Company NameFormer Ems Limited
Company StatusDissolved
Company Number04564101
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 October 2002(21 years, 5 months ago)
Dissolution Date27 April 2021 (2 years, 11 months ago)
Previous NamesEllern Mede and Ellern Mede School

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameNicholas Hugh O'Reilly
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2012(9 years, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 27 April 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree, Borehamwood
WD6 4PJ
Director NameChandru Harkishin Kishinani
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(12 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 27 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree, Borehamwood
WD6 4PJ
Director NameDr Paul Flower
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RolePsychiatrist
Country of ResidenceUnited Kingdom
Correspondence Address91 South Hill Park
London
Hertfordshire
Nw3
Director NameMichael Anthony Hutchinson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleSecretary
Correspondence Address105 Garendon Road
Morden
Surrey
SM4 6NA
Director NameDr David Richard Wood
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RolePsychiatrist
Country of ResidenceUnited Kingdom
Correspondence Address31 Bullsland Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5BD
Secretary NameJohn Christopher Docking
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address22 Branksome Avenue
Hockley
Essex
SS5 5PF
Secretary NameDr David Richard Wood
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RolePsychiatrist
Country of ResidenceUnited Kingdom
Correspondence Address31 Bullsland Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5BD
Director NameMrs Frances Lesley Turner
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 14 July 2006)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address1 Village Close
Belsize Lane
London
NW3 5AH
Secretary NameMr Colin Haig
NationalityBritish
StatusResigned
Appointed06 July 2007(4 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 06 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Mill View Gardens
Croydon
Surrey
CR0 5HW
Director NameMr Brandon Charles Horwitz
Date of BirthJune 1979 (Born 44 years ago)
NationalitySouth African
StatusResigned
Appointed01 July 2008(5 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2014)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address399 Hendon Way
London
NW4 3LH
Director NameMr Brian Jonathan Marks
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(5 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address399 Hendon Way
London
NW4 3LH
Secretary NameBrandon Charles Horwitz
StatusResigned
Appointed15 March 2012(9 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2014)
RoleCompany Director
Correspondence Address399 Hendon Way
London
NW4 3LH
Director NameDr Lynn Bindman
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2017(14 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllern Mede School The Ridgeway
London
NW7 4HX
Director NameMiss Sarah Elizabeth Pepperrell
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2017(14 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllern Mede School The Ridgeway
London
NW7 4HX

Location

Registered AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree, Borehamwood
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£682,185
Net Worth£378,328
Cash£250,526
Current Liabilities£31,101

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

15 November 2011Delivered on: 25 November 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re ellern mede school business saver account ac/no 83021998.
Outstanding

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2021Voluntary strike-off action has been suspended (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
1 February 2021Application to strike the company off the register (3 pages)
12 January 2021Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG England to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood WD6 4PJ on 12 January 2021 (1 page)
18 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
13 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
30 October 2019Confirmation statement made on 16 October 2019 with updates (3 pages)
25 February 2019Registered office address changed from 397 Hendon Way Hendon Way London NW4 3LH England to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG on 25 February 2019 (1 page)
20 November 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
30 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
30 October 2018Registered office address changed from 399 Hendon Way London NW4 3LH to 397 Hendon Way Hendon Way London NW4 3LH on 30 October 2018 (1 page)
31 May 2018Termination of appointment of Sarah Elizabeth Pepperrell as a director on 24 April 2018 (1 page)
31 May 2018Termination of appointment of Lynn Bindman as a director on 24 April 2018 (1 page)
29 January 2018Total exemption full accounts made up to 31 March 2017 (19 pages)
6 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
9 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-26
(3 pages)
9 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-26
(3 pages)
21 February 2017Appointment of Miss Sarah Elizabeth Pepperrell as a director on 20 February 2017 (2 pages)
21 February 2017Appointment of Dr Lynn Bindman as a director on 20 February 2017 (2 pages)
21 February 2017Appointment of Miss Sarah Elizabeth Pepperrell as a director on 20 February 2017 (2 pages)
21 February 2017Appointment of Dr Lynn Bindman as a director on 20 February 2017 (2 pages)
8 January 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
8 January 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
15 November 2016Confirmation statement made on 16 October 2016 with updates (4 pages)
15 November 2016Confirmation statement made on 16 October 2016 with updates (4 pages)
28 April 2016Termination of appointment of Brian Jonathan Marks as a director on 14 March 2016 (1 page)
28 April 2016Termination of appointment of Brian Jonathan Marks as a director on 14 March 2016 (1 page)
19 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
19 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
28 October 2015Annual return made up to 16 October 2015 no member list (3 pages)
28 October 2015Annual return made up to 16 October 2015 no member list (3 pages)
1 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
1 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
10 June 2015Appointment of Chandru Harkishin Kishinani as a director on 1 January 2015 (2 pages)
10 June 2015Appointment of Chandru Harkishin Kishinani as a director on 1 January 2015 (2 pages)
10 June 2015Appointment of Chandru Harkishin Kishinani as a director on 1 January 2015 (2 pages)
15 April 2015Termination of appointment of Brandon Charles Horwitz as a secretary on 31 December 2014 (1 page)
15 April 2015Termination of appointment of Brandon Charles Horwitz as a secretary on 31 December 2014 (1 page)
15 April 2015Termination of appointment of Brandon Charles Horwitz as a director on 31 December 2014 (1 page)
15 April 2015Termination of appointment of Brandon Charles Horwitz as a director on 31 December 2014 (1 page)
29 October 2014Annual return made up to 16 October 2014 no member list (4 pages)
29 October 2014Annual return made up to 16 October 2014 no member list (4 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
5 November 2013Annual return made up to 16 October 2013 no member list (4 pages)
5 November 2013Annual return made up to 16 October 2013 no member list (4 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
6 November 2012Director's details changed for Mr Brandon Charles Horwitz on 16 October 2012 (2 pages)
6 November 2012Director's details changed for Mr Brian Jonathan Marks on 16 October 2012 (2 pages)
6 November 2012Annual return made up to 16 October 2012 no member list (4 pages)
6 November 2012Director's details changed for Mr Brian Jonathan Marks on 16 October 2012 (2 pages)
6 November 2012Director's details changed for Mr Brandon Charles Horwitz on 16 October 2012 (2 pages)
6 November 2012Annual return made up to 16 October 2012 no member list (4 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 August 2012Total exemption full accounts made up to 31 December 2011 (17 pages)
2 August 2012Total exemption full accounts made up to 31 December 2011 (17 pages)
3 July 2012Appointment of Nicholas Hugh O'reilly as a director (2 pages)
3 July 2012Appointment of Nicholas Hugh O'reilly as a director (2 pages)
29 June 2012Appointment of Brandon Charles Horwitz as a secretary (1 page)
29 June 2012Appointment of Brandon Charles Horwitz as a secretary (1 page)
29 June 2012Termination of appointment of David Wood as a secretary (1 page)
29 June 2012Termination of appointment of David Wood as a secretary (1 page)
29 June 2012Termination of appointment of David Wood as a director (1 page)
29 June 2012Termination of appointment of David Wood as a director (1 page)
2 March 2012Registered office address changed from 523 Highgate Studios 53-79 Highgate Road London NW5 1TL on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 523 Highgate Studios 53-79 Highgate Road London NW5 1TL on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 523 Highgate Studios 53-79 Highgate Road London NW5 1TL on 2 March 2012 (1 page)
2 February 2012Annual return made up to 16 October 2011 no member list (5 pages)
2 February 2012Annual return made up to 16 October 2011 no member list (5 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
28 October 2010Director's details changed for Mr Brian Jonathan Marks on 16 October 2009 (2 pages)
28 October 2010Annual return made up to 16 October 2010 no member list (5 pages)
28 October 2010Director's details changed for Mr Brandon Charles Horwitz on 16 October 2009 (2 pages)
28 October 2010Director's details changed for Mr Brandon Charles Horwitz on 16 October 2009 (2 pages)
28 October 2010Director's details changed for Mr Brian Jonathan Marks on 16 October 2009 (2 pages)
28 October 2010Annual return made up to 16 October 2010 no member list (5 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
9 November 2009Register inspection address has been changed (1 page)
9 November 2009Annual return made up to 16 October 2009 no member list (5 pages)
9 November 2009Register inspection address has been changed (1 page)
9 November 2009Annual return made up to 16 October 2009 no member list (5 pages)
29 October 2009Full accounts made up to 31 December 2008 (15 pages)
29 October 2009Full accounts made up to 31 December 2008 (15 pages)
28 May 2009Appointment terminated director paul flower (1 page)
28 May 2009Appointment terminated director paul flower (1 page)
8 December 2008Annual return made up to 16/10/08 (3 pages)
8 December 2008Annual return made up to 16/10/08 (3 pages)
2 November 2008Full accounts made up to 31 December 2007 (14 pages)
2 November 2008Full accounts made up to 31 December 2007 (14 pages)
25 July 2008Director appointed mr brian jonathan marks (1 page)
25 July 2008Director appointed mr brian jonathan marks (1 page)
25 July 2008Director appointed mr brandon charles horwitz (1 page)
25 July 2008Director appointed mr brandon charles horwitz (1 page)
29 October 2007Full accounts made up to 31 December 2006 (14 pages)
29 October 2007Full accounts made up to 31 December 2006 (14 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007Annual return made up to 16/10/07 (2 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007Annual return made up to 16/10/07 (2 pages)
18 July 2007New secretary appointed (1 page)
18 July 2007New secretary appointed (1 page)
8 November 2006Annual return made up to 16/10/06 (2 pages)
8 November 2006Annual return made up to 16/10/06 (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
8 March 2006Full accounts made up to 31 December 2004 (12 pages)
8 March 2006Full accounts made up to 31 December 2004 (12 pages)
2 December 2005Annual return made up to 16/10/05 (4 pages)
2 December 2005Annual return made up to 16/10/05 (4 pages)
7 October 2004Annual return made up to 16/10/04 (4 pages)
7 October 2004Annual return made up to 16/10/04 (4 pages)
29 September 2004Registered office changed on 29/09/04 from: 26-34 old street london EC1V 9QR (1 page)
29 September 2004Registered office changed on 29/09/04 from: 26-34 old street london EC1V 9QR (1 page)
19 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
19 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
15 January 2004New director appointed (1 page)
15 January 2004New director appointed (1 page)
18 December 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
18 December 2003Annual return made up to 16/10/03 (4 pages)
18 December 2003Annual return made up to 16/10/03 (4 pages)
18 December 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
30 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 February 2003Company name changed ellern mede\certificate issued on 05/02/03 (2 pages)
5 February 2003Company name changed ellern mede\certificate issued on 05/02/03 (2 pages)
14 November 2002Director resigned (1 page)
14 November 2002New secretary appointed;new director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002New secretary appointed;new director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002Director resigned (1 page)
14 November 2002Secretary resigned (1 page)
16 October 2002Incorporation (28 pages)
16 October 2002Incorporation (28 pages)