RoleMedia Producer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5a Spaces Business Centre
Ingate Place
London
SW8 3NS
Director NameKenneth David Fisher
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1998(1 year, 11 months after company formation)
Appointment Duration7 months (resigned 09 October 1998)
RoleRetired
Correspondence Address4 Dovecote Close
Weybridge
Surrey
KT13 8PW
Director NameVera Kate Fisher
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1998(1 year, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 May 2009)
RoleRetired
Correspondence Address17 Heath Houe
Portmore Park Road
Weybridge
Surrey
KT13 8HA
Director NameFrancis Graham Fisher
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(2 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 May 2009)
RoleOffice Manager
Correspondence Address11 Hardy Court
Barrs Court
Bristol
BS30 7BH
Director NameMr Colin Laverock Dinwoodie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(13 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 February 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5a Spaces Business Centre
Ingate Place
London
SW8 3NS
Director NameMr Christopher Charles Fisher
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(13 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 05 May 2022)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Ingate Place
London
SW8 3NS
Director NameMr Francis Graham Fisher
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(21 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 May 2022)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address14 Ingate Place
London
SW8 3NS
Director NameMr Ken Fisher
Date of BirthOctober 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed15 November 2017(21 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNo Registered Office No Registered Office
London
SW8 3NS
Secretary NameMr Christopher Charles Fisher
StatusResigned
Appointed04 May 2022(26 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2023)
RoleCompany Director
Correspondence AddressNo Registered Office No Registered Office
London
SW8 3NS
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed19 March 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressNo Registered Office
London
SW8 3NS
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Christopher Charles Fisher & Colin Dinwoodie
100.00%
Ordinary

Financials

Year2014
Net Worth-£253
Cash£504
Current Liabilities£853

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 February 2023 (1 year, 2 months ago)
Next Return Due14 March 2024 (overdue)

Filing History

31 December 2023Termination of appointment of Ken Fisher as a director on 31 December 2023 (1 page)
31 December 2023Termination of appointment of Christopher Charles Fisher as a secretary on 31 December 2023 (1 page)
31 December 2023Registered office address changed from 14 Ingate Place London SW8 3NS England to No Registered Office No Registered Office London SW8 3NS on 31 December 2023 (1 page)
25 December 2023Change of details for Mr Christopher Charles Fisher as a person with significant control on 4 May 2022 (2 pages)
25 December 2023Notification of Colin Laverock Dinwoodie as a person with significant control on 4 May 2022 (2 pages)
22 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
28 February 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
5 May 2022Termination of appointment of Christopher Charles Fisher as a director on 5 May 2022 (1 page)
5 May 2022Termination of appointment of Francis Graham Fisher as a director on 5 May 2022 (1 page)
5 May 2022Appointment of Mr Christopher Charles Fisher as a secretary on 4 May 2022 (2 pages)
2 May 2022Statement of capital following an allotment of shares on 2 May 2022
  • GBP 210
(3 pages)
6 April 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
15 October 2021Registered office address changed from Studio F8 Battersea Studios 80 Silverthorne Road London SW8 3HE England to 14 Ingate Place London SW8 3NS on 15 October 2021 (1 page)
3 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 May 2021Change of details for Mr Christopher Charles Fisher as a person with significant control on 3 May 2021 (2 pages)
11 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
31 March 2020Micro company accounts made up to 31 March 2020 (2 pages)
9 March 2020Registered office address changed from Unit 5a Spaces Business Centre Ingate Place London SW8 3NS to Studio F8 Battersea Studios 80 Silverthorne Road London SW8 3HE on 9 March 2020 (1 page)
9 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
5 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
12 February 2018Statement of capital following an allotment of shares on 24 November 2017
  • GBP 100
(8 pages)
9 February 2018Termination of appointment of Colin Laverock Dinwoodie as a director on 9 February 2018 (1 page)
6 February 2018Second filing of Confirmation Statement dated 28/02/2017 (12 pages)
20 November 2017Appointment of Mr Francis Graham Fisher as a director on 15 November 2017 (2 pages)
20 November 2017Termination of appointment of Christopher Charles Fisher as a secretary on 15 November 2017 (1 page)
20 November 2017Cessation of Colin Laverock Dinwoodie as a person with significant control on 6 April 2016 (1 page)
20 November 2017Appointment of Mr Ken Fisher as a director on 15 November 2017 (2 pages)
20 November 2017Appointment of Mr Ken Fisher as a director on 15 November 2017 (2 pages)
20 November 2017Appointment of Mr Francis Graham Fisher as a director on 15 November 2017 (2 pages)
20 November 2017Termination of appointment of Christopher Charles Fisher as a secretary on 15 November 2017 (1 page)
20 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 November 2017Cessation of Colin Laverock Dinwoodie as a person with significant control on 20 November 2017 (1 page)
13 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
13 March 201728/02/17 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading status of shares change, shareholder information change and information about people with significant control change) was registered on 06/02/2018.
(7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
7 August 2014Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
7 August 2014Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
30 July 2014Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
30 July 2014Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
22 April 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 April 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 March 2014Director's details changed for Mr Colin Laverock Dinwoodie on 25 March 2014 (2 pages)
25 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Director's details changed for Mr Colin Laverock Dinwoodie on 25 March 2014 (2 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 March 2011Secretary's details changed for Mr Christopher Charles Fisher on 1 January 2011 (1 page)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
22 March 2011Secretary's details changed for Mr Christopher Charles Fisher on 1 January 2011 (1 page)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
22 March 2011Secretary's details changed for Mr Christopher Charles Fisher on 1 January 2011 (1 page)
21 September 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
21 September 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
4 March 2010Director's details changed for Colin Laverock Dinwoodie on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Colin Laverock Dinwoodie on 3 March 2010 (2 pages)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
4 March 2010Register inspection address has been changed (1 page)
4 March 2010Register inspection address has been changed (1 page)
4 March 2010Director's details changed for Colin Laverock Dinwoodie on 3 March 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
28 January 2010Appointment of Mr Christopher Charles Fisher as a director (2 pages)
28 January 2010Appointment of Mr Christopher Charles Fisher as a director (2 pages)
5 August 2009Director appointed colin laverock dinwoodie (1 page)
5 August 2009Director appointed colin laverock dinwoodie (1 page)
5 August 2009Appointment terminated director francis fisher (1 page)
5 August 2009Appointment terminated director francis fisher (1 page)
23 July 2009Appointment terminated director sarah cahn (1 page)
23 July 2009Appointment terminated director sarah cahn (1 page)
23 July 2009Appointment terminated director vera fisher (1 page)
23 July 2009Appointment terminated director vera fisher (1 page)
21 May 2009Company name changed falcon realty LIMITED\certificate issued on 22/05/09 (2 pages)
21 May 2009Company name changed falcon realty LIMITED\certificate issued on 22/05/09 (2 pages)
12 March 2009Return made up to 28/02/09; full list of members (4 pages)
12 March 2009Return made up to 28/02/09; full list of members (4 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
28 March 2008Return made up to 28/02/08; full list of members (4 pages)
28 March 2008Return made up to 28/02/08; full list of members (4 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
5 March 2007Return made up to 28/02/07; full list of members (2 pages)
5 March 2007Return made up to 28/02/07; full list of members (2 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
7 August 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
7 August 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
14 March 2006Registered office changed on 14/03/06 from: unit 5A imex business centre ingate place london SW8 3NS (1 page)
14 March 2006Location of register of members (1 page)
14 March 2006Location of debenture register (1 page)
14 March 2006Location of register of members (1 page)
14 March 2006Director's particulars changed (1 page)
14 March 2006Return made up to 28/02/06; full list of members (2 pages)
14 March 2006Registered office changed on 14/03/06 from: unit 5A imex business centre ingate place london SW8 3NS (1 page)
14 March 2006Return made up to 28/02/06; full list of members (2 pages)
14 March 2006Location of debenture register (1 page)
14 March 2006Director's particulars changed (1 page)
11 August 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
11 August 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
9 April 2005Return made up to 28/02/05; full list of members (7 pages)
9 April 2005Return made up to 28/02/05; full list of members (7 pages)
29 September 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
29 September 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
6 March 2004Return made up to 28/02/04; full list of members (7 pages)
6 March 2004Return made up to 28/02/04; full list of members (7 pages)
12 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
12 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
9 March 2003Return made up to 28/02/03; full list of members (7 pages)
9 March 2003Return made up to 28/02/03; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
9 April 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 09/04/02
(7 pages)
9 April 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 09/04/02
(7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
16 March 2001Return made up to 28/02/01; full list of members (7 pages)
16 March 2001Return made up to 28/02/01; full list of members (7 pages)
25 October 2000Full accounts made up to 31 March 2000 (5 pages)
25 October 2000Full accounts made up to 31 March 2000 (5 pages)
22 August 2000Registered office changed on 22/08/00 from: falcon business centre 268/270 lavender hill london SW11 1LJ (1 page)
22 August 2000Registered office changed on 22/08/00 from: falcon business centre 268/270 lavender hill london SW11 1LJ (1 page)
8 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 1999Full accounts made up to 31 March 1999 (5 pages)
22 December 1999Full accounts made up to 31 March 1999 (5 pages)
8 March 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
8 March 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
31 December 1998Full accounts made up to 31 March 1998 (5 pages)
31 December 1998Full accounts made up to 31 March 1998 (5 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
11 March 1998Return made up to 08/03/98; no change of members (4 pages)
11 March 1998Return made up to 08/03/98; no change of members (4 pages)
8 January 1998Full accounts made up to 31 March 1997 (6 pages)
8 January 1998Full accounts made up to 31 March 1997 (6 pages)
30 April 1997Return made up to 19/03/97; full list of members (6 pages)
30 April 1997Return made up to 19/03/97; full list of members (6 pages)
18 June 1996Accounting reference date notified as 31/03 (1 page)
18 June 1996Accounting reference date notified as 31/03 (1 page)
21 May 1996Company name changed blythe properties LIMITED\certificate issued on 22/05/96 (2 pages)
21 May 1996Company name changed blythe properties LIMITED\certificate issued on 22/05/96 (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
3 April 1996Registered office changed on 03/04/96 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
3 April 1996Director resigned (1 page)
3 April 1996Registered office changed on 03/04/96 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
3 April 1996Secretary resigned (1 page)
3 April 1996New secretary appointed;new director appointed (2 pages)
3 April 1996New secretary appointed;new director appointed (2 pages)
3 April 1996Director resigned (1 page)
3 April 1996Secretary resigned (1 page)
19 March 1996Incorporation (13 pages)
19 March 1996Incorporation (13 pages)