active Qynn Score: 50
Formed in 1999, EMMERSON & STERN LEGAL CONSULTANTS LIMITED has 1 directors and 1 shareholders. The longest serving directors have been in place for 4 years, however the shortest director appointment lasted for 0 months.
The registered office of the company is currently based at 665 Finchley Road, London, NW2 2HN.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Suite 29 58 Acacia Road London NW8 6AG
26/10/2012
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
2
2
2
0
0
1
2
0
2
0
2
0
0
1
0
Confirmation Statement
Confirmation statement made on 27/04/2020 with no updates
27/04/2020
27/04/2020
Officers
Termination of appointment of Elizabeth Anne Winzar as a director on 27/04/2020
27/04/2020
27/04/2020
Accounts
Accounts for a dormant company made up to 30/04/2019
29/12/2019
30/04/2019
Confirmation Statement
Confirmation statement made on 22/04/2019 with no updates
24/04/2019
22/04/2019
Accounts
Accounts for a dormant company made up to 30/04/2018
31/01/2019
30/04/2018
Gazette Notice
Compulsory strike-off action has been discontinued
07/03/2018
n/a
Confirmation Statement
Confirmation statement made on 06/03/2018 with no updates
06/03/2018
06/03/2018
Gazette Notice
First Gazette notice for compulsory strike-off
27/02/2018
n/a
Accounts
Accounts for a dormant company made up to 30/04/2017
03/11/2017
30/04/2017
Gazette Notice
Compulsory strike-off action has been discontinued
03/12/2016
n/a
Confirmation Statement
Confirmation statement made on 01/12/2016 with updates
01/12/2016
01/12/2016
Officers
Appointment of Hugo Winkler as a director on 13/11/2016
13/11/2016
13/11/2016
Gazette Notice
First Gazette notice for compulsory strike-off
20/09/2016
n/a
Gazette Notice
Compulsory strike-off action has been discontinued
10/05/2016
n/a
Accounts
Accounts for a dormant company made up to 30/04/2016
09/05/2016
30/04/2016
Gazette Notice
First Gazette notice for compulsory strike-off
29/03/2016
n/a
Gazette Notice
Compulsory strike-off action has been discontinued
07/11/2015
n/a
Accounts
Accounts for a dormant company made up to 30/04/2015
05/11/2015
30/04/2015
Gazette Notice
First Gazette notice for compulsory strike-off
18/08/2015
n/a
Accounts
Accounts for a dormant company made up to 30/04/2014
04/01/2015
30/04/2014
Annual Return
Annual return made up to 23/04/2014 with full list of shareholders
24/04/2014
23/04/2014
Accounts
Accounts for a dormant company made up to 30/04/2013
28/02/2014
30/04/2013
Annual Return
Annual return made up to 20/12/2012 with full list of shareholders
20/12/2012
20/12/2012
Officers
Secretarys details changed for Margaretta Corporate Secretaries Limited on 26/10/2012
29/10/2012
26/10/2012
Address
Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 26/10/2012
26/10/2012
26/10/2012
Address
Registered office address changed from 665 Finchley Road London NW2 2HN on 23/10/2012
23/10/2012
23/10/2012
Gazette Notice
Compulsory strike-off action has been discontinued
23/06/2012
n/a
Accounts
Total exemption small company accounts made up to 30/04/2012
21/06/2012
30/04/2012
Gazette Notice
First Gazette notice for compulsory strike-off
05/06/2012
n/a
Accounts
Total exemption small company accounts made up to 30/04/2011
18/01/2012
30/04/2011
Gazette Notice
Compulsory strike-off action has been discontinued
09/02/2011
n/a
Annual Return
Annual return made up to 03/02/2011 with full list of shareholders
08/02/2011
03/02/2011
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
EMMERSON & STERN LEGAL CONSULTANTS LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
EMMERSON & STERN LEGAL CONSULTANTS LIMITED currently has no recorded charges.
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
13/11/2016
4 Yrs 3 Mths
n/a
December 1954
07/04/1999
21 Yrs 10 Mths
Director
07/04/1999
21/04/1999
Director
21/04/1999
21 Yrs
27/04/2020
Corporate Entity
n/a
01/12/2016
Ownership of shares – 75% or more