THE EMPIRE DESIGN COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » W1D 5EU

Company number 03119408
Status Active
Incorporation Date 30 October 1995
Company Type Private Limited Company
Address 130 SHAFTESBURY AVENUE, 2ND FLOOR, LONDON, W1D 5EU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 40,816 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of THE EMPIRE DESIGN COMPANY LIMITED are www.theempiredesigncompany.co.uk, and www.the-empire-design-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The Empire Design Company Limited is a Private Limited Company. The company registration number is 03119408. The Empire Design Company Limited has been working since 30 October 1995. The present status of the company is Active. The registered address of The Empire Design Company Limited is 130 Shaftesbury Avenue 2nd Floor London W1d 5eu. . BLIGHT, David Robert is a Secretary of the company. BURDGE, Stephen Charles is a Director of the company. Secretary BURDGE, Stephen Charles has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AULUK, Jasbinder Singh has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PHILLIPS, Michael Granger has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BLIGHT, David Robert
Appointed Date: 17 April 2001

Director
BURDGE, Stephen Charles
Appointed Date: 30 October 1995
58 years old

Resigned Directors

Secretary
BURDGE, Stephen Charles
Resigned: 17 April 2001
Appointed Date: 30 October 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 October 1995
Appointed Date: 30 October 1995

Director
AULUK, Jasbinder Singh
Resigned: 17 April 2001
Appointed Date: 30 October 1995
61 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 October 1995
Appointed Date: 30 October 1995

Director
PHILLIPS, Michael Granger
Resigned: 17 April 2001
Appointed Date: 30 October 1995
63 years old

THE EMPIRE DESIGN COMPANY LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 40,816

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 40,816

01 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 62 more events
18 Dec 1995
Accounting reference date notified as 31/12
17 Nov 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
17 Nov 1995
Registered office changed on 17/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP
16 Nov 1995
New director appointed
30 Oct 1995
Incorporation

THE EMPIRE DESIGN COMPANY LIMITED Charges

9 February 2010
Guarantee & debenture
Delivered: 13 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 November 2005
Debenture
Delivered: 23 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 2003
Guarantee & debenture
Delivered: 3 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 September 2000
Rent deposit deed
Delivered: 6 October 2000
Status: Outstanding
Persons entitled: GB Gas Holdings Limited
Description: A separate interest bearing deposit account opened with the…
12 June 2000
Debenture
Delivered: 22 June 2000
Status: Satisfied on 30 June 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 January 1996
Rent deposit deed
Delivered: 3 February 1996
Status: Satisfied on 10 April 2002
Persons entitled: John Keil Investments Limited
Description: £5535 with interest.