About

Registered Number: 03033183
Date of Incorporation: 15/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: 75 Horseshoe Crescent, Shoeburyness, Southend-On-Sea, Essex, SS3 9WL

 

Based in Southend-On-Sea in Essex, Emm & Emm Ltd was established in 1995, it's status at Companies House is "Active". There is one director listed as Morris, Noel Patrick for the company at Companies House. We do not know the number of employees at the business.

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.