Company NameEPG Ilford Holdings Limited
Company StatusDissolved
Company Number05128632
CategoryPrivate Limited Company
Incorporation Date14 May 2004(19 years, 11 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)
Previous NameEmpire Ilford Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Hayden Joshua Chittell
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThornton House Thornton Road
Wimbledon
SW19 4NG
Secretary NameAndrea Caroline Harrison
NationalityBritish
StatusResigned
Appointed14 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornton House Thornton Road
Wimbledon
SW19 4NG
Director NameA&H Directors Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS
Secretary NameA&H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed13 May 2005(12 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 August 2009)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Contact

Websiteempirepropertygroup.com

Location

Registered AddressThornton House
Thornton Road
London
SW19 4NG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Empire Property Group International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£170

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

3 July 2012Delivered 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 2005Delivered 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 2004Delivered 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

Filing History

4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 3
(3 pages)
12 June 2015Termination of appointment of Andrea Caroline Harrison as a secretary on 12 June 2015 (1 page)
23 April 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 September 2014Registered 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 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3
(4 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
13 February 2013Registered office address changed from Thornton House Thornton Road London SW19 4NG on 13 February 2013 (1 page)
4 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
24 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
7 February 2011Company name changed empire ilford holdings LIMITED\certificate issued on 07/02/11
  • CONNOT ‐
(3 pages)
7 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-01
(1 page)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (13 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
9 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (15 pages)
2 March 2010Accounts for a small company made up to 31 March 2009 (8 pages)
16 November 2009Termination of appointment of Breams Registrars and Nominees Limited as a secretary (1 page)
16 November 2009Director's details changed for Hayden Joshua Chittell on 2 November 2009 (3 pages)
16 November 2009Director's details changed for Hayden Joshua Chittell on 2 November 2009 (3 pages)
16 November 2009Secretary's details changed for Andrea Caroline Harrison on 2 November 2009 (3 pages)
16 November 2009Secretary's details changed for Andrea Caroline Harrison on 2 November 2009 (3 pages)
13 July 2009Amended full accounts made up to 31 May 2008 (13 pages)
1 July 2009Amended accounts made up to 31 May 2007 (7 pages)
15 June 2009Registered office changed on 15/06/2009 from 58-60 berners street london W1T 3JS (1 page)
4 June 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
28 May 2009Return made up to 14/05/09; full list of members (3 pages)
14 October 2008Total exemption full accounts made up to 31 May 2008 (1 page)
1 October 2008Return made up to 14/05/08; full list of members (3 pages)
30 September 2008Director's change of particulars / hayden chittell / 31/01/2007 (1 page)
19 November 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
4 June 2007Return made up to 14/05/07; full list of members (2 pages)
8 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
24 May 2006Return made up to 14/05/06; full list of members (2 pages)
27 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
22 July 2005Return made up to 14/05/05; full list of members (3 pages)
28 May 2005Particulars of mortgage/charge (5 pages)
20 May 2005New secretary appointed (2 pages)
10 June 2004Statement of affairs (6 pages)
10 June 2004Ad 25/05/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 June 2004Particulars of mortgage/charge (5 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004Director resigned (1 page)
27 May 2004New director appointed (3 pages)
27 May 2004Secretary resigned (1 page)
14 May 2004Incorporation (14 pages)