THE EMPIRE HOLDING COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » W1D 5EU

Company number 04467117
Status Active
Incorporation Date 21 June 2002
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 sixty-six 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 25,682 ; Satisfaction of charge 044671170010 in full. The most likely internet sites of THE EMPIRE HOLDING COMPANY LIMITED are www.theempireholdingcompany.co.uk, and www.the-empire-holding-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The Empire Holding Company Limited is a Private Limited Company. The company registration number is 04467117. The Empire Holding Company Limited has been working since 21 June 2002. The present status of the company is Active. The registered address of The Empire Holding 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. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BLIGHT, David Robert
Appointed Date: 21 June 2002

Director
BURDGE, Stephen Charles
Appointed Date: 21 June 2002
58 years old

Resigned Directors

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 21 June 2002
Appointed Date: 21 June 2002

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 21 June 2002
Appointed Date: 21 June 2002

THE EMPIRE HOLDING 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 25,682

10 Jun 2016
Satisfaction of charge 044671170010 in full
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 25,682

...
... and 56 more events
05 Jul 2002
New director appointed
05 Jul 2002
Director resigned
05 Jul 2002
Secretary resigned
05 Jul 2002
Registered office changed on 05/07/02 from: 280 grays inn road london WC1X 8EB
21 Jun 2002
Incorporation

THE EMPIRE HOLDING COMPANY LIMITED Charges

14 November 2013
Charge code 0446 7117 0010
Delivered: 15 November 2013
Status: Satisfied on 10 June 2016
Persons entitled: Keith Charles Rodbard and Hornbuckle Mitchell Trustees LTD as Trustees of the Private Pension Kc Rodbard
Description: The land and buildings known as 117/123 church road barnes…
14 November 2013
Charge code 0446 7117 0009
Delivered: 15 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The land and buildings known as 117/123 church road barnes…
14 November 2013
Charge code 0446 7117 0008
Delivered: 15 November 2013
Status: Outstanding
Persons entitled: Barclays Bank
Description: The land and buildings known as 117/123 church road barnes…
14 November 2013
Charge code 0446 7117 0007
Delivered: 15 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The land and buildings known as 117/123 church road barnes…
19 February 2010
Second legal charge
Delivered: 4 March 2010
Status: Satisfied on 15 November 2013
Persons entitled: Keith Charles Rodbard as Trustee of the Private Pension - K C Rodbard and Hornbuckle Mitchell Trustees Limited as Trustee of the Private Pension - K C Rodbard
Description: Land and buildings known as 117/123 church road barnes…
19 February 2010
Legal charge
Delivered: 2 March 2010
Status: Satisfied on 15 November 2013
Persons entitled: Barclays Bank PLC
Description: Olympic studios 117/123 church road barnes london t/n's…
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: Satisfied on 30 April 2010
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: Satisfied on 19 February 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 2002
Guarantee & debenture
Delivered: 18 July 2002
Status: Satisfied on 19 February 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…