Company NameEmpire Properties (GB) Ltd.
DirectorsJohn James Fryars and Derek Maurice Woolsey
Company StatusActive
Company Number04898878
CategoryPrivate Limited Company
Incorporation Date15 September 2003(20 years, 8 months ago)
Previous NameEURO International Connection Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr John James Fryars
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2004(1 year after company formation)
Appointment Duration19 years, 7 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address408 Lordship Lane
Dulwich
London
SE22 8NE
Director NameMr Derek Maurice Woolsey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2004(1 year after company formation)
Appointment Duration19 years, 7 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address90 Tower View
Shirley
Croydon
CR0 7PW
Secretary NameMr Derek Maurice Woolsey
NationalityBritish
StatusCurrent
Appointed30 September 2004(1 year after company formation)
Appointment Duration19 years, 7 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address90 Tower View
Shirley
Croydon
CR0 7PW
Director NameBridgetown International Management Limited (Corporation)
StatusResigned
Appointed15 September 2003(same day as company formation)
Correspondence Address5 Bromley Road
Catford
London
SE6 2TS
Secretary NameSt Michael International Business Management Limited (Corporation)
StatusResigned
Appointed15 September 2003(same day as company formation)
Correspondence Address5 Bromley Road
Catford
London
SE6 2TS

Location

Registered Address90 Tower View
Croydon
CR0 7PW
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London

Shareholders

1 at £1Derek Maurice Woolsey
50.00%
Ordinary
1 at £1John James Fryars
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,570
Cash£1,134
Current Liabilities£847

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return15 September 2023 (7 months, 3 weeks ago)
Next Return Due29 September 2024 (4 months, 3 weeks from now)

Charges

14 December 2007Delivered on: 3 January 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £128,037.36 and all other monies due or to become due.
Particulars: Flat 7 viking house 13-14 dane road st leonards on sea east sussex,. Fixed charge over all rental income and.
Outstanding
9 February 2006Delivered on: 25 February 2006
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: £150,000.00 due or to become due from the company to.
Particulars: 6 stoke court highwood close london.
Outstanding

Filing History

30 September 2020Micro company accounts made up to 30 September 2019 (9 pages)
18 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
26 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
9 September 2019Registered office address changed from 16a London Road Bromley Kent BR1 3QR to 90 Tower View Croydon CR0 7PW on 9 September 2019 (1 page)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
3 November 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
14 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
31 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
2 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
2 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
25 November 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
9 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
9 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
8 January 2016Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(5 pages)
8 January 2016Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(5 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
1 December 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(5 pages)
1 December 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(5 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
28 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(5 pages)
28 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(5 pages)
12 December 2012Total exemption full accounts made up to 30 September 2012 (8 pages)
12 December 2012Total exemption full accounts made up to 30 September 2012 (8 pages)
21 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
30 May 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
24 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
24 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
13 December 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
27 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
5 November 2009Registered office address changed from 5 Bromley Road Catford London SE6 2TS on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 5 Bromley Road Catford London SE6 2TS on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 5 Bromley Road Catford London SE6 2TS on 5 November 2009 (1 page)
24 March 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
24 March 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
10 February 2009Return made up to 15/09/08; full list of members (4 pages)
10 February 2009Return made up to 15/09/08; full list of members (4 pages)
8 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
8 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
3 January 2008Particulars of mortgage/charge (4 pages)
3 January 2008Particulars of mortgage/charge (4 pages)
6 November 2007Return made up to 15/09/07; full list of members (7 pages)
6 November 2007Ad 06/11/06--------- £ si 98@1 (2 pages)
6 November 2007Return made up to 15/09/07; full list of members (7 pages)
6 November 2007Ad 06/11/06--------- £ si 98@1 (2 pages)
3 October 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
3 October 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
24 April 2007Return made up to 15/09/06; full list of members (7 pages)
24 April 2007Return made up to 15/09/06; full list of members (7 pages)
25 February 2006Particulars of mortgage/charge (3 pages)
25 February 2006Particulars of mortgage/charge (3 pages)
13 January 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
13 January 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
19 September 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
19 September 2005Return made up to 15/09/05; full list of members (7 pages)
19 September 2005Return made up to 15/09/05; full list of members (7 pages)
19 September 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
21 February 2005Return made up to 15/09/04; full list of members (6 pages)
21 February 2005Return made up to 15/09/04; full list of members (6 pages)
17 February 2005Company name changed euro international connection li mited\certificate issued on 17/02/05 (2 pages)
17 February 2005Company name changed euro international connection li mited\certificate issued on 17/02/05 (2 pages)
31 January 2005Secretary resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005New director appointed (2 pages)
31 January 2005New secretary appointed;new director appointed (2 pages)
31 January 2005Director resigned (1 page)
31 January 2005New secretary appointed;new director appointed (2 pages)
31 January 2005New director appointed (2 pages)
31 January 2005Secretary resigned (1 page)
15 September 2003Incorporation (8 pages)
15 September 2003Incorporation (8 pages)