EMPRESS STATE GP LIMITED - LONDON
Company Profile | Company Filings |
Overview
EMPRESS STATE GP LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
EMPRESS STATE GP LIMITED was incorporated 16 years ago on 12/03/2008 and has the registered number: 06532038. The accounts status is TOTAL EXEMPTION FULL.
EMPRESS STATE GP LIMITED was incorporated 16 years ago on 12/03/2008 and has the registered number: 06532038. The accounts status is TOTAL EXEMPTION FULL.
EMPRESS STATE GP LIMITED - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
55 BAKER STREET
LONDON
W1U 7EU
This Company Originates in : United Kingdom
Previous trading names include:
SHELFCO (NO. 3539) LIMITED (until 13/05/2008)
SHELFCO (NO. 3539) LIMITED (until 13/05/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/03/2020 | 23/04/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PAUL DAVID WYLIE | Oct 1981 | British | Director | 2020-03-31 | CURRENT |
MR SEVERINUS VINCENT FIHOSY | Jun 1966 | British | Director | 2018-03-26 | CURRENT |
MR SCOTT CAMERON PARSONS | Jun 1969 | British | Director | 2010-07-29 UNTIL 2013-08-01 | RESIGNED |
MR PETER MAXWELL DUDGEON | Jun 1955 | British | Secretary | 2008-05-13 UNTIL 2008-08-18 | RESIGNED |
MISS LEIGH MCCAVENY | Secretary | 2016-04-21 UNTIL 2018-03-26 | RESIGNED | ||
SUSAN MARSDEN | Nov 1959 | British | Secretary | 2008-08-18 UNTIL 2010-05-05 | RESIGNED |
RUTH ELIZABETH PAVEY | British | Secretary | 2010-05-05 UNTIL 2018-03-26 | RESIGNED | |
MIKJON LIMITED | Director | 2008-03-12 UNTIL 2008-05-13 | RESIGNED | ||
DAVID BENJAMIN RIDGWELL | May 1966 | British | Director | 2012-04-25 UNTIL 2013-08-01 | RESIGNED |
MR ANDREW DAVID SELL | Feb 1960 | British | Director | 2011-02-25 UNTIL 2012-04-25 | RESIGNED |
MR BALBINDER SINGH TATTAR | Aug 1964 | British | Director | 2013-08-01 UNTIL 2014-07-31 | RESIGNED |
MR GARY JAMES YARDLEY | Nov 1965 | British | Director | 2008-08-18 UNTIL 2018-03-26 | RESIGNED |
LAND SECURITIES MANAGEMENT SERVICES LIMITED | Corporate Director | 2008-05-13 UNTIL 2010-07-29 | RESIGNED | ||
MS SIOBHAN PETERS | Jun 1970 | British | Director | 2018-03-26 UNTIL 2020-03-31 | RESIGNED |
MR RICHARD FRANK HILARY LINNELL | Jan 1958 | British | Director | 2008-05-13 UNTIL 2011-02-25 | RESIGNED |
MR IAN DAVID HAWKSWORTH | Dec 1965 | British | Director | 2008-08-18 UNTIL 2012-04-25 | RESIGNED |
MR SITUL SURYAKANT JOBANPUTRA | Jan 1974 | British | Director | 2016-12-16 UNTIL 2018-03-26 | RESIGNED |
MR IAN DAVID HAWKSWORTH | Dec 1965 | British | Director | 2013-08-01 UNTIL 2018-03-26 | RESIGNED |
MR KEITH WILLIAM BAILLIE HANNAH | Dec 1967 | British | Director | 2010-07-29 UNTIL 2013-08-01 | RESIGNED |
MR SOUMEN DAS | Sep 1976 | British | Director | 2010-07-29 UNTIL 2016-12-31 | RESIGNED |
MR WILLIAM REGINALD BLACK | Nov 1950 | British | Director | 2012-04-25 UNTIL 2015-12-31 | RESIGNED |
EPS SECRETARIES LIMITED | Corporate Secretary | 2008-03-12 UNTIL 2008-05-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Mayor's Office For Policing And Crime | 2018-03-26 | London | Significant influence or control | |
Capital & Counties Properties Plc | 2016-05-23 - 2018-03-26 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Capital & Counties Limited | 2016-04-06 - 2016-05-23 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - EMPRESS STATE GP LIMITED | 2020-02-07 | 31-12-2018 | £34,512 equity |
Micro-entity Accounts - EMPRESS STATE GP LIMITED | 2018-06-13 | 31-12-2017 | £35 equity |