Company NameEmpire Brokers Ltd
DirectorLaith Karim
Company StatusActive
Company Number05234631
CategoryPrivate Limited Company
Incorporation Date17 September 2004(19 years, 7 months ago)
Previous NameEmpire Insurance And Mortgage Services Ltd

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Laith Karim
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2004(same day as company formation)
RoleInsurance And Mortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address22 Midholm
Wembley Park
Middlesex
HA9 9LJ
Secretary NameGinnan Karim
NationalityBritish
StatusCurrent
Appointed17 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address22 Midholm
Wembley Park
Middlesex
HA9 9LJ
Director NameDalbinder Bhatti
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(same day as company formation)
RoleFinance Broker
Correspondence Address16 Clifton Road
Amersham
Buckinghamshire
HP6 5PU
Director NameMr Yusuf Karim
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2014(9 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 December 2016)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address22 Midholm
Wembley
Middlesex
HA9 9LJ

Location

Registered AddressMetroline House 4th Floor
118-122 College Road
Harrow
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

52 at £1L. Karim
52.00%
Ordinary
24 at £1Ginnan Karim
24.00%
Ordinary
12 at £1Hashim Karim
12.00%
Ordinary
12 at £1Yusuf Karim
12.00%
Ordinary

Financials

Year2014
Net Worth£57,939
Cash£89,305
Current Liabilities£68,016

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Charges

24 October 2005Delivered on: 26 October 2005
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.
Outstanding

Filing History

7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
7 January 2020Confirmation statement made on 20 November 2019 with no updates (3 pages)
25 July 2019Micro company accounts made up to 30 September 2018 (4 pages)
28 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
22 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
1 November 2017Registered office address changed from 1st Floor 27 Peterborough Road Harrow Middlesex HA1 2AU to Metroline House 4th Floor 118-122 College Road Harrow HA1 1BQ on 1 November 2017 (1 page)
1 November 2017Registered office address changed from 1st Floor 27 Peterborough Road Harrow Middlesex HA1 2AU to Metroline House 4th Floor 118-122 College Road Harrow HA1 1BQ on 1 November 2017 (1 page)
28 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
8 December 2016Termination of appointment of Yusuf Karim as a director on 8 December 2016 (1 page)
8 December 2016Termination of appointment of Yusuf Karim as a director on 8 December 2016 (1 page)
8 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
27 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
26 January 2016Appointment of Mr Yusuf Karim as a director on 6 April 2014 (2 pages)
26 January 2016Appointment of Mr Yusuf Karim as a director on 6 April 2014 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 February 2014Company name changed empire insurance and mortgage services LTD\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 February 2014Company name changed empire insurance and mortgage services LTD\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-18
  • NM01 ‐ Change of name by resolution
(3 pages)
10 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
25 October 2010Director's details changed for Laith Karim on 17 September 2010 (2 pages)
25 October 2010Director's details changed for Laith Karim on 17 September 2010 (2 pages)
25 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
23 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
27 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 November 2008Return made up to 17/09/08; full list of members (3 pages)
17 November 2008Return made up to 17/09/08; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 December 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 December 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
8 October 2007Return made up to 17/09/07; full list of members (2 pages)
8 October 2007Return made up to 17/09/07; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 December 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 October 2006Return made up to 17/09/06; full list of members (2 pages)
13 October 2006Return made up to 17/09/06; full list of members (2 pages)
6 October 2006Registered office changed on 06/10/06 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page)
6 October 2006Registered office changed on 06/10/06 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page)
16 December 2005Return made up to 17/09/05; full list of members (6 pages)
16 December 2005Return made up to 17/09/05; full list of members (6 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 September 2004Incorporation (19 pages)
17 September 2004Incorporation (19 pages)