Grays
Essex
RM17 5RY
Secretary Name | Ms Sara De Winter |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 2009(6 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lodge Lane Grays Essex RM17 5RY |
Director Name | Mr Christopher Robin Hurley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Nelmes Road Hornchurch Essex RM11 3JA |
Secretary Name | Mr David William Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Clifton Road Hornchurch Essex RM11 1BX |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | emersonwillis.com |
---|---|
Email address | [email protected] |
Telephone | 01708 861044 |
Telephone region | Romford |
Registered Address | 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
20 at £1 | David William Norton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,395,764 |
Cash | £435,909 |
Current Liabilities | £1,147,340 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
28 May 2003 | Delivered on: 30 May 2003 Persons entitled: Hsbc 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 |
---|
3 July 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
10 July 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 July 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 July 2017 | Notification of David William Norton as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
20 July 2017 | Notification of David William Norton as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Registered office address changed from 70 Wood Street Walthamstow London E17 3HT on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from 70 Wood Street Walthamstow London E17 3HT on 16 April 2013 (1 page) |
16 April 2013 | Director's details changed for Mr David William Norton on 28 March 2013 (2 pages) |
16 April 2013 | Director's details changed for Mr David William Norton on 28 March 2013 (2 pages) |
16 April 2013 | Secretary's details changed for Ms Sara De Winter on 28 March 2013 (2 pages) |
16 April 2013 | Secretary's details changed for Ms Sara De Winter on 28 March 2013 (2 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 June 2012 | Secretary's details changed for Ms Sara De Winter on 1 April 2012 (2 pages) |
29 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Secretary's details changed for Ms Sara De Winter on 1 April 2012 (2 pages) |
29 June 2012 | Secretary's details changed for Ms Sara De Winter on 1 April 2012 (2 pages) |
29 June 2012 | Director's details changed for Mr David William Norton on 1 April 2012 (2 pages) |
29 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Director's details changed for Mr David William Norton on 1 April 2012 (2 pages) |
29 June 2012 | Director's details changed for Mr David William Norton on 1 April 2012 (2 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Termination of appointment of David Norton as a secretary (1 page) |
27 June 2011 | Termination of appointment of David Norton as a secretary (1 page) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Termination of appointment of Christopher Hurley as a director (1 page) |
14 February 2011 | Termination of appointment of Christopher Hurley as a director (1 page) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
16 December 2010 | Purchase of own shares. (3 pages) |
16 December 2010 | Purchase of own shares. (3 pages) |
14 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for David William Norton on 1 June 2010 (2 pages) |
13 July 2010 | Director's details changed for David William Norton on 1 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Christopher Robin Hurley on 1 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Christopher Robin Hurley on 1 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Christopher Robin Hurley on 1 June 2010 (2 pages) |
13 July 2010 | Director's details changed for David William Norton on 1 June 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 August 2009 | Return made up to 26/06/09; full list of members (4 pages) |
4 August 2009 | Return made up to 26/06/09; full list of members (4 pages) |
6 June 2009 | Secretary appointed sara de winter (2 pages) |
6 June 2009 | Secretary appointed sara de winter (2 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
13 March 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
13 March 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
5 August 2008 | Return made up to 26/06/08; no change of members (7 pages) |
5 August 2008 | Return made up to 26/06/08; no change of members (7 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
13 July 2007 | Return made up to 26/06/07; no change of members (7 pages) |
13 July 2007 | Return made up to 26/06/07; no change of members (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
28 July 2006 | Return made up to 26/06/06; full list of members
|
28 July 2006 | Return made up to 26/06/06; full list of members
|
28 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
1 August 2005 | Return made up to 26/06/05; full list of members (8 pages) |
1 August 2005 | Return made up to 26/06/05; full list of members (8 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
22 June 2004 | Return made up to 26/06/04; full list of members (8 pages) |
22 June 2004 | Return made up to 26/06/04; full list of members (8 pages) |
16 June 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
16 June 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
3 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
3 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
30 May 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: the stables bretts farm ronford road south ockendon essex RM15 4XD (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: the stables bretts farm ronford road south ockendon essex RM15 4XD (1 page) |
19 July 2002 | Ad 09/07/02--------- £ si 30@1=30 £ ic 2/32 (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Ad 09/07/02--------- £ si 30@1=30 £ ic 2/32 (2 pages) |
19 July 2002 | New secretary appointed;new director appointed (2 pages) |
19 July 2002 | New secretary appointed;new director appointed (2 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Incorporation (15 pages) |
3 July 2002 | Incorporation (15 pages) |