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

E.M.R. SEARCH & SELECTION LIMITED

22 GILBERT STREET, LONDON, W1K 5HD,
Company Registration Number
02754506
Private Limited Company
Active

Company Overview

About E.m.r. Search & Selection Ltd
E.M.R. SEARCH & SELECTION LIMITED was founded on 1992-10-09 and has its registered office in London. The organisation's status is listed as "Active". E.m.r. Search & Selection Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
E.M.R. SEARCH & SELECTION LIMITED
 
Legal Registered Office
22 GILBERT STREET
LONDON
W1K 5HD
Other companies in WC1V
 
Previous Names
GREYTHORN LIMITED03/01/2017
Filing Information
Company Number 02754506
Company ID Number 02754506
Date formed 1992-10-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts SMALL
Last Datalog update: 2024-04-06 17:58:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E.M.R. SEARCH & SELECTION LIMITED
The accountancy firm based at this address is I4 SERVICES 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 E.M.R. SEARCH & SELECTION LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ROBERT SEAN JOYCE
Company Secretary 2016-01-04
MARK COUPLAND CARRIBAN
Director 2014-12-15
MICHAEL ROBERT SEAN JOYCE
Director 2016-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY CHARLES KIDD
Company Secretary 2013-07-19 2016-01-31
TIMOTHY CHARLES KIDD
Director 2013-07-19 2016-01-31
PHILIP ANDREW DENNIS
Director 2008-01-14 2015-10-02
JOHN IAN ROSE
Director 2011-01-13 2014-12-12
SIMON TIMOTHY DOLLIN BASSETT
Director 2012-01-10 2014-11-06
AIDAN ANGLIN
Director 2010-11-01 2011-01-13
JOHN IAN ROSE
Director 2009-03-05 2010-11-01
DAVID JAMES ROONEY
Director 2008-01-14 2009-03-31
GRAHAM JOHN PALFERY-SMITH
Director 2006-08-31 2008-08-05
DAVID EGLEN
Company Secretary 2007-06-25 2008-07-18
GRAEME ORMOND
Director 2007-08-01 2008-04-01
ANNA LOUISE BLACK
Director 2004-01-07 2007-08-01
ANTHONY SEAN GILLON
Company Secretary 2006-08-31 2007-06-25
ANTHONY SEAN GILLON
Director 2006-08-31 2007-06-25
PRISCILLA COULSON
Director 2005-07-26 2006-12-20
BRIAN FRANK TRENT
Company Secretary 1992-11-11 2006-08-31
PETER GEORGE JASPER MACKLEY
Director 2004-01-07 2006-08-31
LEON MCCLORY
Director 2002-08-06 2006-08-11
ANTHONY FORD
Director 2002-12-16 2003-11-06
DEBORAH JANE CARTWRIGHT
Director 2000-07-10 2003-01-31
PETER GEORGE JASPER MACKLEY
Director 2000-04-11 2002-12-31
ROBIN BALFOUR HUTCHINGS
Director 2000-07-10 2002-07-31
AIDAN PATRICK ANGLIN
Director 1998-06-18 2000-04-04
DIANA MARY PRINGLE
Director 1999-03-04 2000-03-31
ALEXIA DIANE LUCAS
Director 1993-07-07 1999-10-31
JOSEPH WILLIAM BIRKETT
Director 1997-06-16 1999-03-04
WILLIAM JOHN PATCHING
Director 1996-08-21 1998-06-17
JULIE LINKER
Director 1993-07-01 1997-03-31
JOHN RICHMOND MILLS
Director 1996-03-07 1996-07-11
WESTLEX REGISTRARS LIMITED
Nominated Secretary 1992-10-13 1992-11-11
CCS SECRETARIES LIMITED
Nominated Secretary 1992-10-09 1992-10-13
CCS DIRECTORS LIMITED
Nominated Director 1992-10-09 1992-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK COUPLAND CARRIBAN LAURENCE SIMONS INTERNATIONAL (HOLDINGS) LIMITED Director 2014-12-15 CURRENT 2007-03-05 Liquidation
MARK COUPLAND CARRIBAN FIVETEN GROUP HOLDINGS LIMITED Director 2014-12-15 CURRENT 2007-07-16 Liquidation
MARK COUPLAND CARRIBAN FIVETEN CIS LIMITED Director 2014-12-15 CURRENT 2007-11-08 Dissolved 2018-06-19
MARK COUPLAND CARRIBAN GREYTHORN HOLDINGS LIMITED Director 2014-12-15 CURRENT 1976-06-22 Liquidation
MARK COUPLAND CARRIBAN MARKS SATTIN (UK) LIMITED Director 2014-12-15 CURRENT 1981-11-02 Active
MARK COUPLAND CARRIBAN FIVETEN RECRUITMENT LIMITED Director 2014-12-15 CURRENT 1994-03-29 Liquidation
MARK COUPLAND CARRIBAN FIVETEN GROUP LIMITED Director 2014-12-15 CURRENT 2006-08-24 Liquidation
MARK COUPLAND CARRIBAN FIVETEN GROUP FINANCE LIMITED Director 2014-12-15 CURRENT 2007-07-16 Liquidation
MARK COUPLAND CARRIBAN FIVETEN ACQUISITION LIMITED Director 2014-12-15 CURRENT 2006-08-24 Liquidation
MICHAEL ROBERT SEAN JOYCE ORTUS INTERIM SOLUTIONS LIMITED Director 2016-01-04 CURRENT 2001-08-09 Dissolved 2018-06-19
MICHAEL ROBERT SEAN JOYCE LAURENCE SIMONS INTERNATIONAL (HOLDINGS) LIMITED Director 2016-01-04 CURRENT 2007-03-05 Liquidation
MICHAEL ROBERT SEAN JOYCE FIVETEN GROUP HOLDINGS LIMITED Director 2016-01-04 CURRENT 2007-07-16 Liquidation
MICHAEL ROBERT SEAN JOYCE FIVETEN CIS LIMITED Director 2016-01-04 CURRENT 2007-11-08 Dissolved 2018-06-19
MICHAEL ROBERT SEAN JOYCE THE EMR GROUP LIMITED Director 2016-01-04 CURRENT 2000-09-19 Active - Proposal to Strike off
MICHAEL ROBERT SEAN JOYCE GREYTHORN HOLDINGS LIMITED Director 2016-01-04 CURRENT 1976-06-22 Liquidation
MICHAEL ROBERT SEAN JOYCE MARKS SATTIN (UK) LIMITED Director 2016-01-04 CURRENT 1981-11-02 Active
MICHAEL ROBERT SEAN JOYCE FIVETEN RECRUITMENT LIMITED Director 2016-01-04 CURRENT 1994-03-29 Liquidation
MICHAEL ROBERT SEAN JOYCE MARKS SATTIN LIMITED Director 2016-01-04 CURRENT 2004-12-01 Active - Proposal to Strike off
MICHAEL ROBERT SEAN JOYCE FIVETEN GROUP LIMITED Director 2016-01-04 CURRENT 2006-08-24 Liquidation
MICHAEL ROBERT SEAN JOYCE FIVETEN GROUP FINANCE LIMITED Director 2016-01-04 CURRENT 2007-07-16 Liquidation
MICHAEL ROBERT SEAN JOYCE FIVETEN ACQUISITION LIMITED Director 2016-01-04 CURRENT 2006-08-24 Liquidation
MICHAEL ROBERT SEAN JOYCE HELIX MANAGED SERVICES LIMITED Director 2011-06-21 CURRENT 2010-01-12 Dissolved 2013-08-13
MICHAEL ROBERT SEAN JOYCE INTERNAL PARTNERS LIMITED Director 2011-06-21 CURRENT 1999-10-11 Dissolved 2013-08-13
MICHAEL ROBERT SEAN JOYCE GLOBAL GENIUS LIMITED Director 2005-09-03 CURRENT 2003-09-04 Dissolved 2013-08-13
MICHAEL ROBERT SEAN JOYCE OPTIMUS GLOBAL RECRUITMENT SOLUTIONS LIMITED Director 2004-06-21 CURRENT 1990-08-21 Dissolved 2013-08-13

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
2024-03-20REGISTRATION OF A CHARGE / CHARGE CODE 027545060008
2023-09-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027545060006
2023-09-14Memorandum articles filed
2023-09-14Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-09-01Director's details changed for Ipe Ventures Limited on 2023-08-16
2023-09-01Change of details for Ipe Ventures Limited as a person with significant control on 2023-08-16
2023-09-01Director's details changed for Mr Enamur Ur Rahman on 2023-08-16
2023-09-01CONFIRMATION STATEMENT MADE ON 16/08/23, WITH UPDATES
2023-08-3115/07/23 STATEMENT OF CAPITAL GBP 100012.5
2023-08-3115/07/23 STATEMENT OF CAPITAL GBP 100014.5
2023-08-3115/07/23 STATEMENT OF CAPITAL GBP 100016.5
2023-08-3115/07/23 STATEMENT OF CAPITAL GBP 100021
2023-08-3115/07/23 STATEMENT OF CAPITAL GBP 100022.5
2023-08-3115/07/23 STATEMENT OF CAPITAL GBP 100023.5
2023-08-30Cancellation of shares. Statement of capital on 2023-07-25 GBP 100,000
2023-08-30Purchase of own shares
2023-08-22Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-08-22Memorandum articles filed
2023-08-1812/08/19 STATEMENT OF CAPITAL GBP 100132.94
2023-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-07REGISTERED OFFICE CHANGED ON 07/09/22 FROM 4th Floor, 73 New Bond Street London W1S 1RS England
2022-09-07CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2022-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/22 FROM 4th Floor, 73 New Bond Street London W1S 1RS England
2022-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH UPDATES
2021-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 027545060007
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES
2020-03-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 29/06/18
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES
2019-08-07AA01Previous accounting period shortened from 29/06/19 TO 31/03/19
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES
2019-08-07PSC05Change of details for Ipe Ventures Limited as a person with significant control on 2019-08-07
2018-10-11AP02Appointment of Ipe Ventures Limited as director on 2018-09-20
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ADNAN IMAM
2018-08-07RES01ADOPT ARTICLES 07/08/18
2018-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 027545060005
2018-07-26PSC02Notification of Ipe Ventures Limited as a person with significant control on 2018-07-21
2018-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/18 FROM 1st Floor, Elm Yard 13-16 Elm Street London WC1X 0BL England
2018-07-26AP01DIRECTOR APPOINTED MR MOHAMMED ADNAN IMAM
2018-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027545060004
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2018-07-24PSC07CESSATION OF GREYTHORN HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT SEAN JOYCE
2018-07-24TM02Termination of appointment of Michael Robert Sean Joyce on 2018-07-20
2018-07-24AP01DIRECTOR APPOINTED MR ENAM UR RAHMAN
2018-02-16CH01Director's details changed for Mr Mark Coupland Carriban on 2018-02-16
2018-01-09AA01CURREXT FROM 30/12/2017 TO 29/06/2018
2018-01-09AA01CURREXT FROM 30/12/2017 TO 29/06/2018
2017-11-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-10-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-10-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-10-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES
2017-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 322 HIGH HOLBORN LONDON WC1V 7PB ENGLAND
2017-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COUPLAND CARRIBAN / 27/02/2017
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2017 FROM CROMWELL HOUSE 14 FULWOOD PLACE LONDON WC1V 6HZ
2017-01-03RES15CHANGE OF NAME 30/12/2016
2017-01-03CERTNMCOMPANY NAME CHANGED GREYTHORN LIMITED CERTIFICATE ISSUED ON 03/01/17
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 100000
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-10-18AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-10-18AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-09-26PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-09-26GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-07-22GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COUPLAND CARRIBAN / 13/05/2016
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KIDD
2016-02-08TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY KIDD
2016-01-18AP03SECRETARY APPOINTED MR MICHAEL ROBERT SEAN JOYCE
2016-01-18AP01DIRECTOR APPOINTED MR MICHAEL ROBERT SEAN JOYCE
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-22AR0109/10/15 FULL LIST
2015-10-14AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-10-14PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-14GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-10-14AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DENNIS
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 027545060004
2015-01-05AP01DIRECTOR APPOINTED MR MARK COUPLAND CARRIBAN
2014-12-30AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-12-30PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROSE
2014-12-10PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-11-19AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-11-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BASSETT
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-20AR0109/10/14 FULL LIST
2014-10-07AA01PREVSHO FROM 31/12/2013 TO 30/12/2013
2014-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY DOLLIN BASSETT / 17/07/2014
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW DENNIS / 26/06/2014
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 100000
2013-10-10AR0109/10/13 FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-22RES01ADOPT ARTICLES 31/07/2013
2013-07-23AP03SECRETARY APPOINTED MR TIMOTHY CHARLES KIDD
2013-07-23AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES KIDD
2013-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW DENNIS / 26/05/2013
2013-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY DOLLIN BASSETT / 30/11/2012
2012-10-11AR0109/10/12 FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-15AP01DIRECTOR APPOINTED MR SIMON TIMOTHY DOLLIN BASSETT
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WINCHESTER
2011-10-17AR0109/10/11 FULL LIST
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-30AP01DIRECTOR APPOINTED MR JOHN IAN ROSE
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN PATRICK ANGLIN
2010-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROSE
2010-11-19AP01DIRECTOR APPOINTED MR AIDAN PATRICK ANGLIN
2010-10-20AR0109/10/10 FULL LIST
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-09AR0109/10/09 FULL LIST
2009-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2009 FROM 5TH FLOOR 21 WILSON STREET LONDON EC2M 2SN
2009-10-15AP01DIRECTOR APPOINTED MR PAUL WINCHESTER
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN IAN ROSE / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW DENNIS / 01/10/2009
2009-06-08225CURREXT FROM 30/06/2009 TO 31/12/2009
2009-04-21AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROONEY
2009-03-18288aDIRECTOR APPOINTED JOHN IAN ROSE
2008-10-09363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM PALFERY-SMITH
2008-07-29288bAPPOINTMENT TERMINATED SECRETARY DAVID EGLEN
2008-04-21AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR GRAEME ORMOND
2008-02-07288aNEW DIRECTOR APPOINTED
2008-01-31288aNEW DIRECTOR APPOINTED
2008-01-28287REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 21 WILSON STREET LONDON EC2M 2SN
2007-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-06363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-09-17288aNEW DIRECTOR APPOINTED
2007-08-23288bDIRECTOR RESIGNED
2007-07-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-20288aNEW SECRETARY APPOINTED
2007-03-22AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-03-12RES13FACILITY AGREE BANK DOC 19/02/07
2007-03-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-27395PARTICULARS OF MORTGAGE/CHARGE
2006-12-20288bDIRECTOR RESIGNED
2006-12-01287REGISTERED OFFICE CHANGED ON 01/12/06 FROM: 125 HIGH HOLBORN LONDON WC1V 6QA
2006-11-10363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-09-15288bDIRECTOR RESIGNED
2006-09-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-15288aNEW DIRECTOR APPOINTED
2006-08-23288bDIRECTOR RESIGNED
2006-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-12288cDIRECTOR'S PARTICULARS CHANGED
2005-10-12363aRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-09-15AAFULL ACCOUNTS MADE UP TO 30/06/05
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities



Licences & Regulatory approval
We could not find any licences issued to E.M.R. SEARCH & SELECTION 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 E.M.R. SEARCH & SELECTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-24 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
DEBENTURE 2007-02-27 Satisfied CLYDESDALE BANK PLC AS SECURITY TRUSTEE
DEBENTURE 2003-09-05 Satisfied HSBC BANK PLC
MORTGAGE DEBENTURE 1993-06-17 Satisfied COUTTS & CO.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 E.M.R. SEARCH & SELECTION LIMITED

Intangible Assets
Patents
We have not found any records of E.M.R. SEARCH & SELECTION LIMITED registering or being granted any patents
Domain Names

E.M.R. SEARCH & SELECTION LIMITED owns 1 domain names.

greythorn.co.uk  

Trademarks
We have not found any records of E.M.R. SEARCH & SELECTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E.M.R. SEARCH & SELECTION 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 (78109 - Other activities of employment placement agencies) as E.M.R. SEARCH & SELECTION LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where E.M.R. SEARCH & SELECTION 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 E.M.R. SEARCH & SELECTION 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 E.M.R. SEARCH & SELECTION 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.