Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMERY MCLAVEN ORR LIMITED
Company Information for

EMERY MCLAVEN ORR LIMITED

UNLIMITED HOUSE, 10 GREAT PULTENEY STREET, LONDON, W1F 9NB,
Company Registration Number
01913706
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Emery Mclaven Orr Ltd
EMERY MCLAVEN ORR LIMITED was founded on 1985-05-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Emery Mclaven Orr Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EMERY MCLAVEN ORR LIMITED
 
Legal Registered Office
UNLIMITED HOUSE
10 GREAT PULTENEY STREET
LONDON
W1F 9NB
Other companies in W1F
 
Telephone01793767300
 
Filing Information
Company Number 01913706
Company ID Number 01913706
Date formed 1985-05-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2021-04-16 16:49:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMERY MCLAVEN ORR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EMERY MCLAVEN ORR LIMITED

Current Directors
Officer Role Date Appointed
OLIVIA ALEXANDRA WALKER
Company Secretary 2016-04-01
TIMOTHY JAMES JUSTIN BONNET
Director 2012-01-09
IAIN FRASER FERGUSON
Director 2017-12-19
KATHRYN LOUISE HERRICK
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLYN DENISE SEWELL
Director 2015-09-09 2018-01-05
PETER BROWN
Director 2007-03-16 2017-04-30
MEREDITH BLYTHE SCOTT JONES
Director 2016-02-29 2017-04-30
BARRIE CHRISTOPHER BRIEN
Director 2004-09-15 2017-03-24
MARTIN NEWNHAM
Director 2007-04-01 2016-05-20
CITY GROUP PLC
Company Secretary 2002-12-02 2016-04-01
RAJNISH RAZDAN
Director 2013-08-05 2016-04-01
SIMON JOHN DODD
Director 2014-07-21 2016-02-08
CLAIRE LOUISE CURL
Director 2003-03-03 2015-07-06
MARK LONGHORN
Director 2012-04-01 2015-05-31
DONALD HUNTER ELGIE
Director 2002-12-02 2014-03-31
DUNCAN PETER RALPH OGLE-SKAN
Director 2010-10-01 2013-05-31
NICHOLAS STUART DAVIES
Director 2006-09-13 2012-08-03
PAUL MICHAEL HADLEY
Director 2011-04-01 2012-04-13
SIMON ROBERT SAMUEL
Director 2010-10-01 2012-03-19
GLENN MARSHALL ORR
Director 1992-12-18 2011-10-31
ANDREW DAVID WHEATLEY
Director 2006-09-15 2007-12-28
STUART JOHN SLOCOMBE
Director 1993-01-01 2007-10-31
PAUL JOHN LANE
Director 2003-03-03 2007-07-16
VICTORIA AITCHISON
Director 2003-03-03 2006-01-31
TIMOTHY BUCKLER ALDERSON
Director 2002-12-02 2004-09-15
VICTORIA AITCHISON
Director 2000-05-09 2002-12-02
PAUL JOHN LANE
Director 1997-04-16 2002-12-02
CLAIRE LOUISE MABBETT
Director 2000-05-11 2002-12-02
SIMON MCLAVEN
Director 1992-12-18 2002-12-02
GLENN MARSHALL ORR
Company Secretary 1992-12-18 2002-11-12
DAVID MICHAEL GWYTHER
Director 2000-01-01 2002-10-23
ALLISON MCSPARRON-EDWARDS
Director 1993-01-01 1998-04-30
JOHN LESLIE BOWLER
Director 1995-02-22 1998-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JAMES JUSTIN BONNET UNLIMITED GROUP SOLUTIONS LTD Director 2017-06-19 CURRENT 2013-08-21 Active - Proposal to Strike off
TIMOTHY JAMES JUSTIN BONNET UNLIMITED GROUP UNITED LTD Director 2017-03-29 CURRENT 2014-11-20 Active
TIMOTHY JAMES JUSTIN BONNET HOW SPLENDID LIMITED Director 2015-04-21 CURRENT 2003-03-10 Active
TIMOTHY JAMES JUSTIN BONNET EMO GROUP LIMITED Director 2012-01-09 CURRENT 1991-03-19 Active - Proposal to Strike off
TIMOTHY JAMES JUSTIN BONNET COLOMBUS COMMUNICATIONS LIMITED Director 2012-01-09 CURRENT 1994-10-19 Active
TIMOTHY JAMES JUSTIN BONNET CRESTON CONNECTIONS LIMITED Director 2012-01-09 CURRENT 1999-04-01 Active - Proposal to Strike off
TIMOTHY JAMES JUSTIN BONNET THE UNLIMITED GROUP HOLDINGS LTD Director 2012-01-09 CURRENT 1991-08-12 Active
TIMOTHY JAMES JUSTIN BONNET NELSON BOSTOCK GROUP LIMITED Director 2012-01-09 CURRENT 1987-06-30 Active
TIMOTHY JAMES JUSTIN BONNET TULLO MARSHALL WARREN LIMITED Director 2012-01-09 CURRENT 1977-10-04 Active
IAIN FRASER FERGUSON RED DOOR COMMUNICATIONS GROUP LIMITED Director 2017-12-19 CURRENT 2000-03-27 Active - Proposal to Strike off
IAIN FRASER FERGUSON EMO GROUP LIMITED Director 2017-12-19 CURRENT 1991-03-19 Active - Proposal to Strike off
IAIN FRASER FERGUSON HEALTH UNLIMITED LIMITED Director 2017-12-19 CURRENT 1998-06-03 Active
IAIN FRASER FERGUSON CRESTON OVERSEAS HOLDINGS LIMITED Director 2017-12-19 CURRENT 2006-10-11 Active - Proposal to Strike off
IAIN FRASER FERGUSON LIBERATION COMMUNICATIONS LIMITED Director 2017-12-19 CURRENT 2013-07-26 Active - Proposal to Strike off
IAIN FRASER FERGUSON WE ARE UNLIMITED LTD Director 2017-12-19 CURRENT 1996-11-29 Active - Proposal to Strike off
IAIN FRASER FERGUSON ROCK MEDICAL COMMUNICATIONS LIMITED Director 2017-12-19 CURRENT 2010-06-18 Active - Proposal to Strike off
IAIN FRASER FERGUSON UNLIMITED GROUP SOLUTIONS LTD Director 2017-12-19 CURRENT 2013-08-21 Active - Proposal to Strike off
IAIN FRASER FERGUSON UNLIMITED GROUP UNITED LTD Director 2017-12-19 CURRENT 2014-11-20 Active
IAIN FRASER FERGUSON ICM RESEARCH LIMITED Director 2017-12-19 CURRENT 1991-01-03 Active - Proposal to Strike off
IAIN FRASER FERGUSON COLOMBUS COMMUNICATIONS LIMITED Director 2017-12-19 CURRENT 1994-10-19 Active
IAIN FRASER FERGUSON ICM DIRECT LIMITED Director 2017-12-19 CURRENT 1998-04-08 Active - Proposal to Strike off
IAIN FRASER FERGUSON CRESTON CONNECTIONS LIMITED Director 2017-12-19 CURRENT 1999-04-01 Active - Proposal to Strike off
IAIN FRASER FERGUSON THE UNLIMITED GROUP HOLDINGS LTD Director 2017-12-19 CURRENT 1991-08-12 Active
IAIN FRASER FERGUSON NELSON BOSTOCK GROUP LIMITED Director 2017-12-19 CURRENT 1987-06-30 Active
IAIN FRASER FERGUSON WALNUT UNLIMITED LTD Director 2017-12-19 CURRENT 1977-06-15 Active
IAIN FRASER FERGUSON TULLO MARSHALL WARREN LIMITED Director 2017-12-19 CURRENT 1977-10-04 Active
IAIN FRASER FERGUSON FIELDWORKUK.COM LIMITED Director 2017-12-19 CURRENT 1998-04-08 Active - Proposal to Strike off
IAIN FRASER FERGUSON DJMPAN UNLIMITED LIMITED Director 2017-12-19 CURRENT 2008-07-04 Active - Proposal to Strike off
IAIN FRASER FERGUSON HOW SPLENDID LIMITED Director 2017-09-28 CURRENT 2003-03-10 Active
IAIN FRASER FERGUSON UNLIMITED MARKETING GROUP LTD Director 2017-03-31 CURRENT 2016-11-08 Active
IAIN FRASER FERGUSON DIGITAL UNLIMITED GROUP LTD Director 2016-02-18 CURRENT 1925-12-19 Active
KATHRYN LOUISE HERRICK FIRST BASE COMMUNICATIONS LIMITED Director 2018-05-04 CURRENT 2012-11-29 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK UNLIMITED MARKETING GROUP LTD Director 2017-03-31 CURRENT 2016-11-08 Active
KATHRYN LOUISE HERRICK HOW SPLENDID LIMITED Director 2015-04-21 CURRENT 2003-03-10 Active
KATHRYN LOUISE HERRICK UNLIMITED GROUP UNITED LTD Director 2014-11-20 CURRENT 2014-11-20 Active
KATHRYN LOUISE HERRICK PLASTIC INTERACTIVE LIMITED Director 2014-11-05 CURRENT 2014-11-05 Dissolved 2017-04-18
KATHRYN LOUISE HERRICK FACE COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2000-01-12 Dissolved 2014-08-05
KATHRYN LOUISE HERRICK FACE DIGITAL LIMITED Director 2014-07-01 CURRENT 2000-01-11 Dissolved 2014-08-05
KATHRYN LOUISE HERRICK CML RESEARCH LIMITED Director 2014-07-01 CURRENT 2000-10-12 Dissolved 2014-08-05
KATHRYN LOUISE HERRICK PAN CONSULTING LIMITED Director 2014-07-01 CURRENT 2005-12-07 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK MSTS LTD. Director 2014-07-01 CURRENT 1999-08-23 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK NELSON BOSTOCK COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2007-05-31 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK VITARIS LIMITED Director 2014-07-01 CURRENT 1982-03-15 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK RED DOOR COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2007-05-31 Dissolved 2016-12-27
KATHRYN LOUISE HERRICK PAN COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 1992-05-28 Dissolved 2017-02-14
KATHRYN LOUISE HERRICK JOHN BOWLER ASSOCIATES LIMITED Director 2014-07-01 CURRENT 1977-08-26 Dissolved 2017-04-18
KATHRYN LOUISE HERRICK PAN ADVERTISING LIMITED Director 2014-07-01 CURRENT 2003-11-05 Dissolved 2017-06-06
KATHRYN LOUISE HERRICK RED DOOR COMMUNICATIONS GROUP LIMITED Director 2014-07-01 CURRENT 2000-03-27 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK DIGITAL UNLIMITED GROUP LTD Director 2014-07-01 CURRENT 1925-12-19 Active
KATHRYN LOUISE HERRICK EMO GROUP LIMITED Director 2014-07-01 CURRENT 1991-03-19 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK HEALTH UNLIMITED LIMITED Director 2014-07-01 CURRENT 1998-06-03 Active
KATHRYN LOUISE HERRICK CRESTON OVERSEAS HOLDINGS LIMITED Director 2014-07-01 CURRENT 2006-10-11 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK LIBERATION COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2013-07-26 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK WE ARE UNLIMITED LTD Director 2014-07-01 CURRENT 1996-11-29 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK ROCK MEDICAL COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2010-06-18 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK UNLIMITED GROUP SOLUTIONS LTD Director 2014-07-01 CURRENT 2013-08-21 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK ICM RESEARCH LIMITED Director 2014-07-01 CURRENT 1991-01-03 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK COLOMBUS COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 1994-10-19 Active
KATHRYN LOUISE HERRICK ICM DIRECT LIMITED Director 2014-07-01 CURRENT 1998-04-08 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK CRESTON CONNECTIONS LIMITED Director 2014-07-01 CURRENT 1999-04-01 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK THE UNLIMITED GROUP HOLDINGS LTD Director 2014-07-01 CURRENT 1991-08-12 Active
KATHRYN LOUISE HERRICK NELSON BOSTOCK GROUP LIMITED Director 2014-07-01 CURRENT 1987-06-30 Active
KATHRYN LOUISE HERRICK WALNUT UNLIMITED LTD Director 2014-07-01 CURRENT 1977-06-15 Active
KATHRYN LOUISE HERRICK TULLO MARSHALL WARREN LIMITED Director 2014-07-01 CURRENT 1977-10-04 Active
KATHRYN LOUISE HERRICK FIELDWORKUK.COM LIMITED Director 2014-07-01 CURRENT 1998-04-08 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK DJMPAN UNLIMITED LIMITED Director 2014-07-01 CURRENT 2008-07-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-04-06TM02Termination of appointment of Olivia Alexandra Walker on 2020-04-05
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JAMES BICKNELL
2020-02-03AP01DIRECTOR APPOINTED MR EDWARD MELVILLE HORATIO GUEST
2020-01-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-09-30AP01DIRECTOR APPOINTED MR GEOFFREY JAMES BICKNELL
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FRASER FERGUSON
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES JUSTIN BONNET
2019-06-17AP01DIRECTOR APPOINTED MR TIMOTHY BRIAN HASSETT
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN LOUISE HERRICK
2018-12-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-01-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2018-01-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17
2018-01-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN DENISE SEWELL
2018-01-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2018-01-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17
2018-01-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2018-01-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17
2017-12-19AP01DIRECTOR APPOINTED MR IAIN FRASER FERGUSON
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-10-25AD02Register inspection address changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MEREDITH BLYTHE SCOTT JONES
2017-05-12TM01Termination of appointment of a director
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER BROWN
2017-04-13CH03SECRETARY'S DETAILS CHNAGED FOR OLIVIA ALEXANDRA WALKER on 2017-04-13
2017-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/17 FROM Creston House 10 Great Pulteney Street London W1F 9NB
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE CHRISTOPHER BRIEN
2017-03-07MEM/ARTSARTICLES OF ASSOCIATION
2017-03-07RES01ADOPT ARTICLES 07/03/17
2017-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 019137060009
2017-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019137060008
2016-11-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 224289
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / OLIVIA ALEXANDRA SCHOFIELD / 04/06/2016
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR RAJNISH RAZDAN
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN NEWNHAM
2016-05-19AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/15
2016-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN DENISE SEWELL / 06/05/2016
2016-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MEREDITH BLYTHE SCOTT JONES / 06/05/2016
2016-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN NEWNHAM / 06/05/2016
2016-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BROWN / 06/05/2016
2016-04-01AD02SAIL ADDRESS CHANGED FROM: 6 MIDDLE STREET LONDON EC1A 7JA ENGLAND
2016-04-01AP03SECRETARY APPOINTED OLIVIA ALEXANDRA SCHOFIELD
2016-04-01TM02APPOINTMENT TERMINATED, SECRETARY CITY GROUP PLC
2016-03-02AP01DIRECTOR APPOINTED MEREDITH BLYTHE SCOTT JONES
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DODD
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 224289
2015-12-03AR0102/12/15 FULL LIST
2015-12-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 01/12/2015
2015-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJNISH RAZDAN / 02/12/2015
2015-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN NEWNHAM / 02/12/2015
2015-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN DODD / 02/12/2015
2015-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE CHRISTOPHER BRIEN / 02/12/2015
2015-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN DENISE SEWELL / 02/12/2015
2015-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BROWN / 02/12/2015
2015-10-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-23AP01DIRECTOR APPOINTED CAROLYN DENISE SEWELL
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE CURL
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 019137060008
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK LONGHORN
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 224289
2014-12-11AR0102/12/14 FULL LIST
2014-12-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2014-12-11AD02SAIL ADDRESS CREATED
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-22AP01DIRECTOR APPOINTED MR SIMON JOHN DODD
2014-07-02AP01DIRECTOR APPOINTED KATHRYN LOUISE HERRICK
2014-04-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 24/03/2014
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ELGIE
2014-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 30 CITY ROAD LONDON EC1Y 2AG
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 224289
2013-12-06AR0102/12/13 FULL LIST
2013-10-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-13AP01DIRECTOR APPOINTED RAJNISH RAZDAN
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN OGLE-SKAN
2012-12-06AR0102/12/12 FULL LIST
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN PETER RALPH OGLE-SKAN / 02/12/2012
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NEWNHAM / 02/12/2012
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD HUNTER ELGIE / 02/12/2012
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE CURL / 02/12/2012
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BROWN / 02/12/2012
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE BRIEN / 02/12/2012
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES JUSTIN BONNET / 02/12/2012
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVIES
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-14AP01DIRECTOR APPOINTED MR MARK LONGHORN
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR GLENN ORR
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HADLEY
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SAMUEL
2012-01-26AP01DIRECTOR APPOINTED MR TIM BONNET
2011-12-20AR0102/12/11 FULL LIST
2011-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-31AP01DIRECTOR APPOINTED MR PAUL MICHAEL HADLEY
2011-01-27RES01ALTER ARTICLES 21/01/2011
2010-12-17AR0102/12/10 FULL LIST
2010-12-17AP01DIRECTOR APPOINTED MR SIMON ROBERT SAMUEL
2010-12-17AP01DIRECTOR APPOINTED MR DUNCAN PETER RALPH OGLE-SKAN
2010-11-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-09AR0102/12/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN MARSHALL ORR / 02/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NEWNHAM / 02/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STUART DAVIES / 02/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE CURL / 02/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BROWN / 02/12/2009
2009-12-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 02/12/2009
2009-09-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-09363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-09-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR ANDY WHEATLEY
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-17363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-12-14288bDIRECTOR RESIGNED
2007-12-14288cDIRECTOR'S PARTICULARS CHANGED
2007-12-14288bDIRECTOR RESIGNED
2007-11-19288cDIRECTOR'S PARTICULARS CHANGED
2007-07-30288aNEW DIRECTOR APPOINTED
2007-07-23288bDIRECTOR RESIGNED
2007-04-01288aNEW DIRECTOR APPOINTED
2006-12-11363aRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-11-24288aNEW DIRECTOR APPOINTED
2006-11-24288aNEW DIRECTOR APPOINTED
2006-10-20AUDAUDITOR'S RESIGNATION
2006-08-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-03288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to EMERY MCLAVEN ORR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EMERY MCLAVEN ORR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY AGENT FOR THE BENEFICIARIES)
2015-06-05 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT
DEBENTURE 2011-12-08 Satisfied BARCLAYS BANK PLC
THIRD DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE 2004-09-16 Satisfied BARCLAYS BANK PLC
SECOND DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE 2004-09-16 Satisfied BARCLAYS BANK PLC
DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 28 NOVEMBER 2001 2002-12-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-02-17 Satisfied JOHN BOWLER
MORTGAGE DEBENTURE 1991-06-24 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1991-06-24 Satisfied WACE GROUP PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMERY MCLAVEN ORR LIMITED

Intangible Assets
Patents
We have not found any records of EMERY MCLAVEN ORR LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

EMERY MCLAVEN ORR LIMITED owns 44 domain names.

3asyride.co.uk   alfaportal.co.uk   bonsaicms.co.uk   bmwinscotland.co.uk   emmms.co.uk   emodev.co.uk   give-it-a-try.co.uk   jaguarchauffeur.co.uk   minimarketingmachine.co.uk   oxfordalfaromeo.co.uk   sandalhuddersfieldbmw.co.uk   sandalhuddersfieldmini.co.uk   sandalwakefieldbmw.co.uk   sandalwakefieldmini.co.uk   stihlnewsletters.co.uk   testdrivenow.co.uk   experiencelexus.co.uk   italianpassion.co.uk   lexusevents.co.uk   lexusjuniorrugby.co.uk   motorvillagealfaromeo.co.uk   smokefreehomes.co.uk   smokeoutside.co.uk   now-here-this.co.uk   oceanmini.co.uk   nowherethis.co.uk   e-landrover.co.uk   e-lexus.co.uk   e-lotus.co.uk   e-mini.co.uk   e-alfaromeo.co.uk   ardenmini.co.uk   discovertoyota.co.uk   employeeprivilege.co.uk   genuinetrader.co.uk   emolocal.co.uk   memo-news.co.uk   lmcsupport.co.uk   alfaguiletta.co.uk   bmwinternational.co.uk   bmwdms.co.uk   explosionprooffans.co.uk   northgatealfaromeo.co.uk   egmm.co.uk  

Trademarks

Trademark applications by EMERY MCLAVEN ORR LIMITED

EMERY MCLAVEN ORR LIMITED is the Original Applicant for the trademark CASCADE ™ (UK00003072834) through the UKIPO on the 2014-09-16
Trademark classes: Computer software; content management software; computer software for managing data; databases. Advertising; business management in connection with content management software; business administration; office functions; advertising services provided via the Internet; production of television and radio advertisements; data processing; provision of business information; retail services connected with the sale of content management software; database management. Telecommunications services; chat room services; portal services; e-mail services; providing user access to the Internet. Scientific and technological services and research and design relating thereto; industrial analysis and research services; design and development of computer hardware and software; computer programming; installation, maintenance and repair of computer software; computer consultancy services; design, drawing and commissioned writing for the compilation of web sites; creating, maintaining and hosting the web sites of others; design services; consultancy and support services in connection with content management software.
Income
Government Income

Government spend with EMERY MCLAVEN ORR LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2014-11-17 GBP £825 Computer Equipment - Software
Wakefield Council 2014-02-05 GBP £565

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EMERY MCLAVEN ORR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMERY MCLAVEN ORR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EMERY MCLAVEN ORR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.