EMPIRE HOUSE BUSINESS CENTRE LIMITED
1 MILL STREET

Hellopages » Greater London » Southwark » SE1 2DE

Company number 03858861
Status Active
Incorporation Date 14 October 1999
Company Type Private Limited Company
Address MONTGOMERY SWAN, SCOTTS SUFFERANCE WHARF, 1 MILL STREET, LONDON, SE1 2DE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EMPIRE HOUSE BUSINESS CENTRE LIMITED are www.empirehousebusinesscentre.co.uk, and www.empire-house-business-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Empire House Business Centre Limited is a Private Limited Company. The company registration number is 03858861. Empire House Business Centre Limited has been working since 14 October 1999. The present status of the company is Active. The registered address of Empire House Business Centre Limited is Montgomery Swan Scotts Sufferance Wharf 1 Mill Street London Se1 2de. . MACLEOD, Roderick is a Secretary of the company. CIECIERSKA, Teresa B is a Director of the company. Secretary CIECIERSKA, Teresa B has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director MACLEOD, Roderick has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MACLEOD, Roderick
Appointed Date: 09 May 2000

Director
CIECIERSKA, Teresa B
Appointed Date: 31 December 1999
72 years old

Resigned Directors

Secretary
CIECIERSKA, Teresa B
Resigned: 09 May 2000
Appointed Date: 14 October 1999

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 14 October 1999
Appointed Date: 14 October 1999

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 14 October 1999
Appointed Date: 14 October 1999

Director
MACLEOD, Roderick
Resigned: 31 December 1999
Appointed Date: 14 October 1999
92 years old

Persons With Significant Control

Miss Teresa Ciecierska
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

EMPIRE HOUSE BUSINESS CENTRE LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 14 October 2016 with updates
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Nov 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2

30 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 42 more events
05 Nov 1999
New secretary appointed
25 Oct 1999
New director appointed
25 Oct 1999
Secretary resigned
25 Oct 1999
Director resigned
14 Oct 1999
Incorporation

EMPIRE HOUSE BUSINESS CENTRE LIMITED Charges

18 July 2008
Rent deposit deed
Delivered: 24 July 2008
Status: Outstanding
Persons entitled: Great Capital Partnership (G.P) Limited and Great Capital Property Limited as Trustees for the Great Capital Partnership
Description: £22,790 and all other sums due under the rent deposit deed.
19 April 2000
Rent deposit deed
Delivered: 28 April 2000
Status: Outstanding
Persons entitled: Capital & Counties PLC
Description: The sum of £22,790 paid into the account (as defined…