Company Name03519395 Limited
DirectorHayden Joshua Chittell
Company StatusActive - Proposal to Strike off
Company Number03519395
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 2 months ago)
Previous NameEmpire Estates (GB) Limited

Business Activity

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

Directors

Director NameMr Hayden Joshua Chittell
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1998(4 days after company formation)
Appointment Duration26 years, 2 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThornton House Thornton Road
Wimbledon
SW19 4NG
Secretary NameAndrea Caroline Harrison
NationalityBritish
StatusResigned
Appointed03 March 1998(4 days after company formation)
Appointment Duration18 years, 1 month (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornton House Thornton Road
Wimbledon
SW19 4NG
Director NameAndrea Caroline Harrison
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(3 years, 1 month after company formation)
Appointment Duration14 years, 12 months (resigned 31 March 2016)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressThornton House Thornton Road
Wimbledon
SW19 4NG
Director NameEmma Madeleine Lamperd
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(3 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 July 2005)
RoleBuilding Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Barham Road
London
SW20 0EX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed17 May 2005(7 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 August 2009)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Location

Registered AddressThornton House
Thornton Road
London
SW19 4NG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Hayden Joshua Chittell
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due14 January 2017 (overdue)

Charges

30 November 2004Delivered on: 7 December 2004
Persons entitled: Alm Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land being the roof and airspace above hill court wimbledon hill road london t/no SGL657830 together with all fixed machinery buildings erections and other fixtures and fittings.
Outstanding
15 May 2001Delivered on: 23 May 2001
Persons entitled: Aib Group (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 49 wimbledon park road southfields london LN62977. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
16 May 2001Delivered on: 23 May 2001
Satisfied on: 19 June 2003
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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

Filing History

1 July 2022Termination of appointment of Andrea Caroline Harrison as a secretary on 31 March 2016 (2 pages)
1 July 2022Termination of appointment of Andrea Caroline Harrison as a director on 31 March 2016 (1 page)
12 April 2022Compulsory strike-off action has been suspended (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
18 August 2016Restoration by order of the court (4 pages)
18 August 2016Restoration by order of the court (4 pages)
6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
11 June 2015Application to strike the company off the register (3 pages)
11 June 2015Application to strike the company off the register (3 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
23 September 2014Registered office address changed from 4 Farm Street London W1J 5RD to Thornton House Thornton Road London SW19 4NG on 23 September 2014 (1 page)
23 September 2014Registered office address changed from 4 Farm Street London W1J 5RD to Thornton House Thornton Road London SW19 4NG on 23 September 2014 (1 page)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
7 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
7 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 February 2013Registered office address changed from Thornton House Thornton Road London SW19 4NG on 13 February 2013 (1 page)
13 February 2013Registered office address changed from Thornton House Thornton Road London SW19 4NG on 13 February 2013 (1 page)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (13 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (13 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (13 pages)
18 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (13 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 November 2009Director's details changed for Andrea Caroline Harrison on 2 November 2009 (3 pages)
16 November 2009Termination of appointment of Breams Registrars and Nominees Limited as a secretary (1 page)
16 November 2009Director's details changed for Andrea Caroline Harrison on 2 November 2009 (3 pages)
16 November 2009Director's details changed for Hayden Joshua Chittell on 2 November 2009 (3 pages)
16 November 2009Secretary's details changed for Andrea Caroline Harrison on 2 November 2009 (3 pages)
16 November 2009Termination of appointment of Breams Registrars and Nominees Limited as a secretary (1 page)
16 November 2009Director's details changed for Hayden Joshua Chittell on 2 November 2009 (3 pages)
16 November 2009Director's details changed for Andrea Caroline Harrison on 2 November 2009 (3 pages)
16 November 2009Director's details changed for Hayden Joshua Chittell on 2 November 2009 (3 pages)
16 November 2009Secretary's details changed for Andrea Caroline Harrison on 2 November 2009 (3 pages)
16 November 2009Secretary's details changed for Andrea Caroline Harrison on 2 November 2009 (3 pages)
15 June 2009Registered office changed on 15/06/2009 from 58-60 berners street london W1T 3JS (1 page)
15 June 2009Registered office changed on 15/06/2009 from 58-60 berners street london W1T 3JS (1 page)
10 June 2009Amended accounts made up to 31 March 2008 (6 pages)
10 June 2009Amended accounts made up to 31 March 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 April 2009Return made up to 27/02/09; full list of members (4 pages)
6 April 2009Return made up to 27/02/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 March 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 September 2008Director's change of particulars / hayden chittell / 31/01/2007 (1 page)
30 September 2008Director's change of particulars / hayden chittell / 31/01/2007 (1 page)
6 March 2008Return made up to 27/02/08; full list of members (4 pages)
6 March 2008Return made up to 27/02/08; full list of members (4 pages)
12 March 2007Return made up to 27/02/07; full list of members (2 pages)
12 March 2007Return made up to 27/02/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 May 2006Return made up to 27/02/06; full list of members (2 pages)
31 May 2006Return made up to 27/02/06; full list of members (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
6 October 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 May 2005New secretary appointed (2 pages)
31 May 2005New secretary appointed (2 pages)
24 March 2005Return made up to 27/02/05; full list of members (2 pages)
24 March 2005Return made up to 27/02/05; full list of members (2 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
6 May 2004Accounts for a small company made up to 31 March 2003 (7 pages)
6 May 2004Accounts for a small company made up to 31 March 2003 (7 pages)
25 March 2004Director's particulars changed (1 page)
25 March 2004Director's particulars changed (1 page)
16 March 2004Return made up to 27/02/04; full list of members (6 pages)
16 March 2004Return made up to 27/02/04; full list of members (6 pages)
2 July 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 July 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 June 2003Declaration of satisfaction of mortgage/charge (1 page)
19 June 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Return made up to 27/02/03; full list of members (6 pages)
11 March 2003Return made up to 27/02/03; full list of members (6 pages)
9 July 2002Director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
12 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 March 2002Return made up to 27/02/02; full list of members (5 pages)
7 March 2002Return made up to 27/02/02; full list of members (5 pages)
7 March 2002Location of debenture register (1 page)
7 March 2002Location of debenture register (1 page)
16 October 2001Return made up to 27/02/01; full list of members; amend (5 pages)
16 October 2001Return made up to 27/02/01; full list of members; amend (5 pages)
11 July 2001Registered office changed on 11/07/01 from: farlton house, 43 farlton road earlsfield, london, SW19 3BJ (1 page)
11 July 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
11 July 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
11 July 2001Registered office changed on 11/07/01 from: farlton house, 43 farlton road earlsfield, london, SW19 3BJ (1 page)
4 June 2001Full accounts made up to 26 February 2000 (11 pages)
4 June 2001Full accounts made up to 26 February 2000 (11 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
9 March 2001Return made up to 27/02/01; full list of members (6 pages)
9 March 2001Return made up to 27/02/01; full list of members (6 pages)
28 February 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1999Full accounts made up to 26 February 1999 (11 pages)
16 December 1999Full accounts made up to 26 February 1999 (11 pages)
24 February 1999Return made up to 27/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1999Return made up to 27/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 1998New secretary appointed (2 pages)
9 March 1998Registered office changed on 09/03/98 from: 381 kingsway, hove, east sussex BN3 4QD (1 page)
9 March 1998New secretary appointed (2 pages)
9 March 1998Secretary resigned (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998Registered office changed on 09/03/98 from: 381 kingsway, hove, east sussex BN3 4QD (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Secretary resigned (1 page)
9 March 1998New director appointed (2 pages)
27 February 1998Incorporation (14 pages)
27 February 1998Incorporation (14 pages)