2nd Floor
London
W1D 5EU
Secretary Name | David Robert Blight |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 2001(5 years, 5 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Jasbinder Singh Auluk |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Role | Printer |
Correspondence Address | 62 Grange Crescent Chigwell Essex IG7 5JF |
Director Name | Mr Michael Granger Phillips |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Skinners Farm Epping Lane Stapleford Tawney Essex RM4 1ST |
Secretary Name | Stephen Charles Burdge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Role | Designer |
Correspondence Address | 32 Redcliffe Square London SW10 9JY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | empiredesign.com |
---|
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
4k at £1 | Empire Holding Company LTD 9.80% A |
---|---|
25.6k at £1 | Empire Holding Company LTD 62.72% Ordinary |
10.4k at £1 | Empire Holding Company LTD 25.48% B |
408 at £1 | David Robert Blight 1.00% C |
408 at £1 | Kapo Leung 1.00% C |
Year | 2014 |
---|---|
Net Worth | £1,973,196 |
Cash | £591 |
Current Liabilities | £1,406,686 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
19 September 2019 | Delivered on: 24 September 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
9 February 2010 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1996 | Delivered 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 |
26 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
---|---|
13 September 2023 | Termination of appointment of David Robert Blight as a secretary on 18 August 2023 (1 page) |
5 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
8 November 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
4 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
7 October 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
7 July 2021 | Confirmation statement made on 21 June 2021 with updates (4 pages) |
6 January 2021 | Accounts for a small company made up to 31 December 2019 (12 pages) |
9 July 2020 | Confirmation statement made on 21 June 2020 with updates (6 pages) |
4 October 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
24 September 2019 | Registration of charge 031194080007, created on 19 September 2019 (58 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
12 October 2018 | Appointment of Stephen Charles Burdge as a director on 30 October 1995 (2 pages) |
24 September 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
3 July 2018 | Director's details changed for Mr Stephen Charles Burdge on 20 June 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
20 June 2018 | Secretary's details changed for David Robert Blight on 8 June 2018 (1 page) |
20 June 2018 | Director's details changed for Mr Stephen Charles Burdge on 8 June 2018 (2 pages) |
16 May 2018 | Satisfaction of charge 3 in full (1 page) |
16 May 2018 | Satisfaction of charge 4 in full (1 page) |
16 May 2018 | Satisfaction of charge 5 in full (1 page) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 August 2013 | Statement of capital following an allotment of shares on 27 July 2013
|
28 August 2013 | Statement of capital following an allotment of shares on 27 July 2013
|
20 August 2013 | Resolutions
|
20 August 2013 | Resolutions
|
4 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
27 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
1 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Director's details changed for Mr Stephen Charles Burdge on 24 March 2011 (3 pages) |
1 April 2011 | Director's details changed for Mr Stephen Charles Burdge on 24 March 2011 (3 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from 2ND floor the quadrangle 180 wardour street london W1F 8FY (1 page) |
9 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from 2ND floor the quadrangle 180 wardour street london W1F 8FY (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
18 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
17 November 2006 | Return made up to 30/10/06; full list of members (3 pages) |
17 November 2006 | Return made up to 30/10/06; full list of members (3 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Secretary's particulars changed (1 page) |
30 November 2005 | Return made up to 30/10/05; full list of members (3 pages) |
30 November 2005 | Secretary's particulars changed (1 page) |
30 November 2005 | Return made up to 30/10/05; full list of members (3 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
8 December 2004 | Return made up to 30/10/04; full list of members (6 pages) |
8 December 2004 | Return made up to 30/10/04; full list of members (6 pages) |
17 June 2004 | Full accounts made up to 31 December 2003 (20 pages) |
17 June 2004 | Full accounts made up to 31 December 2003 (20 pages) |
22 November 2003 | Return made up to 30/10/03; full list of members
|
22 November 2003 | Return made up to 30/10/03; full list of members
|
11 November 2003 | Memorandum and Articles of Association (13 pages) |
11 November 2003 | Memorandum and Articles of Association (13 pages) |
11 November 2003 | Resolutions
|
11 November 2003 | Resolutions
|
21 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
3 September 2003 | Particulars of mortgage/charge (4 pages) |
3 September 2003 | Particulars of mortgage/charge (4 pages) |
10 January 2003 | Resolutions
|
10 January 2003 | Resolutions
|
16 December 2002 | Director's particulars changed (1 page) |
16 December 2002 | Director's particulars changed (1 page) |
2 December 2002 | Return made up to 30/10/02; full list of members (8 pages) |
2 December 2002 | Return made up to 30/10/02; full list of members (8 pages) |
15 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
15 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
14 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
18 July 2001 | Director resigned (1 page) |
10 January 2001 | Return made up to 30/10/00; full list of members
|
10 January 2001 | Return made up to 30/10/00; full list of members
|
21 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
21 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
6 October 2000 | Particulars of mortgage/charge (7 pages) |
6 October 2000 | Particulars of mortgage/charge (7 pages) |
22 June 2000 | Particulars of mortgage/charge (4 pages) |
22 June 2000 | Particulars of mortgage/charge (4 pages) |
10 November 1999 | Return made up to 30/10/99; full list of members (7 pages) |
10 November 1999 | Return made up to 30/10/99; full list of members (7 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
8 January 1998 | Return made up to 30/10/97; no change of members (4 pages) |
8 January 1998 | Return made up to 30/10/97; no change of members (4 pages) |
1 September 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
1 September 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
13 November 1996 | Return made up to 30/10/96; full list of members
|
13 November 1996 | Return made up to 30/10/96; full list of members
|
21 March 1996 | Resolutions
|
21 March 1996 | Ad 07/02/96--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
21 March 1996 | Ad 07/02/96--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
21 March 1996 | Resolutions
|
3 February 1996 | Particulars of mortgage/charge (3 pages) |
3 February 1996 | Particulars of mortgage/charge (3 pages) |
18 December 1995 | Accounting reference date notified as 31/12 (1 page) |
18 December 1995 | Accounting reference date notified as 31/12 (1 page) |
17 November 1995 | Registered office changed on 17/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
17 November 1995 | Registered office changed on 17/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
30 October 1995 | Incorporation (18 pages) |
30 October 1995 | Incorporation (18 pages) |