Company number 02879087
Status Active
Incorporation Date 9 December 1993
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 25 SKYLINES VILLAGE, LIMEHARBOUR SKYLINES VILLAGE,, LIMEHARBOUR, LONDON, ENGLAND, E14 9TS
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc
Since the company registration one hundred and forty-one events have happened. The last three records are Registered office address changed from 123 Brettenham Road London E17 5AZ to 25 Skylines Village, Limeharbour Skylines Village, Limeharbour London E14 9TS on 9 November 2016; Total exemption full accounts made up to 31 December 2015; Termination of appointment of Willa Maria Geertsema as a secretary on 15 September 2016. The most likely internet sites of EMERGENCE FOUNDATION are www.emergence.co.uk, and www.emergence.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Emergence Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption).
The company registration number is 02879087. Emergence Foundation has been working since 09 December 1993.
The present status of the company is Active. The registered address of Emergence Foundation is 25 Skylines Village Limeharbour Skylines Village Limeharbour London England E14 9ts. . JACKSON, Steve is a Director of the company. NIAZI, Tabrez is a Director of the company. PARISH, Christopher Bruce is a Director of the company. PENDLE, David is a Director of the company. Secretary GEERTSEMA, Willa Maria has been resigned. Secretary GEERTSEMA, Willa Maria has been resigned. Secretary MACARTHUR, Alison Jane has been resigned. Secretary NUSRAT, Mohammad Faheem has been resigned. Secretary SIMMONS, Peter Jonathon David has been resigned. Secretary WALDORF, Barbara Lynn has been resigned. Secretary WYNN PARRY, Jane Berkeley has been resigned. Director BRETT, Stephen Patrick Baliol has been resigned. Director BRETT, Stephen Patrick Baliol has been resigned. Director BRYSON, Patrick Joseph has been resigned. Director BRYSON, Patrick has been resigned. Director DRAKE-BRISCOE, Elizabeth Carol has been resigned. Director GORDON, Timothy has been resigned. Director GRAY THOMPSON, Robert has been resigned. Director HOLLINGS, Paula Jane has been resigned. Director MACARTHUR, Alison has been resigned. Director MANNING, Alison has been resigned. Director MANSFIELD, Timothy Edward Charles has been resigned. Director MAVRIDES, Ernest has been resigned. Director PARISH, Christopher Bruce has been resigned. Director PARISH, Christopher Bruce Parish has been resigned. Director PERRY, Kyrsten Danielle has been resigned. Director ROACHE, Linus has been resigned. Director ROGERS, Margaret Jean has been resigned. The company operates in "Other education n.e.c.".
Current Directors
Resigned Directors
Director
BRYSON, Patrick
Resigned: 08 November 2004
Appointed Date: 11 December 2003
69 years old
Director
GORDON, Timothy
Resigned: 28 February 2000
Appointed Date: 01 September 1998
67 years old
Director
MANNING, Alison
Resigned: 01 August 2003
Appointed Date: 18 June 2003
71 years old
Director
MAVRIDES, Ernest
Resigned: 18 June 2003
Appointed Date: 01 March 2000
73 years old
Director
ROACHE, Linus
Resigned: 01 August 2013
Appointed Date: 04 July 2013
61 years old
Persons With Significant Control
Mr Chris Parish
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control
Mr Tabrez Niazi
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control
Mr Dave Pendle
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control
Mr Daniel Jackson
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control
EMERGENCE FOUNDATION Events
09 Nov 2016
Registered office address changed from 123 Brettenham Road London E17 5AZ to 25 Skylines Village, Limeharbour Skylines Village, Limeharbour London E14 9TS on 9 November 2016
27 Sep 2016
Total exemption full accounts made up to 31 December 2015
20 Sep 2016
Termination of appointment of Willa Maria Geertsema as a secretary on 15 September 2016
19 Aug 2016
Confirmation statement made on 30 June 2016 with updates
11 Dec 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 131 more events
17 Apr 1994
Director resigned;new director appointed
17 Apr 1994
Director resigned;new director appointed
17 Apr 1994
Accounting reference date notified as 30/11
09 Dec 1993
Incorporation
18 February 2005
Legal charge
Delivered: 1 March 2005
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: F/H property k/a 12 windsor street islington london t/no…
26 May 2004
Triodos bank nv legal mortgage
Delivered: 3 June 2004
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: F/H of 13 windsor street islington london t/no 376237, all…
20 October 2003
Legal charge
Delivered: 23 October 2003
Status: Outstanding
Persons entitled: Tridos Bank Nv
Description: F/H property known as 13 windsor street, islington, london…
15 June 2001
Legal charge
Delivered: 21 June 2001
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: F/H property k/a 13 windsor street london N1 8PQ - 376237…