Established in 1995, Emm & Emm Ltd have registered office in Southend-On-Sea in Essex, it's status in the Companies House registry is set to "Active". Morris, Noel Patrick is listed as the only a director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORRIS, Noel Patrick | 02 March 2015 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 September 2020 | |
CS01 - N/A | 03 March 2020 | |
AA - Annual Accounts | 10 April 2019 | |
CS01 - N/A | 03 March 2019 | |
AA - Annual Accounts | 03 September 2018 | |
CS01 - N/A | 15 March 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 21 March 2017 | |
AA - Annual Accounts | 28 September 2016 | |
AR01 - Annual Return | 11 March 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 03 March 2015 | |
AP01 - Appointment of director | 03 March 2015 | |
TM02 - Termination of appointment of secretary | 03 March 2015 | |
AA - Annual Accounts | 15 September 2014 | |
TM01 - Termination of appointment of director | 30 August 2014 | |
AR01 - Annual Return | 03 March 2014 | |
AA - Annual Accounts | 10 September 2013 | |
AD01 - Change of registered office address | 09 July 2013 | |
MR04 - N/A | 14 April 2013 | |
MR04 - N/A | 14 April 2013 | |
MR04 - N/A | 14 April 2013 | |
AR01 - Annual Return | 06 March 2013 | |
CH01 - Change of particulars for director | 06 March 2013 | |
CH03 - Change of particulars for secretary | 06 March 2013 | |
CH03 - Change of particulars for secretary | 06 March 2013 | |
AA - Annual Accounts | 16 September 2012 | |
AR01 - Annual Return | 09 March 2012 | |
AA - Annual Accounts | 16 August 2011 | |
AR01 - Annual Return | 07 March 2011 | |
AA - Annual Accounts | 17 September 2010 | |
AR01 - Annual Return | 17 March 2010 | |
AA - Annual Accounts | 26 October 2009 | |
AA - Annual Accounts | 17 June 2009 | |
AA - Annual Accounts | 17 June 2009 | |
DISS40 - Notice of striking-off action discontinued | 25 April 2009 | |
363a - Annual Return | 24 April 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 February 2009 | |
363a - Annual Return | 03 March 2008 | |
363a - Annual Return | 02 April 2007 | |
288b - Notice of resignation of directors or secretaries | 07 March 2007 | |
AA - Annual Accounts | 06 November 2006 | |
AA - Annual Accounts | 15 May 2006 | |
288a - Notice of appointment of directors or secretaries | 08 March 2006 | |
288b - Notice of resignation of directors or secretaries | 08 March 2006 | |
363a - Annual Return | 03 March 2006 | |
288a - Notice of appointment of directors or secretaries | 03 March 2006 | |
288b - Notice of resignation of directors or secretaries | 03 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 2005 | |
363s - Annual Return | 19 April 2005 | |
395 - Particulars of a mortgage or charge | 04 March 2005 | |
288a - Notice of appointment of directors or secretaries | 31 January 2005 | |
AA - Annual Accounts | 22 December 2004 | |
363s - Annual Return | 22 December 2004 | |
288b - Notice of resignation of directors or secretaries | 26 April 2004 | |
AA - Annual Accounts | 14 July 2003 | |
363s - Annual Return | 17 March 2003 | |
395 - Particulars of a mortgage or charge | 24 January 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2003 | |
AA - Annual Accounts | 04 November 2002 | |
363s - Annual Return | 27 March 2002 | |
287 - Change in situation or address of Registered Office | 28 January 2002 | |
AA - Annual Accounts | 17 August 2001 | |
363s - Annual Return | 22 March 2001 | |
AA - Annual Accounts | 01 August 2000 | |
363s - Annual Return | 31 May 2000 | |
395 - Particulars of a mortgage or charge | 01 March 2000 | |
AA - Annual Accounts | 15 October 1999 | |
395 - Particulars of a mortgage or charge | 28 September 1999 | |
363s - Annual Return | 29 April 1999 | |
AA - Annual Accounts | 28 October 1998 | |
363s - Annual Return | 18 March 1998 | |
AA - Annual Accounts | 30 October 1997 | |
363s - Annual Return | 20 March 1997 | |
AA - Annual Accounts | 26 September 1996 | |
363s - Annual Return | 21 March 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 22 November 1995 | |
395 - Particulars of a mortgage or charge | 10 June 1995 | |
CERTNM - Change of name certificate | 09 May 1995 | |
288 - N/A | 09 April 1995 | |
288 - N/A | 09 April 1995 | |
287 - Change in situation or address of Registered Office | 09 April 1995 | |
NEWINC - New incorporation documents | 15 March 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 02 March 2005 | Fully Satisfied |
N/A |
Debenture | 21 January 2003 | Fully Satisfied |
N/A |
Legal charge | 28 February 2000 | Fully Satisfied |
N/A |
Debenture | 17 September 1999 | Fully Satisfied |
N/A |
Legal charge | 31 May 1995 | Fully Satisfied |
N/A |