Company NameEmerson Fortune Ltd
DirectorPatrick Chamberlin
Company StatusActive
Company Number06321235
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 9 months ago)
Previous NameCharmer Solutions Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Patrick Chamberlin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Langley Road
Isleworth
Middlesex
TW7 5AH
Secretary NameDeborah Chamberlin
NationalityBritish
StatusCurrent
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 Langley Road
Isleworth
Middlesex
TW7 5AH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address505 Pinner Rd
North Harrow
Middx
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Patrick Chamberlin
70.00%
Ordinary
30 at £1Deborah Chamberlin
30.00%
Ordinary

Financials

Year2014
Net Worth£850
Cash£55
Current Liabilities£30,012

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

4 February 2021Micro company accounts made up to 31 July 2020 (6 pages)
21 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 July 2019 (6 pages)
8 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
18 April 2019Amended micro company accounts made up to 31 July 2018 (5 pages)
7 February 2019Micro company accounts made up to 31 July 2018 (6 pages)
6 August 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
6 February 2018Micro company accounts made up to 31 July 2017 (6 pages)
9 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (6 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (6 pages)
4 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
6 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
6 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
13 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
5 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
31 March 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
31 March 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
20 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
28 March 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
28 March 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
16 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
22 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
14 August 2009Return made up to 23/07/09; full list of members (3 pages)
14 August 2009Return made up to 23/07/09; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
24 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
13 August 2008Return made up to 23/07/08; full list of members (3 pages)
13 August 2008Return made up to 23/07/08; full list of members (3 pages)
29 August 2007Memorandum and Articles of Association (5 pages)
29 August 2007Memorandum and Articles of Association (5 pages)
24 August 2007Company name changed charmer solutions LTD\certificate issued on 24/08/07 (2 pages)
24 August 2007Company name changed charmer solutions LTD\certificate issued on 24/08/07 (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New secretary appointed (2 pages)
23 August 2007Ad 23/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2007Ad 23/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2007New secretary appointed (2 pages)
23 August 2007New director appointed (2 pages)
3 August 2007Director resigned (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007Registered office changed on 03/08/07 from: 39A leicester road salford manchester M7 4AS (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Registered office changed on 03/08/07 from: 39A leicester road salford manchester M7 4AS (1 page)
3 August 2007Secretary resigned (1 page)
23 July 2007Incorporation (12 pages)
23 July 2007Incorporation (12 pages)