Company NameEMCR Properties Limited
DirectorsDaniel James Williams and Susan Margaret Williams
Company StatusActive
Company Number05338231
CategoryPrivate Limited Company
Incorporation Date20 January 2005(19 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDaniel James Williams
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2005(same day as company formation)
RoleManagement Executive
Country of ResidenceUnited Kingdom
Correspondence Address52 Valley Road
Rickmansworth
Hertfordshire
WD3 4DS
Director NameMrs Susan Margaret Williams
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address52 Valley Road
Rickmansworth
Hertfordshire
WD3 4DS
Secretary NameMrs Susan Margaret Williams
NationalityBritish
StatusCurrent
Appointed20 January 2005(same day as company formation)
RoleSecretary
Correspondence Address52 Valley Road
Rickmansworth
Hertfordshire
WD3 4DS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 January 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAcorn House
33 Churchfield Road
Acton London
W3 6AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

15k at £1Daniel James Williams
30.00%
Ordinary A
15k at £1Mrs Susan Margaret Williams
30.00%
Ordinary B
5k at £1Mrs Susan Williams A/c Cmw
10.00%
Ordinary E
5k at £1Mrs Susan Williams A/c Erw
10.00%
Ordinary C
5k at £1Mrs Susan Williams A/c Mdtw
10.00%
Ordinary D
5k at £1Mrs Susan Williams A/c Rfw
10.00%
Ordinary F

Financials

Year2014
Net Worth£765,108
Cash£6,834
Current Liabilities£57,006

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Charges

22 March 2019Delivered on: 25 March 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 16 swanscombe road, london, W4 2HQ and registered at the land registry with title absolute under title number MX389228. All that leasehold interest in the property known as ground floor flat, 20 kingswood road, london, W4 5ET and comprised in the lease dated 28 march 2005 and made between penelope jane croal (1) and emcr properties limited (2) as the same is registered at the land registry with title absolute under title number AGL140951.
Outstanding
10 January 2014Delivered on: 11 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Ground floor flat, 20 kingswood road, chiswick, london t/no AGL140951. Notification of addition to or amendment of charge.
Outstanding
10 January 2014Delivered on: 11 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 16 swanscombe road, chiswick, london t/no MX389228. Notification of addition to or amendment of charge.
Outstanding
10 January 2014Delivered on: 11 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 December 2005Delivered on: 10 January 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 78 speldhurst road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
3 November 2005Delivered on: 5 November 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 kingswood road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 March 2019Delivered on: 25 March 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 16 swanscombe road, london, W4 2HQ and registered at the land registry with title absolute under title number MX389228. All that leasehold interest in the property known as ground floor flat, 20 kingswood road, london, W4 5ET and comprised in the lease dated 28 march 2005 and made between penelope jane croal (1) and emcr properties limited (2) as the same is registered at the land registry with title absolute under title number AGL140951.
Outstanding
7 March 2005Delivered on: 8 March 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 16 swanscombe road chiswick london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
3 November 2005Delivered on: 22 November 2005
Satisfied on: 21 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 79 becklow road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
9 March 2005Delivered on: 11 March 2005
Satisfied on: 13 March 2014
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.
Fully Satisfied

Filing History

16 February 2021Confirmation statement made on 20 January 2021 with updates (6 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
27 January 2020Confirmation statement made on 20 January 2020 with updates (6 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
4 July 2019Satisfaction of charge 053382310008 in full (1 page)
4 July 2019Satisfaction of charge 053382310006 in full (1 page)
4 July 2019Satisfaction of charge 053382310007 in full (1 page)
25 March 2019Registration of charge 053382310009, created on 22 March 2019 (28 pages)
25 March 2019Registration of charge 053382310010, created on 22 March 2019 (29 pages)
18 March 2019Confirmation statement made on 20 January 2019 with updates (6 pages)
9 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
1 February 2018Confirmation statement made on 20 January 2018 with updates (6 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
6 February 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
6 February 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
27 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 50,000
(7 pages)
27 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 50,000
(7 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
24 September 2015Secretary's details changed for Mrs Susan Margaret Williams on 23 June 2015 (1 page)
24 September 2015Director's details changed for Daniel James Williams on 23 June 2015 (2 pages)
24 September 2015Director's details changed for Mrs Susan Margaret Williams on 23 June 2015 (2 pages)
24 September 2015Director's details changed for Daniel James Williams on 23 June 2015 (2 pages)
24 September 2015Secretary's details changed for Mrs Susan Margaret Williams on 23 June 2015 (1 page)
24 September 2015Director's details changed for Mrs Susan Margaret Williams on 23 June 2015 (2 pages)
29 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 50,000
(7 pages)
29 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 50,000
(7 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 March 2014Satisfaction of charge 2 in full (4 pages)
13 March 2014Satisfaction of charge 2 in full (4 pages)
25 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 50,000
(7 pages)
25 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 50,000
(7 pages)
16 January 2014All of the property or undertaking has been released from charge 1 (5 pages)
16 January 2014All of the property or undertaking has been released from charge 3 (5 pages)
16 January 2014All of the property or undertaking has been released from charge 1 (5 pages)
16 January 2014All of the property or undertaking has been released from charge 3 (5 pages)
11 January 2014Registration of charge 053382310006 (17 pages)
11 January 2014Registration of charge 053382310008 (16 pages)
11 January 2014Registration of charge 053382310007 (16 pages)
11 January 2014Registration of charge 053382310006 (17 pages)
11 January 2014Registration of charge 053382310008 (16 pages)
11 January 2014Registration of charge 053382310007 (16 pages)
23 November 2013All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
23 November 2013All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (7 pages)
15 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (7 pages)
21 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
21 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 April 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
8 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
8 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
8 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (17 pages)
8 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (17 pages)
27 September 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
27 September 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
2 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (13 pages)
2 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (13 pages)
6 December 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
6 December 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
24 February 2009Return made up to 20/01/09; full list of members (6 pages)
24 February 2009Return made up to 20/01/09; full list of members (6 pages)
8 January 2009Total exemption full accounts made up to 31 January 2008 (11 pages)
8 January 2009Total exemption full accounts made up to 31 January 2008 (11 pages)
5 February 2008Return made up to 20/01/08; no change of members (8 pages)
5 February 2008Return made up to 20/01/08; no change of members (8 pages)
11 December 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
11 December 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
21 March 2007Declaration of satisfaction of mortgage/charge (1 page)
21 March 2007Declaration of satisfaction of mortgage/charge (1 page)
18 February 2007Return made up to 20/01/07; full list of members (9 pages)
18 February 2007Return made up to 20/01/07; full list of members (9 pages)
26 July 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
26 July 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
13 March 2006Return made up to 20/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 March 2006Return made up to 20/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 January 2006Ad 20/01/05--------- £ si 49999@1=49999 £ ic 1/50000 (3 pages)
25 January 2006Ad 20/01/05--------- £ si 49999@1=49999 £ ic 1/50000 (3 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
5 November 2005Particulars of mortgage/charge (3 pages)
5 November 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
29 January 2005Director resigned (1 page)
29 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2005New secretary appointed;new director appointed (2 pages)
29 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2005Secretary resigned;director resigned (1 page)
29 January 2005New director appointed (2 pages)
29 January 2005Secretary resigned;director resigned (1 page)
29 January 2005Director resigned (1 page)
29 January 2005New director appointed (2 pages)
29 January 2005New secretary appointed;new director appointed (2 pages)
20 January 2005Incorporation (18 pages)
20 January 2005Incorporation (18 pages)