Company NameThe Empire Design Company Limited
DirectorStephen Charles Burdge
Company StatusActive
Company Number03119408
CategoryPrivate Limited Company
Incorporation Date30 October 1995(28 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Charles Burdge
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1995(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NameDavid Robert Blight
NationalityBritish
StatusCurrent
Appointed17 April 2001(5 years, 5 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameJasbinder Singh Auluk
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(same day as company formation)
RolePrinter
Correspondence Address62 Grange Crescent
Chigwell
Essex
IG7 5JF
Director NameMr Michael Granger Phillips
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressSkinners Farm
Epping Lane
Stapleford Tawney
Essex
RM4 1ST
Secretary NameStephen Charles Burdge
NationalityBritish
StatusResigned
Appointed30 October 1995(same day as company formation)
RoleDesigner
Correspondence Address32 Redcliffe Square
London
SW10 9JY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 October 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 October 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteempiredesign.com

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

4k at £1Empire Holding Company LTD
9.80%
A
25.6k at £1Empire Holding Company LTD
62.72%
Ordinary
10.4k at £1Empire Holding Company LTD
25.48%
B
408 at £1David Robert Blight
1.00%
C
408 at £1Kapo Leung
1.00%
C

Financials

Year2014
Net Worth£1,973,196
Cash£591
Current Liabilities£1,406,686

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

19 September 2019Delivered on: 24 September 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 February 2010Delivered on: 13 February 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 November 2005Delivered on: 23 November 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 August 2003Delivered on: 3 September 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or the empire holding company limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 September 2000Delivered on: 6 October 2000
Persons entitled: GB Gas Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A separate interest bearing deposit account opened with the landlord's bank or the bank of the landlord's managing agents, the tenant paid to the landlord £109,366.06 which was paid into the deposit account.
Outstanding
12 June 2000Delivered on: 22 June 2000
Satisfied on: 30 June 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 January 1996Delivered on: 3 February 1996
Satisfied on: 10 April 2002
Persons entitled: John Keil Investments Limited

Classification: Rent deposit deed
Secured details: £5,535 and all other sums due from the company to the chargee under this deed.
Particulars: £5535 with interest.
Fully Satisfied

Filing History

26 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
13 September 2023Termination of appointment of David Robert Blight as a secretary on 18 August 2023 (1 page)
5 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
8 November 2022Accounts for a small company made up to 31 December 2021 (13 pages)
4 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
7 October 2021Accounts for a small company made up to 31 December 2020 (13 pages)
7 July 2021Confirmation statement made on 21 June 2021 with updates (4 pages)
6 January 2021Accounts for a small company made up to 31 December 2019 (12 pages)
9 July 2020Confirmation statement made on 21 June 2020 with updates (6 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (10 pages)
24 September 2019Registration of charge 031194080007, created on 19 September 2019 (58 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
12 October 2018Appointment of Stephen Charles Burdge as a director on 30 October 1995 (2 pages)
24 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
3 July 2018Director's details changed for Mr Stephen Charles Burdge on 20 June 2018 (2 pages)
3 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
20 June 2018Secretary's details changed for David Robert Blight on 8 June 2018 (1 page)
20 June 2018Director's details changed for Mr Stephen Charles Burdge on 8 June 2018 (2 pages)
16 May 2018Satisfaction of charge 3 in full (1 page)
16 May 2018Satisfaction of charge 4 in full (1 page)
16 May 2018Satisfaction of charge 5 in full (1 page)
3 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 40,816
(5 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 40,816
(5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 40,816
(5 pages)
24 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 40,816
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 40,816
(5 pages)
9 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 40,816
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 August 2013Statement of capital following an allotment of shares on 27 July 2013
  • GBP 40,816
(5 pages)
28 August 2013Statement of capital following an allotment of shares on 27 July 2013
  • GBP 40,816
(5 pages)
20 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
27 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (10 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (10 pages)
1 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
1 April 2011Director's details changed for Mr Stephen Charles Burdge on 24 March 2011 (3 pages)
1 April 2011Director's details changed for Mr Stephen Charles Burdge on 24 March 2011 (3 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 July 2009Return made up to 21/06/09; full list of members (4 pages)
16 July 2009Return made up to 21/06/09; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 July 2008Registered office changed on 09/07/2008 from 2ND floor the quadrangle 180 wardour street london W1F 8FY (1 page)
9 July 2008Return made up to 21/06/08; full list of members (4 pages)
9 July 2008Return made up to 21/06/08; full list of members (4 pages)
9 July 2008Registered office changed on 09/07/2008 from 2ND floor the quadrangle 180 wardour street london W1F 8FY (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 July 2007Return made up to 21/06/07; full list of members (3 pages)
18 July 2007Return made up to 21/06/07; full list of members (3 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
17 November 2006Return made up to 30/10/06; full list of members (3 pages)
17 November 2006Return made up to 30/10/06; full list of members (3 pages)
21 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
21 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Secretary's particulars changed (1 page)
30 November 2005Return made up to 30/10/05; full list of members (3 pages)
30 November 2005Secretary's particulars changed (1 page)
30 November 2005Return made up to 30/10/05; full list of members (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
8 December 2004Return made up to 30/10/04; full list of members (6 pages)
8 December 2004Return made up to 30/10/04; full list of members (6 pages)
17 June 2004Full accounts made up to 31 December 2003 (20 pages)
17 June 2004Full accounts made up to 31 December 2003 (20 pages)
22 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 November 2003Memorandum and Articles of Association (13 pages)
11 November 2003Memorandum and Articles of Association (13 pages)
11 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 October 2003Full accounts made up to 31 December 2002 (20 pages)
21 October 2003Full accounts made up to 31 December 2002 (20 pages)
3 September 2003Particulars of mortgage/charge (4 pages)
3 September 2003Particulars of mortgage/charge (4 pages)
10 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 December 2002Director's particulars changed (1 page)
16 December 2002Director's particulars changed (1 page)
2 December 2002Return made up to 30/10/02; full list of members (8 pages)
2 December 2002Return made up to 30/10/02; full list of members (8 pages)
15 April 2002Full accounts made up to 31 December 2001 (15 pages)
15 April 2002Full accounts made up to 31 December 2001 (15 pages)
10 April 2002Declaration of satisfaction of mortgage/charge (1 page)
10 April 2002Declaration of satisfaction of mortgage/charge (1 page)
14 November 2001Return made up to 30/10/01; full list of members (6 pages)
14 November 2001Return made up to 30/10/01; full list of members (6 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001Full accounts made up to 31 December 2000 (15 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001New secretary appointed (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001New secretary appointed (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Full accounts made up to 31 December 2000 (15 pages)
18 July 2001Director resigned (1 page)
10 January 2001Return made up to 30/10/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(7 pages)
10 January 2001Return made up to 30/10/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(7 pages)
21 November 2000Full accounts made up to 31 December 1999 (14 pages)
21 November 2000Full accounts made up to 31 December 1999 (14 pages)
6 October 2000Particulars of mortgage/charge (7 pages)
6 October 2000Particulars of mortgage/charge (7 pages)
22 June 2000Particulars of mortgage/charge (4 pages)
22 June 2000Particulars of mortgage/charge (4 pages)
10 November 1999Return made up to 30/10/99; full list of members (7 pages)
10 November 1999Return made up to 30/10/99; full list of members (7 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 January 1998Return made up to 30/10/97; no change of members (4 pages)
8 January 1998Return made up to 30/10/97; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 31 December 1996 (3 pages)
1 September 1997Accounts for a small company made up to 31 December 1996 (3 pages)
13 November 1996Return made up to 30/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1996Return made up to 30/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
21 March 1996Ad 07/02/96--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
21 March 1996Ad 07/02/96--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
21 March 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
3 February 1996Particulars of mortgage/charge (3 pages)
3 February 1996Particulars of mortgage/charge (3 pages)
18 December 1995Accounting reference date notified as 31/12 (1 page)
18 December 1995Accounting reference date notified as 31/12 (1 page)
17 November 1995Registered office changed on 17/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
17 November 1995Registered office changed on 17/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
30 October 1995Incorporation (18 pages)
30 October 1995Incorporation (18 pages)