Company number 07287773
Status Active
Incorporation Date 17 June 2010
Company Type Private Limited Company
Address 5TH FLOOR GREENER HOUSE, 66-68 HAYMARKET, LONDON, ENGLAND, SW1Y 4RF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration forty events have happened. The last three records are Appointment of Mr David Christopher Austin as a director on 1 April 2017; Termination of appointment of Timothy David Walker-Arnott as a director on 1 April 2017; Termination of appointment of Philip John Holland as a director on 1 April 2017. The most likely internet sites of PHP EMPIRE HOLDINGS LIMITED are www.phpempireholdings.co.uk, and www.php-empire-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Php Empire Holdings Limited is a Private Limited Company.
The company registration number is 07287773. Php Empire Holdings Limited has been working since 17 June 2010.
The present status of the company is Active. The registered address of Php Empire Holdings Limited is 5th Floor Greener House 66 68 Haymarket London England Sw1y 4rf. . NEXUS MANAGEMENT SERVICES LIMITED is a Secretary of the company. AUSTIN, David Christopher is a Director of the company. HOWELL, Richard is a Director of the company. HYMAN, Harry Abraham is a Director of the company. Secretary J O HAMBRO CAPITAL MANAGEMENT LIMITED has been resigned. Director HAMBRO, James Daryl has been resigned. Director HOLLAND, Philip John has been resigned. Director VAUGHAN, Margaret Helen has been resigned. Director WALKER-ARNOTT, Timothy David has been resigned. The company operates in "Non-trading company".
Current Directors
Secretary
NEXUS MANAGEMENT SERVICES LIMITED
Appointed Date: 01 May 2014
Resigned Directors
Secretary
J O HAMBRO CAPITAL MANAGEMENT LIMITED
Resigned: 30 April 2014
Appointed Date: 17 June 2010
Persons With Significant Control
Primary Health Properties Plc
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more
PHP EMPIRE HOLDINGS LIMITED Events
04 Apr 2017
Appointment of Mr David Christopher Austin as a director on 1 April 2017
04 Apr 2017
Termination of appointment of Timothy David Walker-Arnott as a director on 1 April 2017
03 Apr 2017
Termination of appointment of Philip John Holland as a director on 1 April 2017
03 Apr 2017
Appointment of Mr Richard Howell as a director on 1 April 2017
28 Oct 2016
Confirmation statement made on 1 October 2016 with updates
...
... and 30 more events
18 Oct 2011
Accounts for a dormant company made up to 31 December 2010
18 Oct 2011
Appointment of Philip John Holland as a director
20 Jun 2011
Annual return made up to 17 June 2011 with full list of shareholders
14 Sep 2010
Current accounting period shortened from 30 June 2011 to 31 December 2010
17 Jun 2010
Incorporation
15 January 2016
Charge code 0728 7773 0010
Delivered: 23 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC (The "Security Agent")
Description: Lanark medical centre woodstock road lanark title no…
15 January 2016
Charge code 0728 7773 0009
Delivered: 23 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC (The "Security Agent")
Description: Anchor mill medical centre 4 saucel crescent paisley title…
7 January 2016
Charge code 0728 7773 0008
Delivered: 21 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Contains fixed charge…
7 January 2016
Charge code 0728 7773 0007
Delivered: 21 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Contains fixed charge…
7 January 2016
Charge code 0728 7773 0006
Delivered: 15 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold land and buildings known as sandown health…
20 April 2012
Assignation of rent
Delivered: 5 May 2012
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: To receive rents see image for full details.
20 April 2012
Assignation of rent
Delivered: 5 May 2012
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: To receive rents see image for full details.
12 April 2012
Standard security executed on 30 march 2012
Delivered: 19 April 2012
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Subjects k/a the health centre, lonend, paisley t/no…
12 April 2012
Standard security executed on 30 march 2012
Delivered: 19 April 2012
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: The subjects k/a lanark medical centre, woodstock road…
2 April 2012
Debenture
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C.
Description: Corbett medical practice, droitwich and pharmacy, t/no:…