Harrow
Middlesex
HA1 2BQ
Director Name | Miss Rasheda Begum |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Slough Lane London NW9 8QH |
Website | empirechase.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84227722 |
Telephone region | London |
Registered Address | 14 Peterborough Road Harrow Middlesex HA1 2BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mohamed Nizar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,737 |
Cash | £739 |
Current Liabilities | £11,914 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
15 February 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
30 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
14 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
24 July 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
9 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
27 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
21 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (6 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (6 pages) |
8 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
14 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
14 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
30 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
7 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
7 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 August 2014 | Registered 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 2014 | Registered 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 2014 | Director's details changed for Mr Mohamed Nizar on 25 November 2013 (2 pages) |
13 May 2014 | Director's details changed for Mr Mohamed Nizar on 25 November 2013 (2 pages) |
9 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
24 November 2013 | Termination of appointment of Rasheda Begum as a director (1 page) |
24 November 2013 | Termination of appointment of Rasheda Begum as a director (1 page) |
24 November 2013 | Appointment of Mr Mohamed Nizar as a director (2 pages) |
24 November 2013 | Appointment of Mr Mohamed Nizar as a director (2 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
7 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2013 | Registered office address changed from 30 Slough Lane London NW9 8QH England on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from 30 Slough Lane London NW9 8QH England on 31 July 2013 (1 page) |
4 April 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
25 January 2012 | Incorporation (24 pages) |
25 January 2012 | Incorporation (24 pages) |