Wimbledon
SW19 4NG
Secretary Name | Andrea Caroline Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(1 day after company formation) |
Appointment Duration | 16 years, 10 months (resigned 12 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thornton House Thornton Road Wimbledon SW19 4NG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | empirepropertygroup.com |
---|
Registered Address | Thornton House Thornton Road London SW19 4NG |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Empire Property Group International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£563,104 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 June 2001 | Delivered on: 20 June 2001 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 112 and 114 gloucester road kingston upon thames surrey t/n SGL618721. Outstanding |
---|---|
16 May 2001 | Delivered 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 property k/a 43 farlton road earlsfield london SW18 LN227753. 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 |
22 December 1999 | Delivered on: 12 January 2000 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 22 elspeth road battersea london SW11. 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 |
21 December 1999 | Delivered on: 8 January 2000 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: Including 22 elspeth road battersea london SW11 t/no.SGL366159. 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 |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
---|---|
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
12 June 2015 | Termination of appointment of Andrea Caroline Harrison as a secretary on 12 June 2015 (1 page) |
12 June 2015 | Termination of appointment of Andrea Caroline Harrison as a secretary on 12 June 2015 (1 page) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 September 2014 | Registered 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 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
24 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
13 February 2013 | Registered office address changed from Thornton House Thornton Road London SW19 4NG on 13 February 2013 (1 page) |
4 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
7 February 2011 | Company name changed empire investments (GB) LIMITED\certificate issued on 07/02/11
|
7 February 2011 | Resolutions
|
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (12 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
25 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (13 pages) |
5 May 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
16 November 2009 | Secretary's details changed for Andrea Caroline Harrison on 2 November 2009 (3 pages) |
16 November 2009 | Director's details changed for Hayden Joshua Chittell on 2 November 2009 (3 pages) |
16 November 2009 | Director's details changed for Hayden Joshua Chittell on 2 November 2009 (3 pages) |
16 November 2009 | Secretary's details changed for Andrea Caroline Harrison on 2 November 2009 (3 pages) |
4 November 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (5 pages) |
8 July 2009 | Amended accounts made up to 31 March 2008 (7 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from 58-60 berners street london W1T 3JS (1 page) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 October 2008 | Return made up to 17/08/08; full list of members (3 pages) |
30 September 2008 | Director's change of particulars / hayden chittell / 31/01/2007 (1 page) |
4 September 2007 | Return made up to 17/08/07; full list of members (2 pages) |
13 September 2006 | Return made up to 17/08/06; full list of members (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 August 2005 | Return made up to 17/08/05; full list of members (2 pages) |
8 September 2004 | Return made up to 17/08/04; full list of members (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 September 2003 | Return made up to 17/08/03; full list of members (5 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
14 March 2003 | Total exemption small company accounts made up to 16 August 2001 (6 pages) |
15 November 2002 | Accounting reference date shortened from 16/08/02 to 31/03/02 (1 page) |
30 August 2002 | Return made up to 17/08/02; full list of members (5 pages) |
9 July 2002 | Director's particulars changed (1 page) |
13 March 2002 | Total exemption small company accounts made up to 16 August 2000 (5 pages) |
1 October 2001 | Location of debenture register (1 page) |
1 October 2001 | Return made up to 17/08/01; full list of members (5 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: farlton house 43 farlton road earlsfield london SW18 3BJ (1 page) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
24 August 2000 | Return made up to 17/08/00; full list of members (6 pages) |
14 March 2000 | Accounts for a dormant company made up to 16 August 1999 (8 pages) |
12 January 2000 | Particulars of mortgage/charge (4 pages) |
8 January 2000 | Particulars of mortgage/charge (5 pages) |
27 August 1999 | Return made up to 17/08/99; full list of members (6 pages) |
19 July 1999 | Accounting reference date shortened from 31/08/99 to 16/08/99 (1 page) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | Director resigned (1 page) |
17 August 1998 | Incorporation (14 pages) |