2nd Floor
London
W1D 5EU
Secretary Name | David Robert Blight |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Website | empiredesign.com |
---|
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
25.7k at £1 | Stephen Charles Burdge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £308,521 |
Cash | £434 |
Current Liabilities | £4,949,361 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 December |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
14 November 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 2019 | Delivered on: 24 September 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
3 April 2018 | Delivered 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 2018 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 |
26 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
---|---|
13 September 2023 | Termination of appointment of David Robert Blight as a secretary on 18 August 2023 (1 page) |
21 June 2023 | Confirmation statement made on 21 June 2023 with updates (4 pages) |
8 November 2022 | Group of companies' accounts made up to 31 December 2021 (44 pages) |
4 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
7 October 2021 | Group of companies' accounts made up to 31 December 2020 (43 pages) |
23 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
6 January 2021 | Group of companies' accounts made up to 31 December 2019 (41 pages) |
8 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
4 October 2019 | Group of companies' accounts made up to 31 December 2018 (39 pages) |
24 September 2019 | Registration of charge 044671170013, created on 19 September 2019 (58 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
12 October 2018 | Appointment of Stephen Charles Burdge as a director on 21 June 2002 (2 pages) |
25 September 2018 | Group of companies' accounts made up to 31 December 2017 (41 pages) |
3 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
3 July 2018 | Director's details changed for Mr Stephen Charles Burdge on 20 June 2018 (2 pages) |
3 July 2018 | Change of details for Stephen Charles Burdge as a person with significant control on 20 June 2018 (2 pages) |
20 June 2018 | Director's details changed for Mr Stephen Charles Burdge on 8 June 2018 (2 pages) |
20 June 2018 | Secretary's details changed for David Robert Blight on 8 June 2018 (1 page) |
17 April 2018 | Registration of charge 044671170012, created on 3 April 2018 (35 pages) |
13 April 2018 | Registration of charge 044671170011, created on 3 April 2018 (35 pages) |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
10 June 2016 | Satisfaction of charge 044671170010 in full (2 pages) |
10 June 2016 | Satisfaction of charge 044671170010 in full (2 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
24 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
15 November 2013 | Satisfaction of charge 5 in full (1 page) |
15 November 2013 | Registration of charge 044671170008 (15 pages) |
15 November 2013 | Registration of charge 044671170009 (14 pages) |
15 November 2013 | Registration of charge 044671170007 (13 pages) |
15 November 2013 | Registration of charge 044671170007 (13 pages) |
15 November 2013 | Satisfaction of charge 6 in full (1 page) |
15 November 2013 | Satisfaction of charge 5 in full (1 page) |
15 November 2013 | Registration of charge 044671170010 (18 pages) |
15 November 2013 | Registration of charge 044671170009 (14 pages) |
15 November 2013 | Registration of charge 044671170008 (15 pages) |
15 November 2013 | Satisfaction of charge 6 in full (1 page) |
15 November 2013 | Registration of charge 044671170010 (18 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
4 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
11 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
1 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Director's details changed for Mr Stephen Charles Burdge on 24 March 2011 (4 pages) |
1 April 2011 | Director's details changed for Mr Stephen Charles Burdge on 24 March 2011 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
9 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
9 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
4 October 2006 | Return made up to 21/06/06; full list of members (2 pages) |
4 October 2006 | Return made up to 21/06/06; full list of members (2 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
27 June 2005 | Return made up to 21/06/05; full list of members (2 pages) |
27 June 2005 | Return made up to 21/06/05; full list of members (2 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 July 2004 | Return made up to 21/06/04; full list of members
|
27 July 2004 | Return made up to 21/06/04; full list of members
|
18 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
16 February 2004 | Ad 07/10/03--------- £ si 25600@1=25600 £ ic 25763/51363 (2 pages) |
16 February 2004 | Statement of affairs (5 pages) |
16 February 2004 | Statement of affairs (5 pages) |
16 February 2004 | Ad 07/10/03--------- £ si 25600@1=25600 £ ic 25763/51363 (2 pages) |
9 December 2003 | Ad 07/10/03--------- £ si 80@1=80 £ ic 25682/25762 (2 pages) |
9 December 2003 | Statement of affairs (5 pages) |
9 December 2003 | Ad 07/10/03--------- £ si 1@1=1 £ ic 25762/25763 (2 pages) |
9 December 2003 | Statement of affairs (5 pages) |
9 December 2003 | Statement of affairs (5 pages) |
9 December 2003 | Statement of affairs (5 pages) |
9 December 2003 | Ad 07/10/03--------- £ si 80@1=80 £ ic 25682/25762 (2 pages) |
9 December 2003 | Ad 07/10/03--------- £ si 1@1=1 £ ic 25762/25763 (2 pages) |
21 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
21 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
3 September 2003 | Particulars of mortgage/charge (4 pages) |
3 September 2003 | Particulars of mortgage/charge (4 pages) |
31 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
31 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
29 January 2003 | Resolutions
|
29 January 2003 | Memorandum and Articles of Association (5 pages) |
29 January 2003 | Nc inc already adjusted 22/01/03 (1 page) |
29 January 2003 | Memorandum and Articles of Association (5 pages) |
29 January 2003 | Resolutions
|
29 January 2003 | Nc inc already adjusted 22/01/03 (1 page) |
16 December 2002 | Director's particulars changed (1 page) |
16 December 2002 | Director's particulars changed (1 page) |
18 July 2002 | Particulars of mortgage/charge (4 pages) |
18 July 2002 | Particulars of mortgage/charge (4 pages) |
5 July 2002 | Registered office changed on 05/07/02 from: 280 grays inn road london WC1X 8EB (1 page) |
5 July 2002 | Registered office changed on 05/07/02 from: 280 grays inn road london WC1X 8EB (1 page) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
21 June 2002 | Incorporation (17 pages) |
21 June 2002 | Incorporation (17 pages) |