Company NameEmu 24 Limited
DirectorDaren James McCluskey
Company StatusActive
Company Number06739464
CategoryPrivate Limited Company
Incorporation Date3 November 2008(15 years, 5 months ago)
Previous NamesSelectric Wholesale Limited and Electrical Mechanical Utilities 24 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Daren James McCluskey
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2016(7 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence AddressSpectrum House 2b Suttons Lane
Hornchurch
Essex
RM12 6RJ
Director NameMr Anthony Christopher Mason
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address3 Chester Road
London
E11 2JR
Secretary NameMr Gary Francis Crowther
NationalityEnglish
StatusResigned
Appointed03 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Coolgardie Avenue
Chingford
London
E4 9HU
Director NameMrs Robyn Louise Mason
Date of BirthMarch 1985 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2010(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 12 October 2015)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address3 Chester Road
Wanstead
London
E11 2JR
Director NameMrs Wendy Elisabeth Eadon
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(6 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 August 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressFinance House 383 Eastern Avenue
Ilford
Essex
IG2 6LR
Director NameMr Brian Eadon
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressFinance House 383 Eastern Avenue
Ilford
Essex
IG2 6LR
Director NameMr Brian Patrick Eadon
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2018(9 years, 4 months after company formation)
Appointment Duration1 day (resigned 01 April 2018)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum House 2b Suttons Lane
Hornchurch
Essex
RM12 6RJ

Location

Registered AddressSpectrum House
2b Suttons Lane
Hornchurch
Essex
RM12 6RJ
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHacton
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2012
Net Worth-£81,306
Cash£9,872
Current Liabilities£136,161

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

10 December 2021Delivered on: 10 December 2021
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
17 March 2016Delivered on: 1 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
7 July 2010Delivered on: 22 July 2010
Persons entitled: Roger Robey and Charlotte Stiffell

Classification: Rent deposit deed
Secured details: £2,400 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest earning deposit account.
Outstanding

Filing History

28 September 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
12 December 2019Confirmation statement made on 28 June 2019 with updates (5 pages)
2 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 September 2018Statement of capital following an allotment of shares on 14 September 2018
  • GBP 3
(3 pages)
26 September 2018Amended total exemption full accounts made up to 31 March 2018 (6 pages)
14 September 2018Change of details for Mr Daren James Mccluskey as a person with significant control on 10 September 2018 (2 pages)
14 September 2018Registered office address changed from Finance House 383 Eastern Avenue Ilford Essex IG2 6LR to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 14 September 2018 (1 page)
14 September 2018Director's details changed for Mr Daren James Mccluskey on 10 September 2018 (2 pages)
14 September 2018Termination of appointment of Brian Patrick Eadon as a director on 1 April 2018 (1 page)
6 August 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
28 June 2018Appointment of Mr Brian Patrick Eadon as a director on 31 March 2018 (2 pages)
16 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
13 April 2018Termination of appointment of Brian Eadon as a director on 1 April 2018 (1 page)
13 April 2018Notification of Daren James Mccluskey as a person with significant control on 11 April 2018 (2 pages)
13 April 2018Cessation of Brian Patrick Eadon as a person with significant control on 1 April 2018 (1 page)
31 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
23 August 2016Appointment of Mr Daren James Mccluskey as a director on 23 August 2016 (2 pages)
23 August 2016Termination of appointment of Wendy Eadon as a director on 23 August 2016 (1 page)
23 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
23 August 2016Appointment of Mr Daren James Mccluskey as a director on 23 August 2016 (2 pages)
23 August 2016Termination of appointment of Wendy Eadon as a director on 23 August 2016 (1 page)
4 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-04
(3 pages)
4 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-04
(3 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-28
(3 pages)
28 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-28
(3 pages)
1 April 2016Registration of charge 067394640002, created on 17 March 2016 (5 pages)
1 April 2016Registration of charge 067394640002, created on 17 March 2016 (5 pages)
12 October 2015Termination of appointment of Anthony Christopher Mason as a director on 12 October 2015 (1 page)
12 October 2015Registered office address changed from 109 Wood Street Walthamstow London E17 3LL to Finance House 383 Eastern Avenue Ilford Essex IG2 6LR on 12 October 2015 (1 page)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Appointment of Mr Brian Eadon as a director on 12 October 2015 (2 pages)
12 October 2015Termination of appointment of Robyn Louise Mason as a director on 12 October 2015 (1 page)
12 October 2015Appointment of Mrs Wendy Eadon as a director on 12 October 2015 (2 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Termination of appointment of Robyn Louise Mason as a director on 12 October 2015 (1 page)
12 October 2015Appointment of Mrs Wendy Eadon as a director on 12 October 2015 (2 pages)
12 October 2015Registered office address changed from 109 Wood Street Walthamstow London E17 3LL to Finance House 383 Eastern Avenue Ilford Essex IG2 6LR on 12 October 2015 (1 page)
12 October 2015Appointment of Mr Brian Eadon as a director on 12 October 2015 (2 pages)
12 October 2015Termination of appointment of Anthony Christopher Mason as a director on 12 October 2015 (1 page)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 March 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
30 January 2015Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
30 January 2015Director's details changed for Robyn Louise Warden on 25 September 2014 (2 pages)
30 January 2015Director's details changed for Robyn Louise Warden on 25 September 2014 (2 pages)
30 January 2015Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
14 January 2014Annual return made up to 3 November 2013
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 3 November 2013
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 3 November 2013
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
5 February 2013Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
20 June 2012Termination of appointment of Gary Crowther as a secretary (2 pages)
20 June 2012Termination of appointment of Gary Crowther as a secretary (2 pages)
21 March 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
21 March 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
18 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
14 April 2011Registered office address changed from 59 Coolgardie Avenue Chingford London E4 9HU on 14 April 2011 (2 pages)
14 April 2011Registered office address changed from 59 Coolgardie Avenue Chingford London E4 9HU on 14 April 2011 (2 pages)
31 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
22 December 2010Appointment of Robyn Louise Warden as a director (3 pages)
22 December 2010Appointment of Robyn Louise Warden as a director (3 pages)
16 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 May 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
27 May 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
20 November 2009Director's details changed for Anthony Christopher Mason on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Anthony Christopher Mason on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Anthony Christopher Mason on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
3 November 2008Incorporation (18 pages)
3 November 2008Incorporation (18 pages)