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.
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 |