EMPIRE WAY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

EMPIRE WAY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04270154

Incorporation date

14/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rise4, 239 Kensington High Street, London, Kensington High Street, London W8 6SNCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2001)
dot icon07/11/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon22/10/2025
Termination of appointment of Rinika Grover as a director on 2025-10-14
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon09/05/2025
Registered office address changed from C/O Berrys 16 Upper Woburn Place London WC1H 0AF United Kingdom to C/O Rise4, 239 Kensington High Street, London Kensington High Street London W8 6SN on 2025-05-09
dot icon02/12/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon01/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/11/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon03/11/2022
Registered office address changed from 16 Upper Woburn Place London WC1H 0AF United Kingdom to C/O Berrys 16 Upper Woburn Place London WC1H 0AF on 2022-11-03
dot icon20/10/2022
Registered office address changed from 344/354 Grays Inn Road London WC1X 8BP United Kingdom to 16 Upper Woburn Place London WC1H 0AF on 2022-10-20
dot icon07/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon21/10/2021
Registered office address changed from C/O Symon Smith & Partners 277-281 Oxford Street London W1C 2DL to 344/354 Grays Inn Road London WC1X 8BP on 2021-10-21
dot icon15/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon03/11/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon31/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon24/07/2019
Termination of appointment of Nileena Premchand as a director on 2019-07-16
dot icon18/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon14/02/2019
Appointment of Mr Vishal Thakrar as a secretary on 2019-02-11
dot icon19/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon19/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/11/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon29/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon04/04/2017
Termination of appointment of Rachel Melamed as a director on 2017-03-18
dot icon02/12/2016
Confirmation statement made on 2016-10-09 with updates
dot icon15/01/2016
Termination of appointment of Jinesh Shah as a director on 2016-01-11
dot icon26/11/2015
Accounts for a dormant company made up to 2015-09-30
dot icon26/11/2015
Annual return made up to 2015-10-09 no member list
dot icon29/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon07/11/2014
Annual return made up to 2014-10-09 no member list
dot icon07/11/2014
Appointment of Nileena Premchand as a director on 2014-04-16
dot icon07/11/2014
Termination of appointment of Balaji Surendiran as a director on 2014-04-16
dot icon30/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon08/04/2014
Appointment of Jinesh Shah as a director
dot icon08/04/2014
Termination of appointment of Jinesh Shah as a director
dot icon29/03/2014
Appointment of Mr Balaji Surendiran as a director
dot icon29/03/2014
Appointment of Jinesh Shah as a director
dot icon29/03/2014
Appointment of Vishal Thakrar as a director
dot icon29/03/2014
Appointment of Prakash Patel as a director
dot icon29/03/2014
Termination of appointment of Anne Roberts as a director
dot icon08/02/2014
Compulsory strike-off action has been discontinued
dot icon07/02/2014
Annual return made up to 2013-10-09 no member list
dot icon04/02/2014
First Gazette notice for compulsory strike-off
dot icon20/11/2013
Termination of appointment of Paul Ivan as a director
dot icon01/11/2013
Appointment of Mr Tejesh Kotecha as a director
dot icon13/08/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/10/2012
Annual return made up to 2012-10-09 no member list
dot icon05/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/05/2012
Appointment of Mr Paul Ivan as a director
dot icon27/12/2011
Termination of appointment of Faizal Jivraj as a secretary
dot icon22/12/2011
Termination of appointment of Faizal Jivraj as a director
dot icon22/11/2011
Director's details changed for Mrs Rachael Melamed on 2011-11-22
dot icon22/11/2011
Appointment of Mrs Rachael Melamed as a director
dot icon23/10/2011
Appointment of Miss Rinika Grover as a director
dot icon14/10/2011
Appointment of Mrs Anne Louise Roberts as a director
dot icon12/09/2011
Annual return made up to 2011-09-11 no member list
dot icon07/07/2011
Accounts for a dormant company made up to 2010-09-30
dot icon20/10/2010
Accounts for a dormant company made up to 2009-09-30
dot icon05/10/2010
Registered office address changed from 277-281 Oxford Street London W1C 2DL United Kingdom on 2010-10-05
dot icon09/09/2010
Termination of appointment of Elspeth Winny as a secretary
dot icon09/09/2010
Appointment of Faizal Jivraj as a secretary
dot icon09/09/2010
Registered office address changed from 6 St Augustines Terrace Halifax Yorkshire HX1 5PH England on 2010-09-09
dot icon09/09/2010
Director's details changed for Faizal Jivraj on 2010-09-09
dot icon16/08/2010
Annual return made up to 2010-08-14 no member list
dot icon16/08/2010
Secretary's details changed for Elspeth Margaret Winny on 2010-08-14
dot icon15/08/2010
Director's details changed for Faizal Jivraj on 2010-08-14
dot icon15/08/2010
Termination of appointment of Elspeth Winny as a director
dot icon15/08/2010
Registered office address changed from 12 Imperial Court Empire Way Wembley Middlesex HA9 0RS on 2010-08-15
dot icon19/10/2009
Annual return made up to 2009-08-14 no member list
dot icon13/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/02/2009
Annual return made up to 14/08/08
dot icon02/02/2009
Director's change of particulars / elspeth winny / 01/02/2009
dot icon29/09/2008
Accounts for a dormant company made up to 2007-09-30
dot icon29/09/2008
Annual return made up to 30/09/07
dot icon01/08/2008
Secretary appointed elspeth margaret winny
dot icon01/08/2008
Accounts for a dormant company made up to 2006-09-30
dot icon15/07/2008
Registered office changed on 15/07/2008 from 112 wembley park drive wembley middlesex HA9 8HS
dot icon15/07/2008
Appointment terminated director prakash patel
dot icon15/07/2008
Director appointed faizal jivraj
dot icon08/07/2008
Director appointed elspeth winny
dot icon19/06/2008
Appointment terminated director faizal jivraj
dot icon18/06/2008
Appointment terminated secretary elspeth winny
dot icon18/06/2008
Director appointed prakash patel
dot icon18/06/2008
Appointment terminated director rinika grover
dot icon18/06/2008
Appointment terminated director anne roberts
dot icon18/04/2008
Appointment terminated director satish thakrar
dot icon30/01/2008
Registered office changed on 30/01/08 from: c/o mr s thakrar, 11 imperial court, empire way wembley HA9 9RS
dot icon28/01/2008
Secretary resigned
dot icon19/11/2007
New director appointed
dot icon13/11/2007
New secretary appointed
dot icon13/11/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon30/10/2007
Withdrawal of application for striking off
dot icon09/10/2007
Voluntary strike-off action has been suspended
dot icon07/08/2007
Voluntary strike-off action has been suspended
dot icon15/05/2007
Voluntary strike-off action has been suspended
dot icon27/04/2007
Application for striking-off
dot icon21/03/2007
New secretary appointed
dot icon01/03/2007
Registered office changed on 01/03/07 from: johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ
dot icon01/03/2007
Secretary resigned
dot icon12/09/2006
Annual return made up to 14/08/06
dot icon05/04/2006
Accounts for a dormant company made up to 2005-09-30
dot icon14/12/2005
Secretary resigned
dot icon14/12/2005
New secretary appointed
dot icon08/12/2005
Secretary's particulars changed
dot icon12/09/2005
Annual return made up to 14/08/05
dot icon02/08/2005
Accounts for a dormant company made up to 2004-09-30
dot icon13/06/2005
New director appointed
dot icon13/06/2005
Director resigned
dot icon23/02/2005
Secretary resigned
dot icon23/02/2005
New secretary appointed
dot icon23/02/2005
Registered office changed on 23/02/05 from: 16-18 warrior square southend on sea essex SS1 2WS
dot icon09/11/2004
Annual return made up to 14/08/04
dot icon01/11/2004
Accounts for a dormant company made up to 2003-09-30
dot icon27/05/2004
Director resigned
dot icon28/08/2003
Annual return made up to 14/08/03
dot icon09/08/2003
Secretary resigned
dot icon09/08/2003
New secretary appointed
dot icon23/06/2003
New director appointed
dot icon20/06/2003
New secretary appointed
dot icon12/06/2003
Registered office changed on 12/06/03 from: alexandra house balfour road hounslow middlesex TW3 1JX
dot icon12/06/2003
New director appointed
dot icon12/06/2003
Secretary resigned;director resigned
dot icon12/06/2003
Director resigned
dot icon31/01/2003
Accounting reference date extended from 31/08/03 to 30/09/03
dot icon26/09/2002
Accounts for a dormant company made up to 2002-08-31
dot icon26/09/2002
Resolutions
dot icon08/09/2002
Annual return made up to 14/08/02
dot icon20/08/2001
Secretary resigned
dot icon14/08/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Prakash
Director
28/11/2013 - Present
3
Kotecha, Tejesh
Director
30/10/2013 - Present
5
Grover, Rinika
Director
23/10/2011 - 14/10/2025
-
Vishal Thakrar
Director
28/11/2013 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMPIRE WAY MANAGEMENT COMPANY LIMITED

EMPIRE WAY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/08/2001 with the registered office located at C/O Rise4, 239 Kensington High Street, London, Kensington High Street, London W8 6SN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EMPIRE WAY MANAGEMENT COMPANY LIMITED?

toggle

EMPIRE WAY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/08/2001 .

Where is EMPIRE WAY MANAGEMENT COMPANY LIMITED located?

toggle

EMPIRE WAY MANAGEMENT COMPANY LIMITED is registered at C/O Rise4, 239 Kensington High Street, London, Kensington High Street, London W8 6SN.

What does EMPIRE WAY MANAGEMENT COMPANY LIMITED do?

toggle

EMPIRE WAY MANAGEMENT COMPANY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for EMPIRE WAY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-10-21 with no updates.