London
SW15 2LL
Director Name | Fiona Clare Byrne |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2022(13 years after company formation) |
Appointment Duration | 2 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Werter Road London SW15 2LL |
Director Name | Jana Demond |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Slovak,Swiss |
Status | Current |
Appointed | 29 March 2022(13 years after company formation) |
Appointment Duration | 2 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Werter Road London SW15 2LL |
Director Name | Donna Jackson |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2022(13 years after company formation) |
Appointment Duration | 2 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Werter Road London SW15 2LL |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Raymond Leonard Everett |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 March 2011) |
Role | Company Director |
Correspondence Address | 14 Green Lane Hucclecote Gloucester GL3 3QT Wales |
Secretary Name | Veronica Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2012) |
Role | Co Secretary |
Correspondence Address | 3 Mountserrat Road Bromsgrove B60 2RU |
Director Name | Mr Adrian Raymond Everett |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(2 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Buntsford Park Road Bromsgrove Worcestershire B60 3DX |
Director Name | Mr Michael Ryan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Director Name | Xavier Lubino |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 December 2014(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2018) |
Role | Business Manager |
Country of Residence | France |
Correspondence Address | Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Director Name | Hubertus Maria Antonius Ooms |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 December 2014(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2018) |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Director Name | Jason Robert Melling |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2019) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Director Name | Mr Dermot Vincent Ryan |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Buntsford Park Road Bromsgrove Worcestershire B60 3DX |
Director Name | Mr Nicholas Charles David Craig |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 March 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Director Name | Mr Andrew Chamberlain |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 March 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Website | www.e-lites.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 1123401 |
Telephone region | Freephone |
Registered Address | 1 Werter Road London SW15 2LL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1000 at £1 | Emerging Products Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,668,000 |
Gross Profit | £4,851,000 |
Net Worth | -£2,355,000 |
Cash | £621,000 |
Current Liabilities | £5,829,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months ago) |
---|---|
Next Return Due | 15 July 2024 (3 months, 2 weeks from now) |
23 March 2012 | Delivered on: 30 March 2012 Satisfied on: 15 July 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
19 March 2012 | Delivered on: 20 March 2012 Satisfied on: 16 October 2015 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
5 September 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
3 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
18 January 2023 | Registered office address changed from Members Hill Brooklands Road Weybridge Surrey KT13 0QU to 1 Werter Road London SW15 2LL on 18 January 2023 (1 page) |
4 August 2022 | Full accounts made up to 31 December 2021 (18 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
6 June 2022 | Director's details changed for Jana Demond on 1 June 2022 (2 pages) |
29 March 2022 | Termination of appointment of Nicholas Charles David Craig as a director on 29 March 2022 (1 page) |
29 March 2022 | Appointment of Jana Demond as a director on 29 March 2022 (2 pages) |
29 March 2022 | Termination of appointment of Andrew Chamberlain as a director on 29 March 2022 (1 page) |
29 March 2022 | Appointment of Donna Jackson as a director on 29 March 2022 (2 pages) |
29 March 2022 | Appointment of Fiona Clare Byrne as a director on 29 March 2022 (2 pages) |
16 August 2021 | Full accounts made up to 31 December 2020 (18 pages) |
5 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
6 October 2020 | Change of details for Japan Tobacco Inc. as a person with significant control on 5 October 2020 (2 pages) |
7 September 2020 | Full accounts made up to 31 December 2019 (20 pages) |
6 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
14 August 2019 | Full accounts made up to 31 December 2018 (21 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
3 June 2019 | Termination of appointment of Jason Robert Melling as a director on 31 May 2019 (1 page) |
3 June 2019 | Appointment of Ms Alison Maria Hawkett as a director on 3 June 2019 (2 pages) |
7 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
4 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
23 May 2018 | Cessation of Emerging Products Holding Bv as a person with significant control on 22 May 2018 (1 page) |
23 May 2018 | Notification of Japan Tobacco Inc. as a person with significant control on 23 May 2018 (2 pages) |
8 March 2018 | Termination of appointment of Hubertus Maria Antonius Ooms as a director on 1 March 2018 (1 page) |
8 March 2018 | Termination of appointment of Xavier Lubino as a director on 1 March 2018 (1 page) |
15 December 2017 | Termination of appointment of Dermot Vincent Ryan as a director on 6 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Dermot Vincent Ryan as a director on 6 December 2017 (1 page) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
2 June 2017 | Appointment of Andrew Chamberlain as a director on 31 May 2017 (2 pages) |
2 June 2017 | Appointment of Andrew Chamberlain as a director on 31 May 2017 (2 pages) |
2 June 2017 | Termination of appointment of Michael Ryan as a director on 31 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Adrian Raymond Everett as a director on 31 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Michael Ryan as a director on 31 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Adrian Raymond Everett as a director on 31 May 2017 (1 page) |
29 November 2016 | Director's details changed for Mr Nicholas Charles David Craig on 25 November 2016 (2 pages) |
29 November 2016 | Director's details changed for Mr Nicholas Charles David Craig on 25 November 2016 (2 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
19 October 2015 | Appointment of Mr Dermot Vincent Ryan as a director on 15 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Dermot Vincent Ryan as a director on 15 October 2015 (2 pages) |
16 October 2015 | Satisfaction of charge 1 in full (1 page) |
16 October 2015 | Appointment of Mr Nicholas Charles David Craig as a director on 15 October 2015 (2 pages) |
16 October 2015 | Satisfaction of charge 1 in full (1 page) |
16 October 2015 | Appointment of Mr Nicholas Charles David Craig as a director on 15 October 2015 (2 pages) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
15 July 2015 | Satisfaction of charge 2 in full (1 page) |
15 July 2015 | Satisfaction of charge 2 in full (1 page) |
24 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
24 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
9 March 2015 | Director's details changed for Mr Adrian Raymond Everett on 6 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Adrian Raymond Everett on 6 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Mr Adrian Raymond Everett on 6 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
6 March 2015 | Director's details changed for Mr Michael Ryan on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Michael Ryan on 6 March 2015 (2 pages) |
6 March 2015 | Registered office address changed from C/O Mrs M P Slater Members Hill Brooklands Road Weybridge Surrey KT13 0QU England to Members Hill Brooklands Road Weybridge Surrey KT13 0QU on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from C/O Mrs M P Slater Members Hill Brooklands Road Weybridge Surrey KT13 0QU England to Members Hill Brooklands Road Weybridge Surrey KT13 0QU on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from C/O Mrs M P Slater Members Hill Brooklands Road Weybridge Surrey KT13 0QU England to Members Hill Brooklands Road Weybridge Surrey KT13 0QU on 6 March 2015 (1 page) |
6 March 2015 | Director's details changed for Mr Michael Ryan on 6 March 2015 (2 pages) |
29 January 2015 | Aud stat 519 (1 page) |
29 January 2015 | Aud stat 519 (1 page) |
13 January 2015 | 519 of the companies act 2006 (1 page) |
13 January 2015 | 519 of the companies act 2006 (1 page) |
23 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
23 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
22 December 2014 | Accounts for a medium company made up to 31 March 2014 (19 pages) |
22 December 2014 | Accounts for a medium company made up to 31 March 2014 (19 pages) |
18 December 2014 | Appointment of Xavier Lubino as a director on 16 December 2014 (2 pages) |
18 December 2014 | Appointment of Jason Robert Melling as a director on 16 December 2014 (2 pages) |
18 December 2014 | Appointment of Jason Robert Melling as a director on 16 December 2014 (2 pages) |
18 December 2014 | Appointment of Hubertus Maria Antonius Ooms as a director on 16 December 2014 (2 pages) |
18 December 2014 | Appointment of Xavier Lubino as a director on 16 December 2014 (2 pages) |
18 December 2014 | Appointment of Hubertus Maria Antonius Ooms as a director on 16 December 2014 (2 pages) |
17 December 2014 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to C/O Mrs M P Slater Members Hill Brooklands Road Weybridge Surrey KT13 0QU on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to C/O Mrs M P Slater Members Hill Brooklands Road Weybridge Surrey KT13 0QU on 17 December 2014 (1 page) |
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
19 December 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
19 December 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
22 October 2013 | Appointment of Mr Michael Ryan as a director (2 pages) |
22 October 2013 | Appointment of Mr Michael Ryan as a director (2 pages) |
28 August 2013 | Statement of capital following an allotment of shares on 29 March 2013
|
28 August 2013 | Statement of capital following an allotment of shares on 29 March 2013
|
13 August 2013 | Director's details changed for Mr Adrian Raymond Everett on 13 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Adrian Raymond Everett on 13 August 2013 (2 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Director's details changed for Mr Adrian Raymond Everett on 11 January 2013 (2 pages) |
11 January 2013 | Director's details changed for Mr Adrian Raymond Everett on 11 January 2013 (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
15 March 2012 | Director's details changed for Mr Adrian Raymond Everett on 15 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Mr Adrian Raymond Everett on 15 March 2012 (2 pages) |
7 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Termination of appointment of Veronica Ryan as a secretary (1 page) |
28 February 2012 | Termination of appointment of Veronica Ryan as a secretary (1 page) |
16 February 2012 | Termination of appointment of Raymond Everett as a director (1 page) |
16 February 2012 | Termination of appointment of Raymond Everett as a director (1 page) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 June 2011 | Appointment of Adrian Raymond Everett as a director (3 pages) |
8 June 2011 | Appointment of Adrian Raymond Everett as a director (3 pages) |
18 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 July 2010 | Registered office address changed from 69 Easemore Road Redditch Worcestershire B98 8EY on 15 July 2010 (1 page) |
15 July 2010 | Registered office address changed from 69 Easemore Road Redditch Worcestershire B98 8EY on 15 July 2010 (1 page) |
29 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
3 April 2009 | Ad 13/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
3 April 2009 | Ad 13/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
20 March 2009 | Director appointed raymond everett (2 pages) |
20 March 2009 | Secretary appointed veronica ryan (2 pages) |
20 March 2009 | Director appointed raymond everett (2 pages) |
20 March 2009 | Secretary appointed veronica ryan (2 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
12 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
12 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
6 March 2009 | Incorporation (9 pages) |
6 March 2009 | Incorporation (9 pages) |