About

Registered Number: 03160710
Date of Incorporation: 16/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Zetland House, 5-25 Scrutton Street, London, EC2A 4HJ

 

Emperor Design Consultants Ltd was founded on 16 February 1996, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 3 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'CONNOR, Noel Stephen 16 February 1996 - 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Kingsley 09 February 2016 - 1
KEMP, Stephen 16 February 1996 09 February 2016 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
RESOLUTIONS - N/A 24 January 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 January 2020
AA - Annual Accounts 14 January 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 01 March 2019
CS01 - N/A 16 February 2018
AA - Annual Accounts 12 January 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 28 February 2017
TM01 - Termination of appointment of director 29 July 2016
TM01 - Termination of appointment of director 13 May 2016
AR01 - Annual Return 11 March 2016
CH01 - Change of particulars for director 11 March 2016
CH01 - Change of particulars for director 11 March 2016
CH01 - Change of particulars for director 11 March 2016
TM02 - Termination of appointment of secretary 11 March 2016
MR01 - N/A 24 February 2016
AP03 - Appointment of secretary 09 February 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 23 March 2015
AUD - Auditor's letter of resignation 30 September 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 05 March 2014
CH01 - Change of particulars for director 05 March 2014
CH01 - Change of particulars for director 05 March 2014
MR01 - N/A 06 August 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 19 February 2013
MG01 - Particulars of a mortgage or charge 12 December 2012
AA - Annual Accounts 08 May 2012
AP01 - Appointment of director 19 April 2012
AR01 - Annual Return 12 March 2012
AP01 - Appointment of director 22 February 2012
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 07 April 2009
363a - Annual Return 04 March 2009
363a - Annual Return 15 March 2008
353 - Register of members 07 March 2008
AA - Annual Accounts 03 March 2008
MEM/ARTS - N/A 21 February 2008
AA - Annual Accounts 06 March 2007
363a - Annual Return 19 February 2007
RESOLUTIONS - N/A 30 August 2006
RESOLUTIONS - N/A 30 August 2006
RESOLUTIONS - N/A 30 August 2006
123 - Notice of increase in nominal capital 30 August 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 10 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 March 2006
353 - Register of members 02 March 2006
RESOLUTIONS - N/A 17 February 2006
RESOLUTIONS - N/A 17 February 2006
AUD - Auditor's letter of resignation 19 October 2005
287 - Change in situation or address of Registered Office 28 September 2005
363s - Annual Return 24 March 2005
225 - Change of Accounting Reference Date 24 March 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 06 April 2001
RESOLUTIONS - N/A 04 April 2001
RESOLUTIONS - N/A 04 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 25 August 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
363s - Annual Return 04 March 1999
287 - Change in situation or address of Registered Office 03 March 1999
AA - Annual Accounts 08 December 1998
169 - Return by a company purchasing its own shares 28 April 1998
RESOLUTIONS - N/A 17 April 1998
288b - Notice of resignation of directors or secretaries 17 April 1998
363a - Annual Return 16 February 1998
AA - Annual Accounts 10 December 1997
287 - Change in situation or address of Registered Office 01 September 1997
363a - Annual Return 24 April 1997
363(353) - N/A 24 April 1997
363(190) - N/A 24 April 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 March 1997
225 - Change of Accounting Reference Date 11 November 1996
288 - N/A 10 May 1996
287 - Change in situation or address of Registered Office 10 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1996
288 - N/A 25 February 1996
NEWINC - New incorporation documents 16 February 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2016 Outstanding

N/A

A registered charge 01 August 2013 Fully Satisfied

N/A

Debenture 04 December 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.