London
EC3V 0BG
Director Name | Mr Daniel Mark Saulter |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2018(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Secretary Name | Mr Antonio Debiase |
---|---|
Status | Current |
Appointed | 16 October 2018(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Michael Alan Havard |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 January 2009(same day as company formation) |
Role | Business Adviser |
Country of Residence | England |
Correspondence Address | 7th Floor 1 Minister Court Mincing Lane London EC3R 7AA |
Director Name | Mr David John Leedham |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor 1 Minister Court Mincing Lane London EC3R 7AA |
Director Name | Mr Paul Mackenzie |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 October 2018) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 1 Minister Court Mincing Lane London EC3R 7AA |
Director Name | Mr Christopher McIlduff |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2011(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Chandos Place Covent Garden London WC2N 4HS |
Director Name | Mr Steven Tinkler |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2016(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7th Floor 1 Minister Court Mincing Lane London EC3R 7AA |
Website | www.emberservices.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 78719797 |
Telephone region | London |
Registered Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2.7k at £0.1 | David Leedham 41.96% Ordinary |
---|---|
2.7k at £0.1 | Michael Havard 41.96% Ordinary |
150 at £0.1 | Chris Mcilduff 2.37% Ordinary |
870 at £0.1 | Paul Mackenzie 13.72% Ordinary |
Year | 2014 |
---|---|
Net Worth | £624,938 |
Cash | £37,908 |
Current Liabilities | £421,559 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 8 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 1 week from now) |
9 December 2022 | Delivered on: 14 December 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
1 November 2021 | Delivered on: 5 November 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
15 November 2018 | Delivered on: 26 November 2018 Persons entitled: Intermediate Capital Group PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
26 February 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
28 January 2021 | Resolutions
|
6 May 2020 | Accounts for a small company made up to 30 June 2019 (17 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
4 March 2019 | Cessation of Michael Alan Havard as a person with significant control on 13 October 2018 (1 page) |
4 March 2019 | Cessation of David John Leedham as a person with significant control on 13 October 2018 (1 page) |
4 March 2019 | Notification of Davies Group Limited as a person with significant control on 13 October 2018 (2 pages) |
4 March 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
26 November 2018 | Registration of charge 067862920001, created on 15 November 2018 (17 pages) |
1 November 2018 | Termination of appointment of David John Leedham as a director on 31 October 2018 (1 page) |
1 November 2018 | Termination of appointment of Paul Mackenzie as a director on 31 October 2018 (1 page) |
1 November 2018 | Termination of appointment of Steven Tinkler as a director on 31 October 2018 (1 page) |
1 November 2018 | Termination of appointment of Michael Alan Havard as a director on 31 October 2018 (1 page) |
22 October 2018 | Appointment of Mr Antonio Debiase as a secretary on 16 October 2018 (2 pages) |
22 October 2018 | Appointment of Mr Antonio Debiase as a director on 16 October 2018 (2 pages) |
22 October 2018 | Registered office address changed from 60 Trafalgar Square London WC2N 5DS England to 7th Floor 1 Minister Court Mincing Lane London EC3R 7AA on 22 October 2018 (1 page) |
22 October 2018 | Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
22 October 2018 | Appointment of Mr Daniel Mark Saulter as a director on 16 October 2018 (2 pages) |
19 October 2018 | Resolutions
|
10 October 2018 | Statement of capital following an allotment of shares on 6 October 2018
|
9 February 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
22 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
20 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
20 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
15 April 2016 | Appointment of Mr Steven Tinkler as a director on 13 April 2016 (2 pages) |
15 April 2016 | Appointment of Mr Steven Tinkler as a director on 13 April 2016 (2 pages) |
15 February 2016 | Resolutions
|
15 February 2016 | Resolutions
|
15 February 2016 | Resolutions
|
15 February 2016 | Resolutions
|
2 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
26 January 2016 | Company name changed ember services LIMITED\certificate issued on 26/01/16
|
26 January 2016 | Company name changed ember services LIMITED\certificate issued on 26/01/16
|
21 October 2015 | Registered office address changed from 53 Chandos Place Covent Garden London WC2N 4HS to 60 Trafalgar Square London WC2N 5DS on 21 October 2015 (1 page) |
21 October 2015 | Registered office address changed from 53 Chandos Place Covent Garden London WC2N 4HS to 60 Trafalgar Square London WC2N 5DS on 21 October 2015 (1 page) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Registered office address changed from 53 Chandos Place Covent Garden London United Kingdom WC2N 4HS United Kingdom on 31 January 2014 (1 page) |
31 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Registered office address changed from 53 Chandos Place Covent Garden London United Kingdom WC2N 4HS United Kingdom on 31 January 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 October 2013 | Resolutions
|
8 October 2013 | Resolutions
|
8 October 2013 | Memorandum and Articles of Association (9 pages) |
8 October 2013 | Memorandum and Articles of Association (9 pages) |
24 June 2013 | Sub-division of shares on 12 June 2013 (5 pages) |
24 June 2013 | Sub-division of shares on 12 June 2013 (5 pages) |
29 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Termination of appointment of Christopher Mcilduff as a director (1 page) |
29 January 2013 | Termination of appointment of Christopher Mcilduff as a director (1 page) |
29 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 January 2012 | Director's details changed for Mr David Leedham on 20 January 2012 (2 pages) |
20 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Appointment of Mr Chris Mcilduff as a director (2 pages) |
20 January 2012 | Director's details changed for Mr Paul Mackenzie on 20 January 2012 (2 pages) |
20 January 2012 | Appointment of Mr Chris Mcilduff as a director (2 pages) |
20 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Director's details changed for Mr Michael Alan Havard on 20 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Mr Michael Alan Havard on 20 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Mr David Leedham on 20 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Mr Paul Mackenzie on 20 January 2012 (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Registered office address changed from Park Gate Maidensgrove Henley-on-Thames Oxfordshire RG9 6HA United Kingdom on 15 December 2011 (1 page) |
15 December 2011 | Registered office address changed from Park Gate Maidensgrove Henley-on-Thames Oxfordshire RG9 6HA United Kingdom on 15 December 2011 (1 page) |
17 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Statement of capital following an allotment of shares on 17 February 2011
|
17 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Statement of capital following an allotment of shares on 17 February 2011
|
17 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 September 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
8 September 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
22 March 2010 | Appointment of Mr Paul Mackenzie as a director (2 pages) |
22 March 2010 | Appointment of Mr Paul Mackenzie as a director (2 pages) |
15 January 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
15 January 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
11 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Mr Michael Alan Havard on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Michael Alan Havard on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
8 January 2009 | Incorporation (13 pages) |
8 January 2009 | Incorporation (13 pages) |