Company NameEmerson Willis Developments Ltd
DirectorDavid William Norton
Company StatusActive
Company Number07331009
CategoryPrivate Limited Company
Incorporation Date30 July 2010(13 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr David William Norton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2010(1 day after company formation)
Appointment Duration13 years, 8 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Secretary NameMs Sara De Winter
StatusCurrent
Appointed15 November 2011(1 year, 3 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1David William Norton
100.00%
Ordinary

Financials

Year2014
Net Worth£10,886
Cash£7,002
Current Liabilities£292,950

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 July 2023 (8 months ago)
Next Return Due13 August 2024 (4 months, 2 weeks from now)

Charges

15 June 2011Delivered on: 2 July 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83, aldborough road, upminster, essex t/no EGL359121.
Outstanding
15 June 2011Delivered on: 2 July 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 61 clifton road, hornchurch essex t/no NGL83797.
Outstanding

Filing History

4 August 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
27 August 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
11 September 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
8 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
15 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
15 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
5 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
4 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
4 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 April 2013Secretary's details changed for Ms Sara De Winter on 28 March 2013 (2 pages)
16 April 2013Director's details changed for Mr David William Norton on 28 March 2013 (2 pages)
16 April 2013Director's details changed for Mr David William Norton on 28 March 2013 (2 pages)
16 April 2013Registered office address changed from 70 Wood Street London E17 3HT United Kingdom on 16 April 2013 (1 page)
16 April 2013Registered office address changed from 70 Wood Street London E17 3HT United Kingdom on 16 April 2013 (1 page)
16 April 2013Secretary's details changed for Ms Sara De Winter on 28 March 2013 (2 pages)
2 August 2012Secretary's details changed for Ms Sara De Winter on 1 July 2012 (2 pages)
2 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
2 August 2012Director's details changed for Mr David William Norton on 1 July 2012 (2 pages)
2 August 2012Secretary's details changed for Ms Sara De Winter on 1 July 2012 (2 pages)
2 August 2012Director's details changed for Mr David William Norton on 1 July 2012 (2 pages)
2 August 2012Secretary's details changed for Ms Sara De Winter on 1 July 2012 (2 pages)
2 August 2012Director's details changed for Mr David William Norton on 1 July 2012 (2 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (12 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (12 pages)
15 November 2011Appointment of Ms Sara De Winter as a secretary (2 pages)
15 November 2011Appointment of Ms Sara De Winter as a secretary (2 pages)
16 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 August 2010Appointment of Mr David William Norton as a director (2 pages)
2 August 2010Appointment of Mr David William Norton as a director (2 pages)
30 July 2010Incorporation (20 pages)
30 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
30 July 2010Incorporation (20 pages)
30 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)