Company NameEmpire Way Management Company Limited
Company StatusActive
Company Number04270154
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 August 2001(22 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Rinika Grover
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed23 October 2011(10 years, 2 months after company formation)
Appointment Duration12 years, 5 months
RoleProgram Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Berrys 16 Upper Woburn Place
London
WC1H 0AF
Director NameMr Tejesh Kotecha
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2013(12 years, 2 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Berrys 16 Upper Woburn Place
London
WC1H 0AF
Director NameMr Prakash Patel
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2013(12 years, 3 months after company formation)
Appointment Duration10 years, 4 months
RoleContractor
Country of ResidenceEngland
Correspondence AddressC/O Berrys 16 Upper Woburn Place
London
WC1H 0AF
Director NameVishal Thakrar
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2013(12 years, 3 months after company formation)
Appointment Duration10 years, 4 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressC/O Berrys 16 Upper Woburn Place
London
WC1H 0AF
Secretary NameMr Vishal Thakrar
StatusCurrent
Appointed11 February 2019(17 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressC/O Symon Smith And Partners 277-281 Oxford Street
London
W1C 2DL
Director NameGary Martin Ennis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(same day as company formation)
RoleAccountant
Country of ResidenceIrish
Correspondence Address21 Selby Road
Ealing
London
W5 1LY
Director NameAdam Paul Lawrence
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(same day as company formation)
RoleSales Director
Correspondence AddressRosemary Cottage
Quickley Lane
Chorleywood
Hertfordshire
WO3 5PG
Secretary NameAdam Paul Lawrence
NationalityBritish
StatusResigned
Appointed14 August 2001(same day as company formation)
RoleSales Director
Correspondence AddressRosemary Cottage
Quickley Lane
Chorleywood
Hertfordshire
WO3 5PG
Director NameTracey Michelle Davies
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(1 year, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 March 2004)
RoleChartered Accountant
Correspondence Address13 Imperial Court
Empire Way
Wembley
Middlesex
HA9 0RS
Director NameChristopher John Byrne
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed06 June 2003(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 2005)
RoleAccountant
Correspondence AddressFlat 19 Imperial Court
Empire Way
Wembley
Middlesex
HA9 0RS
Director NameSatish Thakrar
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 April 2008)
RoleShop Owner
Correspondence Address11 Imperial Court
Empire Way
Middlesex
HA9 0RS
Secretary NameVishal Thakrar
NationalityBritish
StatusResigned
Appointed14 February 2007(5 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 January 2008)
RoleCompany Director
Correspondence Address14 Imperial Court
Empire Way
Wembley
Middlesex
HA9 0RS
Director NameMrs Anne Louise Roberts
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2007(6 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 June 2008)
RolePR Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Imperial Court
Empire Way
Wembley Park
Middlesex
HA9 0RS
Director NameFaizal Jivraj
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(6 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 June 2008)
RoleBusiness Consultant
Correspondence Address47 McNair Road
Townerville
328537
Singapore
Director NameMiss Rinika Grover
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed01 November 2007(6 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 June 2008)
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 Imperial Court
Empire Way
Wembley Park
Greater London
HA9 0RS
Secretary NameElspeth Winny
NationalityBritish
StatusResigned
Appointed01 November 2007(6 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 June 2008)
RoleBarrister
Correspondence Address17 Imperial Court Empire Way
Wembley
London
HA9 0RS
Director NameMr Prakash Patel
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(6 years, 10 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 11 July 2008)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 23 Imperial Court
Empire Way
Wembley
Middx
HA9 0RS
Director NameMs Elspeth Winny
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2008(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 16 June 2010)
RoleBarrister
Correspondence Address12 Imperial Court Empire Way
Wembley
London
HA9 0RS
Director NameFaizal Jivraj
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2008(6 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 December 2011)
RoleBusiness Consultant
Country of ResidenceSingapore
Correspondence Address277-281 Oxford Street
London
W1C 2DL
Secretary NameElspeth Margaret Winny
NationalityBritish
StatusResigned
Appointed21 July 2008(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 September 2010)
RoleBarrister
Correspondence Address6 St. Augustines Terace
Halifax
Yorkshire
HX1 5PH
Secretary NameFaizal Jivraj
StatusResigned
Appointed09 September 2010(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 27 December 2011)
RoleCompany Director
Correspondence Address277-281 Oxford Street
London
W1C 2DL
Director NameMrs Anne Louise Roberts
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(10 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2013)
RolePublic Relations Manager, Siemens Plc
Country of ResidenceUnited Kingdom
Correspondence Address277-281 Oxford Street
London
W1C 2DL
Director NameMrs Rachel Melamed
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(10 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address277-281 Oxford Street
London
W1C 2DL
Director NameMr Paul Ivan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityRomania
StatusResigned
Appointed21 December 2011(10 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2013)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence Address277-281 Oxford Street
London
W1C 2DL
Director NameJinesh Shah
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(12 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 January 2016)
RoleDoctor
Country of ResidenceEngland
Correspondence Address277-281 Oxford Street
London
W1C 2DL
Director NameJinesh Shah
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed28 November 2013(12 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 28 November 2013)
RoleDoctor
Country of ResidenceEngland
Correspondence Address277-281 Oxford Street
London
W1C 2DL
Director NameMr Balaji Surendiran
Date of BirthDecember 1981 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed28 November 2013(12 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 April 2014)
RoleProject Planner
Country of ResidenceUnited Kingdom
Correspondence Address277-281 Oxford Street
London
W1C 2DL
Director NameNileena Premchand
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(12 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 July 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address277-281 Oxford Street
London
W1C 2DL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameEquity Asset Management Company Secretarial Limited (Corporation)
StatusResigned
Appointed06 June 2003(1 year, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 July 2003)
Correspondence Address18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 February 2005)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameRMC (Corporate) Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2005(3 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 December 2005)
Correspondence Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
Secretary NameJohnson Cooper Limited (Corporation)
StatusResigned
Appointed06 December 2005(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2007)
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ

Contact

Websiteempire-house.co.uk

Location

Registered AddressC/O Berrys
16 Upper Woburn Place
London
WC1H 0AF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 October 2023 (5 months, 1 week ago)
Next Return Due4 November 2024 (7 months, 1 week from now)

Filing History

3 November 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
31 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
24 July 2019Termination of appointment of Nileena Premchand as a director on 16 July 2019 (1 page)
18 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
14 February 2019Appointment of Mr Vishal Thakrar as a secretary on 11 February 2019 (2 pages)
19 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
16 November 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
4 April 2017Termination of appointment of Rachel Melamed as a director on 18 March 2017 (1 page)
4 April 2017Termination of appointment of Rachel Melamed as a director on 18 March 2017 (1 page)
2 December 2016Confirmation statement made on 9 October 2016 with updates (4 pages)
2 December 2016Confirmation statement made on 9 October 2016 with updates (4 pages)
15 January 2016Termination of appointment of Jinesh Shah as a director on 11 January 2016 (1 page)
15 January 2016Termination of appointment of Jinesh Shah as a director on 11 January 2016 (1 page)
26 November 2015Annual return made up to 9 October 2015 no member list (5 pages)
26 November 2015Annual return made up to 9 October 2015 no member list (5 pages)
26 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
26 November 2015Annual return made up to 9 October 2015 no member list (5 pages)
26 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
7 November 2014Appointment of Nileena Premchand as a director on 16 April 2014 (2 pages)
7 November 2014Annual return made up to 9 October 2014 no member list (5 pages)
7 November 2014Appointment of Nileena Premchand as a director on 16 April 2014 (2 pages)
7 November 2014Annual return made up to 9 October 2014 no member list (5 pages)
7 November 2014Termination of appointment of Balaji Surendiran as a director on 16 April 2014 (1 page)
7 November 2014Termination of appointment of Balaji Surendiran as a director on 16 April 2014 (1 page)
7 November 2014Annual return made up to 9 October 2014 no member list (5 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
8 April 2014Appointment of Jinesh Shah as a director (2 pages)
8 April 2014Termination of appointment of Jinesh Shah as a director (1 page)
8 April 2014Termination of appointment of Jinesh Shah as a director (1 page)
8 April 2014Appointment of Jinesh Shah as a director (2 pages)
29 March 2014Termination of appointment of Anne Roberts as a director (1 page)
29 March 2014Termination of appointment of Anne Roberts as a director (1 page)
29 March 2014Appointment of Jinesh Shah as a director (2 pages)
29 March 2014Appointment of Prakash Patel as a director (2 pages)
29 March 2014Appointment of Mr Balaji Surendiran as a director (2 pages)
29 March 2014Appointment of Jinesh Shah as a director (2 pages)
29 March 2014Appointment of Vishal Thakrar as a director (2 pages)
29 March 2014Appointment of Mr Balaji Surendiran as a director (2 pages)
29 March 2014Appointment of Vishal Thakrar as a director (2 pages)
29 March 2014Appointment of Prakash Patel as a director (2 pages)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
7 February 2014Annual return made up to 9 October 2013 no member list (5 pages)
7 February 2014Annual return made up to 9 October 2013 no member list (5 pages)
7 February 2014Annual return made up to 9 October 2013 no member list (5 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
20 November 2013Termination of appointment of Paul Ivan as a director (1 page)
20 November 2013Termination of appointment of Paul Ivan as a director (1 page)
1 November 2013Appointment of Mr Tejesh Kotecha as a director (2 pages)
1 November 2013Appointment of Mr Tejesh Kotecha as a director (2 pages)
13 August 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 August 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 October 2012Annual return made up to 9 October 2012 no member list (5 pages)
12 October 2012Annual return made up to 9 October 2012 no member list (5 pages)
12 October 2012Annual return made up to 9 October 2012 no member list (5 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 May 2012Appointment of Mr Paul Ivan as a director (2 pages)
29 May 2012Appointment of Mr Paul Ivan as a director (2 pages)
27 December 2011Termination of appointment of Faizal Jivraj as a secretary (1 page)
27 December 2011Termination of appointment of Faizal Jivraj as a secretary (1 page)
22 December 2011Termination of appointment of Faizal Jivraj as a director (1 page)
22 December 2011Termination of appointment of Faizal Jivraj as a director (1 page)
22 November 2011Appointment of Mrs Rachael Melamed as a director (2 pages)
22 November 2011Appointment of Mrs Rachael Melamed as a director (2 pages)
22 November 2011Director's details changed for Mrs Rachael Melamed on 22 November 2011 (2 pages)
22 November 2011Director's details changed for Mrs Rachael Melamed on 22 November 2011 (2 pages)
23 October 2011Appointment of Miss Rinika Grover as a director (2 pages)
23 October 2011Appointment of Miss Rinika Grover as a director (2 pages)
14 October 2011Appointment of Mrs Anne Louise Roberts as a director (2 pages)
14 October 2011Appointment of Mrs Anne Louise Roberts as a director (2 pages)
12 September 2011Annual return made up to 11 September 2011 no member list (3 pages)
12 September 2011Annual return made up to 11 September 2011 no member list (3 pages)
7 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
7 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
20 October 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
20 October 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
5 October 2010Registered office address changed from 277-281 Oxford Street London W1C 2DL United Kingdom on 5 October 2010 (1 page)
5 October 2010Registered office address changed from 277-281 Oxford Street London W1C 2DL United Kingdom on 5 October 2010 (1 page)
5 October 2010Registered office address changed from 277-281 Oxford Street London W1C 2DL United Kingdom on 5 October 2010 (1 page)
9 September 2010Director's details changed for Faizal Jivraj on 9 September 2010 (3 pages)
9 September 2010Termination of appointment of Elspeth Winny as a secretary (1 page)
9 September 2010Director's details changed for Faizal Jivraj on 9 September 2010 (3 pages)
9 September 2010Registered office address changed from 6 St Augustines Terrace Halifax Yorkshire HX1 5PH England on 9 September 2010 (1 page)
9 September 2010Registered office address changed from 6 St Augustines Terrace Halifax Yorkshire HX1 5PH England on 9 September 2010 (1 page)
9 September 2010Appointment of Faizal Jivraj as a secretary (1 page)
9 September 2010Director's details changed for Faizal Jivraj on 9 September 2010 (3 pages)
9 September 2010Registered office address changed from 6 St Augustines Terrace Halifax Yorkshire HX1 5PH England on 9 September 2010 (1 page)
9 September 2010Termination of appointment of Elspeth Winny as a secretary (1 page)
9 September 2010Appointment of Faizal Jivraj as a secretary (1 page)
16 August 2010Secretary's details changed for Elspeth Margaret Winny on 14 August 2010 (2 pages)
16 August 2010Annual return made up to 14 August 2010 no member list (3 pages)
16 August 2010Secretary's details changed for Elspeth Margaret Winny on 14 August 2010 (2 pages)
16 August 2010Annual return made up to 14 August 2010 no member list (3 pages)
15 August 2010Registered office address changed from 12 Imperial Court Empire Way Wembley Middlesex HA9 0RS on 15 August 2010 (1 page)
15 August 2010Termination of appointment of Elspeth Winny as a director (1 page)
15 August 2010Termination of appointment of Elspeth Winny as a director (1 page)
15 August 2010Registered office address changed from 12 Imperial Court Empire Way Wembley Middlesex HA9 0RS on 15 August 2010 (1 page)
15 August 2010Director's details changed for Faizal Jivraj on 14 August 2010 (2 pages)
15 August 2010Director's details changed for Faizal Jivraj on 14 August 2010 (2 pages)
19 October 2009Annual return made up to 14 August 2009 no member list (2 pages)
19 October 2009Annual return made up to 14 August 2009 no member list (2 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 February 2009Annual return made up to 14/08/08 (2 pages)
2 February 2009Annual return made up to 14/08/08 (2 pages)
2 February 2009Director's change of particulars / elspeth winny / 01/02/2009 (2 pages)
2 February 2009Director's change of particulars / elspeth winny / 01/02/2009 (2 pages)
29 September 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
29 September 2008Annual return made up to 30/09/07 (4 pages)
29 September 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
29 September 2008Annual return made up to 30/09/07 (4 pages)
1 August 2008Accounts for a dormant company made up to 30 September 2006 (5 pages)
1 August 2008Secretary appointed elspeth margaret winny (2 pages)
1 August 2008Accounts for a dormant company made up to 30 September 2006 (5 pages)
1 August 2008Secretary appointed elspeth margaret winny (2 pages)
15 July 2008Director appointed faizal jivraj (2 pages)
15 July 2008Appointment terminated director prakash patel (1 page)
15 July 2008Appointment terminated director prakash patel (1 page)
15 July 2008Director appointed faizal jivraj (2 pages)
15 July 2008Registered office changed on 15/07/2008 from 112 wembley park drive wembley middlesex HA9 8HS (1 page)
15 July 2008Registered office changed on 15/07/2008 from 112 wembley park drive wembley middlesex HA9 8HS (1 page)
8 July 2008Director appointed elspeth winny (2 pages)
8 July 2008Director appointed elspeth winny (2 pages)
19 June 2008Appointment terminated director faizal jivraj (1 page)
19 June 2008Appointment terminated director faizal jivraj (1 page)
18 June 2008Appointment terminated director anne roberts (1 page)
18 June 2008Director appointed prakash patel (2 pages)
18 June 2008Appointment terminated secretary elspeth winny (1 page)
18 June 2008Appointment terminated director anne roberts (1 page)
18 June 2008Director appointed prakash patel (2 pages)
18 June 2008Appointment terminated director rinika grover (1 page)
18 June 2008Appointment terminated secretary elspeth winny (1 page)
18 June 2008Appointment terminated director rinika grover (1 page)
18 April 2008Appointment terminated director satish thakrar (1 page)
18 April 2008Appointment terminated director satish thakrar (1 page)
30 January 2008Registered office changed on 30/01/08 from: c/o mr s thakrar, 11 imperial court, empire way wembley HA9 9RS (1 page)
30 January 2008Registered office changed on 30/01/08 from: c/o mr s thakrar, 11 imperial court, empire way wembley HA9 9RS (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Secretary resigned (1 page)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
13 November 2007New secretary appointed (2 pages)
13 November 2007New secretary appointed (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
30 October 2007Withdrawal of application for striking off (1 page)
30 October 2007Withdrawal of application for striking off (1 page)
9 October 2007Voluntary strike-off action has been suspended (1 page)
9 October 2007Voluntary strike-off action has been suspended (1 page)
7 August 2007Voluntary strike-off action has been suspended (1 page)
7 August 2007Voluntary strike-off action has been suspended (1 page)
15 May 2007Voluntary strike-off action has been suspended (1 page)
15 May 2007Voluntary strike-off action has been suspended (1 page)
27 April 2007Application for striking-off (1 page)
27 April 2007Application for striking-off (1 page)
21 March 2007New secretary appointed (2 pages)
21 March 2007New secretary appointed (2 pages)
1 March 2007Secretary resigned (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007Registered office changed on 01/03/07 from: johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
1 March 2007Registered office changed on 01/03/07 from: johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
12 September 2006Annual return made up to 14/08/06
  • 363(287) ‐ Registered office changed on 12/09/06
(3 pages)
12 September 2006Annual return made up to 14/08/06
  • 363(287) ‐ Registered office changed on 12/09/06
(3 pages)
5 April 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
5 April 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
14 December 2005New secretary appointed (2 pages)
14 December 2005New secretary appointed (2 pages)
14 December 2005Secretary resigned (1 page)
14 December 2005Secretary resigned (1 page)
8 December 2005Secretary's particulars changed (1 page)
8 December 2005Secretary's particulars changed (1 page)
12 September 2005Annual return made up to 14/08/05 (3 pages)
12 September 2005Annual return made up to 14/08/05 (3 pages)
2 August 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
2 August 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
13 June 2005Director resigned (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005New director appointed (2 pages)
23 February 2005New secretary appointed (2 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005Registered office changed on 23/02/05 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page)
23 February 2005Registered office changed on 23/02/05 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005New secretary appointed (2 pages)
9 November 2004Annual return made up to 14/08/04 (3 pages)
9 November 2004Annual return made up to 14/08/04 (3 pages)
1 November 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
1 November 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
28 August 2003Annual return made up to 14/08/03 (4 pages)
28 August 2003Annual return made up to 14/08/03 (4 pages)
9 August 2003New secretary appointed (10 pages)
9 August 2003Secretary resigned (1 page)
9 August 2003New secretary appointed (10 pages)
9 August 2003Secretary resigned (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
20 June 2003New secretary appointed (2 pages)
20 June 2003New secretary appointed (2 pages)
12 June 2003Registered office changed on 12/06/03 from: alexandra house balfour road hounslow middlesex TW3 1JX (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Secretary resigned;director resigned (1 page)
12 June 2003Secretary resigned;director resigned (1 page)
12 June 2003Registered office changed on 12/06/03 from: alexandra house balfour road hounslow middlesex TW3 1JX (1 page)
12 June 2003New director appointed (2 pages)
31 January 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
31 January 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
26 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 September 2002Accounts for a dormant company made up to 31 August 2002 (4 pages)
26 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 September 2002Accounts for a dormant company made up to 31 August 2002 (4 pages)
8 September 2002Annual return made up to 14/08/02 (4 pages)
8 September 2002Annual return made up to 14/08/02 (4 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001Secretary resigned (1 page)
14 August 2001Incorporation (20 pages)
14 August 2001Incorporation (20 pages)