Company NameEmperor Global Enterprises Llp
Company StatusActive
Company NumberOC382001
CategoryLimited Liability Partnership
Incorporation Date29 January 2013(11 years, 2 months ago)

Directors

LLP Designated Member NameGeorgia Iacovou
Date of BirthJuly 1971 (Born 52 years ago)
StatusCurrent
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
LLP Designated Member NameMr Michael Philip Michael
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE

Contact

Websiteemperorglobalenterprises.com

Location

Registered AddressSterling House
Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 January 2024 (2 months ago)
Next Return Due5 February 2025 (10 months, 1 week from now)

Filing History

22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
22 January 2019Member's details changed for Mr Michael Philip Michael on 22 January 2019 (2 pages)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
22 January 2019Member's details changed for Georgia Iacovou on 22 January 2019 (2 pages)
18 July 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
30 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
20 September 2017Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN to Sterling House Fulbourne Road Walthamstow London E17 4EE on 20 September 2017 (1 page)
20 September 2017Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN to Sterling House Fulbourne Road Walthamstow London E17 4EE on 20 September 2017 (1 page)
29 January 2017Confirmation statement made on 28 January 2017 with updates (4 pages)
29 January 2017Confirmation statement made on 28 January 2017 with updates (4 pages)
9 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
9 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
29 January 2016Annual return made up to 28 January 2016 (3 pages)
29 January 2016Annual return made up to 28 January 2016 (3 pages)
12 December 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
12 December 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
1 December 2015Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET to International House 24 Holborn Viaduct London EC1A 2BN on 1 December 2015 (1 page)
1 December 2015Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET to International House 24 Holborn Viaduct London EC1A 2BN on 1 December 2015 (1 page)
14 March 2015Annual return made up to 28 January 2015 (3 pages)
14 March 2015Annual return made up to 28 January 2015 (3 pages)
4 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
4 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 January 2014Annual return made up to 28 January 2014 (4 pages)
28 January 2014Annual return made up to 28 January 2014 (4 pages)
29 August 2013Registered office address changed from International House 124 Cromwell Road Kensington London SW7 5ET England on 29 August 2013 (1 page)
29 August 2013Registered office address changed from International House 124 Cromwell Road Kensington London SW7 5ET England on 29 August 2013 (1 page)
29 January 2013Incorporation of a limited liability partnership (5 pages)
29 January 2013Incorporation of a limited liability partnership (5 pages)