About

Registered Number: 04524346
Date of Incorporation: 02/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

 

London & Regional (Empire) Ltd was registered on 02 September 2002 with its registered office in London, it has a status of "Active". The company has no directors listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 September 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 09 July 2019
AP01 - Appointment of director 21 May 2019
PSC02 - N/A 25 March 2019
PSC07 - N/A 25 March 2019
AA01 - Change of accounting reference date 26 February 2019
CS01 - N/A 10 September 2018
AP01 - Appointment of director 05 June 2018
TM01 - Termination of appointment of director 31 May 2018
TM02 - Termination of appointment of secretary 19 April 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 13 April 2017
MR01 - N/A 04 April 2017
TM01 - Termination of appointment of director 06 February 2017
AP01 - Appointment of director 03 February 2017
MR04 - N/A 27 October 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 08 July 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 11 September 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 15 September 2011
AP01 - Appointment of director 22 July 2011
TM01 - Termination of appointment of director 22 July 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 03 September 2010
AA - Annual Accounts 05 July 2010
CH03 - Change of particulars for secretary 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AR01 - Annual Return 16 October 2009
TM01 - Termination of appointment of director 14 October 2009
AP01 - Appointment of director 13 October 2009
287 - Change in situation or address of Registered Office 30 September 2009
AA - Annual Accounts 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 31 July 2008
287 - Change in situation or address of Registered Office 09 January 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 02 August 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2006
363a - Annual Return 05 September 2006
RESOLUTIONS - N/A 29 August 2006
RESOLUTIONS - N/A 29 August 2006
395 - Particulars of a mortgage or charge 08 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2006
AA - Annual Accounts 24 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
363a - Annual Return 05 September 2005
AA - Annual Accounts 08 July 2005
363a - Annual Return 29 October 2004
395 - Particulars of a mortgage or charge 30 July 2004
395 - Particulars of a mortgage or charge 30 July 2004
288c - Notice of change of directors or secretaries or in their particulars 08 July 2004
RESOLUTIONS - N/A 21 May 2004
AA - Annual Accounts 14 April 2004
395 - Particulars of a mortgage or charge 01 April 2004
SA - Shares agreement 22 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2004
363a - Annual Return 18 September 2003
288c - Notice of change of directors or secretaries or in their particulars 10 January 2003
288a - Notice of appointment of directors or secretaries 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
NEWINC - New incorporation documents 02 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2017 Outstanding

N/A

Deed of charge 28 July 2006 Fully Satisfied

N/A

Charge over cash deposit 15 July 2004 Fully Satisfied

N/A

Debenture 15 July 2004 Fully Satisfied

N/A

Debenture 19 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.