About

Registered Number: 01913706
Date of Incorporation: 15/05/1985 (39 years and 11 months ago)
Company Status: Active
Registered Address: Unlimited House, 10 Great Pulteney Street, London, W1F 9NB,

 

Emery Mclaven Orr Ltd was founded on 15 May 1985 and are based in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The business has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AITCHISON, Victoria 09 May 2000 02 December 2002 1
BOWLER, John Leslie 22 February 1995 17 February 1998 1
HADLEY, Paul Michael 01 April 2011 13 April 2012 1
LANE, Paul John 16 April 1997 02 December 2002 1
SCOTT JONES, Meredith Blythe 29 February 2016 30 April 2017 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Olivia Alexandra 01 April 2016 05 April 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 06 April 2020
TM01 - Termination of appointment of director 03 February 2020
AP01 - Appointment of director 03 February 2020
AA - Annual Accounts 13 January 2020
PARENT_ACC - N/A 13 January 2020
AGREEMENT2 - N/A 13 January 2020
GUARANTEE2 - N/A 13 January 2020
CS01 - N/A 29 October 2019
AP01 - Appointment of director 30 September 2019
TM01 - Termination of appointment of director 27 September 2019
TM01 - Termination of appointment of director 17 June 2019
AP01 - Appointment of director 17 June 2019
TM01 - Termination of appointment of director 14 June 2019
AA - Annual Accounts 21 December 2018
PARENT_ACC - N/A 21 December 2018
AGREEMENT2 - N/A 21 December 2018
GUARANTEE2 - N/A 21 December 2018
CS01 - N/A 26 October 2018
AA - Annual Accounts 17 January 2018
PARENT_ACC - N/A 17 January 2018
GUARANTEE2 - N/A 17 January 2018
GUARANTEE2 - N/A 17 January 2018
TM01 - Termination of appointment of director 08 January 2018
AGREEMENT2 - N/A 05 January 2018
GUARANTEE2 - N/A 05 January 2018
AP01 - Appointment of director 19 December 2017
CS01 - N/A 30 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 October 2017
TM01 - Termination of appointment of director 26 May 2017
TM01 - Termination of appointment of director 12 May 2017
TM01 - Termination of appointment of director 11 May 2017
CH03 - Change of particulars for secretary 13 April 2017
AD01 - Change of registered office address 13 April 2017
TM01 - Termination of appointment of director 03 April 2017
RESOLUTIONS - N/A 07 March 2017
MA - Memorandum and Articles 07 March 2017
MR01 - N/A 07 March 2017
MR04 - N/A 09 January 2017
AA - Annual Accounts 02 November 2016
CS01 - N/A 26 October 2016
CH03 - Change of particulars for secretary 29 June 2016
TM01 - Termination of appointment of director 20 June 2016
TM01 - Termination of appointment of director 20 May 2016
AAMD - Amended Accounts 19 May 2016
CH01 - Change of particulars for director 06 May 2016
CH01 - Change of particulars for director 06 May 2016
CH01 - Change of particulars for director 06 May 2016
CH01 - Change of particulars for director 06 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 April 2016
AP03 - Appointment of secretary 01 April 2016
TM02 - Termination of appointment of secretary 01 April 2016
AP01 - Appointment of director 02 March 2016
TM01 - Termination of appointment of director 15 February 2016
AR01 - Annual Return 03 December 2015
CH04 - Change of particulars for corporate secretary 03 December 2015
CH01 - Change of particulars for director 02 December 2015
CH01 - Change of particulars for director 02 December 2015
CH01 - Change of particulars for director 02 December 2015
CH01 - Change of particulars for director 02 December 2015
CH01 - Change of particulars for director 02 December 2015
CH01 - Change of particulars for director 02 December 2015
AA - Annual Accounts 23 October 2015
AP01 - Appointment of director 23 September 2015
TM01 - Termination of appointment of director 15 July 2015
MR04 - N/A 10 June 2015
MR04 - N/A 10 June 2015
MR04 - N/A 10 June 2015
MR04 - N/A 10 June 2015
MR01 - N/A 05 June 2015
TM01 - Termination of appointment of director 01 June 2015
AR01 - Annual Return 11 December 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 December 2014
AA - Annual Accounts 25 September 2014
AP01 - Appointment of director 22 July 2014
AP01 - Appointment of director 02 July 2014
CH04 - Change of particulars for corporate secretary 02 April 2014
TM01 - Termination of appointment of director 01 April 2014
AD01 - Change of registered office address 17 March 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 10 October 2013
AP01 - Appointment of director 13 September 2013
TM01 - Termination of appointment of director 04 June 2013
AR01 - Annual Return 06 December 2012
CH01 - Change of particulars for director 05 December 2012
CH01 - Change of particulars for director 05 December 2012
CH01 - Change of particulars for director 05 December 2012
CH01 - Change of particulars for director 05 December 2012
CH01 - Change of particulars for director 05 December 2012
CH01 - Change of particulars for director 05 December 2012
CH01 - Change of particulars for director 05 December 2012
TM01 - Termination of appointment of director 04 September 2012
AA - Annual Accounts 30 July 2012
AP01 - Appointment of director 14 June 2012
TM01 - Termination of appointment of director 25 May 2012
TM01 - Termination of appointment of director 25 May 2012
TM01 - Termination of appointment of director 24 May 2012
AP01 - Appointment of director 26 January 2012
AR01 - Annual Return 20 December 2011
MG01 - Particulars of a mortgage or charge 08 December 2011
AA - Annual Accounts 11 October 2011
AP01 - Appointment of director 31 May 2011
RESOLUTIONS - N/A 27 January 2011
AR01 - Annual Return 17 December 2010
AP01 - Appointment of director 17 December 2010
AP01 - Appointment of director 17 December 2010
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH04 - Change of particulars for corporate secretary 09 December 2009
AA - Annual Accounts 04 September 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 18 September 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 17 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288c - Notice of change of directors or secretaries or in their particulars 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288c - Notice of change of directors or secretaries or in their particulars 19 November 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
363a - Annual Return 11 December 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
AUD - Auditor's letter of resignation 20 October 2006
AA - Annual Accounts 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
363a - Annual Return 14 December 2005
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
287 - Change in situation or address of Registered Office 15 September 2005
AA - Annual Accounts 19 August 2005
287 - Change in situation or address of Registered Office 09 August 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
363s - Annual Return 20 December 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
395 - Particulars of a mortgage or charge 16 September 2004
395 - Particulars of a mortgage or charge 16 September 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 07 August 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
363s - Annual Return 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
RESOLUTIONS - N/A 07 January 2003
RESOLUTIONS - N/A 07 January 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 December 2002
MISC - Miscellaneous document 10 December 2002
225 - Change of Accounting Reference Date 10 December 2002
287 - Change in situation or address of Registered Office 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2002
395 - Particulars of a mortgage or charge 05 December 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2002
AA - Annual Accounts 20 May 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 12 June 2001
363s - Annual Return 13 December 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
AA - Annual Accounts 08 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
363s - Annual Return 30 November 1999
AA - Annual Accounts 23 July 1999
363s - Annual Return 10 December 1998
AA - Annual Accounts 10 June 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
363s - Annual Return 12 December 1997
288a - Notice of appointment of directors or secretaries 12 August 1997
287 - Change in situation or address of Registered Office 14 July 1997
AA - Annual Accounts 28 June 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 31 May 1996
363s - Annual Return 19 January 1996
AA - Annual Accounts 23 May 1995
288 - N/A 05 April 1995
395 - Particulars of a mortgage or charge 09 March 1995
363s - Annual Return 23 February 1995
288 - N/A 05 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 1994
AA - Annual Accounts 06 April 1994
288 - N/A 03 March 1994
363s - Annual Return 03 March 1994
AA - Annual Accounts 23 September 1993
288 - N/A 05 February 1993
288 - N/A 05 February 1993
AUD - Auditor's letter of resignation 27 January 1993
363a - Annual Return 11 January 1993
AA - Annual Accounts 28 September 1992
363b - Annual Return 06 November 1991
288 - N/A 25 September 1991
288 - N/A 25 September 1991
288 - N/A 25 September 1991
288 - N/A 25 September 1991
288 - N/A 28 August 1991
287 - Change in situation or address of Registered Office 28 July 1991
288 - N/A 22 July 1991
288 - N/A 22 July 1991
288 - N/A 22 July 1991
288 - N/A 22 July 1991
288 - N/A 22 July 1991
395 - Particulars of a mortgage or charge 15 July 1991
RESOLUTIONS - N/A 04 July 1991
RESOLUTIONS - N/A 04 July 1991
RESOLUTIONS - N/A 04 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1991
123 - Notice of increase in nominal capital 04 July 1991
395 - Particulars of a mortgage or charge 28 June 1991
AA - Annual Accounts 26 June 1991
288 - N/A 24 April 1991
363a - Annual Return 14 January 1991
AA - Annual Accounts 04 January 1991
288 - N/A 30 August 1990
288 - N/A 28 August 1990
CERTNM - Change of name certificate 11 July 1990
CERTNM - Change of name certificate 11 July 1990
287 - Change in situation or address of Registered Office 03 May 1990
288 - N/A 24 January 1990
363 - Annual Return 23 January 1990
AA - Annual Accounts 09 January 1990
288 - N/A 24 April 1989
363 - Annual Return 06 February 1989
RESOLUTIONS - N/A 11 January 1989
CERTNM - Change of name certificate 09 January 1989
CERTNM - Change of name certificate 09 January 1989
288 - N/A 25 October 1988
AA - Annual Accounts 21 October 1988
RESOLUTIONS - N/A 15 March 1988
RESOLUTIONS - N/A 15 March 1988
RESOLUTIONS - N/A 15 March 1988
PUC 2 - N/A 15 March 1988
123 - Notice of increase in nominal capital 15 March 1988
363 - Annual Return 29 February 1988
288 - N/A 25 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 January 1988
AUD - Auditor's letter of resignation 22 October 1987
288 - N/A 30 July 1987
287 - Change in situation or address of Registered Office 16 July 1987
AA - Annual Accounts 14 July 1987
MEM/ARTS - N/A 24 March 1987
GAZ(U) - N/A 24 March 1987
CERTNM - Change of name certificate 13 March 1987
287 - Change in situation or address of Registered Office 06 March 1987
363 - Annual Return 04 February 1987
288 - N/A 04 February 1987
GAZ(U) - N/A 17 January 1987
288 - N/A 03 January 1987
RESOLUTIONS - N/A 22 December 1986
CERTNM - Change of name certificate 30 October 1986
AA - Annual Accounts 19 August 1986
NEWINC - New incorporation documents 15 May 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2017 Outstanding

N/A

A registered charge 28 May 2015 Fully Satisfied

N/A

Debenture 29 November 2011 Fully Satisfied

N/A

Second deed of accession to a composite guarantee and debenture 03 September 2004 Fully Satisfied

N/A

Third deed of accession to a composite guarantee and debenture 03 September 2004 Fully Satisfied

N/A

Deed of accession to a composite guarantee and debenture dated 28 november 2001 02 December 2002 Fully Satisfied

N/A

Debenture 17 February 1995 Fully Satisfied

N/A

Debenture 24 June 1991 Fully Satisfied

N/A

Mortgage debenture 24 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.