Company Information for 03519395 LIMITED
THORNTON HOUSE, THORNTON ROAD, LONDON, SW19 4NG,
|
Company Registration Number
03519395
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
03519395 LIMITED | ||
Legal Registered Office | ||
THORNTON HOUSE THORNTON ROAD LONDON SW19 4NG Other companies in SW19 | ||
Previous Names | ||
|
Company Number | 03519395 | |
---|---|---|
Company ID Number | 03519395 | |
Date formed | 1998-02-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 31/12/2014 | |
Return next due | 28/01/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-02-05 12:23:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREA CAROLINE HARRISON |
||
HAYDEN JOSHUA CHITTELL |
||
ANDREA CAROLINE HARRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AA BREAMS REGISTRARS AND NOMINEES LIMITED |
Nominated Secretary | ||
EMMA MADELEINE LAMPERD |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONDON AND REGENT LTD. | Company Secretary | 2008-07-04 | CURRENT | 2008-03-22 | Dissolved 2014-11-11 | |
EPGI ASSET MANAGEMENT LIMITED | Company Secretary | 2005-08-17 | CURRENT | 2005-06-23 | Dissolved 2014-11-25 | |
PIONEER POINT COMMERCIAL LIMITED | Company Secretary | 2004-05-18 | CURRENT | 2004-05-18 | Dissolved 2014-11-11 | |
LONDON AND REGENT CONSTRUCTION LIMITED | Director | 2016-10-24 | CURRENT | 2005-06-23 | Liquidation | |
CIMCO ENERGY LIMITED | Director | 2011-07-05 | CURRENT | 2011-07-05 | Dissolved 2014-11-11 | |
LONDON AND REGENT LTD. | Director | 2008-07-04 | CURRENT | 2008-03-22 | Dissolved 2014-11-11 | |
EPGI ASSET MANAGEMENT LIMITED | Director | 2005-08-17 | CURRENT | 2005-06-23 | Dissolved 2014-11-25 | |
PIONEER POINT COMMERCIAL LIMITED | Director | 2004-05-18 | CURRENT | 2004-05-18 | Dissolved 2014-11-11 | |
EPG ILFORD HOLDINGS LIMITED | Director | 2004-05-14 | CURRENT | 2004-05-14 | Dissolved 2018-05-22 | |
EPGI LIMITED | Director | 2002-03-22 | CURRENT | 2002-03-18 | Dissolved 2018-05-22 | |
EPG INVESTMENTS LIMITED | Director | 1998-08-18 | CURRENT | 1998-08-17 | Dissolved 2018-05-15 | |
CAMCO MANAGEMENT LIMITED | Director | 2012-06-22 | CURRENT | 2012-06-22 | Dissolved 2015-11-17 | |
LONDON AND REGENT LTD. | Director | 2008-07-04 | CURRENT | 2008-03-22 | Dissolved 2014-11-11 | |
EPGI ASSET MANAGEMENT LIMITED | Director | 2005-08-17 | CURRENT | 2005-06-23 | Dissolved 2014-11-25 |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA CAROLINE HARRISON | |
TM02 | Termination of appointment of Andrea Caroline Harrison on 2016-03-31 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
CERTNM | Company name changed empire estates (GB)\certificate issued on 18/08/16 | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/14 FROM 4 Farm Street London W1J 5RD | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/13 FROM Thornton House Thornton Road London SW19 4NG | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANDREA CAROLINE HARRISON on 2009-11-02 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAYDEN JOSHUA CHITTELL / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA CAROLINE HARRISON / 02/11/2009 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BREAMS REGISTRARS AND NOMINEES LIMITED | |
287 | Registered office changed on 15/06/2009 from 58-60 berners street london W1T 3JS | |
AAMD | Amended accounts made up to 2008-03-31 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
AA | 31/03/06 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HAYDEN CHITTELL / 31/01/2007 | |
363a | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS; AMEND | |
287 | REGISTERED OFFICE CHANGED ON 11/07/01 FROM: FARLTON HOUSE, 43 FARLTON ROAD EARLSFIELD, LONDON, SW19 3BJ | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 | |
AA | FULL ACCOUNTS MADE UP TO 26/02/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 26/02/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/03/98 FROM: 381 KINGSWAY, HOVE, EAST SUSSEX BN3 4QD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2016-02-11 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | ALM PROPERTY FINANCE LIMITED | |
LEGAL CHARGE | Outstanding | AIB GROUP (UK) PLC | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) PLC |
Creditors Due Within One Year | 2012-04-01 | £ 80,000 |
---|
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 03519395 LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 80,000 |
Debtors and other cash assets
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
LEGAL CHARGE | HILLCOURT RESIDENTS ASSOCIATION (SW19) LIMITED | 2004-09-03 | Outstanding |
We have found 1 mortgage charges which are owed to 03519395 LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as 03519395 LIMITED are:
Initiating party | JONATHAN MICHAEL GOLDSMITH | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | EMPIRE ESTATES (GB) LTD | Event Date | 2016-01-08 |
Solicitor | 4KBW Chambers of Lawrence Power | ||
In the High Court of Justice (Chancery Division) Companies Court case number 000121 CR-2016-000121 A Petition to wind up the above-named Company of Empire Estates (GB) Ltd, Company No. 03519395, of Thornton House, Thornton Road, London SW19 4NG , presented on 8 January 2016 by JONATHAN MICHAEL GOLDSMITH of Parc Behan, Truro, Cornwall TR2 5QD , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 22 February 2016 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 19 February 2016 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |