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.
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 |
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 |
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 |