Company NameEmperor Residential Ii Limited
DirectorsKetan Kishore Mehta and Miheer Mehta
Company StatusActive
Company Number08431056
CategoryPrivate Limited Company
Incorporation Date5 March 2013(11 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ketan Kishore Mehta
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
Director NameMr Miheer Mehta
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address505 Pinner Road
Harrow
Middlesex
HA2 6EH

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Ketan Mehta
50.00%
Ordinary
50 at £1Miheer Mehta
50.00%
Ordinary

Financials

Year2014
Net Worth£223,167
Cash£21,929
Current Liabilities£174,480

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2024 (3 weeks, 2 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Charges

29 May 2015Delivered on: 18 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 17 honley road london.
Outstanding
3 April 2015Delivered on: 11 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 July 2013Delivered on: 3 July 2013
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 17A honley road, catford, london, SE6 2HY including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Outstanding

Filing History

8 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
6 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
18 October 2016Satisfaction of charge 084310560001 in full (1 page)
18 October 2016Satisfaction of charge 084310560001 in full (1 page)
31 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
18 June 2015Registration of charge 084310560003, created on 29 May 2015 (40 pages)
18 June 2015Registration of charge 084310560003, created on 29 May 2015 (40 pages)
13 May 2015Registered office address changed from Suite 211 Harrow Business Centre 429 - 433 Pinner Road North Harrow Middlesex HA1 4HN to 505 Pinner Road Harrow Middlesex HA2 6EH on 13 May 2015 (1 page)
13 May 2015Registered office address changed from Suite 211 Harrow Business Centre 429 - 433 Pinner Road North Harrow Middlesex HA1 4HN to 505 Pinner Road Harrow Middlesex HA2 6EH on 13 May 2015 (1 page)
11 April 2015Registration of charge 084310560002, created on 3 April 2015 (44 pages)
11 April 2015Registration of charge 084310560002, created on 3 April 2015 (44 pages)
11 April 2015Registration of charge 084310560002, created on 3 April 2015 (44 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 October 2014Registered office address changed from Evans House Unit 70 107 Marsh Road Pinner Middlesex HA5 5PA to Suite 211 Harrow Business Centre 429 - 433 Pinner Road North Harrow Middlesex HA1 4HN on 7 October 2014 (1 page)
7 October 2014Registered office address changed from Evans House Unit 70 107 Marsh Road Pinner Middlesex HA5 5PA to Suite 211 Harrow Business Centre 429 - 433 Pinner Road North Harrow Middlesex HA1 4HN on 7 October 2014 (1 page)
7 October 2014Registered office address changed from Evans House Unit 70 107 Marsh Road Pinner Middlesex HA5 5PA to Suite 211 Harrow Business Centre 429 - 433 Pinner Road North Harrow Middlesex HA1 4HN on 7 October 2014 (1 page)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
3 July 2013Registration of charge 084310560001 (6 pages)
3 July 2013Registration of charge 084310560001 (6 pages)
5 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)