Company NameEmsworth Brokers Limited
Company StatusDissolved
Company Number09139394
CategoryPrivate Limited Company
Incorporation Date21 July 2014(9 years, 9 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameEmsworth Management Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Andrew Kevin Long
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2016(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 06 October 2020)
RoleInsurance Broker
Country of ResidenceUnited Arab Emirates
Correspondence Address303 Executive Tower H
Business Bay
Dubai
United Arab Emirates
Director NameMr Neil Russell Hitchcock
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel Field House The Street
High Easter
Chelmsford
CM1 4QS
Director NameMr Carl Duncan Beardmore
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2014(2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 2015)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address11a Heath Drive
London
NW3 7SN
Director NameMr Andrew Kevin Long
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2016(1 year, 9 months after company formation)
Appointment Duration5 days (resigned 22 April 2016)
RoleInsurance Broker
Country of ResidenceUnited Arab Emirates
Correspondence Address17 The Cobbins
Burnham On Crouch
Essex
CM0 8QL

Location

Registered Address27 Castellain Mansions
Castellain Road
London
W9 1HE
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London

Shareholders

100 at £1Neil Russell Hitchcock
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2020First Gazette notice for voluntary strike-off (1 page)
18 May 2020Application to strike the company off the register (3 pages)
8 April 2020Micro company accounts made up to 30 June 2019 (2 pages)
9 March 2020Registered office address changed from 27 27 Castellain Mansions Castellain Road London W9 1HE England to 27 Castellain Mansions Castellain Road London W9 1HE on 9 March 2020 (1 page)
6 March 2020Registered office address changed from Chapel Field House the Street High Easter Chelmsford CM1 4QS England to 27 27 Castellain Mansions Castellain Road London W9 1HE on 6 March 2020 (1 page)
1 March 2020Termination of appointment of Neil Russell Hitchcock as a director on 1 March 2020 (1 page)
7 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 July 2018Registered office address changed from C/O Harvey Smith & Co Ltd 2 High Street Burnham-on-Crouch CM0 8AA England to Chapel Field House the Street High Easter Chelmsford CM1 4QS on 4 July 2018 (1 page)
4 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
23 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 February 2018Registered office address changed from 2 High Street Burnham on Crouch Essex CM0 8AA United Kingdom to C/O Harvey Smith & Co Ltd 2 High Street Burnham-on-Crouch CM0 8AA on 12 February 2018 (1 page)
12 February 2018Notification of Neil Russell Hitchcock as a person with significant control on 12 February 2018 (2 pages)
12 February 2018Director's details changed for Mr Neil Russell Hitchcock on 12 February 2018 (2 pages)
10 July 2017Notification of Andrew Kevin Long as a person with significant control on 21 July 2016 (2 pages)
10 July 2017Notification of Andrew Kevin Long as a person with significant control on 10 July 2017 (2 pages)
4 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 November 2016Registered office address changed from 17 the Cobbins Burnham on Crouch Essex CM0 8QL to 2 High Street Burnham on Crouch Essex CM0 8AA on 8 November 2016 (1 page)
8 November 2016Registered office address changed from 17 the Cobbins Burnham on Crouch Essex CM0 8QL to 2 High Street Burnham on Crouch Essex CM0 8AA on 8 November 2016 (1 page)
21 June 2016Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
21 June 2016Appointment of Mr. Andrew Kevin Long as a director on 21 June 2016 (2 pages)
21 June 2016Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
21 June 2016Appointment of Mr. Andrew Kevin Long as a director on 21 June 2016 (2 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
22 April 2016Termination of appointment of Andrew Kevin Long as a director on 22 April 2016 (1 page)
22 April 2016Termination of appointment of Andrew Kevin Long as a director on 22 April 2016 (1 page)
18 April 2016Appointment of Mr. Andrew Kevin Long as a director on 17 April 2016 (2 pages)
18 April 2016Appointment of Mr. Andrew Kevin Long as a director on 17 April 2016 (2 pages)
14 April 2016Company name changed emsworth management company LIMITED\certificate issued on 14/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-13
(3 pages)
14 April 2016Company name changed emsworth management company LIMITED\certificate issued on 14/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-13
(3 pages)
14 March 2016Termination of appointment of Carl Duncan Beardmore as a director on 1 August 2015 (1 page)
14 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
14 March 2016Termination of appointment of Carl Duncan Beardmore as a director on 1 August 2015 (1 page)
14 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
8 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 100
(4 pages)
8 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 100
(4 pages)
20 September 2014Appointment of Mr. Carl Duncan Beardmore as a director on 20 September 2014 (2 pages)
20 September 2014Appointment of Mr. Carl Duncan Beardmore as a director on 20 September 2014 (2 pages)
21 July 2014Incorporation
Statement of capital on 2014-07-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 July 2014Incorporation
Statement of capital on 2014-07-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)