Company NameEmpire Guaranteed Limited
DirectorYiannis Neocleous
Company StatusActive
Company Number08787368
CategoryPrivate Limited Company
Incorporation Date22 November 2013(10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Yiannis Neocleous
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address274 Goffs Lane
Goffs Oak
Waltham Cross
EN7 5QE
Director NameMr Nondas Horattas
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Tolmers Avenue
Cuffley
Potters Bar
EN6 4QA

Location

Registered Address1 Old Court Mews
311 Chase Road
London
N14 6JS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Nondas Horattas
50.00%
Ordinary
1 at £1Yiannis Neocleous
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

8 September 2020Total exemption full accounts made up to 29 February 2020 (4 pages)
8 September 2020Previous accounting period extended from 30 November 2019 to 29 February 2020 (1 page)
3 August 2020Termination of appointment of Nondas Horattas as a director on 3 August 2020 (1 page)
3 August 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
3 August 2020Change of details for Mr Yiannis Neocleous as a person with significant control on 3 August 2020 (2 pages)
3 August 2020Cessation of Nondas Horattas as a person with significant control on 3 August 2020 (1 page)
22 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (4 pages)
23 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (4 pages)
24 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
23 November 2017Notification of Yiannis Neocleous as a person with significant control on 23 November 2017 (2 pages)
23 November 2017Notification of Yiannis Neocleous as a person with significant control on 23 November 2017 (2 pages)
18 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
18 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
22 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
5 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
18 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(4 pages)
18 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(4 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
19 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
19 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 2
(37 pages)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 2
(37 pages)