Company NameEmperor Residential 111 Limited
DirectorsMiheer Mehta and Vineet Mehta
Company StatusActive
Company Number08431155
CategoryPrivate Limited Company
Incorporation Date6 March 2013(11 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Miheer Mehta
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
Director NameMr Vineet Mehta
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
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 £1Miheer Mehta
50.00%
Ordinary
50 at £1Vineet Mehta
50.00%
Ordinary

Financials

Year2014
Net Worth£195,526
Cash£39,579
Current Liabilities£412,429

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

4 April 2016Delivered on: 5 April 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 1 st fillans road, london SE6 1DG registered at h m land registry under title no. SGL96066.
Outstanding
28 January 2015Delivered on: 13 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: First legal charge over freehold property known as flats 1-6, 410 brighton road, croydon, surrey, CR2 6AN and registered at land registry under title number SY57041.
Outstanding
3 February 2015Delivered on: 4 February 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 1 st fillans road, london, SE6 1DG including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
3 September 2014Delivered on: 4 September 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 410 brighton road, south croydon, surrey, CR2 6AN including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
7 March 2014Delivered on: 19 March 2014
Satisfied on: 12 November 2014
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: 410 brighton road south croydon title no SY57041. Notification of addition to or amendment of charge.
Fully Satisfied
7 March 2014Delivered on: 12 March 2014
Satisfied on: 12 November 2014
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: 410 brighton road south croydon t/no SY57041. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

8 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 March 2018Confirmation statement made on 6 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 6 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 6 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 084311550004 in full (1 page)
18 October 2016Satisfaction of charge 084311550003 in full (1 page)
18 October 2016Satisfaction of charge 084311550003 in full (1 page)
18 October 2016Satisfaction of charge 084311550004 in full (1 page)
5 April 2016Registration of charge 084311550006, created on 4 April 2016 (14 pages)
5 April 2016Registration of charge 084311550006, created on 4 April 2016 (14 pages)
31 March 2016Annual return made up to 6 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 6 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)
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)
6 March 2015Annual return made up to 6 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 6 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 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
13 February 2015Registration of charge 084311550005, created on 28 January 2015 (39 pages)
13 February 2015Registration of charge 084311550005, created on 28 January 2015 (39 pages)
4 February 2015Registration of charge 084311550004, created on 3 February 2015 (6 pages)
4 February 2015Registration of charge 084311550004, created on 3 February 2015 (6 pages)
4 February 2015Registration of charge 084311550004, created on 3 February 2015 (6 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)
12 November 2014Satisfaction of charge 084311550002 in full (1 page)
12 November 2014Satisfaction of charge 084311550001 in full (1 page)
12 November 2014Satisfaction of charge 084311550002 in full (1 page)
12 November 2014Satisfaction of charge 084311550001 in full (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)
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)
4 September 2014Registration of charge 084311550003, created on 3 September 2014 (7 pages)
4 September 2014Registration of charge 084311550003, created on 3 September 2014 (7 pages)
4 September 2014Registration of charge 084311550003, created on 3 September 2014 (7 pages)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
19 March 2014Registration of charge 084311550002 (40 pages)
19 March 2014Registration of charge 084311550002 (40 pages)
12 March 2014Registration of charge 084311550001 (38 pages)
12 March 2014Registration of charge 084311550001 (38 pages)
6 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)