Company NameEPG Investments Limited
Company StatusDissolved
Company Number03616623
CategoryPrivate Limited Company
Incorporation Date17 August 1998(25 years, 8 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)
Previous NameEmpire Investments (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
StatusClosed
Appointed18 August 1998(1 day after company formation)
Appointment Duration19 years, 9 months (closed 15 May 2018)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressThornton House Thornton Road
Wimbledon
SW19 4NG
Secretary NameAndrea Caroline Harrison
NationalityBritish
StatusResigned
Appointed18 August 1998(1 day after company formation)
Appointment Duration16 years, 10 months (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornton House Thornton Road
Wimbledon
SW19 4NG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed17 August 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed17 August 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteempirepropertygroup.com

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 £1Empire Property Group International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£563,104

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

15 June 2001Delivered 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 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 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 1999Delivered 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 1999Delivered 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

Filing History

4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(3 pages)
12 June 2015Termination of appointment of Andrea Caroline Harrison as a secretary on 12 June 2015 (1 page)
12 June 2015Termination of appointment of Andrea Caroline Harrison as a secretary on 12 June 2015 (1 page)
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
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 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)
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
(4 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
13 February 2013Registered office address changed from Thornton House Thornton Road London SW19 4NG on 13 February 2013 (1 page)
4 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
7 February 2011Company name changed empire investments (GB) LIMITED\certificate issued on 07/02/11
  • CONNOT ‐
(3 pages)
7 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-01
(1 page)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (12 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
25 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (13 pages)
5 May 2010Accounts for a small company made up to 31 March 2009 (7 pages)
16 November 2009Secretary'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 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)
4 November 2009Annual return made up to 17 August 2009 with a full list of shareholders (5 pages)
8 July 2009Amended accounts made up to 31 March 2008 (7 pages)
15 June 2009Registered office changed on 15/06/2009 from 58-60 berners street london W1T 3JS (1 page)
28 May 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 January 2009Compulsory strike-off action has been discontinued (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 October 2008Return made up to 17/08/08; full list of members (3 pages)
30 September 2008Director's change of particulars / hayden chittell / 31/01/2007 (1 page)
4 September 2007Return made up to 17/08/07; full list of members (2 pages)
13 September 2006Return made up to 17/08/06; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 August 2005Return made up to 17/08/05; full list of members (2 pages)
8 September 2004Return made up to 17/08/04; full list of members (5 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 September 2003Return made up to 17/08/03; full list of members (5 pages)
2 July 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 March 2003Total exemption small company accounts made up to 16 August 2001 (6 pages)
15 November 2002Accounting reference date shortened from 16/08/02 to 31/03/02 (1 page)
30 August 2002Return made up to 17/08/02; full list of members (5 pages)
9 July 2002Director's particulars changed (1 page)
13 March 2002Total exemption small company accounts made up to 16 August 2000 (5 pages)
1 October 2001Location of debenture register (1 page)
1 October 2001Return made up to 17/08/01; full list of members (5 pages)
11 July 2001Registered office changed on 11/07/01 from: farlton house 43 farlton road earlsfield london SW18 3BJ (1 page)
20 June 2001Particulars of mortgage/charge (3 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
24 August 2000Return made up to 17/08/00; full list of members (6 pages)
14 March 2000Accounts for a dormant company made up to 16 August 1999 (8 pages)
12 January 2000Particulars of mortgage/charge (4 pages)
8 January 2000Particulars of mortgage/charge (5 pages)
27 August 1999Return made up to 17/08/99; full list of members (6 pages)
19 July 1999Accounting reference date shortened from 31/08/99 to 16/08/99 (1 page)
24 August 1998Secretary resigned (1 page)
24 August 1998New secretary appointed (2 pages)
24 August 1998Registered office changed on 24/08/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998Director resigned (1 page)
17 August 1998Incorporation (14 pages)