About

Registered Number: 04687845
Date of Incorporation: 05/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Salamander Quay West Park Lane, Harefield, Uxbridge, Middlesex, UB9 6NZ,

 

Having been setup in 2003, Emizon Group Ltd have registered office in Uxbridge in Middlesex, it has a status of "Active". There are 8 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLUPEK, Jonathan Ryszard 18 March 2019 - 1
KNIGHT, Kerry Leigh 06 September 2006 12 January 2011 1
TUCK, Robert 06 September 2006 31 October 2007 1
WHITFIELD, Andrew 24 April 2007 18 October 2007 1
Secretary Name Appointed Resigned Total Appointments
DESLER, Gerry 12 January 2011 22 August 2011 1
FITZSIMMONS, Christopher David Andrew 22 April 2010 12 January 2011 1
HEALE, Edward 20 July 2018 15 October 2018 1
SWINGEWOOD, John Paul 22 August 2011 25 April 2017 1

Filing History

Document Type Date
MR04 - N/A 12 August 2020
MR04 - N/A 12 August 2020
CS01 - N/A 03 August 2020
MR04 - N/A 16 July 2020
MR01 - N/A 10 October 2019
RESOLUTIONS - N/A 30 September 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 01 August 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 April 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 April 2019
CH04 - Change of particulars for corporate secretary 05 April 2019
AP01 - Appointment of director 18 March 2019
TM01 - Termination of appointment of director 18 March 2019
AP01 - Appointment of director 12 December 2018
AP04 - Appointment of corporate secretary 11 December 2018
TM02 - Termination of appointment of secretary 11 December 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 15 August 2018
AP03 - Appointment of secretary 20 July 2018
TM01 - Termination of appointment of director 25 June 2018
TM01 - Termination of appointment of director 23 January 2018
AA - Annual Accounts 15 November 2017
AP01 - Appointment of director 26 September 2017
PSC07 - N/A 25 September 2017
PSC07 - N/A 02 August 2017
PSC05 - N/A 01 August 2017
CS01 - N/A 01 August 2017
PSC02 - N/A 01 August 2017
MR01 - N/A 02 May 2017
AD01 - Change of registered office address 27 April 2017
AP01 - Appointment of director 27 April 2017
AP01 - Appointment of director 27 April 2017
TM01 - Termination of appointment of director 27 April 2017
TM01 - Termination of appointment of director 27 April 2017
TM02 - Termination of appointment of secretary 27 April 2017
AP01 - Appointment of director 08 November 2016
SH06 - Notice of cancellation of shares 18 October 2016
SH03 - Return of purchase of own shares 02 October 2016
AA - Annual Accounts 21 September 2016
MR04 - N/A 06 September 2016
MR04 - N/A 06 September 2016
MR04 - N/A 06 September 2016
MR04 - N/A 06 September 2016
MR04 - N/A 06 September 2016
MR04 - N/A 06 September 2016
MR04 - N/A 06 September 2016
MR04 - N/A 06 September 2016
MR01 - N/A 01 September 2016
RESOLUTIONS - N/A 31 August 2016
MR04 - N/A 16 August 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 04 August 2015
AR01 - Annual Return 22 September 2014
AAMD - Amended Accounts 08 August 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 12 September 2013
RP04 - N/A 03 September 2013
MR04 - N/A 19 August 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 05 April 2013
CH01 - Change of particulars for director 26 March 2013
CH01 - Change of particulars for director 26 March 2013
CH03 - Change of particulars for secretary 26 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 March 2013
MG01 - Particulars of a mortgage or charge 05 March 2013
RESOLUTIONS - N/A 13 February 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 15 January 2013
SH01 - Return of Allotment of shares 15 January 2013
TM01 - Termination of appointment of director 27 November 2012
SH01 - Return of Allotment of shares 10 September 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 18 May 2012
AD01 - Change of registered office address 19 April 2012
SH01 - Return of Allotment of shares 18 January 2012
AA - Annual Accounts 23 December 2011
AP01 - Appointment of director 23 August 2011
AP03 - Appointment of secretary 23 August 2011
AP01 - Appointment of director 22 August 2011
TM01 - Termination of appointment of director 22 August 2011
TM02 - Termination of appointment of secretary 22 August 2011
AP01 - Appointment of director 04 July 2011
SH01 - Return of Allotment of shares 06 June 2011
SH01 - Return of Allotment of shares 03 June 2011
AR01 - Annual Return 04 April 2011
SH01 - Return of Allotment of shares 24 March 2011
AP03 - Appointment of secretary 23 February 2011
TM01 - Termination of appointment of director 23 February 2011
TM02 - Termination of appointment of secretary 23 February 2011
MG01 - Particulars of a mortgage or charge 20 January 2011
AA - Annual Accounts 13 January 2011
MG01 - Particulars of a mortgage or charge 11 January 2011
MG01 - Particulars of a mortgage or charge 11 January 2011
MG01 - Particulars of a mortgage or charge 11 January 2011
MG01 - Particulars of a mortgage or charge 11 January 2011
MG01 - Particulars of a mortgage or charge 11 January 2011
MG01 - Particulars of a mortgage or charge 11 January 2011
MG01 - Particulars of a mortgage or charge 11 January 2011
MG01 - Particulars of a mortgage or charge 11 January 2011
MG01 - Particulars of a mortgage or charge 11 January 2011
AR01 - Annual Return 04 June 2010
TM01 - Termination of appointment of director 04 May 2010
AP03 - Appointment of secretary 29 April 2010
TM02 - Termination of appointment of secretary 23 April 2010
SH01 - Return of Allotment of shares 21 April 2010
AP01 - Appointment of director 23 March 2010
AA - Annual Accounts 03 March 2010
TM01 - Termination of appointment of director 27 January 2010
SH01 - Return of Allotment of shares 03 January 2010
SH01 - Return of Allotment of shares 01 December 2009
TM01 - Termination of appointment of director 10 November 2009
CH01 - Change of particulars for director 09 November 2009
TM01 - Termination of appointment of director 09 November 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 09 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 February 2009
287 - Change in situation or address of Registered Office 04 February 2009
395 - Particulars of a mortgage or charge 24 December 2008
RESOLUTIONS - N/A 10 September 2008
363a - Annual Return 15 August 2008
395 - Particulars of a mortgage or charge 24 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
AA - Annual Accounts 23 January 2008
287 - Change in situation or address of Registered Office 30 November 2007
RESOLUTIONS - N/A 12 November 2007
RESOLUTIONS - N/A 12 November 2007
RESOLUTIONS - N/A 12 November 2007
RESOLUTIONS - N/A 12 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
RESOLUTIONS - N/A 26 October 2007
RESOLUTIONS - N/A 26 October 2007
123 - Notice of increase in nominal capital 26 October 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
363s - Annual Return 10 April 2007
AA - Annual Accounts 27 January 2007
RESOLUTIONS - N/A 16 November 2006
RESOLUTIONS - N/A 16 November 2006
RESOLUTIONS - N/A 16 November 2006
MEM/ARTS - N/A 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
RESOLUTIONS - N/A 14 September 2006
RESOLUTIONS - N/A 14 September 2006
123 - Notice of increase in nominal capital 14 September 2006
RESOLUTIONS - N/A 13 September 2006
RESOLUTIONS - N/A 13 September 2006
123 - Notice of increase in nominal capital 13 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2006
363s - Annual Return 10 May 2006
287 - Change in situation or address of Registered Office 02 May 2006
RESOLUTIONS - N/A 25 April 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 April 2006
123 - Notice of increase in nominal capital 25 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
AA - Annual Accounts 20 May 2005
363s - Annual Return 18 May 2005
287 - Change in situation or address of Registered Office 19 July 2004
363s - Annual Return 24 March 2004
288b - Notice of resignation of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
NEWINC - New incorporation documents 05 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2019 Fully Satisfied

N/A

A registered charge 25 April 2017 Fully Satisfied

N/A

A registered charge 30 August 2016 Fully Satisfied

N/A

Debenture 27 February 2013 Fully Satisfied

N/A

Debenture 04 January 2011 Fully Satisfied

N/A

Debenture 04 January 2011 Fully Satisfied

N/A

Debenture 04 January 2011 Fully Satisfied

N/A

Debenture 04 January 2011 Fully Satisfied

N/A

Debenture 04 January 2011 Fully Satisfied

N/A

Debenture 04 January 2011 Fully Satisfied

N/A

Debenture 04 January 2011 Fully Satisfied

N/A

Debenture 04 January 2011 Fully Satisfied

N/A

Debenture 04 January 2011 Fully Satisfied

N/A

Debenture 04 January 2011 Fully Satisfied

N/A

Debenture 12 December 2008 Fully Satisfied

N/A

Debenture 11 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.