44 Baker Street
London
W1U 7AL
Director Name | Mr Christopher Charles Rooke |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr Alastair James Prain |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2018(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Alfred John Vaisey |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 July 2005) |
Role | Company Director |
Correspondence Address | Royse House 4 Royse Grove Royston Hertfordshire SG8 9EP |
Director Name | Mr Henry Leonard Tee |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vineyard Manor High Street Much Hadham Hertfordshire SG10 6BS |
Secretary Name | Cathryn Ann Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 July 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 38 Calder Close Droitwich Worcestershire WR9 8DU |
Director Name | Allan Imrie |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 The Drive East Preston West Sussex BN16 1QL |
Director Name | Thomas Michael Moser |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 2005(4 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 May 2006) |
Role | General Manager |
Correspondence Address | Chalet Muehlematt Baar 6340 Switzerland |
Director Name | Mr Steven Alan Sonnenberg |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 2005(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 May 2010) |
Role | General Manager |
Country of Residence | United States |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Director Name | Kurt Ove Bertil Isaksson |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 July 2005(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 May 2009) |
Role | General Manager |
Correspondence Address | Hagkullevagen 4 Partille Se43351 Sweden |
Director Name | Mr Anthony Edward Yankauskas |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 2005(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 29 January 2016) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr Jolyon Peter Willson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(4 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 26 November 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Secretary Name | Mr William Lyall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Appleford Road Sutton Courtenay Abingdon Oxfordshire OX14 4NQ |
Secretary Name | Ms Teresa Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(7 years, 8 months 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 |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | emerson.com |
---|
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 |
1 at £1 | Emerson Holding Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,236,000 |
Current Liabilities | £12,098,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 30 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
22 June 2017 | Full accounts made up to 30 September 2016 (15 pages) |
---|---|
2 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
19 October 2016 | Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page) |
31 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
2 March 2016 | Full accounts made up to 30 September 2015 (14 pages) |
29 January 2016 | Termination of appointment of Anthony Edward Yankauskas as a director on 29 January 2016 (1 page) |
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
2 March 2015 | Full accounts made up to 30 September 2014 (15 pages) |
21 December 2014 | Appointment of Mr Christopher Charles Rooke as a director on 1 November 2014 (2 pages) |
21 December 2014 | Appointment of Mr Christopher Charles Rooke as a director on 1 November 2014 (2 pages) |
18 September 2014 | Solvency Statement dated 17/09/14 (3 pages) |
18 September 2014 | Statement of capital on 18 September 2014
|
18 September 2014 | Resolutions
|
18 September 2014 | Statement by Directors (3 pages) |
24 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
10 February 2014 | Full accounts made up to 30 September 2013 (13 pages) |
22 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Full accounts made up to 30 September 2012 (13 pages) |
12 June 2012 | Full accounts made up to 30 September 2011 (14 pages) |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Full accounts made up to 30 September 2010 (14 pages) |
19 May 2010 | Termination of appointment of Steven Sonnenberg as a director (1 page) |
26 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Steven Alan Sonnenberg on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Anthony Edward Yankauskas on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Steven Alan Sonnenberg on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Anthony Edward Yankauskas on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Jeremy Rowley on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Jeremy Rowley on 1 October 2009 (2 pages) |
23 April 2010 | Secretary's details changed for Ms Teresa Field on 1 October 2009 (1 page) |
23 April 2010 | Director's details changed for Dr Jolyon Peter Willson on 1 October 2009 (2 pages) |
23 April 2010 | Secretary's details changed for Ms Teresa Field on 1 October 2009 (1 page) |
23 April 2010 | Director's details changed for Dr Jolyon Peter Willson on 1 October 2009 (2 pages) |
15 February 2010 | Full accounts made up to 30 September 2009 (13 pages) |
3 June 2009 | Appointment terminated director kurt isaksson (1 page) |
13 May 2009 | Return made up to 30/03/09; full list of members (4 pages) |
12 March 2009 | Secretary's change of particulars / teresa field / 01/03/2009 (1 page) |
4 March 2009 | Full accounts made up to 30 September 2008 (13 pages) |
8 December 2008 | Secretary appointed teresa field (2 pages) |
8 December 2008 | Appointment terminated secretary william lyall (1 page) |
1 May 2008 | Full accounts made up to 30 September 2007 (14 pages) |
29 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
10 May 2007 | Full accounts made up to 30 September 2006 (14 pages) |
26 April 2007 | Return made up to 30/03/07; full list of members (8 pages) |
1 February 2007 | Re-registration of Memorandum and Articles (27 pages) |
1 February 2007 | Application for reregistration from PLC to private (1 page) |
1 February 2007 | Resolutions
|
1 February 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 14 david mews london W1U 6EQ (1 page) |
5 October 2006 | Full accounts made up to 30 September 2005 (12 pages) |
7 June 2006 | Director resigned (1 page) |
31 May 2006 | Return made up to 30/03/06; full list of members (9 pages) |
27 April 2006 | Delivery ext'd 3 mth 30/09/05 (2 pages) |
14 March 2006 | New director appointed (2 pages) |
18 August 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
5 August 2005 | New secretary appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: unit 2B vantage park washingley road huntingdon cambridgeshire PE29 6SR (1 page) |
26 July 2005 | New director appointed (2 pages) |
21 July 2005 | Company name changed solartron group PLC\certificate issued on 21/07/05 (2 pages) |
28 June 2005 | Full accounts made up to 31 December 2004 (8 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: byron house cambridge business park cambridge cambridgeshire CB4 0WZ (1 page) |
12 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (8 pages) |
20 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
15 December 2003 | New director appointed (2 pages) |
8 May 2003 | Full accounts made up to 31 December 2002 (8 pages) |
11 April 2003 | Return made up to 30/03/03; full list of members (8 pages) |
11 July 2002 | Full accounts made up to 31 December 2001 (8 pages) |
18 April 2002 | Return made up to 30/03/02; full list of members
|
2 July 2001 | Ad 20/06/01--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
2 July 2001 | Ad 25/06/01--------- £ si 27000000@1=27000000 £ ic 50002/27050002 (2 pages) |
20 June 2001 | Certificate of authorisation to commence business and borrow (1 page) |
20 June 2001 | Application to commence business (2 pages) |
19 June 2001 | New secretary appointed (2 pages) |
19 June 2001 | Company name changed leathertrail PLC\certificate issued on 19/06/01 (3 pages) |
19 June 2001 | Registered office changed on 19/06/01 from: 200 aldergate street london EC1A 4JJ (1 page) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Resolutions
|
19 June 2001 | Memorandum and Articles of Association (67 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | New director appointed (4 pages) |
19 June 2001 | New director appointed (5 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | £ nc 50000/100000000 13/06/01 (1 page) |
19 June 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
30 March 2001 | Incorporation (69 pages) |