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

BUSINESS E & M LIMITED

No Registered Office, No Registered Office, London, SW8 3NS,
Company Registration Number
03175206
Private Limited Company
Active

Company Overview

About Business E & M Ltd
BUSINESS E & M LIMITED was founded on 1996-03-19 and has its registered office in London. The organisation's status is listed as "Active". Business E & M Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BUSINESS E & M LIMITED
 
Legal Registered Office
No Registered Office
No Registered Office
London
SW8 3NS
Other companies in SW8
 
Previous Names
FALCON REALTY LIMITED22/05/2009
Filing Information
Company Number 03175206
Company ID Number 03175206
Date formed 1996-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-02-28
Return next due 2024-03-14
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-15 04:54:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUSINESS E & M 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 BUSINESS E & M LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER CHARLES FISHER
Director 2010-01-25
FRANCIS GRAHAM FISHER
Director 2017-11-15
KEN FISHER
Director 2017-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN LAVEROCK DINWOODIE
Director 2009-05-28 2018-02-09
CHRISTOPHER CHARLES FISHER
Company Secretary 1996-03-25 2017-11-15
SARAH JANE CAHN
Director 1996-03-25 2009-05-28
FRANCIS GRAHAM FISHER
Director 1999-01-18 2009-05-28
VERA KATE FISHER
Director 1998-03-08 2009-05-28
KENNETH DAVID FISHER
Director 1998-03-08 1998-10-09
CHRISTOPHER CHARLES FISHER
Director 1996-03-25 1998-03-11
APEX COMPANY SERVICES LIMITED
Nominated Secretary 1996-03-19 1996-03-25
APEX NOMINEES LIMITED
Nominated Director 1996-03-19 1996-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER CHARLES FISHER CLUBS TOGETHER UK Director 1992-10-02 CURRENT 1988-05-27 Active
FRANCIS GRAHAM FISHER BUSINESS M & E LIMITED Director 2017-11-15 CURRENT 2000-11-02 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
2023-12-31REGISTERED OFFICE CHANGED ON 31/12/23 FROM 14 Ingate Place London SW8 3NS England
2023-12-31APPOINTMENT TERMINATED, DIRECTOR KEN FISHER
2023-12-31Termination of appointment of Christopher Charles Fisher on 2023-12-31
2023-12-25Change of details for Mr Christopher Charles Fisher as a person with significant control on 2022-05-04
2023-12-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN LAVEROCK DINWOODIE
2023-06-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2022-05-05AP03Appointment of Mr Christopher Charles Fisher as company secretary on 2022-05-04
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES FISHER
2022-05-0202/05/22 STATEMENT OF CAPITAL GBP 210
2022-05-02SH0102/05/22 STATEMENT OF CAPITAL GBP 210
2022-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/21 FROM Studio F8 Battersea Studios 80 Silverthorne Road London SW8 3HE England
2021-05-03PSC04Change of details for Mr Christopher Charles Fisher as a person with significant control on 2021-05-03
2021-05-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/20 FROM Unit 5a Spaces Business Centre Ingate Place London SW8 3NS
2019-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-12SH0124/11/17 STATEMENT OF CAPITAL GBP 100
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LAVEROCK DINWOODIE
2018-02-06RP04CS01Second filing of Confirmation Statement dated 28/02/2017
2018-02-06ANNOTATIONClarification
2017-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-20AP01DIRECTOR APPOINTED MR KEN FISHER
2017-11-20AP01DIRECTOR APPOINTED MR FRANCIS GRAHAM FISHER
2017-11-20TM02Termination of appointment of Christopher Charles Fisher on 2017-11-15
2017-11-20PSC07CESSATION OF COLIN LAVEROCK DINWOODIE AS A PERSON OF SIGNIFICANT CONTROL
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-13LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 1
2017-03-13CS0128/02/17 STATEMENT OF CAPITAL GBP 1
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-16AR0128/02/16 ANNUAL RETURN FULL LIST
2015-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-26AR0128/02/15 ANNUAL RETURN FULL LIST
2014-08-07AAMDAmended account small company full exemption
2014-07-30AAMDAmended account small company full exemption
2014-04-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-25AR0128/02/14 ANNUAL RETURN FULL LIST
2014-03-25CH01Director's details changed for Mr Colin Laverock Dinwoodie on 2014-03-25
2014-01-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-18AR0128/02/13 ANNUAL RETURN FULL LIST
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-03AR0128/02/12 ANNUAL RETURN FULL LIST
2011-11-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-22AR0128/02/11 FULL LIST
2011-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES FISHER / 01/01/2011
2010-09-21AA31/03/10 TOTAL EXEMPTION FULL
2010-03-04AR0128/02/10 FULL LIST
2010-03-04AD02SAIL ADDRESS CREATED
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN LAVEROCK DINWOODIE / 03/03/2010
2010-02-02AA31/03/09 TOTAL EXEMPTION FULL
2010-01-28AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES FISHER
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR FRANCIS FISHER
2009-08-05288aDIRECTOR APPOINTED COLIN LAVEROCK DINWOODIE
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR VERA FISHER
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR SARAH CAHN
2009-05-21CERTNMCOMPANY NAME CHANGED FALCON REALTY LIMITED CERTIFICATE ISSUED ON 22/05/09
2009-03-12363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-01-06AA31/03/08 TOTAL EXEMPTION FULL
2008-03-28363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-05288cDIRECTOR'S PARTICULARS CHANGED
2007-03-05363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-14353LOCATION OF REGISTER OF MEMBERS
2006-03-14287REGISTERED OFFICE CHANGED ON 14/03/06 FROM: UNIT 5A IMEX BUSINESS CENTRE INGATE PLACE LONDON SW8 3NS
2006-03-14363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-03-14288cDIRECTOR'S PARTICULARS CHANGED
2006-03-14190LOCATION OF DEBENTURE REGISTER
2005-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-09363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-06363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-09363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-09363(287)REGISTERED OFFICE CHANGED ON 09/04/02
2002-04-09363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-16363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-10-25AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-22287REGISTERED OFFICE CHANGED ON 22/08/00 FROM: FALCON BUSINESS CENTRE 268/270 LAVENDER HILL LONDON SW11 1LJ
2000-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-08363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-12-22AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-08363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-03-08363sRETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS
1999-02-18288aNEW DIRECTOR APPOINTED
1998-12-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-20288aNEW DIRECTOR APPOINTED
1998-03-20288aNEW DIRECTOR APPOINTED
1998-03-11363sRETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS
1998-01-08AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-30363sRETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS
1996-06-18224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1996-05-21CERTNMCOMPANY NAME CHANGED BLYTHE PROPERTIES LIMITED CERTIFICATE ISSUED ON 22/05/96
1996-05-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BUSINESS E & M 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 BUSINESS E & M LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BUSINESS E & M LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 BUSINESS E & M LIMITED

Intangible Assets
Patents
We have not found any records of BUSINESS E & M LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUSINESS E & M LIMITED
Trademarks
We have not found any records of BUSINESS E & M LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUSINESS E & M LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as BUSINESS E & M LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where BUSINESS E & M 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 BUSINESS E & M 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 BUSINESS E & M 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.