Company NameEmpress Place, Apartments Management Company Limited
Company StatusDissolved
Company Number04801890
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 June 2003(20 years, 10 months ago)
Dissolution Date21 December 2016 (7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gary James Yardley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2016(12 years, 7 months after company formation)
Appointment Duration11 months, 1 week (closed 21 December 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Grosvenor Street
London
W1K 4QZ
Director NameMr Andrew Mark William Ludiman
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2016(12 years, 7 months after company formation)
Appointment Duration11 months, 1 week (closed 21 December 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address15 Grosvenor Street
London
W1K 4QZ
Secretary NameRuth Elizabeth Pavey
StatusClosed
Appointed15 January 2016(12 years, 7 months after company formation)
Appointment Duration11 months, 1 week (closed 21 December 2016)
RoleCompany Director
Correspondence Address15 Grosvenor Street
London
W1K 4QZ
Director NameJulian Browning
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleFarmer
Correspondence AddressFlat 3 17 Empress Place
Fulham
London
Greater London
SW6 1TT
Director NameJudith Curran
Date of BirthMay 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleBanker
Correspondence AddressFlat 2 17 Empress Place
Fulham
London
Greater London
SW6 1TT
Director NameBenjamin Steven Oreilly
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleHead Hunter
Correspondence AddressFlat 1 17 Empress Place
Fulham
London
Greater London
SW6 1TT
Secretary NameJeremy Richard Simon Brinton
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RolePublisher
Correspondence AddressFlat 4 17 Empress Place
Fulham
London
Greater London
SW6 1TT
Secretary NameJulian Browning
NationalityBritish
StatusResigned
Appointed30 September 2004(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 02 October 2006)
RoleFarmer
Correspondence AddressPerry Farm
West Quantoxhead
Taunton
Somerset
TA4 4DZ
Director NameJeremy Brinton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(1 year, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 22 July 2014)
RolePublisher
Country of ResidenceDubai
Correspondence AddressFlat 4 17 Empress Place
London
SW6 1TT
Director NameEvangelia Liama
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityGreek
StatusResigned
Appointed30 April 2006(2 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 10 April 2015)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
17 Empress Place
London
SW6 1TT
Secretary NameEvangelia Liama
NationalityGreek
StatusResigned
Appointed30 June 2006(3 years after company formation)
Appointment Duration4 years, 8 months (resigned 17 March 2011)
RoleBus Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
17 Empress Place
London
SW6 1TT
Director NameOliver Sheringham Deluce Cox
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(3 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 May 2013)
RoleInvestment Property
Country of ResidenceUnited Kingdom
Correspondence Address49 Kilmaine Road
Fulham
London
SW6 7JU
Director NameNicholas Howard
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(3 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 May 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address17a Empress Place
Fulham
London
SW6 1TT
Secretary NameMrs Susannah Margaret Brinton
StatusResigned
Appointed20 May 2011(7 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 July 2014)
RoleCompany Director
Correspondence AddressFlat 4 17 Empress Place
London
SW6 1TT
Secretary NameMrs Susannah Margaret Brinton
StatusResigned
Appointed20 May 2011(7 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 July 2014)
RoleCompany Director
Correspondence AddressFlat 4 17 Empress Place
London
SW6 1TT
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Director NameEC Properties Gp Limited (Corporation)
StatusResigned
Appointed22 July 2014(11 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 January 2016)
Correspondence Address15 Grosvenor Street
London
W1K 4QZ
Secretary NameAtwell Martin (Holdings) Limited (Corporation)
StatusResigned
Appointed22 July 2014(11 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 January 2016)
Correspondence Address2 New Road
Chippenham
Wiltshire
SN15 1EJ

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£10,000
Net Worth£1

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 December 2016Final Gazette dissolved following liquidation (1 page)
21 September 2016Return of final meeting in a members' voluntary winding up (8 pages)
21 September 2016Liquidators' statement of receipts and payments to 8 September 2016 (8 pages)
9 February 2016Registered office address changed from 15 Grosvenor Street London W1K 4QZ England to C/O Bdo Llp 55 Baker Street London W1U 7EU on 9 February 2016 (2 pages)
2 February 2016Declaration of solvency (3 pages)
2 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-27
  • LRESSP ‐ Special resolution to wind up on 2016-01-27
  • LRESSP ‐ Special resolution to wind up on 2016-01-27
  • LRESSP ‐ Special resolution to wind up on 2016-01-27
(1 page)
2 February 2016Appointment of a voluntary liquidator (1 page)
28 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 January 2016Appointment of Ruth Elizabeth Pavey as a secretary on 15 January 2016 (2 pages)
18 January 2016Termination of appointment of Atwell Martin (Holdings) Limited as a secretary on 15 January 2016 (1 page)
18 January 2016Registered office address changed from 2 New Road New Road Chippenham Wiltshire SN15 1EJ to 15 Grosvenor Street London W1K 4QZ on 18 January 2016 (1 page)
15 January 2016Appointment of Mr Andrew Mark William Ludiman as a director on 15 January 2016 (2 pages)
15 January 2016Appointment of Mr Gary James Yardley as a director on 15 January 2016 (2 pages)
15 January 2016Termination of appointment of Ec Properties Gp Limited as a director on 15 January 2016 (1 page)
11 November 2015Total exemption small company accounts made up to 31 December 2014 (13 pages)
23 July 2015Annual return made up to 17 June 2015 no member list (3 pages)
23 April 2015Termination of appointment of Evangelia Liama as a director on 10 April 2015 (1 page)
18 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
25 September 2014Appointment of Ec Properties Gp Limited as a director on 22 July 2014 (2 pages)
23 September 2014Registered office address changed from Flat 4 17 Empress Place London SW6 1TT to 2 New Road New Road Chippenham Wiltshire SN15 1EJ on 23 September 2014 (1 page)
23 September 2014Termination of appointment of Susannah Margaret Brinton as a secretary on 22 July 2014 (1 page)
12 September 2014Appointment of Atwell Martin (Holdings) Limited as a secretary on 22 July 2014 (2 pages)
12 September 2014Termination of appointment of Susannah Margaret Brinton as a secretary on 22 July 2014 (1 page)
12 September 2014Termination of appointment of Jeremy Brinton as a director on 22 July 2014 (1 page)
1 July 2014Annual return made up to 17 June 2014 no member list (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 June 2013Annual return made up to 17 June 2013 no member list (4 pages)
7 June 2013Termination of appointment of Nicholas Howard as a director (1 page)
7 June 2013Termination of appointment of Oliver Cox as a director (1 page)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 September 2012Annual return made up to 17 June 2012 no member list (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 August 2011Registered office address changed from Flat 3 17 Empress Place London SW6 1TT England on 3 August 2011 (1 page)
3 August 2011Annual return made up to 17 June 2011 no member list (6 pages)
3 August 2011Registered office address changed from Flat 3 17 Empress Place London SW6 1TT England on 3 August 2011 (1 page)
3 August 2011Director's details changed for Jeremy Brinton on 17 June 2011 (2 pages)
20 May 2011Appointment of Mrs Susannah Margaret Brinton as a secretary (1 page)
20 May 2011Appointment of Mrs Susannah Margaret Brinton as a secretary (1 page)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 March 2011Termination of appointment of Evangelia Liama as a secretary (1 page)
7 July 2010Annual return made up to 17 June 2010 no member list (4 pages)
6 July 2010Director's details changed for Evangelia Liama on 17 June 2010 (2 pages)
6 July 2010Director's details changed for Nicholas Howard on 17 June 2010 (2 pages)
6 July 2010Director's details changed for Oliver Sheringham Deluce Cox on 17 June 2010 (2 pages)
6 July 2010Director's details changed for Jeremy Brinton on 17 June 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
17 August 2009Annual return made up to 17/06/09 (3 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 September 2008Registered office changed on 10/09/2008 from flat 3 17 empress place london SW6 1TT (1 page)
10 September 2008Location of register of members (1 page)
10 September 2008Location of debenture register (1 page)
10 September 2008Annual return made up to 17/06/08 (3 pages)
11 August 2008Director appointed nicholas howard (2 pages)
11 August 2008Appointment terminated director benjamin oreilly (1 page)
22 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 July 2007New secretary appointed (2 pages)
3 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 June 2007Annual return made up to 17/06/07 (2 pages)
12 June 2007Registered office changed on 12/06/07 from: perry farm west quantoxhead taunton somerset TA4 4DZ (1 page)
11 October 2006New director appointed (2 pages)
10 October 2006Secretary resigned (1 page)
31 July 2006New director appointed (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006Annual return made up to 17/06/06 (2 pages)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 August 2005Annual return made up to 17/06/05 (2 pages)
23 June 2005Director resigned (1 page)
9 June 2005New director appointed (2 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 October 2004New secretary appointed (2 pages)
27 October 2004Annual return made up to 17/06/04
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 27/10/04
(4 pages)
28 June 2003Registered office changed on 28/06/03 from: 85 south street dorking surrey RH4 2LA (1 page)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
28 June 2003New secretary appointed (2 pages)
27 June 2003Secretary resigned (1 page)
27 June 2003Director resigned (1 page)
17 June 2003Incorporation (14 pages)