Company NameEMET Stainless Ltd
DirectorPeter Exley
Company StatusActive - Proposal to Strike off
Company Number07820961
CategoryPrivate Limited Company
Incorporation Date24 October 2011(12 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Exley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2016(4 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit C8 B Angel Road Works
Advent Way
London
N18 3AH
Director NameEdward Alfred Richard Croney
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(same day as company formation)
RoleStainless Steel Stockholder
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameGuy Stuart Horton
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(1 year, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFreightmaster Estate Ferry Lane
Rainham
Essex
RM13 9DA

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

100 at £1Guy Horton
50.00%
Ordinary
100 at £1Peter Exley
50.00%
Ordinary B

Financials

Year2014
Net Worth£366
Cash£18,391
Current Liabilities£347,078

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 October 2022 (1 year, 6 months ago)
Next Return Due7 November 2023 (overdue)

Filing History

6 January 2021Termination of appointment of Guy Stuart Horton as a director on 10 July 2020 (1 page)
27 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
12 May 2020Director's details changed for Guy Stuart Horton on 12 May 2020 (2 pages)
12 May 2020Change of details for Mr Guy Stuart Horton as a person with significant control on 12 May 2020 (2 pages)
12 May 2020Registered office address changed from 35 Ballards Lane London N3 1XW to Freightmaster Estate Ferry Lane Rainham Essex RM13 9DA on 12 May 2020 (1 page)
28 October 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
24 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 October 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
30 May 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
24 January 2018Compulsory strike-off action has been discontinued (1 page)
23 January 2018Confirmation statement made on 24 October 2017 with updates (4 pages)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
25 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
17 October 2016Appointment of Mr Peter Exley as a director on 14 October 2016 (2 pages)
17 October 2016Appointment of Mr Peter Exley as a director on 14 October 2016 (2 pages)
17 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 200
(5 pages)
17 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 200
(5 pages)
6 October 2015Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page)
6 October 2015Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page)
6 October 2015Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 200
(5 pages)
30 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 200
(5 pages)
9 October 2014Statement of capital following an allotment of shares on 25 September 2014
  • GBP 200
(4 pages)
9 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
9 October 2014Statement of capital following an allotment of shares on 25 September 2014
  • GBP 200
(4 pages)
9 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
21 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 March 2013Termination of appointment of Edward Croney as a director (1 page)
26 March 2013Termination of appointment of Edward Croney as a director (1 page)
26 March 2013Appointment of Guy Horton as a director (2 pages)
26 March 2013Appointment of Guy Horton as a director (2 pages)
8 January 2013Registered office address changed from 189 Bickenhall Mansions Baker Street London W1U 6BX United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 189 Bickenhall Mansions Baker Street London W1U 6BX United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 189 Bickenhall Mansions Baker Street London W1U 6BX United Kingdom on 8 January 2013 (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
16 April 2012Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
16 April 2012Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
24 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)