Company NameThe Empire Holding Company Limited
DirectorStephen Charles Burdge
Company StatusActive
Company Number04467117
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Charles Burdge
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NameDavid Robert Blight
NationalityBritish
StatusCurrent
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websiteempiredesign.com

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

25.7k at £1Stephen Charles Burdge
100.00%
Ordinary

Financials

Year2014
Net Worth£308,521
Cash£434
Current Liabilities£4,949,361

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryGroup
Accounts Year End30 December

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Charges

14 November 2013Delivered on: 15 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The land and buildings known as 117/123 church road barnes london as the same is registered at h m land registry under title numbers SY105402 and TGL211584 with freehold title absolute. Notification of addition to or amendment of charge.
Outstanding
14 November 2013Delivered on: 15 November 2013
Persons entitled: Barclays Bank

Classification: A registered charge
Particulars: The land and buildings known as 117/123 church road barnes london as the same is registered at h m land registry under title numbers SY105402 and TGL211584 with freehold title absolute. Notification of addition to or amendment of charge.
Outstanding
14 November 2013Delivered on: 15 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The land and buildings known as 117/123 church road barnes london as the same is registered at h m land registry under title numbers SY105402 and TGL211584 with freehold title absolute. Notification of addition to or amendment of charge.
Outstanding
9 February 2010Delivered on: 13 February 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 September 2019Delivered on: 24 September 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
3 April 2018Delivered on: 17 April 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: SY105402 - 2-24 (even) westmorland road, 32&34 byfeld gardens, 1-35 (odd) byfeld gardens, 1A&9A byfeld gardens, 119, 121, 123 church road and; TGL211584 - land on the west side of 1 byfeld gardens london SW13 9HP.
Outstanding
3 April 2018Delivered on: 13 April 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: SY105402 - 2-24 (even) westmorland road, 32 &34 byfeld gardens, 1-35 (odd) byfeld gardens, 1A&9A byfeld gardens, 119,121, 123 church road; and TGL211584 - land on the west side of 1 byfeld gardens london SW13 9HP.
Outstanding
14 November 2013Delivered on: 15 November 2013
Persons entitled: Keith Charles Rodbard and Hornbuckle Mitchell Trustees LTD as Trustees of the Private Pension Kc Rodbard

Classification: A registered charge
Particulars: The land and buildings known as 117/123 church road barnes london as the same is registered at h m land registry under title numbers SY105402 and TGL211584 with freehold title absolute. Notification of addition to or amendment of charge.
Outstanding
19 February 2010Delivered on: 4 March 2010
Satisfied on: 15 November 2013
Persons entitled: Keith Charles Rodbard as Trustee of the Private Pension - K C Rodbard and Hornbuckle Mitchell Trustees Limited as Trustee of the Private Pension - K C Rodbard

Classification: Second legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings known as 117/123 church road barnes london t/n's SY105402 and TGL211584 f/h.
Fully Satisfied
19 February 2010Delivered on: 2 March 2010
Satisfied on: 15 November 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Olympic studios 117/123 church road barnes london t/n's SY105402 and TGL211584.
Fully Satisfied
22 November 2005Delivered on: 23 November 2005
Satisfied on: 30 April 2010
Persons entitled: Hsbc Bank PLC

Classification: 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
22 August 2003Delivered on: 3 September 2003
Satisfied on: 19 February 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or the empire design company limited 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
12 July 2002Delivered on: 18 July 2002
Satisfied on: 19 February 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or the empire motion company limited 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
13 September 2023Termination of appointment of David Robert Blight as a secretary on 18 August 2023 (1 page)
21 June 2023Confirmation statement made on 21 June 2023 with updates (4 pages)
8 November 2022Group of companies' accounts made up to 31 December 2021 (44 pages)
4 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
7 October 2021Group of companies' accounts made up to 31 December 2020 (43 pages)
23 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
6 January 2021Group of companies' accounts made up to 31 December 2019 (41 pages)
8 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
4 October 2019Group of companies' accounts made up to 31 December 2018 (39 pages)
24 September 2019Registration of charge 044671170013, created on 19 September 2019 (58 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
12 October 2018Appointment of Stephen Charles Burdge as a director on 21 June 2002 (2 pages)
25 September 2018Group of companies' accounts made up to 31 December 2017 (41 pages)
3 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
3 July 2018Director's details changed for Mr Stephen Charles Burdge on 20 June 2018 (2 pages)
3 July 2018Change of details for Stephen Charles Burdge as a person with significant control on 20 June 2018 (2 pages)
20 June 2018Director's details changed for Mr Stephen Charles Burdge on 8 June 2018 (2 pages)
20 June 2018Secretary's details changed for David Robert Blight on 8 June 2018 (1 page)
17 April 2018Registration of charge 044671170012, created on 3 April 2018 (35 pages)
13 April 2018Registration of charge 044671170011, created on 3 April 2018 (35 pages)
3 October 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
3 October 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 25,682
(4 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 25,682
(4 pages)
10 June 2016Satisfaction of charge 044671170010 in full (2 pages)
10 June 2016Satisfaction of charge 044671170010 in full (2 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
24 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 25,682
(4 pages)
24 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 25,682
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 25,682
(4 pages)
9 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 25,682
(4 pages)
15 November 2013Satisfaction of charge 5 in full (1 page)
15 November 2013Registration of charge 044671170008 (15 pages)
15 November 2013Registration of charge 044671170009 (14 pages)
15 November 2013Registration of charge 044671170007 (13 pages)
15 November 2013Registration of charge 044671170007 (13 pages)
15 November 2013Satisfaction of charge 6 in full (1 page)
15 November 2013Satisfaction of charge 5 in full (1 page)
15 November 2013Registration of charge 044671170010 (18 pages)
15 November 2013Registration of charge 044671170009 (14 pages)
15 November 2013Registration of charge 044671170008 (15 pages)
15 November 2013Satisfaction of charge 6 in full (1 page)
15 November 2013Registration of charge 044671170010 (18 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
11 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (10 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (10 pages)
1 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
1 April 2011Director's details changed for Mr Stephen Charles Burdge on 24 March 2011 (4 pages)
1 April 2011Director's details changed for Mr Stephen Charles Burdge on 24 March 2011 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 July 2009Return made up to 21/06/09; full list of members (3 pages)
16 July 2009Return made up to 21/06/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 July 2008Registered office changed on 09/07/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
9 July 2008Registered office changed on 09/07/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
9 July 2008Return made up to 21/06/08; full list of members (3 pages)
9 July 2008Return made up to 21/06/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Return made up to 21/06/07; full list of members (2 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Return made up to 21/06/07; full list of members (2 pages)
4 October 2006Return made up to 21/06/06; full list of members (2 pages)
4 October 2006Return made up to 21/06/06; full list of members (2 pages)
21 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
27 June 2005Return made up to 21/06/05; full list of members (2 pages)
27 June 2005Return made up to 21/06/05; full list of members (2 pages)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 2004Full accounts made up to 31 December 2003 (16 pages)
18 June 2004Full accounts made up to 31 December 2003 (16 pages)
16 February 2004Ad 07/10/03--------- £ si 25600@1=25600 £ ic 25763/51363 (2 pages)
16 February 2004Statement of affairs (5 pages)
16 February 2004Statement of affairs (5 pages)
16 February 2004Ad 07/10/03--------- £ si 25600@1=25600 £ ic 25763/51363 (2 pages)
9 December 2003Ad 07/10/03--------- £ si 80@1=80 £ ic 25682/25762 (2 pages)
9 December 2003Statement of affairs (5 pages)
9 December 2003Ad 07/10/03--------- £ si 1@1=1 £ ic 25762/25763 (2 pages)
9 December 2003Statement of affairs (5 pages)
9 December 2003Statement of affairs (5 pages)
9 December 2003Statement of affairs (5 pages)
9 December 2003Ad 07/10/03--------- £ si 80@1=80 £ ic 25682/25762 (2 pages)
9 December 2003Ad 07/10/03--------- £ si 1@1=1 £ ic 25762/25763 (2 pages)
21 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
21 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
3 September 2003Particulars of mortgage/charge (4 pages)
3 September 2003Particulars of mortgage/charge (4 pages)
31 July 2003Return made up to 21/06/03; full list of members (6 pages)
31 July 2003Return made up to 21/06/03; full list of members (6 pages)
29 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2003Memorandum and Articles of Association (5 pages)
29 January 2003Nc inc already adjusted 22/01/03 (1 page)
29 January 2003Memorandum and Articles of Association (5 pages)
29 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2003Nc inc already adjusted 22/01/03 (1 page)
16 December 2002Director's particulars changed (1 page)
16 December 2002Director's particulars changed (1 page)
18 July 2002Particulars of mortgage/charge (4 pages)
18 July 2002Particulars of mortgage/charge (4 pages)
5 July 2002Registered office changed on 05/07/02 from: 280 grays inn road london WC1X 8EB (1 page)
5 July 2002Registered office changed on 05/07/02 from: 280 grays inn road london WC1X 8EB (1 page)
5 July 2002Secretary resigned (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
5 July 2002New secretary appointed (2 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002Secretary resigned (1 page)
5 July 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
21 June 2002Incorporation (17 pages)
21 June 2002Incorporation (17 pages)