Company NameEmpirehold Properties Limited
Company StatusActive
Company Number02459350
CategoryPrivate Limited Company
Incorporation Date12 January 1990(34 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDr Timothy Bliss
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1991(1 year, 2 months after company formation)
Appointment Duration33 years, 1 month
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address18 Market Place
Aylsham
Norwich
NR11 6EH
Director NameMr Philip Wicebloom
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1991(1 year, 3 months after company formation)
Appointment Duration33 years
RoleCatering Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Cumberland Gardens, Holders Hill Road
London
NW4 1LD
Director NameJeffrey Jan Abraham Lolong
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIndonesian
StatusCurrent
Appointed25 January 1995(5 years after company formation)
Appointment Duration29 years, 3 months
RoleAudio-Visualist
Country of ResidenceUnited Kingdom
Correspondence Address4 Torington Court
30-32 Shakespeare Rosd
London
NW7 4BD
Director NameBenzion Mansoor
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2000(10 years, 3 months after company formation)
Appointment Duration24 years
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address2 Torrington Court
Shakespeare Road
Mill Hill
London
NW7 4BD
Secretary NameMr Philip Wicebloom
NationalityBritish
StatusCurrent
Appointed12 May 2003(13 years, 4 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cumberland Gardens, Holders Hill Road
London
NW4 1LD
Director NameMrs Elizabeth Marion Altindis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2012(22 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Orchardmede
London
N21 2DL
Director NameMr Jonathan Gavriel Davidoff
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(12 months after company formation)
Appointment Duration4 years (resigned 25 January 1995)
RoleLife Assurance And Pensions Consultant
Correspondence Address6 Torrington Court
London
NW7 4BD
Secretary NameMrs Christine MacDonald
NationalityBritish
StatusResigned
Appointed11 January 1991(12 months after company formation)
Appointment Duration12 years, 4 months (resigned 12 May 2003)
RoleCompany Director
Correspondence Address1 Torrington Court
London
NW7 4BD
Director NameMr Geoffrey Leonard MacDonald
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(1 year, 2 months after company formation)
Appointment Duration24 years, 10 months (resigned 12 January 2016)
RolePanel Beater
Country of ResidenceUnited Kingdom
Correspondence Address1 Torrington Court
London
NW7 4BD
Director NameMr Andrew Charles Geary
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 January 1995)
RoleVehicle Painter
Correspondence Address4 Torrington Court
London
NW7 4BD
Director NameMr Christopher David Lee
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 May 1995)
RoleM/D
Correspondence Address16 Limes Avenue
London
NW7 3PA
Director NameRobert Michael Baker
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(5 years after company formation)
Appointment Duration8 years (resigned 04 February 2003)
RoleTeacher
Correspondence AddressFlat 6 Torrington Court
Shakespeare Road Mill Hill
London
NW7 4BD
Director NameSandra Jane Rintoul
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(5 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 April 2000)
RoleAir Stewardess
Correspondence Address2 Torrington Court
Shakespeare Road Mill Hill
London
NW7 4BD
Director NameShanee Nunkoo
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(13 years after company formation)
Appointment Duration8 years, 6 months (resigned 31 August 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Torrington Court
Shakespeare Road
London
NW7 4BD

Location

Registered Address5 Beaumont Gate
Shenley Hill
Radlett
Hertfordshire
WD7 7AR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Benzion Mansoor
16.67%
Ordinary
500 at £1Cetin & Elizabeth Altindis
16.67%
Ordinary
500 at £1Dr Timothy Bliss
16.67%
Ordinary
500 at £1Jeffrey Jan Abraham Lolong
16.67%
Ordinary
500 at £1Mr Geoffrey Leonard Macdonald
16.67%
Ordinary
500 at £1Mr Philip Wicebloom
16.67%
Ordinary

Financials

Year2014
Net Worth£16,409
Cash£12,389
Current Liabilities£515

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

15 January 2021Director's details changed for Mrs Elizabeth Marion Altindis on 13 January 2021 (2 pages)
15 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
16 January 2020Director's details changed for Mrs Elizabeth Marion Altindis on 1 January 2020 (2 pages)
16 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
16 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
16 January 2019Director's details changed for Mrs Elizabeth Marion Altindis on 16 January 2019 (2 pages)
3 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
17 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 February 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
10 February 2017Director's details changed for Mr Philip Wicebloom on 6 April 2016 (2 pages)
10 February 2017Secretary's details changed for Mr Philip Wicebloom on 6 April 2016 (1 page)
10 February 2017Director's details changed for Dr Timothy Bliss on 6 April 2016 (2 pages)
10 February 2017Director's details changed for Mr Philip Wicebloom on 6 April 2016 (2 pages)
10 February 2017Secretary's details changed for Mr Philip Wicebloom on 6 April 2016 (1 page)
10 February 2017Director's details changed for Dr Timothy Bliss on 6 April 2016 (2 pages)
10 February 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 October 2016Termination of appointment of Geoffrey Leonard Macdonald as a director on 12 January 2016 (1 page)
26 October 2016Termination of appointment of Geoffrey Leonard Macdonald as a director on 12 January 2016 (1 page)
5 August 2016Registered office address changed from 7 Water End Close Borehamwood Hertfordshire WD6 4PW to 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 5 August 2016 (1 page)
5 August 2016Registered office address changed from 7 Water End Close Borehamwood Hertfordshire WD6 4PW to 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 5 August 2016 (1 page)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 3,000
(10 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 3,000
(10 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 3,000
(10 pages)
16 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 3,000
(10 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3,000
(10 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3,000
(10 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (10 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (10 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 March 2012Appointment of Mrs Elizabeth Marion Altindis as a director (2 pages)
20 March 2012Appointment of Mrs Elizabeth Marion Altindis as a director (2 pages)
8 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (9 pages)
8 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (9 pages)
6 February 2012Termination of appointment of Shanee Nunkoo as a director (1 page)
6 February 2012Termination of appointment of Shanee Nunkoo as a director (1 page)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
10 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (10 pages)
10 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (10 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 February 2010Director's details changed for Shanee Nunkoo on 31 December 2009 (2 pages)
17 February 2010Director's details changed for Shanee Nunkoo on 31 December 2009 (2 pages)
17 February 2010Director's details changed for Benzion Mansoor on 31 December 2009 (2 pages)
17 February 2010Director's details changed for Jeffrey Jan Abraham Lolong on 31 December 2009 (2 pages)
17 February 2010Director's details changed for Benzion Mansoor on 31 December 2009 (2 pages)
17 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (8 pages)
17 February 2010Director's details changed for Jeffrey Jan Abraham Lolong on 31 December 2009 (2 pages)
17 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (8 pages)
17 February 2010Director's details changed for Dr Timothy Bliss on 31 December 2009 (2 pages)
17 February 2010Director's details changed for Mr Geoffrey Leonard Macdonald on 31 December 2009 (2 pages)
17 February 2010Director's details changed for Mr Philip Wicebloom on 31 December 2009 (2 pages)
17 February 2010Director's details changed for Mr Geoffrey Leonard Macdonald on 31 December 2009 (2 pages)
17 February 2010Director's details changed for Dr Timothy Bliss on 31 December 2009 (2 pages)
17 February 2010Director's details changed for Mr Philip Wicebloom on 31 December 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 February 2009Return made up to 12/01/09; full list of members (6 pages)
9 February 2009Return made up to 12/01/09; full list of members (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 February 2008Return made up to 12/01/08; no change of members (7 pages)
19 February 2008Return made up to 12/01/08; no change of members (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2007Return made up to 12/01/07; full list of members (10 pages)
5 February 2007Return made up to 12/01/07; full list of members (10 pages)
30 January 2007Registered office changed on 30/01/07 from: 4 promenade chambers the promenade edgwarebury lane edgware middx HA8 7JZ (1 page)
30 January 2007Registered office changed on 30/01/07 from: 4 promenade chambers the promenade edgwarebury lane edgware middx HA8 7JZ (1 page)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 April 2006Return made up to 12/01/06; full list of members (10 pages)
4 April 2006Return made up to 12/01/06; full list of members (10 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 January 2005Return made up to 12/01/05; full list of members (10 pages)
19 January 2005Return made up to 12/01/05; full list of members (10 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 February 2004Return made up to 12/01/04; full list of members (10 pages)
17 February 2004Return made up to 12/01/04; full list of members (10 pages)
5 November 2003Director resigned (1 page)
5 November 2003New secretary appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003Director resigned (1 page)
5 November 2003New director appointed (2 pages)
5 November 2003Secretary resigned (1 page)
5 November 2003Secretary resigned (1 page)
5 November 2003New secretary appointed (2 pages)
9 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 January 2003Return made up to 12/01/03; full list of members (10 pages)
28 January 2003Return made up to 12/01/03; full list of members (10 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 January 2002Return made up to 12/01/02; full list of members (9 pages)
23 January 2002Return made up to 12/01/02; full list of members (9 pages)
20 January 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 January 2001New director appointed (2 pages)
20 January 2001Director resigned (1 page)
20 January 2001Full accounts made up to 31 March 2000 (5 pages)
20 January 2001New director appointed (2 pages)
20 January 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 January 2001Full accounts made up to 31 March 2000 (5 pages)
20 January 2001Director resigned (1 page)
31 January 2000Return made up to 12/01/00; full list of members (9 pages)
31 January 2000Return made up to 12/01/00; full list of members (9 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 February 1999Return made up to 12/01/99; full list of members (7 pages)
10 February 1999Return made up to 12/01/99; full list of members (7 pages)
28 January 1999Full accounts made up to 31 March 1998 (5 pages)
28 January 1999Full accounts made up to 31 March 1998 (5 pages)
22 January 1999Return made up to 12/01/98; no change of members (6 pages)
22 January 1999Return made up to 12/01/98; no change of members (6 pages)
11 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
11 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
22 January 1997Return made up to 12/01/97; no change of members (6 pages)
22 January 1997Return made up to 12/01/97; no change of members (6 pages)
9 February 1996New director appointed (2 pages)
9 February 1996Director resigned (2 pages)
9 February 1996Director resigned (2 pages)
9 February 1996Return made up to 12/01/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 February 1996Return made up to 12/01/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 February 1996New director appointed (2 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)