Company NameEmpire Group Ltd
DirectorSatish Kumar
Company StatusActive
Company Number08860801
CategoryPrivate Limited Company
Incorporation Date24 January 2014(10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Satish Kumar
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Tring Avenue
London
W5 3QA
Director NameMr Sameer Kumar
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Tring Avenue
London
W5 3QA

Contact

Websiteempiregroupltd.com
Email address[email protected]
Telephone07 021411143
Telephone regionMobile

Location

Registered Address9 Tring Avenue
London
W5 3QA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25k at £1Sameer Kumar
50.00%
Ordinary
25k at £1Satish Kumar
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return7 November 2023 (5 months, 1 week ago)
Next Return Due21 November 2024 (7 months, 1 week from now)

Filing History

14 November 2023Confirmation statement made on 7 November 2023 with updates (4 pages)
17 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
17 October 2023Confirmation statement made on 12 October 2023 with updates (5 pages)
12 October 2023Termination of appointment of Sameer Kumar as a director on 1 October 2023 (1 page)
28 April 2023Compulsory strike-off action has been discontinued (1 page)
27 April 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
18 April 2023First Gazette notice for compulsory strike-off (1 page)
30 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
21 June 2022Compulsory strike-off action has been discontinued (1 page)
20 June 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
14 May 2022Compulsory strike-off action has been suspended (1 page)
12 April 2022First Gazette notice for compulsory strike-off (1 page)
23 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
15 June 2021Compulsory strike-off action has been discontinued (1 page)
14 June 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
28 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
16 October 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
26 October 2019Cessation of Sarabi Holdings Ltd as a person with significant control on 1 June 2019 (1 page)
26 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
18 June 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
8 May 2019Compulsory strike-off action has been discontinued (1 page)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
24 January 2019Notification of Sarabi Holdings Ltd as a person with significant control on 23 January 2019 (1 page)
23 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
27 March 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
1 April 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
1 April 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 May 2016Compulsory strike-off action has been discontinued (1 page)
26 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 50,000
(4 pages)
25 May 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 50,000
(4 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
15 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
15 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
26 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 50,000
(4 pages)
26 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 50,000
(4 pages)
24 January 2014Incorporation
Statement of capital on 2014-01-24
  • GBP 50,000
(25 pages)
24 January 2014Incorporation
Statement of capital on 2014-01-24
  • GBP 50,000
(25 pages)