Wimbledon
SW19 4NG
Secretary Name | Andrea Caroline Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thornton House Thornton Road Wimbledon SW19 4NG |
Director Name | A&H Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Correspondence Address | 58-60 Berners Street London W1T 3JS |
Secretary Name | A&H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Correspondence Address | 58-60 Berners Street London W1T 3JS |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 August 2009) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Website | empirepropertygroup.com |
---|
Registered Address | Thornton House Thornton Road London SW19 4NG |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Empire Property Group International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £170 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 July 2012 | Delivered on: 5 July 2012 Persons entitled: Landesbank Hessen-Thuringen Gironzentrale (Security Trustee) Classification: Limited recourse share charge Secured details: All monies due or to become due from empire (spv) limited (in administration) to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee charges the shares and the related rights see image for full details. Outstanding |
---|---|
20 May 2005 | Delivered on: 28 May 2005 Persons entitled: Anglo Irish Asset Finance PLC Classification: Share charge Secured details: All monies due or to become due from the company and the borrower to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the investments, all dividends, interest and other money payable. See the mortgage charge document for full details. Outstanding |
28 May 2004 | Delivered on: 9 June 2004 Persons entitled: O`Rourke Ilford Investments Limited Classification: An equitable charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the shares and derivative assets. See the mortgage charge document for full details. Outstanding |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
---|---|
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
12 June 2015 | Termination of appointment of Andrea Caroline Harrison as a secretary on 12 June 2015 (1 page) |
23 April 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 September 2014 | Registered office address changed from 4 Farm Street London W1J 5RD to Thornton House Thornton Road London SW19 4NG on 23 September 2014 (1 page) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
24 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
13 February 2013 | Registered office address changed from Thornton House Thornton Road London SW19 4NG on 13 February 2013 (1 page) |
4 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
7 February 2011 | Company name changed empire ilford holdings LIMITED\certificate issued on 07/02/11
|
7 February 2011 | Resolutions
|
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (13 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
9 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (15 pages) |
2 March 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
16 November 2009 | Termination of appointment of Breams Registrars and Nominees Limited as a secretary (1 page) |
16 November 2009 | Director's details changed for Hayden Joshua Chittell on 2 November 2009 (3 pages) |
16 November 2009 | Director's details changed for Hayden Joshua Chittell on 2 November 2009 (3 pages) |
16 November 2009 | Secretary's details changed for Andrea Caroline Harrison on 2 November 2009 (3 pages) |
16 November 2009 | Secretary's details changed for Andrea Caroline Harrison on 2 November 2009 (3 pages) |
13 July 2009 | Amended full accounts made up to 31 May 2008 (13 pages) |
1 July 2009 | Amended accounts made up to 31 May 2007 (7 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from 58-60 berners street london W1T 3JS (1 page) |
4 June 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
28 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
14 October 2008 | Total exemption full accounts made up to 31 May 2008 (1 page) |
1 October 2008 | Return made up to 14/05/08; full list of members (3 pages) |
30 September 2008 | Director's change of particulars / hayden chittell / 31/01/2007 (1 page) |
19 November 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
4 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
8 June 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
24 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
27 April 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
22 July 2005 | Return made up to 14/05/05; full list of members (3 pages) |
28 May 2005 | Particulars of mortgage/charge (5 pages) |
20 May 2005 | New secretary appointed (2 pages) |
10 June 2004 | Statement of affairs (6 pages) |
10 June 2004 | Ad 25/05/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 June 2004 | Particulars of mortgage/charge (5 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | New director appointed (3 pages) |
27 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Incorporation (14 pages) |