Company NameEmber Installations Limited
DirectorPeter Bedding
Company StatusActive
Company Number05013527
CategoryPrivate Limited Company
Incorporation Date13 January 2004(20 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Peter Bedding
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2004(same day as company formation)
RoleKitchen Installer
Country of ResidenceEngland
Correspondence Address19 Rosemary Avenue
West Molesey
Surrey
KT8 1QF
Secretary NameJanet Patricia Warner
StatusCurrent
Appointed02 January 2014(9 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address19 Rosemary Avenue
West Molesey
Surrey
KT8 1QF
Secretary NameJanet Warner
NationalityBritish
StatusResigned
Appointed13 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Ember Gardens
Thames Ditton
Surrey
KT7 0LL
Secretary NameMs Sally Priss
StatusResigned
Appointed22 April 2010(6 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 January 2014)
RoleCompany Director
Correspondence AddressLeon House Suite 2, 3rd Floor
233 High Street
Croydon
Surrey
CR0 9XT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address19 Rosemary Avenue
West Molesey
Surrey
KT8 1QF
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London

Shareholders

100 at £1Peter Bedding
100.00%
Ordinary

Financials

Year2014
Net Worth£1,053
Cash£6,660
Current Liabilities£20,393

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return13 January 2024 (2 months, 2 weeks ago)
Next Return Due27 January 2025 (10 months from now)

Filing History

13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
24 June 2020Micro company accounts made up to 31 January 2020 (1 page)
30 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
1 July 2019Micro company accounts made up to 31 January 2019 (1 page)
1 February 2019Change of details for Mr Peter Bedding as a person with significant control on 9 October 2018 (2 pages)
1 February 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
1 February 2019Director's details changed for Mr Peter Bedding on 9 October 2018 (2 pages)
17 May 2018Micro company accounts made up to 31 January 2018 (1 page)
1 February 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
9 May 2017Total exemption full accounts made up to 31 January 2017 (1 page)
9 May 2017Total exemption full accounts made up to 31 January 2017 (1 page)
1 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
4 August 2016Registered office address changed from C/O Cranfields Leon House Suite 2, 3rd Floor 233 High Street Croydon Surrey CR0 9XT to C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED on 4 August 2016 (1 page)
4 August 2016Registered office address changed from C/O Cranfields Leon House Suite 2, 3rd Floor 233 High Street Croydon Surrey CR0 9XT to C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED on 4 August 2016 (1 page)
25 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
18 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
30 May 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 May 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
9 April 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 April 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
3 February 2014Appointment of Janet Patricia Warner as a secretary (2 pages)
3 February 2014Appointment of Janet Patricia Warner as a secretary (2 pages)
3 February 2014Termination of appointment of Sally Priss as a secretary (1 page)
3 February 2014Termination of appointment of Sally Priss as a secretary (1 page)
16 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
1 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
1 May 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
1 May 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
18 January 2012Director's details changed for Peter Bedding on 1 June 2011 (2 pages)
18 January 2012Director's details changed for Peter Bedding on 1 June 2011 (2 pages)
18 January 2012Secretary's details changed for Ms Sally Priss on 1 June 2011 (1 page)
18 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
18 January 2012Director's details changed for Peter Bedding on 1 June 2011 (2 pages)
18 January 2012Secretary's details changed for Ms Sally Priss on 1 June 2011 (1 page)
18 January 2012Secretary's details changed for Ms Sally Priss on 1 June 2011 (1 page)
18 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
7 April 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
7 April 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
18 February 2011Director's details changed for Peter Bedding on 1 January 2011 (2 pages)
18 February 2011Director's details changed for Peter Bedding on 1 January 2011 (2 pages)
18 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
18 February 2011Secretary's details changed for Ms Sally Priss on 1 January 2011 (2 pages)
18 February 2011Secretary's details changed for Ms Sally Priss on 1 January 2011 (2 pages)
18 February 2011Secretary's details changed for Ms Sally Priss on 1 January 2011 (2 pages)
18 February 2011Director's details changed for Peter Bedding on 1 January 2011 (2 pages)
18 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
30 November 2010Registered office address changed from 3 Church Road Croydon Surrey CR0 1SG on 30 November 2010 (1 page)
30 November 2010Registered office address changed from 3 Church Road Croydon Surrey CR0 1SG on 30 November 2010 (1 page)
6 May 2010Appointment of Ms Sally Priss as a secretary (1 page)
6 May 2010Appointment of Ms Sally Priss as a secretary (1 page)
22 April 2010Termination of appointment of Janet Warner as a secretary (1 page)
22 April 2010Termination of appointment of Janet Warner as a secretary (1 page)
8 April 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
8 April 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
23 February 2010Director's details changed for Peter Bedding on 13 January 2010 (2 pages)
23 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Peter Bedding on 13 January 2010 (2 pages)
23 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
12 June 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
12 June 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
13 January 2009Return made up to 13/01/09; full list of members (3 pages)
13 January 2009Return made up to 13/01/09; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
22 April 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
31 January 2008Return made up to 13/01/08; no change of members (6 pages)
31 January 2008Return made up to 13/01/08; no change of members (6 pages)
22 October 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
22 October 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
27 January 2007Return made up to 13/01/07; full list of members (6 pages)
27 January 2007Return made up to 13/01/07; full list of members (6 pages)
1 November 2006Return made up to 13/01/06; full list of members (6 pages)
1 November 2006Return made up to 13/01/06; full list of members (6 pages)
5 June 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
5 June 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
11 July 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
11 July 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
24 February 2005Return made up to 13/01/05; full list of members (6 pages)
24 February 2005Return made up to 13/01/05; full list of members (6 pages)
25 November 2004Ad 13/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 November 2004Ad 13/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2004New secretary appointed (2 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004New secretary appointed (2 pages)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004New director appointed (2 pages)
28 January 2004Registered office changed on 28/01/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
28 January 2004Registered office changed on 28/01/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
28 January 2004New director appointed (2 pages)
13 January 2004Incorporation (31 pages)
13 January 2004Incorporation (31 pages)