Emerson Park
Hornchurch
Essex
RM11 2QZ
Director Name | Jonathan Leland |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2000(same day as company formation) |
Role | Insurance Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 57 Marshalls Drive Marshalls Park Romford Essex RM1 4JR |
Director Name | Mr Edward Leland |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2000(same day as company formation) |
Role | Legal Executive |
Country of Residence | England |
Correspondence Address | 31a London Road Brentwood Essex CM14 4QW |
Secretary Name | Mr Edward Leland |
---|---|
Status | Closed |
Appointed | 01 April 2016(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 27 May 2018) |
Role | Company Director |
Correspondence Address | 31a London Road Brentwood Essex CM14 4QW |
Director Name | Mr Ernest Edward Leland |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 42 Nelmes Way Emerson Park Hornchurch Romford Essex RM11 2QZ |
Secretary Name | Mr Ernest Edward Leland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 42 Nelmes Way Emerson Park Hornchurch Romford Essex RM11 2QZ |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
28.9k at £10 | Evelyn Mary Leland 100.00% Ordinary |
---|---|
1 at £10 | Ernest Edward Leland 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £409,665 |
Cash | £43,004 |
Current Liabilities | £2,914 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 April 2017 | Registered office address changed from 42 Nelmes Way Hornchurch Essex RM11 2QZ to 60 Goswell Road London EC1M 7AD on 4 April 2017 (2 pages) |
---|---|
30 March 2017 | Resolutions
|
30 March 2017 | Declaration of solvency (3 pages) |
30 March 2017 | Appointment of a voluntary liquidator (1 page) |
19 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 June 2016 | Termination of appointment of Ernest Edward Leland as a director on 9 June 2016 (1 page) |
1 April 2016 | Appointment of Mr Edward Leland as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Ernest Edward Leland as a secretary on 31 March 2016 (1 page) |
1 March 2016 | Director's details changed for Mr Edward Leland on 1 November 2015 (2 pages) |
22 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 May 2015 | Registered office address changed from 209/211 South Street Romford Essex RM1 1QL to 42 Nelmes Way Hornchurch Essex RM11 2QZ on 22 May 2015 (1 page) |
15 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
9 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
22 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (7 pages) |
22 June 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
17 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (7 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 November 2009 | Director's details changed for Evelyn Mary Leland on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Edward Leland on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Ernest Edward Leland on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Evelyn Mary Leland on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Jonathan Leland on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Edward Leland on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Jonathan Leland on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Ernest Edward Leland on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 November 2006 | Return made up to 12/10/06; full list of members (3 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 November 2005 | Return made up to 12/10/05; full list of members (8 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 November 2004 | Return made up to 12/10/04; full list of members (8 pages) |
22 December 2003 | Return made up to 12/10/03; full list of members (8 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 October 2002 | Return made up to 12/10/02; full list of members
|
5 August 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
11 February 2002 | Ad 06/02/02--------- £ si 28908@10=289080 £ ic 20/289100 (2 pages) |
14 November 2001 | Return made up to 12/10/01; full list of members (7 pages) |
27 July 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
17 October 2000 | Secretary resigned (1 page) |
12 October 2000 | Incorporation (18 pages) |