E.M.R. SEARCH & SELECTION LIMITED

Register to unlock more data on OkredoRegister

E.M.R. SEARCH & SELECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

02754506

Incorporation date

09/10/1992

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1066 London Road, Leigh-On-Sea, Essex SS9 3NACopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1992)
dot icon08/04/2026
Administrator's progress report
dot icon18/11/2025
Notice of deemed approval of proposals
dot icon03/11/2025
Statement of administrator's proposal
dot icon26/09/2025
Statement of affairs with form AM02SOA
dot icon19/09/2025
Appointment of an administrator
dot icon19/09/2025
Registered office address changed from 22 Gilbert Street London W1K 5HD England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2025-09-19
dot icon20/08/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon20/08/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon20/08/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon20/08/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon20/08/2025
Satisfaction of charge 027545060007 in full
dot icon20/08/2025
Satisfaction of charge 027545060008 in full
dot icon19/08/2025
Satisfaction of charge 027545060005 in full
dot icon19/08/2025
Registration of charge 027545060009, created on 2025-08-15
dot icon28/12/2024
Previous accounting period extended from 2024-03-31 to 2024-09-30
dot icon18/09/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon15/05/2024
Appointment of Mr Enamur Ur Rahman as a director on 2024-04-20
dot icon02/05/2024
Termination of appointment of Enamur Ur Rahman as a director on 2024-04-20
dot icon20/03/2024
Registration of charge 027545060008, created on 2024-03-18
dot icon15/01/2024
Accounts for a small company made up to 2023-03-31
dot icon28/09/2023
Second filing of Confirmation Statement dated 2020-08-16
dot icon28/09/2023
Second filing of Confirmation Statement dated 2022-08-16
dot icon28/09/2023
Second filing of Confirmation Statement dated 2021-08-16
dot icon19/09/2023
Satisfaction of charge 027545060006 in full
dot icon14/09/2023
Memorandum and Articles of Association
dot icon14/09/2023
Resolutions
dot icon01/09/2023
Director's details changed for Ipe Ventures Limited on 2023-08-16
dot icon01/09/2023
Change of details for Ipe Ventures Limited as a person with significant control on 2023-08-16
dot icon01/09/2023
Director's details changed for Mr Enamur Ur Rahman on 2023-08-16
dot icon01/09/2023
Confirmation statement made on 2023-08-16 with updates
dot icon31/08/2023
Second filing of Confirmation Statement dated 2019-08-16
dot icon31/08/2023
Statement of capital following an allotment of shares on 2023-07-15
dot icon31/08/2023
Statement of capital following an allotment of shares on 2023-07-15
dot icon31/08/2023
Statement of capital following an allotment of shares on 2023-07-15
dot icon31/08/2023
Statement of capital following an allotment of shares on 2023-07-15
dot icon31/08/2023
Statement of capital following an allotment of shares on 2023-07-15
dot icon31/08/2023
Statement of capital following an allotment of shares on 2023-07-15
dot icon30/08/2023
Cancellation of shares. Statement of capital on 2023-07-25
dot icon30/08/2023
Purchase of own shares.
dot icon22/08/2023
Resolutions
dot icon22/08/2023
Memorandum and Articles of Association
dot icon18/08/2023
Statement of capital following an allotment of shares on 2019-08-12
dot icon05/01/2023
Accounts for a small company made up to 2022-03-31
dot icon07/09/2022
Confirmation statement made on 2022-08-16 with updates
dot icon07/09/2022
Registered office address changed from 4th Floor, 73 New Bond Street London W1S 1RS England to 22 Gilbert Street London W1K 5HD on 2022-09-07
dot icon31/03/2022
Accounts for a small company made up to 2021-03-31
dot icon16/08/2021
Confirmation statement made on 2021-08-16 with updates
dot icon04/06/2021
Accounts for a small company made up to 2020-03-31
dot icon25/05/2021
Registration of charge 027545060007, created on 2021-05-21
dot icon23/09/2020
Confirmation statement made on 2020-08-16 with updates
dot icon11/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon03/03/2020
Accounts for a small company made up to 2018-06-29
dot icon16/08/2019
Confirmation statement made on 2019-08-16 with updates
dot icon07/08/2019
Previous accounting period shortened from 2019-06-29 to 2019-03-31
dot icon07/08/2019
Confirmation statement made on 2019-07-24 with updates
dot icon07/08/2019
Change of details for Ipe Ventures Limited as a person with significant control on 2019-08-07
dot icon11/10/2018
Appointment of Ipe Ventures Limited as a director on 2018-09-20
dot icon11/10/2018
Termination of appointment of Mohammed Adnan Imam as a director on 2018-09-19
dot icon07/08/2018
Resolutions
dot icon31/07/2018
Registration of charge 027545060006, created on 2018-07-21
dot icon31/07/2018
Registration of charge 027545060005, created on 2018-07-21
dot icon26/07/2018
Notification of Ipe Ventures Limited as a person with significant control on 2018-07-21
dot icon26/07/2018
Registered office address changed from 1st Floor, Elm Yard 13-16 Elm Street London WC1X 0BL England to 4th Floor, 73 New Bond Street London W1S 1RS on 2018-07-26
dot icon26/07/2018
Appointment of Mr Mohammed Adnan Imam as a director on 2018-07-21
dot icon26/07/2018
Satisfaction of charge 027545060004 in full
dot icon24/07/2018
Confirmation statement made on 2018-07-24 with updates
dot icon24/07/2018
Cessation of Greythorn Holdings Limited as a person with significant control on 2018-07-20
dot icon24/07/2018
Termination of appointment of Michael Robert Sean Joyce as a director on 2018-07-20
dot icon24/07/2018
Termination of appointment of Mark Coupland Carriban as a director on 2018-07-20
dot icon24/07/2018
Termination of appointment of Michael Robert Sean Joyce as a secretary on 2018-07-20
dot icon24/07/2018
Appointment of Mr Enam Ur Rahman as a director on 2018-07-20
dot icon16/02/2018
Director's details changed for Mr Mark Coupland Carriban on 2018-02-16
dot icon09/01/2018
Current accounting period extended from 2017-12-30 to 2018-06-29
dot icon17/11/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon17/11/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon13/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon13/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon06/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon25/09/2017
Registered office address changed from 322 High Holborn London WC1V 7PB England to 1st Floor, Elm Yard 13-16 Elm Street London WC1X 0BL on 2017-09-25
dot icon08/03/2017
Director's details changed for Mr Mark Coupland Carriban on 2017-02-27
dot icon03/01/2017
Registered office address changed from Cromwell House 14 Fulwood Place London WC1V 6HZ to 322 High Holborn London WC1V 7PB on 2017-01-03
dot icon03/01/2017
Resolutions
dot icon20/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon18/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon18/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon26/09/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon26/09/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon22/07/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon18/05/2016
Director's details changed for Mr Mark Coupland Carriban on 2016-05-13
dot icon08/02/2016
Termination of appointment of Timothy Charles Kidd as a director on 2016-01-31
dot icon08/02/2016
Termination of appointment of Timothy Charles Kidd as a secretary on 2016-01-31
dot icon18/01/2016
Appointment of Mr Michael Robert Sean Joyce as a secretary on 2016-01-04
dot icon18/01/2016
Appointment of Mr Michael Robert Sean Joyce as a director on 2016-01-04
dot icon22/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon14/10/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon14/10/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon14/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon14/10/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon08/10/2015
Termination of appointment of Philip Andrew Dennis as a director on 2015-10-02
dot icon30/09/2015
Satisfaction of charge 3 in full
dot icon29/09/2015
Registration of charge 027545060004, created on 2015-09-24
dot icon05/01/2015
Appointment of Mr Mark Coupland Carriban as a director on 2014-12-15
dot icon30/12/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon30/12/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon16/12/2014
Termination of appointment of John Ian Rose as a director on 2014-12-12
dot icon10/12/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon19/11/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon19/11/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon07/11/2014
Termination of appointment of Simon Timothy Dollin Bassett as a director on 2014-11-06
dot icon20/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon07/10/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon13/08/2014
Director's details changed for Mr Simon Timothy Dollin Bassett on 2014-07-17
dot icon02/07/2014
Director's details changed for Mr Philip Andrew Dennis on 2014-06-26
dot icon10/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon22/08/2013
Resolutions
dot icon23/07/2013
Appointment of Mr Timothy Charles Kidd as a secretary
dot icon23/07/2013
Appointment of Mr Timothy Charles Kidd as a director
dot icon06/06/2013
Director's details changed for Mr Philip Andrew Dennis on 2013-05-26
dot icon14/03/2013
Director's details changed for Mr Simon Timothy Dollin Bassett on 2012-11-30
dot icon11/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon15/03/2012
Appointment of Mr Simon Timothy Dollin Bassett as a director
dot icon23/02/2012
Termination of appointment of Paul Winchester as a director
dot icon17/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon30/03/2011
Appointment of Mr John Ian Rose as a director
dot icon10/03/2011
Termination of appointment of Aidan Patrick Anglin as a director
dot icon19/11/2010
Termination of appointment of John Rose as a director
dot icon19/11/2010
Appointment of Mr Aidan Patrick Anglin as a director
dot icon20/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon15/09/2010
Full accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon08/11/2009
Registered office address changed from 5Th Floor 21 Wilson Street London EC2M 2SN on 2009-11-08
dot icon15/10/2009
Appointment of Mr Paul Winchester as a director
dot icon15/10/2009
Director's details changed for John Ian Rose on 2009-10-01
dot icon14/10/2009
Director's details changed for Mr Philip Andrew Dennis on 2009-10-01
dot icon08/06/2009
Accounting reference date extended from 30/06/2009 to 31/12/2009
dot icon21/04/2009
Full accounts made up to 2008-06-30
dot icon01/04/2009
Appointment terminated director david rooney
dot icon18/03/2009
Director appointed john ian rose
dot icon09/10/2008
Return made up to 09/10/08; full list of members
dot icon12/08/2008
Appointment terminated director graham palfery-smith
dot icon29/07/2008
Appointment terminated secretary david eglen
dot icon21/04/2008
Full accounts made up to 2007-06-30
dot icon09/04/2008
Appointment terminated director graeme ormond
dot icon07/02/2008
New director appointed
dot icon31/01/2008
New director appointed
dot icon28/01/2008
Registered office changed on 28/01/08 from: 21 wilson street london EC2M 2SN
dot icon06/11/2007
Declaration of satisfaction of mortgage/charge
dot icon06/11/2007
Return made up to 09/10/07; full list of members
dot icon17/09/2007
New director appointed
dot icon23/08/2007
Director resigned
dot icon20/07/2007
New secretary appointed
dot icon20/07/2007
Secretary resigned;director resigned
dot icon22/03/2007
Full accounts made up to 2006-06-30
dot icon12/03/2007
Resolutions
dot icon12/03/2007
Resolutions
dot icon27/02/2007
Particulars of mortgage/charge
dot icon20/12/2006
Director resigned
dot icon01/12/2006
Registered office changed on 01/12/06 from: 125 high holborn london WC1V 6QA
dot icon10/11/2006
Return made up to 09/10/06; full list of members
dot icon15/09/2006
Director resigned
dot icon15/09/2006
Secretary resigned;director resigned
dot icon15/09/2006
New secretary appointed;new director appointed
dot icon15/09/2006
New director appointed
dot icon23/08/2006
Director resigned
dot icon31/01/2006
Declaration of satisfaction of mortgage/charge
dot icon12/10/2005
Return made up to 09/10/05; full list of members
dot icon12/10/2005
Director's particulars changed
dot icon15/09/2005
Full accounts made up to 2005-06-30
dot icon04/08/2005
New director appointed
dot icon16/11/2004
Full accounts made up to 2004-06-30
dot icon14/10/2004
Return made up to 09/10/04; full list of members
dot icon16/01/2004
New director appointed
dot icon16/01/2004
New director appointed
dot icon16/12/2003
Full accounts made up to 2003-06-30
dot icon14/11/2003
Director resigned
dot icon23/10/2003
Return made up to 09/10/03; full list of members
dot icon09/09/2003
Particulars of mortgage/charge
dot icon10/04/2003
Director resigned
dot icon10/04/2003
Registered office changed on 10/04/03 from: 125 high holborn london WC1V 6QA
dot icon04/04/2003
Registered office changed on 04/04/03 from: 6 southampton place london WC1A 2DA
dot icon13/02/2003
Director resigned
dot icon22/12/2002
New director appointed
dot icon11/12/2002
Full accounts made up to 2002-06-30
dot icon15/10/2002
Return made up to 09/10/02; full list of members
dot icon22/08/2002
Director resigned
dot icon10/08/2002
New director appointed
dot icon05/02/2002
Full accounts made up to 2001-06-30
dot icon12/10/2001
Return made up to 09/10/01; full list of members
dot icon03/01/2001
Certificate of re-registration from Public Limited Company to Private
dot icon03/01/2001
Re-registration of Memorandum and Articles
dot icon03/01/2001
Application for reregistration from PLC to private
dot icon03/01/2001
Resolutions
dot icon02/01/2001
Certificate of change of name
dot icon24/11/2000
Full accounts made up to 2000-06-30
dot icon12/10/2000
Return made up to 09/10/00; full list of members
dot icon25/07/2000
New director appointed
dot icon25/07/2000
New director appointed
dot icon27/04/2000
New director appointed
dot icon17/04/2000
Director resigned
dot icon17/04/2000
Director resigned
dot icon14/03/2000
Accounting reference date extended from 31/03/00 to 30/06/00
dot icon30/11/1999
Director resigned
dot icon14/10/1999
Return made up to 09/10/99; full list of members
dot icon13/07/1999
Full accounts made up to 1999-03-31
dot icon15/03/1999
Director resigned
dot icon15/03/1999
New director appointed
dot icon30/10/1998
Return made up to 09/10/98; full list of members
dot icon17/08/1998
Full accounts made up to 1998-03-31
dot icon17/08/1998
Auditor's resignation
dot icon23/06/1998
Director resigned
dot icon23/06/1998
New director appointed
dot icon24/04/1998
Director resigned
dot icon05/11/1997
Return made up to 09/10/97; full list of members
dot icon30/06/1997
Full accounts made up to 1997-03-31
dot icon23/06/1997
New director appointed
dot icon08/04/1997
Director resigned
dot icon27/11/1996
Return made up to 09/10/96; full list of members
dot icon02/09/1996
New director appointed
dot icon18/07/1996
Director resigned
dot icon16/07/1996
Full accounts made up to 1996-03-31
dot icon19/03/1996
New director appointed
dot icon04/10/1995
Return made up to 09/10/95; no change of members
dot icon14/07/1995
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon14/07/1995
Auditor's statement
dot icon14/07/1995
Auditor's report
dot icon14/07/1995
Balance Sheet
dot icon14/07/1995
Re-registration of Memorandum and Articles
dot icon14/07/1995
Declaration on reregistration from private to PLC
dot icon14/07/1995
Application for reregistration from private to PLC
dot icon14/07/1995
Resolutions
dot icon07/07/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Return made up to 09/10/94; full list of members
dot icon19/08/1994
Statement of affairs
dot icon19/08/1994
Ad 31/03/94--------- £ si 99000@1
dot icon11/07/1994
Full accounts made up to 1994-03-31
dot icon16/06/1994
Ad 31/03/94--------- £ si 99000@1=99000 £ ic 1000/100000
dot icon17/04/1994
£ nc 1000/100000 31/03/94
dot icon12/11/1993
Registered office changed on 12/11/93 from: 6 southampton place london WC1A 2DA derbyshire, DE45 1SG
dot icon18/10/1993
Return made up to 09/10/93; full list of members
dot icon19/07/1993
New director appointed
dot icon12/07/1993
New director appointed
dot icon12/07/1993
New director appointed
dot icon30/06/1993
Particulars of mortgage/charge
dot icon27/01/1993
Memorandum and Articles of Association
dot icon27/01/1993
Resolutions
dot icon18/11/1992
Certificate of change of name
dot icon16/11/1992
Registered office changed on 16/11/92 from: 21 southampton row london WC1B 5HA
dot icon16/11/1992
Accounting reference date notified as 31/03
dot icon16/11/1992
Ad 11/11/92--------- £ si 998@1=998 £ ic 2/1000
dot icon16/11/1992
Secretary resigned
dot icon16/11/1992
New secretary appointed
dot icon16/11/1992
Director resigned
dot icon16/11/1992
New director appointed
dot icon20/10/1992
Secretary resigned;new secretary appointed
dot icon20/10/1992
Director resigned;new director appointed
dot icon19/10/1992
Registered office changed on 19/10/92 from: 120 east road london N1 6AA
dot icon09/10/1992
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

23
2021
change arrow icon0 % *

* during past year

Cash in Bank

£177,494.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/08/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
1.50M
-
0.00
177.49K
-
2021
23
1.50M
-
0.00
177.49K
-

Employees

2021

Employees

23 Ascended- *

Net Assets(GBP)

1.50M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

177.49K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rahman, Enamur Ur
Director
20/04/2024 - Present
73
Rahman, Enamur Ur
Director
20/07/2018 - 20/04/2024
73
Kidd, Timothy Charles
Director
19/07/2013 - 31/01/2016
67
Ipe Ventures Limited
Corporate Director
20/09/2018 - Present
8
Thurairajah, Roufsana
Director
07/03/2025 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

174
RIDDLES BROS LIMITEDC/O Grant Thornton Advisors (Ni) Llp, 12-15 Donegall Square West, Belfast, Co Antrim BT1 6JH
In Administration

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI050112

Reg. date:

30/03/2004

Turnover:

-

No. of employees:

25
ANARCHY BREW CO. LIMITEDF17 Evolve Business Centre, Cygnet Way, Houghton Le Spring DH4 5QY
In Administration

Category:

Manufacture of beer

Comp. code:

07744184

Reg. date:

17/08/2011

Turnover:

-

No. of employees:

23
BREW BY NUMBERS LTD.C/0 Rrs S&W Partners Llp, 45 Gresham Street, London EC2V 7BG
In Administration

Category:

Manufacture of beer

Comp. code:

07985804

Reg. date:

12/03/2012

Turnover:

-

No. of employees:

29
MAIZECOR FOODS LIMITEDC/O Interpath, 4th Floor, Tailors Corner, Thirsk Row, Leeds LS1 4DP
In Administration

Category:

Grain milling

Comp. code:

02637270

Reg. date:

13/08/1991

Turnover:

-

No. of employees:

24
CHROMA GROUP LIMITEDC/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading RG1 2AN
In Administration

Category:

Manufacture of paper stationery

Comp. code:

03918612

Reg. date:

03/02/2000

Turnover:

-

No. of employees:

26

Description

copy info iconCopy

About E.M.R. SEARCH & SELECTION LIMITED

E.M.R. SEARCH & SELECTION LIMITED is an(a) In Administration company incorporated on 09/10/1992 with the registered office located at 1066 London Road, Leigh-On-Sea, Essex SS9 3NA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of E.M.R. SEARCH & SELECTION LIMITED?

toggle

E.M.R. SEARCH & SELECTION LIMITED is currently In Administration. It was registered on 09/10/1992 .

Where is E.M.R. SEARCH & SELECTION LIMITED located?

toggle

E.M.R. SEARCH & SELECTION LIMITED is registered at 1066 London Road, Leigh-On-Sea, Essex SS9 3NA.

What does E.M.R. SEARCH & SELECTION LIMITED do?

toggle

E.M.R. SEARCH & SELECTION LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does E.M.R. SEARCH & SELECTION LIMITED have?

toggle

E.M.R. SEARCH & SELECTION LIMITED had 23 employees in 2021.

What is the latest filing for E.M.R. SEARCH & SELECTION LIMITED?

toggle

The latest filing was on 08/04/2026: Administrator's progress report.