Company NameEmpire South Limited
DirectorAndrew James Locke
Company StatusActive
Company Number03258140
CategoryPrivate Limited Company
Incorporation Date2 October 1996(27 years, 6 months ago)
Previous NameFreshname No.214 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew James Locke
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1997(3 months, 1 week after company formation)
Appointment Duration27 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address150 Sheen Road
Richmond
Surrey
TW9 1UU
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed02 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed13 January 1997(3 months, 1 week after company formation)
Appointment Duration16 years, 7 months (resigned 13 August 2013)
Correspondence AddressThames House
Portsmouth Road
Esher
Surrey
KT10 9AD

Contact

Telephone07 010714766
Telephone regionMobile

Location

Registered Address150 Sheen Road
Richmond
Surrey
TW9 1UU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Andrew James Locke
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,218
Current Liabilities£158,183

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 October 2023 (5 months, 4 weeks ago)
Next Return Due16 October 2024 (6 months, 2 weeks from now)

Filing History

21 January 2021Compulsory strike-off action has been discontinued (1 page)
20 January 2021Confirmation statement made on 2 October 2020 with no updates (3 pages)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
26 June 2020Micro company accounts made up to 31 December 2019 (8 pages)
26 November 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 November 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
4 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
1 December 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 December 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
28 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(3 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(3 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
31 December 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(3 pages)
31 December 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(3 pages)
31 December 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(3 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(3 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(3 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
14 August 2013Termination of appointment of Slc Registrars Limited as a secretary (1 page)
14 August 2013Termination of appointment of Slc Registrars Limited as a secretary (1 page)
28 January 2013Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 28 January 2013 (1 page)
28 January 2013Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 28 January 2013 (1 page)
8 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
25 May 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
20 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
20 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
11 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
27 October 2008Return made up to 02/10/08; full list of members (5 pages)
27 October 2008Return made up to 02/10/08; full list of members (5 pages)
5 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
5 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
16 October 2007Registered office changed on 16/10/07 from: 42-46 high street, esher, surrey, KT10 9QY (1 page)
16 October 2007Registered office changed on 16/10/07 from: 42-46 high street, esher, surrey, KT10 9QY (1 page)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Secretary's particulars changed (1 page)
2 October 2007Return made up to 02/10/07; full list of members (2 pages)
2 October 2007Return made up to 02/10/07; full list of members (2 pages)
25 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
25 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
20 October 2006Return made up to 02/10/06; full list of members (2 pages)
20 October 2006Return made up to 02/10/06; full list of members (2 pages)
26 May 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
26 May 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
21 December 2005Return made up to 02/10/05; full list of members (2 pages)
21 December 2005Return made up to 02/10/05; full list of members (2 pages)
16 February 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
16 February 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
5 February 2005Return made up to 02/10/04; full list of members (6 pages)
5 February 2005Return made up to 02/10/04; full list of members (6 pages)
21 June 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
21 June 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
7 January 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
7 January 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
24 November 2003Return made up to 02/10/03; full list of members (6 pages)
24 November 2003Return made up to 02/10/03; full list of members (6 pages)
9 August 2003Total exemption full accounts made up to 31 December 2001 (12 pages)
9 August 2003Total exemption full accounts made up to 31 December 2001 (12 pages)
25 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
25 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
16 October 2002Return made up to 02/10/02; full list of members (6 pages)
16 October 2002Return made up to 02/10/02; full list of members (6 pages)
13 May 2002Registered office changed on 13/05/02 from: 150 sheen road, richmond, surrey TW9 1UU (1 page)
13 May 2002Registered office changed on 13/05/02 from: 150 sheen road, richmond, surrey TW9 1UU (1 page)
28 January 2002Total exemption full accounts made up to 31 December 2000 (13 pages)
28 January 2002Return made up to 02/10/01; full list of members (6 pages)
28 January 2002Total exemption full accounts made up to 31 December 2000 (13 pages)
28 January 2002Return made up to 02/10/01; full list of members (6 pages)
15 March 2001Accounts made up to 31 December 1999 (13 pages)
15 March 2001Accounts made up to 31 December 1999 (13 pages)
27 February 2001Return made up to 02/10/00; full list of members (6 pages)
27 February 2001Return made up to 02/10/00; full list of members (6 pages)
30 August 2000Accounts made up to 31 December 1998 (13 pages)
30 August 2000Accounts made up to 31 December 1998 (13 pages)
5 October 1999Return made up to 02/10/99; full list of members (6 pages)
5 October 1999Return made up to 02/10/99; full list of members (6 pages)
23 March 1999Accounts made up to 31 December 1997 (11 pages)
23 March 1999Accounts made up to 31 December 1997 (11 pages)
13 October 1998Return made up to 02/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 October 1998Return made up to 02/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 1997Return made up to 02/10/97; full list of members (6 pages)
26 October 1997Return made up to 02/10/97; full list of members (6 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
29 January 1997New secretary appointed (2 pages)
29 January 1997Registered office changed on 29/01/97 from: 32A high street esher surrey KT10 9RT (1 page)
29 January 1997Registered office changed on 29/01/97 from: 32A high street esher surrey KT10 9RT (1 page)
29 January 1997Secretary resigned (1 page)
29 January 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
29 January 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Secretary resigned (1 page)
29 January 1997New secretary appointed (2 pages)
29 January 1997Director resigned (1 page)
27 January 1997Company name changed freshname no.214 LIMITED\certificate issued on 28/01/97 (3 pages)
27 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 January 1997Company name changed freshname no.214 LIMITED\certificate issued on 28/01/97 (3 pages)
27 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 October 1996Incorporation (21 pages)
2 October 1996Incorporation (21 pages)