Company NameEmerson Rose Limited
Company StatusDissolved
Company Number07396726
CategoryPrivate Limited Company
Incorporation Date5 October 2010(13 years, 7 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameJuliet Ann Triggs
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Blakes Lane
New Malden
Surrey
KT3 6NS
Director NameSimon George Emerson Triggs
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2011(7 months, 1 week after company formation)
Appointment Duration10 years, 10 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Blakes Lane
New Malden
Surrey
KT3 6NS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address41 Blakes Lane
New Malden
Surrey
KT3 6NS
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt James
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

85 at £1Simon George Emerson Triggs
85.00%
Ordinary
15 at £1Juliet Ann Triggs
15.00%
Ordinary

Financials

Year2014
Turnover£33,661
Gross Profit£32,351
Net Worth£19,570
Cash£30,543
Current Liabilities£11,177

Accounts

Latest Accounts30 April 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

22 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
7 September 2021Micro company accounts made up to 30 April 2021 (3 pages)
25 July 2021Cessation of Simon George Emerson Triggs as a person with significant control on 11 June 2021 (1 page)
25 July 2021Notification of Juliet Ann Triggs as a person with significant control on 11 June 2021 (2 pages)
25 June 2021Previous accounting period extended from 31 October 2020 to 30 April 2021 (1 page)
8 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
1 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
16 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
18 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
20 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
2 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
13 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
24 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
24 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
19 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
16 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
16 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
8 July 2016Registered office address changed from The Old Brewery Newtown Bradford on Avon Wiltshire BA15 1NF to 41 Blakes Lane New Malden Surrey KT3 6NS on 8 July 2016 (1 page)
8 July 2016Registered office address changed from The Old Brewery Newtown Bradford on Avon Wiltshire BA15 1NF to 41 Blakes Lane New Malden Surrey KT3 6NS on 8 July 2016 (1 page)
22 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
22 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
22 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
27 July 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
27 July 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
20 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
29 July 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
29 July 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
21 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
21 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
21 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
31 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
31 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
15 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
27 June 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
27 June 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
11 November 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 100
(4 pages)
11 November 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 100
(4 pages)
11 November 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 100
(4 pages)
8 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
14 June 2011Appointment of Simon George Emerson Triggs as a director (3 pages)
14 June 2011Appointment of Simon George Emerson Triggs as a director (3 pages)
13 October 2010Appointment of Juliet Ann Triggs as a director (3 pages)
13 October 2010Appointment of Juliet Ann Triggs as a director (3 pages)
7 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
7 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
5 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
5 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
5 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)