Walthamstow
London
E17 4EE
LLP Designated Member Name | Mr Michael Philip Michael |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
Website | emperorglobalenterprises.com |
---|
Registered Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 22 January 2024 (2 months ago) |
---|---|
Next Return Due | 5 February 2025 (10 months, 1 week from now) |
22 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
---|---|
1 December 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
22 January 2019 | Member's details changed for Mr Michael Philip Michael on 22 January 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
22 January 2019 | Member's details changed for Georgia Iacovou on 22 January 2019 (2 pages) |
18 July 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
30 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
20 September 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 28 January 2017 with updates (4 pages) |
29 January 2017 | Confirmation statement made on 28 January 2017 with updates (4 pages) |
9 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
9 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
29 January 2016 | Annual return made up to 28 January 2016 (3 pages) |
29 January 2016 | Annual return made up to 28 January 2016 (3 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
1 December 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 28 January 2015 (3 pages) |
14 March 2015 | Annual return made up to 28 January 2015 (3 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
28 January 2014 | Annual return made up to 28 January 2014 (4 pages) |
28 January 2014 | Annual return made up to 28 January 2014 (4 pages) |
29 August 2013 | Registered office address changed from International House 124 Cromwell Road Kensington London SW7 5ET England on 29 August 2013 (1 page) |
29 August 2013 | Registered office address changed from International House 124 Cromwell Road Kensington London SW7 5ET England on 29 August 2013 (1 page) |
29 January 2013 | Incorporation of a limited liability partnership (5 pages) |
29 January 2013 | Incorporation of a limited liability partnership (5 pages) |