About

Registered Number: 03033183
Date of Incorporation: 15/03/1995 (30 years and 1 month ago)
Company Status: Active
Registered Address: 75 Horseshoe Crescent, Shoeburyness, Southend-On-Sea, Essex, SS3 9WL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Noel Patrick 02 March 2015 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.