About

Registered Number: 03614480
Date of Incorporation: 12/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Magic House 5-11 Green Lanes, London, N13 4TN,

 

Based in London, Property Empire Ltd was established in 1998, it has a status of "Active". There are 5 directors listed as Michael, Marios, Schneider, Alan Jonathan, Michael, Christofis, Michael, Zooulla, Trabvcchi, Karan for the business at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MICHAEL, Christofis 12 March 2007 08 May 2019 1
MICHAEL, Zooulla 01 March 1999 23 February 2001 1
TRABVCCHI, Karan 17 August 1998 01 March 1999 1
Secretary Name Appointed Resigned Total Appointments
MICHAEL, Marios 17 August 1998 31 July 2000 1
SCHNEIDER, Alan Jonathan 23 February 2001 01 May 2009 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
PSC04 - N/A 27 August 2020
AA - Annual Accounts 27 August 2020
CS01 - N/A 16 September 2019
PSC04 - N/A 16 September 2019
AA - Annual Accounts 10 June 2019
PSC09 - N/A 09 May 2019
TM01 - Termination of appointment of director 09 May 2019
MR04 - N/A 23 April 2019
MR04 - N/A 23 April 2019
MR01 - N/A 23 April 2019
MR01 - N/A 23 April 2019
MR01 - N/A 18 April 2019
MR01 - N/A 18 April 2019
MR01 - N/A 18 April 2019
MR01 - N/A 18 April 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 05 June 2018
AD01 - Change of registered office address 21 February 2018
CS01 - N/A 30 August 2017
PSC01 - N/A 30 August 2017
AA - Annual Accounts 08 June 2017
AP01 - Appointment of director 22 May 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 08 June 2016
TM01 - Termination of appointment of director 20 October 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 05 June 2014
CH01 - Change of particulars for director 14 February 2014
MR01 - N/A 17 September 2013
AR01 - Annual Return 16 September 2013
MR04 - N/A 13 September 2013
MR04 - N/A 13 September 2013
MR04 - N/A 13 September 2013
MR04 - N/A 13 September 2013
MR04 - N/A 13 September 2013
MR04 - N/A 13 September 2013
MR04 - N/A 13 September 2013
MR04 - N/A 13 September 2013
MR04 - N/A 13 September 2013
MR01 - N/A 11 September 2013
MR04 - N/A 31 August 2013
MR04 - N/A 20 August 2013
MR04 - N/A 20 August 2013
MR04 - N/A 20 August 2013
AA - Annual Accounts 07 June 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 23 August 2012
CH01 - Change of particulars for director 29 February 2012
CH01 - Change of particulars for director 28 February 2012
AR01 - Annual Return 17 January 2012
AR01 - Annual Return 22 August 2011
MG01 - Particulars of a mortgage or charge 19 August 2011
MG01 - Particulars of a mortgage or charge 18 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 August 2011
MG01 - Particulars of a mortgage or charge 11 August 2011
MG01 - Particulars of a mortgage or charge 11 August 2011
MG01 - Particulars of a mortgage or charge 11 August 2011
MG01 - Particulars of a mortgage or charge 11 August 2011
MG01 - Particulars of a mortgage or charge 11 August 2011
MG01 - Particulars of a mortgage or charge 11 August 2011
MG01 - Particulars of a mortgage or charge 11 August 2011
MG01 - Particulars of a mortgage or charge 10 August 2011
MG01 - Particulars of a mortgage or charge 10 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 July 2011
AA - Annual Accounts 02 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2011
DISS40 - Notice of striking-off action discontinued 18 December 2010
AR01 - Annual Return 16 December 2010
GAZ1 - First notification of strike-off action in London Gazette 14 December 2010
AA - Annual Accounts 02 June 2010
CH01 - Change of particulars for director 27 May 2010
TM02 - Termination of appointment of secretary 26 May 2010
AD01 - Change of registered office address 08 March 2010
AD01 - Change of registered office address 08 March 2010
AR01 - Annual Return 09 November 2009
AUD - Auditor's letter of resignation 24 September 2009
AA - Annual Accounts 13 September 2009
363a - Annual Return 16 October 2008
287 - Change in situation or address of Registered Office 16 October 2008
AA - Annual Accounts 01 September 2008
AA - Annual Accounts 01 September 2008
287 - Change in situation or address of Registered Office 13 August 2008
395 - Particulars of a mortgage or charge 13 May 2008
363s - Annual Return 20 November 2007
395 - Particulars of a mortgage or charge 19 July 2007
395 - Particulars of a mortgage or charge 14 July 2007
395 - Particulars of a mortgage or charge 16 May 2007
395 - Particulars of a mortgage or charge 13 April 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
395 - Particulars of a mortgage or charge 20 February 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 23 November 2006
395 - Particulars of a mortgage or charge 21 November 2006
395 - Particulars of a mortgage or charge 24 May 2006
395 - Particulars of a mortgage or charge 24 May 2006
395 - Particulars of a mortgage or charge 24 May 2006
395 - Particulars of a mortgage or charge 29 March 2006
395 - Particulars of a mortgage or charge 14 January 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 06 July 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 04 August 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 07 January 2004
AA - Annual Accounts 02 December 2002
363s - Annual Return 28 August 2002
395 - Particulars of a mortgage or charge 23 May 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 28 August 2001
395 - Particulars of a mortgage or charge 13 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
363s - Annual Return 06 September 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
AA - Annual Accounts 23 June 2000
287 - Change in situation or address of Registered Office 23 December 1999
395 - Particulars of a mortgage or charge 09 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1999
363s - Annual Return 11 August 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
287 - Change in situation or address of Registered Office 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
287 - Change in situation or address of Registered Office 25 August 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
NEWINC - New incorporation documents 12 August 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2019 Outstanding

N/A

A registered charge 17 April 2019 Outstanding

N/A

A registered charge 17 April 2019 Outstanding

N/A

A registered charge 17 April 2019 Outstanding

N/A

A registered charge 17 April 2019 Outstanding

N/A

A registered charge 17 April 2019 Outstanding

N/A

A registered charge 11 September 2013 Fully Satisfied

N/A

A registered charge 03 September 2013 Fully Satisfied

N/A

Debenture 09 August 2011 Fully Satisfied

N/A

Legal charge 09 August 2011 Fully Satisfied

N/A

Legal charge 09 August 2011 Fully Satisfied

N/A

Legal charge 09 August 2011 Fully Satisfied

N/A

Legal charge 09 August 2011 Fully Satisfied

N/A

Legal charge 09 August 2011 Fully Satisfied

N/A

Legal charge 09 August 2011 Fully Satisfied

N/A

Legal charge 09 August 2011 Fully Satisfied

N/A

Legal charge 09 August 2011 Fully Satisfied

N/A

Deposit account charge 08 August 2011 Fully Satisfied

N/A

Legal charge 08 August 2011 Fully Satisfied

N/A

Legal charge 09 May 2008 Fully Satisfied

N/A

Legal charge 17 July 2007 Fully Satisfied

N/A

Legal charge 13 July 2007 Fully Satisfied

N/A

Legal charge 15 May 2007 Fully Satisfied

N/A

Legal charge 12 April 2007 Fully Satisfied

N/A

Legal charge 14 February 2007 Fully Satisfied

N/A

Legal charge 20 November 2006 Fully Satisfied

N/A

Legal charge 22 May 2006 Fully Satisfied

N/A

Legal charge 22 May 2006 Fully Satisfied

N/A

Legal charge 22 May 2006 Fully Satisfied

N/A

Debenture 17 March 2006 Fully Satisfied

N/A

Legal charge 03 January 2006 Fully Satisfied

N/A

Legal mortgage 17 May 2002 Fully Satisfied

N/A

Legal mortgage 07 March 2001 Fully Satisfied

N/A

Debenture 27 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.