Company NameEmpire Asset Group Ltd
DirectorsAdam Mo Yusuf and Mohammad Yousuf
Company StatusActive
Company Number10711298
CategoryPrivate Limited Company
Incorporation Date5 April 2017(7 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Adam Mo Yusuf
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(1 year, 12 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTms House Cray Avenue
Orpington
BR5 3QB
Director NameMr Mohammad Yousuf
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2020(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressTms House Cray Avenue
Orpington
BR5 3QB
Director NameMiss Kristine Ivanova
Date of BirthMarch 1991 (Born 33 years ago)
NationalityLatvian
StatusResigned
Appointed05 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address178 Park View Road
Welling
DA16 1ST

Location

Registered AddressTms House
Cray Avenue
Orpington
BR5 3QB
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

18 August 2022Delivered on: 25 August 2022
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Outstanding
26 November 2021Delivered on: 8 December 2021
Persons entitled: Fraser Bridging Capital Limited

Classification: A registered charge
Particulars: Any property specified in each legal charge and (including as provided in clause 1.3), any present or future freehold or leasehold property in which the chargor has an interest and which is owned by the chargor.
Outstanding

Filing History

4 August 2020Micro company accounts made up to 30 April 2020 (3 pages)
16 June 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
15 May 2020Change of details for Mr Mohammad Yousuf as a person with significant control on 2 May 2020 (2 pages)
15 May 2020Change of details for Mr Adam Mo Yusuf as a person with significant control on 2 May 2020 (2 pages)
15 May 2020Cessation of Adam Mo Yusuf as a person with significant control on 2 May 2020 (1 page)
15 May 2020Change of details for Mr Adam Mo Yusuf as a person with significant control on 2 May 2020 (2 pages)
15 May 2020Notification of Mohammad Yousuf as a person with significant control on 2 May 2020 (2 pages)
11 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
26 March 2020Director's details changed for Mr Adam Mo Yusuf on 26 March 2020 (2 pages)
26 March 2020Appointment of Mr Mohammad Yousuf as a director on 13 March 2020 (2 pages)
21 March 2020Registered office address changed from 178 Park View Road Welling DA16 1st England to Tms House Cray Avenue Orpington BR5 3QB on 21 March 2020 (1 page)
28 June 2019Micro company accounts made up to 30 April 2019 (2 pages)
28 June 2019Cessation of Kristine Ivanova as a person with significant control on 27 June 2019 (1 page)
28 June 2019Termination of appointment of Kristine Ivanova as a director on 27 June 2019 (1 page)
31 May 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
27 April 2019Notification of Adam Mo Yusuf as a person with significant control on 20 April 2019 (2 pages)
27 April 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
6 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
2 April 2019Director's details changed for Mr Adam Mo Yousuf on 2 April 2019 (2 pages)
2 April 2019Registered office address changed from 178 Park View Road Welling DA16 1st England to 178 Park View Road Welling DA16 1st on 2 April 2019 (1 page)
2 April 2019Registered office address changed from 3 High Street Dartford DA1 1DU England to 178 Park View Road Welling DA16 1st on 2 April 2019 (1 page)
2 April 2019Appointment of Mr Adam Mo Yousuf as a director on 2 April 2019 (2 pages)
2 March 2019Registered office address changed from 3B High Street Dartford DA1 1DU England to 3 High Street Dartford DA1 1DU on 2 March 2019 (1 page)
21 February 2019Registered office address changed from Tms House Cray Avenue Orpington Greater London BR5 3QB United Kingdom to 3B High Street Dartford DA1 1DU on 21 February 2019 (1 page)
9 November 2018Micro company accounts made up to 30 April 2018 (3 pages)
4 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
5 April 2017Incorporation
Statement of capital on 2017-04-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
5 April 2017Incorporation
Statement of capital on 2017-04-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)