Braintree
CM77 7AA
Director Name | Mr Michael Cevdet Mehmet |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(2 years, 7 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 13 February 2020) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | 700 Avenue West, Skyline 120 Braintree CM77 7AA |
Secretary Name | Paula Mehmet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(2 years, 7 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 10 March 2017) |
Role | Company Director |
Correspondence Address | 700 Avenue West, Skyline 120 Braintree CM77 7AA |
Director Name | Stephen William Blyth |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2017(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 700 Avenue West, Skyline 120 Braintree CM77 7AA |
Director Name | Mr Richard Lee Myson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 700 Avenue West, Skyline 120 Braintree CM77 7AA |
Director Name | Mr Stuart John Howard |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(30 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West, Skyline 120 Braintree CM77 7AA |
Director Name | Mr Robert William Gilbert Ross |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2020(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West, Skyline 120 Braintree CM77 7AA |
Director Name | Mr Luke Croome |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2020(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West, Skyline 120 Braintree CM77 7AA |
Director Name | Mr Michael Williamson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2021(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West, Skyline 120 Braintree CM77 7AA |
Director Name | Rachael Booker |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2022(33 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West, Skyline 120 Braintree CM77 7AA |
Website | www.emtlogistics.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 75115112 |
Telephone region | London |
Registered Address | 700 Avenue West, Skyline 120 Braintree CM77 7AA |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Great Notley |
Ward | Great Notley & Black Notley |
Built Up Area | Braintree |
Address Matches | 5 other UK companies use this postal address |
76 at £1 | Michael Cevdet Mehmet 76.00% Ordinary |
---|---|
24 at £1 | Paula Mehmet 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,912,578 |
Cash | £1,677,551 |
Current Liabilities | £874,840 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
21 January 2022 | Delivered on: 26 January 2022 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: All present and future freehold, leasehold or immovable land and all intellectual property pursuant to clause 3 of the accompanying copy instrument. Outstanding |
---|---|
7 April 2021 | Delivered on: 16 April 2021 Persons entitled: Investec Capital Solutions No.1 Limited Classification: A registered charge Particulars: 1. by way of legal mortgage all real property in england and wales now vested in it and registered at the land registry or which will be the subject of first registration at the land registry upon execution and delivery of the deed, including the real property (if any) described under its name in schedule 3 of the agreement.. 2. by way of legal mortgage, all other real property in england and wales now vested in it and not registered at the land registry.. 3. by way of first fixed charge all other real property which is now, or in future becomes, the company’s property, all licences to enter upon or use land and benefit of all other agreements relating to land and the proceeds of sale of all real property and all computers, vehicles, office equipment and other equipment and the benefit of all contracts, licences and warranties relating to the same.. 4. by way of first fixed charge all intellectual property. Outstanding |
16 July 2019 | Delivered on: 20 July 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 January 2018 | Delivered on: 16 January 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 November 2001 | Delivered on: 30 November 2001 Persons entitled: Workspace 2 Limited Classification: Rent deposit charge Secured details: All monies due or to become due from the company to the chargee under or in connection with an agreement for lease of even date. Particulars: All moneys from time to time standing to the credit of the company's account with royal bank of scotland PLC at its branch at 20 eastern road, romford essex (a/c no 10073650) or any replacement or substituted account. Outstanding |
2 November 2023 | Satisfaction of charge 022936960005 in full (1 page) |
---|---|
3 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
5 January 2023 | Accounts for a small company made up to 31 December 2021 (23 pages) |
18 July 2022 | Termination of appointment of Rachael Booker as a director on 5 July 2022 (1 page) |
14 June 2022 | Appointment of Mr Richard Lee Myson as a director on 1 June 2022 (2 pages) |
14 June 2022 | Termination of appointment of Michael Williamson as a director on 31 May 2022 (1 page) |
9 May 2022 | Resolutions
|
9 May 2022 | Memorandum and Articles of Association (9 pages) |
30 March 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
26 January 2022 | Registration of charge 022936960005, created on 21 January 2022 (43 pages) |
17 January 2022 | Appointment of Rachael Booker as a director on 17 January 2022 (2 pages) |
4 January 2022 | Satisfaction of charge 022936960002 in full (1 page) |
4 January 2022 | Satisfaction of charge 022936960003 in full (1 page) |
20 December 2021 | Accounts for a small company made up to 31 December 2020 (22 pages) |
17 December 2021 | Termination of appointment of Luke Croome as a director on 17 December 2021 (1 page) |
23 November 2021 | Termination of appointment of Robert William Gilbert Ross as a director on 22 November 2021 (1 page) |
27 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
4 May 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
27 April 2021 | Appointment of Mr Michael Williamson as a director on 27 April 2021 (2 pages) |
27 April 2021 | Termination of appointment of Stephen William Blyth as a director on 27 April 2021 (1 page) |
16 April 2021 | Registration of charge 022936960004, created on 7 April 2021 (39 pages) |
17 December 2020 | Accounts for a small company made up to 31 December 2019 (20 pages) |
1 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
17 February 2020 | Termination of appointment of Michael Cevdet Mehmet as a director on 13 February 2020 (1 page) |
20 January 2020 | Appointment of Luke Croome as a director on 20 January 2020 (2 pages) |
7 January 2020 | Appointment of Robert Ross as a director on 2 January 2020 (2 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
6 September 2019 | Termination of appointment of Stuart John Howard as a director on 6 September 2019 (1 page) |
20 July 2019 | Registration of charge 022936960003, created on 16 July 2019 (18 pages) |
11 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
12 November 2018 | Appointment of Mr Stuart John Howard as a director on 1 November 2018 (2 pages) |
12 November 2018 | Termination of appointment of Richard Lee Myson as a director on 31 October 2018 (1 page) |
30 August 2018 | Full accounts made up to 31 December 2017 (15 pages) |
14 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
16 January 2018 | Registration of charge 022936960002, created on 11 January 2018 (43 pages) |
17 July 2017 | Appointment of Mr Richard Lee Myson as a director on 17 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Richard Lee Myson as a director on 17 July 2017 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
18 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
28 March 2017 | Termination of appointment of Paula Mehmet as a secretary on 10 March 2017 (2 pages) |
28 March 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
28 March 2017 | Termination of appointment of Paula Mehmet as a secretary on 10 March 2017 (2 pages) |
28 March 2017 | Appointment of Stephen William Blyth as a director on 10 March 2017 (3 pages) |
28 March 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
28 March 2017 | Appointment of Stephen William Blyth as a director on 10 March 2017 (3 pages) |
24 March 2017 | Registered office address changed from Unit 3 Gateway Mews, Bounds Green Ringway London N11 2UT to 700 Avenue West, Skyline 120 Braintree CM77 7AA on 24 March 2017 (1 page) |
24 March 2017 | Satisfaction of charge 1 in full (1 page) |
24 March 2017 | Registered office address changed from Unit 3 Gateway Mews, Bounds Green Ringway London N11 2UT to 700 Avenue West, Skyline 120 Braintree CM77 7AA on 24 March 2017 (1 page) |
24 March 2017 | Satisfaction of charge 1 in full (1 page) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
2 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
24 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 April 2014 | Director's details changed for Michael Cevdet Mehmet on 1 March 2014 (2 pages) |
26 April 2014 | Director's details changed for Michael Cevdet Mehmet on 1 March 2014 (2 pages) |
26 April 2014 | Secretary's details changed for Paula Mehmet on 1 March 2014 (1 page) |
26 April 2014 | Secretary's details changed for Paula Mehmet on 1 March 2014 (1 page) |
26 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Secretary's details changed for Paula Mehmet on 1 March 2014 (1 page) |
26 April 2014 | Director's details changed for Michael Cevdet Mehmet on 1 March 2014 (2 pages) |
26 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
21 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
9 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
26 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
12 August 2010 | Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 12 August 2010 (1 page) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
2 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
2 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
2 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
27 May 2008 | Return made up to 30/03/08; full list of members (3 pages) |
27 May 2008 | Return made up to 30/03/08; full list of members (3 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from 320 high road london N22 8JR (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 320 high road london N22 8JR (1 page) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
24 April 2007 | Return made up to 30/03/07; full list of members (6 pages) |
24 April 2007 | Return made up to 30/03/07; full list of members (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
31 March 2006 | Return made up to 30/03/06; full list of members (6 pages) |
31 March 2006 | Return made up to 30/03/06; full list of members (6 pages) |
24 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
24 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
14 April 2005 | Return made up to 30/03/05; full list of members (6 pages) |
14 April 2005 | Return made up to 30/03/05; full list of members (6 pages) |
13 July 2004 | Full accounts made up to 30 September 2003 (15 pages) |
13 July 2004 | Full accounts made up to 30 September 2003 (15 pages) |
13 May 2004 | Return made up to 30/03/04; full list of members
|
13 May 2004 | Return made up to 30/03/04; full list of members
|
11 May 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
11 May 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
4 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
4 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
23 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
23 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
18 March 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
18 March 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
30 November 2001 | Particulars of mortgage/charge (4 pages) |
30 November 2001 | Particulars of mortgage/charge (4 pages) |
9 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
9 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
29 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
29 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
21 August 2000 | Return made up to 30/03/00; full list of members
|
21 August 2000 | Return made up to 30/03/00; full list of members
|
23 January 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
23 January 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
18 January 2000 | Director's particulars changed (1 page) |
18 January 2000 | Director's particulars changed (1 page) |
18 January 2000 | Secretary's particulars changed (1 page) |
18 January 2000 | Secretary's particulars changed (1 page) |
8 May 1999 | Return made up to 30/03/99; no change of members (4 pages) |
8 May 1999 | Return made up to 30/03/99; no change of members (4 pages) |
5 March 1999 | Full accounts made up to 30 September 1998 (11 pages) |
5 March 1999 | Full accounts made up to 30 September 1998 (11 pages) |
5 May 1998 | Full accounts made up to 30 September 1997 (11 pages) |
5 May 1998 | Full accounts made up to 30 September 1997 (11 pages) |
6 April 1998 | Return made up to 30/03/98; no change of members (4 pages) |
6 April 1998 | Return made up to 30/03/98; no change of members (4 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (11 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (11 pages) |
15 April 1997 | Return made up to 30/03/97; full list of members (6 pages) |
15 April 1997 | Return made up to 30/03/97; full list of members (6 pages) |
4 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
4 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
16 April 1996 | Return made up to 30/03/96; no change of members (4 pages) |
16 April 1996 | Return made up to 30/03/96; no change of members (4 pages) |
3 May 1995 | Full accounts made up to 30 September 1994 (11 pages) |
3 May 1995 | Full accounts made up to 30 September 1994 (11 pages) |
3 May 1995 | Return made up to 30/03/95; no change of members (4 pages) |
3 May 1995 | Return made up to 30/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
11 April 1994 | Return made up to 30/03/94; full list of members
|
11 April 1994 | Return made up to 30/03/94; full list of members
|
29 March 1994 | Accounts for a small company made up to 30 September 1993 (7 pages) |
29 March 1994 | Accounts for a small company made up to 30 September 1993 (7 pages) |
18 April 1993 | Return made up to 30/03/93; no change of members (4 pages) |
18 April 1993 | Return made up to 30/03/93; no change of members (4 pages) |
16 February 1993 | Accounts for a small company made up to 30 September 1992 (7 pages) |
16 February 1993 | Accounts for a small company made up to 30 September 1992 (7 pages) |
26 April 1992 | Accounts for a small company made up to 30 September 1991 (6 pages) |
26 April 1992 | Return made up to 15/04/92; no change of members (4 pages) |
26 April 1992 | Accounts for a small company made up to 30 September 1991 (6 pages) |
26 April 1992 | Return made up to 15/04/92; no change of members (4 pages) |
4 June 1991 | Return made up to 30/04/91; full list of members (7 pages) |
4 June 1991 | Return made up to 30/04/91; full list of members (7 pages) |
7 January 1991 | Full accounts made up to 30 September 1990 (9 pages) |
7 January 1991 | Full accounts made up to 30 September 1990 (9 pages) |
17 April 1990 | Return made up to 12/03/90; full list of members (4 pages) |
17 April 1990 | Return made up to 12/03/90; full list of members (4 pages) |
20 March 1990 | Full accounts made up to 30 September 1989 (9 pages) |
20 March 1990 | Full accounts made up to 30 September 1989 (9 pages) |
27 October 1988 | Wd 14/10/88 ad 29/09/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 September 1988 | Incorporation (19 pages) |