Company NameEmpire Chase Limited
DirectorMohamed Nazreen Mohamed Nizar
Company StatusActive
Company Number07924071
CategoryPrivate Limited Company
Incorporation Date25 January 2012(12 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Mohamed Nazreen Mohamed Nizar
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2013(1 year, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address14 Peterborough Road
Harrow
Middlesex
HA1 2BQ
Director NameMiss Rasheda Begum
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address30 Slough Lane
London
NW9 8QH

Contact

Websiteempirechase.co.uk
Email address[email protected]
Telephone020 84227722
Telephone regionLondon

Location

Registered Address14 Peterborough Road
Harrow
Middlesex
HA1 2BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mohamed Nizar
100.00%
Ordinary

Financials

Year2014
Net Worth£2,737
Cash£739
Current Liabilities£11,914

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

15 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
30 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
9 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
27 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
21 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (6 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (6 pages)
8 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 100
(3 pages)
14 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 100
(3 pages)
7 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 August 2014Registered office address changed from 2 Gayton Road Harrow Middlesex HA1 2XU to 14 Peterborough Road Harrow Middlesex HA1 2BQ on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 2 Gayton Road Harrow Middlesex HA1 2XU to 14 Peterborough Road Harrow Middlesex HA1 2BQ on 28 August 2014 (1 page)
13 May 2014Director's details changed for Mr Mohamed Nizar on 25 November 2013 (2 pages)
13 May 2014Director's details changed for Mr Mohamed Nizar on 25 November 2013 (2 pages)
9 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 100
(3 pages)
9 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 100
(3 pages)
24 November 2013Termination of appointment of Rasheda Begum as a director (1 page)
24 November 2013Termination of appointment of Rasheda Begum as a director (1 page)
24 November 2013Appointment of Mr Mohamed Nizar as a director (2 pages)
24 November 2013Appointment of Mr Mohamed Nizar as a director (2 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
7 August 2013Compulsory strike-off action has been discontinued (1 page)
7 August 2013Compulsory strike-off action has been discontinued (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
31 July 2013Registered office address changed from 30 Slough Lane London NW9 8QH England on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 30 Slough Lane London NW9 8QH England on 31 July 2013 (1 page)
4 April 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
25 January 2012Incorporation (24 pages)
25 January 2012Incorporation (24 pages)