Company NameEmperor Property (Group) Ltd
DirectorMiheer Mehta
Company StatusActive
Company Number08975681
CategoryPrivate Limited Company
Incorporation Date3 April 2014(10 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Miheer Mehta
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArgyle House Suite 1c South Wing
Joel Street
Northwood
Middlesex
HA6 1NW
Director NameMrs Nita Naresh Chhatralia
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameSPW Directors Limited (Corporation)
StatusResigned
Appointed03 April 2014(same day as company formation)
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF

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

1 at £1Miheer Mehta
100.00%
Ordinary A

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

26 October 2017Delivered on: 9 November 2017
Persons entitled: Oaknorth Bank Limited

Classification: A registered charge
Outstanding

Filing History

23 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
3 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
6 January 2020Micro company accounts made up to 31 March 2019 (7 pages)
13 June 2019Confirmation statement made on 1 June 2019 with no updates (2 pages)
13 June 2019Confirmation statement made on 3 April 2017 with no updates (2 pages)
13 June 2019Micro company accounts made up to 31 March 2018 (5 pages)
13 June 2019Administrative restoration application (3 pages)
21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
14 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
9 November 2017Registration of charge 089756810001, created on 26 October 2017 (16 pages)
9 November 2017Registration of charge 089756810001, created on 26 October 2017 (16 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
30 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 1
(3 pages)
30 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 1
(3 pages)
26 January 2016Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
26 January 2016Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 May 2015Registered office address changed from Argyle House Suite 1C South Wing Joel Street Northwood Middlesex HA6 1NW to 505 Pinner Road Harrow Middlesex HA2 6EH on 13 May 2015 (1 page)
13 May 2015Registered office address changed from Argyle House Suite 1C South Wing Joel Street Northwood Middlesex HA6 1NW to 505 Pinner Road Harrow Middlesex HA2 6EH on 13 May 2015 (1 page)
7 May 2015Director's details changed for Mr Miheer Mehta on 1 April 2015 (2 pages)
7 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Registered office address changed from Suite 211 Harrow Business Centre 429-433 Pinner Road North Harrow Middlesex HA1 4HN England to Argyle House Suite 1C South Wing Joel Street Northwood Middlesex HA6 1NW on 7 May 2015 (1 page)
7 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Registered office address changed from Suite 211 Harrow Business Centre 429-433 Pinner Road North Harrow Middlesex HA1 4HN England to Argyle House Suite 1C South Wing Joel Street Northwood Middlesex HA6 1NW on 7 May 2015 (1 page)
7 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Director's details changed for Mr Miheer Mehta on 1 April 2015 (2 pages)
7 May 2015Registered office address changed from Suite 211 Harrow Business Centre 429-433 Pinner Road North Harrow Middlesex HA1 4HN England to Argyle House Suite 1C South Wing Joel Street Northwood Middlesex HA6 1NW on 7 May 2015 (1 page)
7 May 2015Director's details changed for Mr Miheer Mehta on 1 April 2015 (2 pages)
14 October 2014Director's details changed for Mr Miheer Mehta on 14 October 2014 (2 pages)
14 October 2014Director's details changed for Mr Miheer Mehta on 14 October 2014 (2 pages)
14 October 2014Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom to Suite 211 Harrow Business Centre 429-433 Pinner Road North Harrow Middlesex HA1 4HN on 14 October 2014 (1 page)
14 October 2014Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom to Suite 211 Harrow Business Centre 429-433 Pinner Road North Harrow Middlesex HA1 4HN on 14 October 2014 (1 page)
29 April 2014Termination of appointment of Nita Chhatralia as a director (1 page)
29 April 2014Termination of appointment of Spw Directors Limited as a director (1 page)
29 April 2014Termination of appointment of Nita Chhatralia as a director (1 page)
29 April 2014Termination of appointment of Spw Directors Limited as a director (1 page)
29 April 2014Appointment of Mr Miheer Mehta as a director (2 pages)
29 April 2014Appointment of Mr Miheer Mehta as a director (2 pages)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)