Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EASTCASTLE GROUP LIMITED
Company Information for

EASTCASTLE GROUP LIMITED

22-25 EASTCASTLE STREET, 6TH FLOOR, LONDON, W1W 8DE,
Company Registration Number
07802445
Private Limited Company
Liquidation

Company Overview

About Eastcastle Group Ltd
EASTCASTLE GROUP LIMITED was founded on 2011-10-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Eastcastle Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EASTCASTLE GROUP LIMITED
 
Legal Registered Office
22-25 EASTCASTLE STREET
6TH FLOOR
LONDON
W1W 8DE
Other companies in N19
 
Previous Names
EMPYREAN GROUP LIMITED14/07/2023
EMPYREAN WORLD LIMITED12/08/2020
Filing Information
Company Number 07802445
Company ID Number 07802445
Date formed 2011-10-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2021
Account next due 27/01/2023
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 16:56:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASTCASTLE GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EASTCASTLE GROUP LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS CHARALAMBOUS
Company Secretary 2011-10-07
NICHOLAS PHILIPPOS CHARALAMBOUS
Director 2011-10-07
NC FIDUCIARIES LTD
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
GONZALO MOLLA VILLANUEVA
Director 2011-10-07 2013-01-01
ANDREW SIMON DAVIS
Director 2011-10-07 2011-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PHILIPPOS CHARALAMBOUS HELPING HANDS OFFICE SERVICES LTD Director 2018-01-10 CURRENT 2010-05-12 Active
NICHOLAS PHILIPPOS CHARALAMBOUS CAMDEN LOCK TRADING LTD Director 2017-10-02 CURRENT 2017-10-02 Active
NICHOLAS PHILIPPOS CHARALAMBOUS EMPYREAN GOURLEY LIMITED Director 2017-05-22 CURRENT 2017-05-22 Active - Proposal to Strike off
NICHOLAS PHILIPPOS CHARALAMBOUS GO LET LONDON LIMITED Director 2017-03-01 CURRENT 2017-03-01 Liquidation
NICHOLAS PHILIPPOS CHARALAMBOUS EMPYREAN DEVELOPMENTS AND PLANNING LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active - Proposal to Strike off
NICHOLAS PHILIPPOS CHARALAMBOUS GOURLEY TRIANGLE LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active - Proposal to Strike off
NICHOLAS PHILIPPOS CHARALAMBOUS LONPRO HOLDINGS LIMITED Director 2016-02-10 CURRENT 2016-02-10 Active
NICHOLAS PHILIPPOS CHARALAMBOUS EMPYREAN SMA LIMITED Director 2015-04-01 CURRENT 2014-09-22 In Administration
NICHOLAS PHILIPPOS CHARALAMBOUS EMPYREAN LIVING LTD Director 2015-04-01 CURRENT 2015-01-19 Live but Receiver Manager on at least one charge
NICHOLAS PHILIPPOS CHARALAMBOUS EMPYREAN DEVELOPMENTS LIMITED Director 2015-04-01 CURRENT 2006-01-25 Liquidation
NICHOLAS PHILIPPOS CHARALAMBOUS 107 STATION STREET LIMITED Director 2015-04-01 CURRENT 2013-05-23 In Administration
NICHOLAS PHILIPPOS CHARALAMBOUS EMPYREAN RESIDENTIAL LIMITED Director 2015-04-01 CURRENT 2013-05-23 Active - Proposal to Strike off
NICHOLAS PHILIPPOS CHARALAMBOUS OAKGATE CONSTRUCTION LIMITED Director 2015-04-01 CURRENT 2014-03-06 Liquidation
NICHOLAS PHILIPPOS CHARALAMBOUS EMPYREAN VENTURES LIMITED Director 2015-04-01 CURRENT 2014-11-18 Active - Proposal to Strike off
NICHOLAS PHILIPPOS CHARALAMBOUS CAMDEN LOCK HOTEL LIMITED Director 2015-03-16 CURRENT 2015-03-16 Active - Proposal to Strike off
NICHOLAS PHILIPPOS CHARALAMBOUS DEKH DEKH LIMITED Director 2013-10-25 CURRENT 2012-02-16 Active - Proposal to Strike off
NICHOLAS PHILIPPOS CHARALAMBOUS STARDALE HOTELS LTD Director 2010-06-15 CURRENT 2010-06-15 Dissolved 2017-02-07
NICHOLAS PHILIPPOS CHARALAMBOUS WANDLE RESIDENTIAL LIMITED Director 2009-02-27 CURRENT 2008-02-27 Active - Proposal to Strike off
NICHOLAS PHILIPPOS CHARALAMBOUS NC FIDUCIARIES LIMITED Director 2004-05-27 CURRENT 1991-05-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25Notice to Registrar of Companies of Notice of disclaimer
2023-08-29Compulsory winding up order
2023-07-14Company name changed empyrean group LIMITED\certificate issued on 14/07/23
2023-04-13Compulsory strike-off action has been suspended
2023-03-28FIRST GAZETTE notice for compulsory strike-off
2023-03-28FIRST GAZETTE notice for compulsory strike-off
2023-02-01Compulsory strike-off action has been discontinued
2023-01-31Compulsory strike-off action has been suspended
2023-01-3131/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03FIRST GAZETTE notice for compulsory strike-off
2023-01-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-10-27AA01Previous accounting period shortened from 30/01/22 TO 29/01/22
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH UPDATES
2022-05-18DISS40Compulsory strike-off action has been discontinued
2022-04-13DISS16(SOAS)Compulsory strike-off action has been suspended
2022-03-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-28AA01Previous accounting period shortened from 31/01/21 TO 30/01/21
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH UPDATES
2021-02-01AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 078024450003
2020-12-29AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-19CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES
2020-08-12RES15CHANGE OF COMPANY NAME 12/08/20
2020-01-22AA01Previous accounting period extended from 24/01/19 TO 31/01/19
2019-10-23AA01Previous accounting period shortened from 25/01/19 TO 24/01/19
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-07-09AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-21AA01Previous accounting period shortened from 26/01/18 TO 25/01/18
2018-10-23AA01Previous accounting period shortened from 27/01/18 TO 26/01/18
2018-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/18 FROM 32 Junction Road First Floor, Roydon Mansions London N19 5RE
2018-09-06LATEST SOC06/09/18 STATEMENT OF CAPITAL;GBP .02
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES
2018-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 078024450002
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP .02
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-04-03AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-18AA01PREVSHO FROM 28/01/2017 TO 27/01/2017
2018-01-18AA01PREVSHO FROM 28/01/2017 TO 27/01/2017
2017-10-20AA01Previous accounting period shortened from 29/01/17 TO 28/01/17
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP .02
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078024450001
2016-10-27AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP .02
2016-06-09AR0101/06/16 ANNUAL RETURN FULL LIST
2016-01-22AA01Previous accounting period shortened from 30/01/15 TO 29/01/15
2015-10-25AA01Previous accounting period shortened from 31/01/15 TO 30/01/15
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP .02
2015-06-01AR0101/06/15 ANNUAL RETURN FULL LIST
2015-04-07AP02Appointment of Nc Fiduciaries Ltd as director on 2015-04-01
2015-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/15 FROM Hill House 9Th Floor 17 Highgate Hill London N19 5NA
2015-03-04AA01Previous accounting period extended from 31/10/14 TO 31/01/15
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP .02
2014-10-13AR0107/10/14 ANNUAL RETURN FULL LIST
2014-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2014-04-02ANNOTATIONOther
2014-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 078024450001
2013-10-17AR0107/10/13 ANNUAL RETURN FULL LIST
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR GONZALO VILLANUEVA
2013-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2012-10-22AR0107/10/12 FULL LIST
2011-10-11AP01DIRECTOR APPOINTED GONZALO MOLLA VILLANUEVA
2011-10-10AP03SECRETARY APPOINTED NICHOLAS CHARALAMBOUS
2011-10-10AP01DIRECTOR APPOINTED MR NICHOLAS CHARALAMBOUS
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS
2011-10-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to EASTCASTLE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2023-08-23
Petitions to Wind Up (Companies)2023-08-04
Fines / Sanctions
No fines or sanctions have been issued against EASTCASTLE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-01 Satisfied BUSINESS LENDING RESIDENTIAL FUNDING LIMITED
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EASTCASTLE GROUP LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-10-07 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EASTCASTLE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASTCASTLE GROUP LIMITED
Trademarks
We have not found any records of EASTCASTLE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASTCASTLE GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as EASTCASTLE GROUP LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where EASTCASTLE GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEASTCASTLE GROUP LIMITEDEvent Date2023-08-04
 
Initiating party Event TypePetitions
Defending partyEMPYREAN GROUP LIMITEDEvent Date2023-01-12
In the High Court of Justice CR-2022-004640 In the matter of EMPYREAN GROUP LIMITED Trading As: EMPYREAN GROUP LIMITED , and in the Matter of the Insolvency Act 1986 , A Petition to wind up the above-…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASTCASTLE GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EASTCASTLE GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.