About

Registered Number: 04683405
Date of Incorporation: 02/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: Salamander Quay West Park Lane, Harefield, Uxbridge, Middlesex, UB9 6NZ,

 

Based in Uxbridge, Emizon Networks Ltd was established in 2003, it's status at Companies House is "Active". The companies directors are listed as Desler, Gerry, Fitzsimmons, Christopher David Andrew, Heale, Edward. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DESLER, Gerry 01 June 2011 22 August 2011 1
FITZSIMMONS, Christopher David Andrew 22 April 2010 01 June 2011 1
HEALE, Edward 20 July 2018 15 October 2018 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
MR01 - N/A 10 October 2019
AA - Annual Accounts 12 September 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
TM01 - Termination of appointment of director 18 March 2019
CS01 - N/A 15 March 2019
PSC07 - N/A 15 March 2019
PSC02 - N/A 15 March 2019
AP01 - Appointment of director 12 December 2018
TM02 - Termination of appointment of secretary 11 December 2018
AP04 - Appointment of corporate secretary 11 December 2018
AA - Annual Accounts 08 October 2018
AP03 - Appointment of secretary 20 July 2018
TM01 - Termination of appointment of director 25 June 2018
MA - Memorandum and Articles 20 April 2018
CS01 - N/A 15 March 2018
PSC02 - N/A 15 March 2018
PSC07 - N/A 23 January 2018
TM01 - Termination of appointment of director 23 January 2018
AA - Annual Accounts 16 November 2017
AP01 - Appointment of director 26 September 2017
RESOLUTIONS - N/A 15 May 2017
MR01 - N/A 02 May 2017
AP01 - Appointment of director 27 April 2017
AP01 - Appointment of director 27 April 2017
AD01 - Change of registered office address 27 April 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 21 September 2016
RESOLUTIONS - N/A 13 September 2016
RESOLUTIONS - N/A 13 September 2016
MA - Memorandum and Articles 13 September 2016
MR01 - N/A 01 September 2016
MR04 - N/A 16 August 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 04 March 2015
AAMD - Amended Accounts 08 August 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 05 March 2014
MR04 - N/A 19 August 2013
AA - Annual Accounts 21 May 2013
CH01 - Change of particulars for director 26 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 March 2013
MG01 - Particulars of a mortgage or charge 05 March 2013
AR01 - Annual Return 04 March 2013
CH01 - Change of particulars for director 04 March 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
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 29 March 2012
CH01 - Change of particulars for director 29 March 2012
AD01 - Change of registered office address 29 March 2012
MG01 - Particulars of a mortgage or charge 08 March 2012
AA - Annual Accounts 23 December 2011
TM02 - Termination of appointment of secretary 25 August 2011
TM01 - Termination of appointment of director 25 August 2011
AP01 - Appointment of director 04 July 2011
AP03 - Appointment of secretary 30 June 2011
TM02 - Termination of appointment of secretary 29 June 2011
AR01 - Annual Return 21 March 2011
CH01 - Change of particulars for director 21 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 24 May 2010
AP03 - Appointment of secretary 29 April 2010
TM02 - Termination of appointment of secretary 23 April 2010
AA - Annual Accounts 02 March 2010
TM01 - Termination of appointment of director 27 January 2010
CH01 - Change of particulars for director 04 November 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 03 April 2009
287 - Change in situation or address of Registered Office 04 February 2009
363a - Annual Return 08 August 2008
395 - Particulars of a mortgage or charge 28 May 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
288b - Notice of resignation of directors or secretaries 06 November 2007
363s - Annual Return 10 April 2007
AA - Annual Accounts 27 January 2007
288b - Notice of resignation of directors or secretaries 13 October 2006
395 - Particulars of a mortgage or charge 23 September 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
363s - Annual Return 10 May 2006
287 - Change in situation or address of Registered Office 02 May 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 02 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2019 Outstanding

N/A

A registered charge 25 April 2017 Outstanding

N/A

A registered charge 30 August 2016 Outstanding

N/A

Debenture 27 February 2013 Fully Satisfied

N/A

Rent deposit deed 05 March 2012 Outstanding

N/A

Debenture 27 May 2008 Fully Satisfied

N/A

Rent deposit deed 22 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.