Company Name39/40 Emperors Gate Limited
DirectorsJonathan Humbert Finn and Mark Robert Goodliffe
Company StatusActive
Company Number02853524
CategoryPrivate Limited Company
Incorporation Date15 September 1993(30 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Jonathan Humbert Finn
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2002(8 years, 9 months after company formation)
Appointment Duration21 years, 10 months
RoleComputer Software
Country of ResidenceEngland
Correspondence Address39b Emperors Gate
London
SW7 4HJ
Director NameMr Mark Robert Goodliffe
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2020(26 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Lornham 7 New Quebec Street
London
W1H 7RH
Director NameMr Peter Lukas
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(same day as company formation)
RoleProperty
Correspondence AddressBapton Manor
Wylye
Warminster
Wiltshire
BA12 0SB
Secretary NameMarianne O'Hare
NationalityBritish
StatusResigned
Appointed15 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address46 Dale Street
Chiswick
London
W4 2BL
Secretary NamePatricia Lukas
NationalityBritish
StatusResigned
Appointed01 March 1995(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 September 1996)
RoleRetailer
Correspondence AddressBapton Manor
Warminster
Wiltshire
BA12 0SB
Secretary NameSusannah Jane Odell Bishop
NationalityBritish
StatusResigned
Appointed25 September 1996(3 years after company formation)
Appointment Duration5 days (resigned 30 September 1996)
RolePersonal Assistant
Correspondence Address10 Emu Road
London
SW8 3PR
Director NameMr Mark Robert Goodliffe
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(3 years after company formation)
Appointment Duration11 years, 11 months (resigned 15 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39a Emperors Gate
London
SW7 4HJ
Secretary NameMr Mark Robert Goodliffe
NationalityBritish
StatusResigned
Appointed30 September 1996(3 years after company formation)
Appointment Duration11 months (resigned 01 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39a Emperors Gate
London
SW7 4HJ
Secretary NameAnna Maria Alicia Walsh
NationalityIrish
StatusResigned
Appointed01 September 1997(3 years, 11 months after company formation)
Appointment Duration11 years (resigned 15 September 2008)
RoleCompany Director
Correspondence Address39a Emperors Gate
London
SW7 4HJ
Director NameSimon Palethorpe
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(10 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 September 2010)
RoleM D John Lewis Direct
Correspondence AddressFlat H
39 - 40 Emperors Gate
London
SW7 4HJ
Director NameSteffen Doyle
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2007(13 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address40a Emperors Gate
London
SW7 4HJ
Director NameSylvia Sulin Woon
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed30 September 2009(16 years after company formation)
Appointment Duration9 years, 7 months (resigned 24 May 2019)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address39j Emperors Gate
London
SW7 4HJ
Director NameMr Dennis McGuinness
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(21 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40a Emperors Gate
London
SW7 4HJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.emperorsgate.org
Telephone020 72445600
Telephone regionLondon

Location

Registered AddressC/O Lornham
7 New Quebec Street
London
W1H 7RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Carole Wales-smith & Anthony Wales-smith
8.33%
Ordinary
1 at £1Chomeley LTD
8.33%
Ordinary
1 at £1Dennis Mcguinness
8.33%
Ordinary
1 at £1Francesco Ielo & Sylvia Woon
8.33%
Ordinary
1 at £1Jonathan Finn
8.33%
Ordinary
1 at £1Marilyn O'reilly-cicconi
8.33%
Ordinary
1 at £1Mr Cassis
8.33%
Ordinary
1 at £1Munia Holdings LTD
8.33%
Ordinary
1 at £1Sajjad Vakilian
8.33%
Ordinary
1 at £1Steven Kirby & Melissa Blanch
8.33%
Ordinary
2 at £1Mark Goodliffe & Anna Maria Walsh
16.67%
Ordinary

Financials

Year2014
Net Worth£12

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

19 September 2023Confirmation statement made on 15 September 2023 with updates (4 pages)
9 February 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
23 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
9 February 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
24 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
8 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
16 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
2 September 2020Registered office address changed from 39 Emperors Gate London SW7 4HJ to C/O Lornham 7 New Quebec Street London W1H 7RH on 2 September 2020 (1 page)
2 September 2020Appointment of Mr Mark Robert Goodliffe as a director on 20 August 2020 (2 pages)
2 September 2020Termination of appointment of Dennis Mcguinness as a director on 20 August 2020 (1 page)
2 September 2020Termination of appointment of Mark Robert Goodliffe as a secretary on 20 August 2020 (1 page)
23 June 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
8 October 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
26 May 2019Termination of appointment of Sylvia Sulin Woon as a director on 24 May 2019 (1 page)
25 September 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
11 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
18 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
25 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
25 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 12
(7 pages)
25 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 12
(7 pages)
25 June 2015Total exemption full accounts made up to 30 September 2014 (4 pages)
25 June 2015Total exemption full accounts made up to 30 September 2014 (4 pages)
1 February 2015Appointment of Mr Dennis Mcguinness as a director on 21 January 2015 (2 pages)
1 February 2015Appointment of Mr Dennis Mcguinness as a director on 21 January 2015 (2 pages)
9 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 12
(6 pages)
9 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 12
(6 pages)
21 March 2014Total exemption full accounts made up to 30 September 2013 (4 pages)
21 March 2014Total exemption full accounts made up to 30 September 2013 (4 pages)
24 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 12
(6 pages)
24 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 12
(6 pages)
24 September 2013Termination of appointment of Steffen Doyle as a director (1 page)
24 September 2013Termination of appointment of Steffen Doyle as a director (1 page)
23 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
26 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (7 pages)
20 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (7 pages)
9 June 2011Total exemption full accounts made up to 30 September 2010 (4 pages)
9 June 2011Total exemption full accounts made up to 30 September 2010 (4 pages)
3 November 2010Director's details changed for Steffen Doyle on 15 September 2010 (2 pages)
3 November 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
3 November 2010Director's details changed for Jonathan Finn on 15 September 2010 (2 pages)
3 November 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
3 November 2010Termination of appointment of Simon Palethorpe as a director (1 page)
3 November 2010Termination of appointment of Simon Palethorpe as a director (1 page)
3 November 2010Director's details changed for Steffen Doyle on 15 September 2010 (2 pages)
3 November 2010Director's details changed for Jonathan Finn on 15 September 2010 (2 pages)
1 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 March 2010Appointment of Sylvia Sulin Woon as a director (2 pages)
4 March 2010Appointment of Sylvia Sulin Woon as a director (2 pages)
22 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (8 pages)
22 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (8 pages)
14 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
14 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
2 October 2008Appointment terminated secretary anna walsh (1 page)
2 October 2008Secretary appointed mr mark goodliffe (1 page)
2 October 2008Appointment terminated secretary anna walsh (1 page)
2 October 2008Return made up to 15/09/08; full list of members (10 pages)
2 October 2008Appointment terminated director mark goodliffe (1 page)
2 October 2008Appointment terminated director mark goodliffe (1 page)
2 October 2008Return made up to 15/09/08; full list of members (10 pages)
2 October 2008Secretary appointed mr mark goodliffe (1 page)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
29 October 2007Return made up to 15/09/07; change of members (8 pages)
29 October 2007Return made up to 15/09/07; change of members (8 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
27 September 2006Return made up to 15/09/06; full list of members (11 pages)
27 September 2006Return made up to 15/09/06; full list of members (11 pages)
15 May 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
15 May 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
19 October 2005Return made up to 15/09/05; full list of members (12 pages)
19 October 2005Return made up to 15/09/05; full list of members (12 pages)
28 January 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
28 January 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
30 October 2004Return made up to 15/09/04; full list of members (12 pages)
30 October 2004Return made up to 15/09/04; full list of members (12 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
16 April 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
16 April 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
1 October 2003Return made up to 15/09/03; full list of members (12 pages)
1 October 2003Return made up to 15/09/03; full list of members (12 pages)
8 April 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
8 April 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
26 September 2002Return made up to 15/09/02; full list of members (12 pages)
26 September 2002Return made up to 15/09/02; full list of members (12 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
16 January 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
16 January 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
27 September 2001Return made up to 15/09/01; full list of members (11 pages)
27 September 2001Return made up to 15/09/01; full list of members (11 pages)
13 February 2001Accounts for a small company made up to 30 September 2000 (3 pages)
13 February 2001Accounts for a small company made up to 30 September 2000 (3 pages)
12 September 2000Return made up to 15/09/00; full list of members (11 pages)
12 September 2000Return made up to 15/09/00; full list of members (11 pages)
6 October 1999Return made up to 15/09/99; full list of members (6 pages)
6 October 1999Return made up to 15/09/99; full list of members (6 pages)
6 October 1999Accounts for a small company made up to 30 September 1999 (3 pages)
6 October 1999Accounts for a small company made up to 30 September 1999 (3 pages)
30 November 1998Accounts for a small company made up to 30 September 1998 (3 pages)
30 November 1998Accounts for a small company made up to 30 September 1998 (3 pages)
9 September 1998Return made up to 15/09/98; no change of members (4 pages)
9 September 1998Return made up to 15/09/98; no change of members (4 pages)
26 August 1998Accounts for a small company made up to 30 September 1997 (3 pages)
26 August 1998Accounts for a small company made up to 30 September 1997 (3 pages)
11 September 1997Return made up to 15/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1997Return made up to 15/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1997Accounts for a small company made up to 30 September 1996 (3 pages)
5 September 1997Accounts for a small company made up to 30 September 1995 (3 pages)
5 September 1997New secretary appointed (2 pages)
5 September 1997Secretary resigned (1 page)
5 September 1997Secretary resigned (1 page)
5 September 1997New secretary appointed (2 pages)
5 September 1997Accounts for a small company made up to 30 September 1995 (3 pages)
5 September 1997Accounts for a small company made up to 30 September 1996 (3 pages)
12 August 1997Compulsory strike-off action has been discontinued (1 page)
12 August 1997Compulsory strike-off action has been discontinued (1 page)
8 May 1997New secretary appointed;new director appointed (2 pages)
8 May 1997New secretary appointed;new director appointed (2 pages)
1 May 1997Secretary resigned (1 page)
1 May 1997Registered office changed on 01/05/97 from: unit 8 the circle queen elizabeth street london SE1 2LP (1 page)
1 May 1997Registered office changed on 01/05/97 from: unit 8 the circle queen elizabeth street london SE1 2LP (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Secretary resigned (1 page)
4 March 1997First Gazette notice for compulsory strike-off (1 page)
4 March 1997First Gazette notice for compulsory strike-off (1 page)
18 October 1996Secretary resigned (1 page)
18 October 1996New secretary appointed (2 pages)
18 October 1996Secretary resigned (1 page)
18 October 1996New secretary appointed (2 pages)
23 July 1996Registered office changed on 23/07/96 from: 47 hays mews london wix 7RT (1 page)
23 July 1996Registered office changed on 23/07/96 from: 47 hays mews london wix 7RT (1 page)
1 November 1995Return made up to 15/09/95; no change of members (4 pages)
1 November 1995Return made up to 15/09/95; no change of members (4 pages)
28 March 1995New secretary appointed (2 pages)
28 March 1995New secretary appointed (2 pages)
15 March 1995Secretary resigned (2 pages)
15 March 1995Secretary resigned (2 pages)
15 September 1993Incorporation (18 pages)
15 September 1993Incorporation (18 pages)