About

Registered Number: 04056476
Date of Incorporation: 21/08/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 513 Bankside Lofts 65 Hopton, Street, Southwark, London, SE1 9GZ

 

Emperor Properties Ltd was founded on 21 August 2000 and has its registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARRY, Nuala 21 August 2000 15 June 2002 1
HARRISON, John Andrew 15 June 2002 20 August 2009 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2020
DS01 - Striking off application by a company 29 May 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 23 November 2019
CS01 - N/A 26 August 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 08 September 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 29 August 2010
AA - Annual Accounts 29 May 2010
363a - Annual Return 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 13 August 2007
363a - Annual Return 04 September 2006
287 - Change in situation or address of Registered Office 04 September 2006
287 - Change in situation or address of Registered Office 04 September 2006
AA - Annual Accounts 12 July 2006
363a - Annual Return 27 September 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 23 September 2004
395 - Particulars of a mortgage or charge 29 March 2004
CERTNM - Change of name certificate 01 March 2004
AA - Annual Accounts 09 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2003
363s - Annual Return 26 August 2003
395 - Particulars of a mortgage or charge 31 May 2003
287 - Change in situation or address of Registered Office 29 April 2003
AA - Annual Accounts 27 March 2003
395 - Particulars of a mortgage or charge 11 March 2003
395 - Particulars of a mortgage or charge 09 October 2002
363s - Annual Return 17 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 04 September 2001
395 - Particulars of a mortgage or charge 12 January 2001
288a - Notice of appointment of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
NEWINC - New incorporation documents 21 August 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 March 2004 Outstanding

N/A

Legal charge 28 May 2003 Outstanding

N/A

Legal charge 07 March 2003 Outstanding

N/A

Legal charge 25 September 2002 Outstanding

N/A

Legal charge 29 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.