EMP LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1LQ

Company number 01895778
Status Active
Incorporation Date 15 March 1985
Company Type Private Limited Company
Address CENTRAL HOUSE, 1 BALLARDS LANE, LONDON, N3 1LQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of EMP LIMITED are www.emp.co.uk, and www.emp.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. Emp Limited is a Private Limited Company. The company registration number is 01895778. Emp Limited has been working since 15 March 1985. The present status of the company is Active. The registered address of Emp Limited is Central House 1 Ballards Lane London N3 1lq. . CUBY, Dahlia is a Director of the company. CUBY, Daniel is a Director of the company. Secretary CHIEW, Lik Hing Anthony has been resigned. Secretary CHIEW, Lik Hing Anthony has been resigned. Secretary CUBY, Joseph has been resigned. Secretary PORTLAND REGISTRARS LIMITED has been resigned. Director CHIEW, Lik Hing Anthony has been resigned. Director COUSINS, John Edward has been resigned. Director CUBY, Joseph has been resigned. Director GALSWORTHY, Roger Paul has been resigned. Director MARCH, Nicholas John Edward has been resigned. Director ROCKMAN, Neal has been resigned. Director SUMMERS, Alan has been resigned. Director TIAGI, Kumar Pratap has been resigned. Director WINTER, Nigel Keith has been resigned. Director PORTLAND REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CUBY, Dahlia
Appointed Date: 06 April 2007
52 years old

Director
CUBY, Daniel
Appointed Date: 01 April 1995
56 years old

Resigned Directors

Secretary
CHIEW, Lik Hing Anthony
Resigned: 09 February 2010
Appointed Date: 01 May 1995

Secretary
CHIEW, Lik Hing Anthony
Resigned: 15 September 2011
Appointed Date: 09 September 2010

Secretary
CUBY, Joseph
Resigned: 01 May 1995

Secretary
PORTLAND REGISTRARS LIMITED
Resigned: 09 September 2010
Appointed Date: 09 February 2010

Director
CHIEW, Lik Hing Anthony
Resigned: 20 December 2011
Appointed Date: 01 May 1995
66 years old

Director
COUSINS, John Edward
Resigned: 08 November 1993
Appointed Date: 01 May 1992
83 years old

Director
CUBY, Joseph
Resigned: 06 April 2007
81 years old

Director
GALSWORTHY, Roger Paul
Resigned: 31 August 1993
74 years old

Director
MARCH, Nicholas John Edward
Resigned: 30 October 2007
Appointed Date: 01 October 2000
58 years old

Director
ROCKMAN, Neal
Resigned: 02 January 2007
Appointed Date: 01 February 2000
65 years old

Director
SUMMERS, Alan
Resigned: 03 August 1993
88 years old

Director
TIAGI, Kumar Pratap
Resigned: 14 September 1994
73 years old

Director
WINTER, Nigel Keith
Resigned: 11 December 2008
66 years old

Director
PORTLAND REGISTRARS LIMITED
Resigned: 09 February 2010
Appointed Date: 09 February 2010

Persons With Significant Control

Mr Daniel Cuby
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Finsbury Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

EMP LIMITED Events

28 Jan 2017
Total exemption small company accounts made up to 30 April 2016
07 Nov 2016
Confirmation statement made on 7 November 2016 with updates
26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
08 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-08
  • GBP 50,000

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 128 more events
15 Jan 1988
£ nc 1000/100000

11 Dec 1987
Director resigned

01 Oct 1987
Accounts for a small company made up to 30 April 1987

05 Dec 1986
Accounts for a small company made up to 30 April 1986

24 Sep 1986
Return made up to 08/09/86; full list of members

EMP LIMITED Charges

24 September 1997
Legal charge
Delivered: 2 October 1997
Status: Satisfied on 23 May 2001
Persons entitled: Barclays Bank PLC
Description: Property k/a 2 pembroke road london borough of barnet t/n…
10 June 1994
Debenture
Delivered: 24 June 1994
Status: Satisfied on 19 March 1996
Persons entitled: Joe Cuby
Description: ,. fixed and floating charges over the undertaking and all…
23 February 1993
Set-off and charge
Delivered: 4 March 1993
Status: Outstanding
Persons entitled: The Bank of N.T. Butterfield & Son
Description: The account opened in respect of the sum of £35,000.00.
23 February 1993
Legal charge
Delivered: 26 February 1993
Status: Outstanding
Persons entitled: The Bank of N.T. Butterfield & Son Limited
Description: The f/h property k/a emp house,pembroke road london N10 t/n…
12 June 1989
Legal charge
Delivered: 23 June 1989
Status: Satisfied on 26 April 1997
Persons entitled: Barclays Bank PLC
Description: Flat number 15, royal victoria patriotic building, trinity…
6 April 1988
Legal charge
Delivered: 13 April 1988
Status: Satisfied on 5 March 1993
Persons entitled: Barclays Bank PLC
Description: 2, pembroke road, muswell hill, l/b of barnet t/n ngl…