EMPIRE OFFICE LIMITED
LONDON LOVE OS LIMITED 5 STAR OFFICE SUPPLIES LIMITED

Hellopages » Greater London » Greenwich » SE18 6PF

Company number 07884134
Status Active
Incorporation Date 16 December 2011
Company Type Private Limited Company
Address SUITE 2 BLOCK Z GROUND FLOOR ISLAND BUSINESS CENTRE, 18-36 WELLINGTON STREET, LONDON, ENGLAND, SE18 6PF
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Amended total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 1 Cresswell Park Blackheath London SE3 9rd United Kingdom to Suite 2 Block Z Ground Floor Island Business Centre 18-36 Wellington Street London SE18 6PF on 24 July 2016. The most likely internet sites of EMPIRE OFFICE LIMITED are www.empireoffice.co.uk, and www.empire-office.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. The distance to to Beckenham Hill Rail Station is 5.7 miles; to Bethnal Green Rail Station is 5.9 miles; to Bickley Rail Station is 6.3 miles; to Blackhorse Road Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Empire Office Limited is a Private Limited Company. The company registration number is 07884134. Empire Office Limited has been working since 16 December 2011. The present status of the company is Active. The registered address of Empire Office Limited is Suite 2 Block Z Ground Floor Island Business Centre 18 36 Wellington Street London England Se18 6pf. . PHAURE, Matthew Charles is a Director of the company. Director HUMPHREYS, Reece Oliver Fraser has been resigned. Director HUMPHREYS, Reece Oliver Fraser has been resigned. Director LLEWENDON, Jordon Franklyn has been resigned. Director PHAURE, Matthew Charles has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Director
PHAURE, Matthew Charles
Appointed Date: 29 February 2016
37 years old

Resigned Directors

Director
HUMPHREYS, Reece Oliver Fraser
Resigned: 29 February 2016
Appointed Date: 30 May 2014
40 years old

Director
HUMPHREYS, Reece Oliver Fraser
Resigned: 30 April 2012
Appointed Date: 16 December 2011
40 years old

Director
LLEWENDON, Jordon Franklyn
Resigned: 08 November 2013
Appointed Date: 11 July 2013
31 years old

Director
PHAURE, Matthew Charles
Resigned: 11 July 2013
Appointed Date: 16 December 2011
37 years old

Persons With Significant Control

Mr Matthew Charles Phaure
Notified on: 21 July 2016
37 years old
Nature of control: Ownership of shares – 75% or more

EMPIRE OFFICE LIMITED Events

17 Jan 2017
Amended total exemption small company accounts made up to 31 December 2015
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Jul 2016
Registered office address changed from 1 Cresswell Park Blackheath London SE3 9rd United Kingdom to Suite 2 Block Z Ground Floor Island Business Centre 18-36 Wellington Street London SE18 6PF on 24 July 2016
24 Jul 2016
Confirmation statement made on 19 July 2016 with updates
01 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

...
... and 17 more events
15 May 2012
Director's details changed for Mr Mathew Charles Phaune on 12 May 2012
01 May 2012
Annual return made up to 30 April 2012 with full list of shareholders
01 May 2012
Registered office address changed from Regus House Admirals Park Victory Way Crossways Business Park Dartford DA2 6QD United Kingdom on 1 May 2012
01 May 2012
Termination of appointment of Reece Humphreys as a director
16 Dec 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted