BUSINESS E & M LIMITED

Register to unlock more data on OkredoRegister

BUSINESS E & M LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03175206

Incorporation date

19/03/1996

Size

Micro Entity

Contacts

Registered address

Registered address

No Registered Office, No Registered Office, London SW8 3NSCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1996)
dot icon25/06/2024
Compulsory strike-off action has been suspended
dot icon21/05/2024
First Gazette notice for compulsory strike-off
dot icon31/12/2023
Registered office address changed from 14 Ingate Place London SW8 3NS England to No Registered Office No Registered Office London SW8 3NS on 2023-12-31
dot icon31/12/2023
Termination of appointment of Ken Fisher as a director on 2023-12-31
dot icon31/12/2023
Termination of appointment of Christopher Charles Fisher as a secretary on 2023-12-31
dot icon25/12/2023
Change of details for Mr Christopher Charles Fisher as a person with significant control on 2022-05-04
dot icon25/12/2023
Notification of Colin Laverock Dinwoodie as a person with significant control on 2022-05-04
dot icon22/06/2023
Micro company accounts made up to 2023-03-31
dot icon28/02/2023
Confirmation statement made on 2023-02-28 with updates
dot icon05/05/2022
Appointment of Mr Christopher Charles Fisher as a secretary on 2022-05-04
dot icon05/05/2022
Termination of appointment of Francis Graham Fisher as a director on 2022-05-05
dot icon05/05/2022
Termination of appointment of Christopher Charles Fisher as a director on 2022-05-05
dot icon02/05/2022
Statement of capital following an allotment of shares on 2022-05-02
dot icon06/04/2022
Micro company accounts made up to 2022-03-31
dot icon17/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon15/10/2021
Registered office address changed from Studio F8 Battersea Studios 80 Silverthorne Road London SW8 3HE England to 14 Ingate Place London SW8 3NS on 2021-10-15
dot icon03/05/2021
Change of details for Mr Christopher Charles Fisher as a person with significant control on 2021-05-03
dot icon03/05/2021
Micro company accounts made up to 2021-03-31
dot icon11/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon31/03/2020
Micro company accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon09/03/2020
Registered office address changed from Unit 5a Spaces Business Centre Ingate Place London SW8 3NS to Studio F8 Battersea Studios 80 Silverthorne Road London SW8 3HE on 2020-03-09
dot icon28/05/2019
Micro company accounts made up to 2019-03-31
dot icon15/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon05/04/2018
Micro company accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon12/02/2018
Statement of capital following an allotment of shares on 2017-11-24
dot icon09/02/2018
Termination of appointment of Colin Laverock Dinwoodie as a director on 2018-02-09
dot icon06/02/2018
Second filing of Confirmation Statement dated 28/02/2017
dot icon20/11/2017
Micro company accounts made up to 2017-03-31
dot icon20/11/2017
Appointment of Mr Ken Fisher as a director on 2017-11-15
dot icon20/11/2017
Appointment of Mr Francis Graham Fisher as a director on 2017-11-15
dot icon20/11/2017
Termination of appointment of Christopher Charles Fisher as a secretary on 2017-11-15
dot icon20/11/2017
Cessation of Colin Laverock Dinwoodie as a person with significant control on 2016-04-06
dot icon13/03/2017
28/02/17 Statement of Capital gbp 1
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon23/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon07/08/2014
Amended total exemption small company accounts made up to 2014-03-31
dot icon30/07/2014
Amended total exemption small company accounts made up to 2014-03-31
dot icon22/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon25/03/2014
Director's details changed for Mr Colin Laverock Dinwoodie on 2014-03-25
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon07/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon22/03/2011
Secretary's details changed for Mr Christopher Charles Fisher on 2011-01-01
dot icon21/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon04/03/2010
Register inspection address has been changed
dot icon04/03/2010
Director's details changed for Colin Laverock Dinwoodie on 2010-03-03
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon28/01/2010
Appointment of Mr Christopher Charles Fisher as a director
dot icon05/08/2009
Appointment terminated director francis fisher
dot icon05/08/2009
Director appointed colin laverock dinwoodie
dot icon23/07/2009
Appointment terminated director vera fisher
dot icon23/07/2009
Appointment terminated director sarah cahn
dot icon21/05/2009
Certificate of change of name
dot icon12/03/2009
Return made up to 28/02/09; full list of members
dot icon06/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon28/03/2008
Return made up to 28/02/08; full list of members
dot icon18/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon05/03/2007
Return made up to 28/02/07; full list of members
dot icon05/03/2007
Director's particulars changed
dot icon07/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon14/03/2006
Return made up to 28/02/06; full list of members
dot icon14/03/2006
Director's particulars changed
dot icon14/03/2006
Location of debenture register
dot icon14/03/2006
Location of register of members
dot icon14/03/2006
Registered office changed on 14/03/06 from: unit 5A imex business centre ingate place london SW8 3NS
dot icon11/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/04/2005
Return made up to 28/02/05; full list of members
dot icon29/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon06/03/2004
Return made up to 28/02/04; full list of members
dot icon12/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon09/03/2003
Return made up to 28/02/03; full list of members
dot icon04/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon09/04/2002
Return made up to 28/02/02; full list of members
dot icon02/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon16/03/2001
Return made up to 28/02/01; full list of members
dot icon25/10/2000
Full accounts made up to 2000-03-31
dot icon22/08/2000
Registered office changed on 22/08/00 from: falcon business centre 268/270 lavender hill london SW11 1LJ
dot icon08/03/2000
Return made up to 28/02/00; full list of members
dot icon22/12/1999
Full accounts made up to 1999-03-31
dot icon08/03/1999
Return made up to 28/02/99; no change of members
dot icon18/02/1999
New director appointed
dot icon31/12/1998
Full accounts made up to 1998-03-31
dot icon20/03/1998
New director appointed
dot icon20/03/1998
New director appointed
dot icon11/03/1998
Return made up to 08/03/98; no change of members
dot icon08/01/1998
Full accounts made up to 1997-03-31
dot icon30/04/1997
Return made up to 19/03/97; full list of members
dot icon18/06/1996
Accounting reference date notified as 31/03
dot icon21/05/1996
Certificate of change of name
dot icon21/05/1996
Memorandum and Articles of Association
dot icon09/05/1996
New director appointed
dot icon03/04/1996
Registered office changed on 03/04/96 from: 46A syon lane osterley middlesex TW7 5NQ
dot icon03/04/1996
New secretary appointed;new director appointed
dot icon03/04/1996
Secretary resigned
dot icon03/04/1996
Director resigned
dot icon19/03/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
29/02/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
74.00
-
0.00
-
-
2023
0
110.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
APEX COMPANY SERVICES LIMITED
Nominee Secretary
19/03/1996 - 25/03/1996
2389
Fisher, Vera Kate
Director
08/03/1998 - 28/05/2009
1
Cahn, Sarah Jane
Director
25/03/1996 - 28/05/2009
1
Fisher, Christopher Charles
Secretary
25/03/1996 - 15/11/2017
1
Fisher, Christopher Charles
Secretary
04/05/2022 - 31/12/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS E & M LIMITED

BUSINESS E & M LIMITED is an(a) Active company incorporated on 19/03/1996 with the registered office located at No Registered Office, No Registered Office, London SW8 3NS. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS E & M LIMITED?

toggle

BUSINESS E & M LIMITED is currently Active. It was registered on 19/03/1996 .

Where is BUSINESS E & M LIMITED located?

toggle

BUSINESS E & M LIMITED is registered at No Registered Office, No Registered Office, London SW8 3NS.

What does BUSINESS E & M LIMITED do?

toggle

BUSINESS E & M LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BUSINESS E & M LIMITED?

toggle

The latest filing was on 25/06/2024: Compulsory strike-off action has been suspended.