Empire House Residents Association Limited LONDON


Founded in 1985, Empire House Residents Association, classified under reg no. 01878602 is an active company. Currently registered at 9 Empire House Weir Hall Avenue N18 1EA, London the company has been in the business for thirty nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

There is a single director in the firm at the moment - Mehmet D., appointed on 15 February 2019. In addition, a secretary was appointed - Ali S., appointed on 7 April 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Empire House Residents Association Limited Address / Contact

Office Address 9 Empire House Weir Hall Avenue
Office Address2 Great Cambridge Road
Town London
Post code N18 1EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01878602
Date of Incorporation Thu, 17th Jan 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Ali S.

Position: Secretary

Appointed: 07 April 2023

Mehmet D.

Position: Director

Appointed: 15 February 2019

Nicholas C.

Position: Director

Resigned: 01 April 2019

Louis T.

Position: Director

Appointed: 09 February 2006

Resigned: 30 April 2011

Bobbi V.

Position: Secretary

Appointed: 27 September 2001

Resigned: 29 July 2020

Bobbi V.

Position: Director

Appointed: 01 December 1998

Resigned: 29 July 2020

Thomas D.

Position: Director

Appointed: 27 August 1997

Resigned: 02 January 2007

Brenda S.

Position: Secretary

Appointed: 27 August 1997

Resigned: 29 June 2000

Chrishnanand M.

Position: Director

Appointed: 11 December 1996

Resigned: 01 December 1998

Suresh C.

Position: Secretary

Appointed: 27 January 1995

Resigned: 03 June 1997

Suresh C.

Position: Director

Appointed: 14 September 1994

Resigned: 03 June 1997

Lorraine B.

Position: Director

Appointed: 08 July 1994

Resigned: 03 June 1997

Thomas D.

Position: Secretary

Appointed: 31 January 1992

Resigned: 27 January 1995

Jean B.

Position: Director

Appointed: 31 January 1992

Resigned: 31 January 1995

Trevor T.

Position: Director

Appointed: 31 January 1992

Resigned: 07 July 1994

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats discovered, there is Mehmet D. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Bobbi V. This PSC has significiant influence or control over the company,. Then there is Nicholas C., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Mehmet D.

Notified on 29 July 2020
Nature of control: significiant influence or control

Bobbi V.

Notified on 31 December 2016
Ceased on 29 July 2020
Nature of control: significiant influence or control

Nicholas C.

Notified on 31 December 2016
Ceased on 1 April 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 23 6788 20018 46420 03419 26636 752
Current Assets45 56443 82332 15833 07736 42835 33249 057
Debtors 20 14523 95814 61316 39416 06612 305
Net Assets Liabilities43 15841 69930 43431 35334 12434 10847 116
Other
Version Production Software   2 0212 022 2 024
Accrued Liabilities 2 1081 7091 7092 2891 2091 209
Creditors2 4062 1241 7241 7242 3041 2241 941
Net Current Assets Liabilities43 15841 69930 43431 35334 12434 10847 116
Taxation Social Security Payable 1515151515732
Trade Debtors Trade Receivables 20 14523 95814 61316 39416 06612 305
Total Assets Less Current Liabilities43 15841 699     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 6th, October 2023
Free Download (6 pages)

Company search

Advertisements