44 Baker Street
London
W1U 7AL
Director Name | John Edwin Rhodes |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 November 2018(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 22 September 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Director Name | Sandra Harmer |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 13 Hazelmere Road Stevenage Hertfordshire SG2 8RY |
Director Name | Clive Samuels |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 1998(1 week after company formation) |
Appointment Duration | 10 years, 3 months (resigned 16 February 2009) |
Role | Cons Engineer |
Correspondence Address | 6 Windermere Way Princton New Jersey 08540 |
Director Name | Allan Brian Samuels |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 1998(1 week after company formation) |
Appointment Duration | 10 years, 3 months (resigned 16 February 2009) |
Role | Engineer |
Correspondence Address | 26 Teaberry Lane Newtown P A 18940 United States |
Secretary Name | Teresa Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 July 2001) |
Role | Business Manager |
Correspondence Address | Six Windermere Way Princeton Nj 08540 Usa Foreign |
Director Name | Peter David Godfrey |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1998(2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 March 2004) |
Role | Consulting Eng.Building Servic |
Correspondence Address | 7 Knowsley Close Pinkneys Green Maidenhead Berkshire SL6 6QA |
Director Name | Eric Evans |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 July 2001(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2004) |
Role | Executive |
Correspondence Address | 1545 Ridgeway Road Oakwood Ohio 45419 United States |
Director Name | Harley Smith |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 July 2001(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 May 2006) |
Role | Attorney |
Correspondence Address | 7025 Washington St Louis 63130 Foreign |
Director Name | Paul Wickberg |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 July 2001(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 October 2003) |
Role | Executive |
Correspondence Address | 570 Atlanta County Club Drive Marietta 30067 Foreign Georgia |
Secretary Name | Paul Wickberg |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 July 2001(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 October 2003) |
Role | Executive |
Correspondence Address | 570 Atlanta County Club Drive Marietta 30067 Foreign Georgia |
Director Name | Terry Neal Starling |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 2003(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 June 2006) |
Role | General Manager |
Correspondence Address | 664 Gold Valley Pass Canton Ga 30114 Georgia |
Secretary Name | Mr William Lyall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Appleford Road Sutton Courtenay Abingdon Oxfordshire OX14 4NQ |
Director Name | William Alfred Coulombe |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2006(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 October 2009) |
Role | Bus Executive President |
Correspondence Address | 1249 Antietarn Drive Long Grove Illinois 60047 United States |
Director Name | Praful Tank |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 November 2012) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Director Name | Alan Bruce Abramson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2008(10 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 February 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 19 Juneau Boulevard Woodbury New York 11797 U. S. A. |
Secretary Name | Ms Teresa Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr Peter Thomas Garner |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 August 2009(10 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 July 2010) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 99 Finborough Road Stowmarket Suffolk IP14 1QB |
Director Name | Alan Bruce Abramson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 August 2009(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 August 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mark Daniel Dunson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 November 2009(11 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 26 November 2018) |
Role | Division President |
Country of Residence | United States |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr Keith Bertie |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Secretary Name | Grange Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Correspondence Address | Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF |
Website | csa-eng.co.uk |
---|
Registered Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1k at £1 | Emerson Holding Company LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
24 May 2006 | Delivered on: 30 May 2006 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: The sum of £34,742.40 and all other monies due or to become due. Particulars: The companys interest in the deposit balance and all money from time to time withdrawn from the deposit balance in accordance with the rent deposit deed as security for moneys payable. Outstanding |
---|---|
21 December 2005 | Delivered on: 23 December 2005 Persons entitled: Zurich Assurance LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £32,160.00 or such amount equal to six months' rent from time to time reserved by the lease plus a sum equivalent to value added tax thereon. Outstanding |
21 June 2017 | Full accounts made up to 30 September 2016 (14 pages) |
---|---|
28 December 2016 | Confirmation statement made on 27 December 2016 with updates (4 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
19 October 2016 | Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page) |
4 August 2016 | Full accounts made up to 30 September 2015 (18 pages) |
18 July 2016 | Termination of appointment of Keith Bertie as a director on 20 May 2016 (1 page) |
12 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
27 April 2015 | Full accounts made up to 30 September 2014 (19 pages) |
7 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
30 June 2014 | Full accounts made up to 30 September 2013 (21 pages) |
31 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
5 June 2013 | Full accounts made up to 30 September 2012 (21 pages) |
16 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Termination of appointment of Praful Tank as a director (1 page) |
16 November 2012 | Registered office address changed from 2Nd Floor Accurist House 44 Baker Street London W1U 7AL on 16 November 2012 (1 page) |
22 August 2012 | Termination of appointment of Alan Abramson as a director (1 page) |
16 January 2012 | Full accounts made up to 30 September 2011 (18 pages) |
15 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Full accounts made up to 30 September 2010 (20 pages) |
28 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Appointment of Mr Keith Bertie as a director (2 pages) |
19 August 2010 | Director's details changed for Alan Bruce Abramson on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Praful Tank on 1 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Mark Daniel Dunson on 1 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Robert Charles Harold Richardson on 1 October 2009 (2 pages) |
19 August 2010 | Secretary's details changed for Ms Teresa Field on 1 October 2009 (1 page) |
19 August 2010 | Director's details changed for Robert Charles Harold Richardson on 1 October 2009 (2 pages) |
19 August 2010 | Termination of appointment of Peter Garner as a director (1 page) |
19 August 2010 | Director's details changed for Alan Bruce Abramson on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Mark Daniel Dunson on 1 July 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Ms Teresa Field on 1 October 2009 (1 page) |
19 August 2010 | Director's details changed for Praful Tank on 1 July 2010 (2 pages) |
9 February 2010 | Full accounts made up to 30 September 2009 (18 pages) |
30 November 2009 | Appointment of Mark Daniel Dunson as a director (3 pages) |
6 November 2009 | Director's details changed for Alan Bruce Abramson on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Alan Bruce Abramson on 5 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Praful Tank on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Robert Charles Harold Richardson on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Peter Garner on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Robert Charles Harold Richardson on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Praful Tank on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Peter Garner on 5 November 2009 (2 pages) |
3 November 2009 | Termination of appointment of William Coulombe as a director (1 page) |
1 October 2009 | Director appointed robert charles harold richardson (2 pages) |
1 October 2009 | Director appointed peter garner (2 pages) |
1 October 2009 | Director appointed alan bruce abramson (2 pages) |
12 March 2009 | Secretary's change of particulars / teresa field / 01/03/2009 (1 page) |
6 March 2009 | Appointment terminated director clive samuels (1 page) |
6 March 2009 | Appointment terminated director alan abramson (1 page) |
24 February 2009 | Appointment terminated director allan samuels (1 page) |
17 February 2009 | Full accounts made up to 30 September 2008 (19 pages) |
8 December 2008 | Secretary appointed teresa field (2 pages) |
8 December 2008 | Appointment terminated secretary william lyall (1 page) |
19 November 2008 | Location of debenture register (1 page) |
19 November 2008 | Location of register of members (1 page) |
19 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from 2ND floor accurist house 44 baker street london W1U 7AL (1 page) |
10 November 2008 | Director appointed alan bruce abramson (2 pages) |
27 November 2007 | Full accounts made up to 30 September 2007 (18 pages) |
19 November 2007 | Return made up to 19/10/07; full list of members (8 pages) |
19 August 2007 | New director appointed (2 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (17 pages) |
4 January 2007 | Return made up to 19/10/06; full list of members (7 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: 2ND floor 2 falcon way, shire park, welwyn garden city hertfordshire AL7 1TW (1 page) |
3 July 2006 | New director appointed (1 page) |
3 July 2006 | Director resigned (1 page) |
1 June 2006 | Full accounts made up to 30 September 2005 (16 pages) |
30 May 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Director resigned (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: suite 1 studio 4 37 broadwater road welwyn garden city hertfordshire AL7 3AX (1 page) |
16 February 2006 | Return made up to 19/10/05; full list of members (2 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
29 March 2005 | Full accounts made up to 30 September 2004 (17 pages) |
8 November 2004 | Return made up to 19/10/04; full list of members (8 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
20 January 2004 | Full accounts made up to 30 September 2003 (16 pages) |
23 December 2003 | Return made up to 19/10/03; full list of members (9 pages) |
12 December 2003 | Auditor's resignation (1 page) |
8 December 2003 | New secretary appointed (2 pages) |
8 December 2003 | Secretary resigned;director resigned (1 page) |
8 December 2003 | New director appointed (2 pages) |
2 January 2003 | Full accounts made up to 30 September 2002 (17 pages) |
28 October 2002 | Return made up to 19/10/02; full list of members (9 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (17 pages) |
28 November 2001 | New secretary appointed (3 pages) |
13 November 2001 | Return made up to 19/10/01; full list of members
|
28 October 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
19 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: suite 3 middlesex house rutherford close stevenage hertfordshire SG1 2EF (1 page) |
9 August 2001 | New director appointed (3 pages) |
9 August 2001 | New director appointed (3 pages) |
9 August 2001 | New director appointed (3 pages) |
9 August 2001 | Secretary resigned (1 page) |
25 October 2000 | Return made up to 19/10/00; full list of members (7 pages) |
16 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 December 1999 | Return made up to 19/10/99; full list of members
|
17 November 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
8 January 1999 | New director appointed (2 pages) |
10 November 1998 | New secretary appointed (4 pages) |
10 November 1998 | Secretary resigned (1 page) |
29 October 1998 | Ad 26/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 October 1998 | Incorporation (21 pages) |