Company NameEmpyrean Fortess Limited
DirectorsGeorge John Polycarpou and Maria Zenonos Polycarpou
Company StatusActive
Company Number07752635
CategoryPrivate Limited Company
Incorporation Date25 August 2011(12 years, 8 months ago)
Previous NameEmpyrean 243 Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr George John Polycarpou
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2016(5 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Avenue
London
N21 3NA
Director NameMrs Maria Zenonos Polycarpou
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2022(10 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Avenue
London
N21 3NA
Director NameMr Gonzalo Molla Villanueva
Date of BirthAugust 1972 (Born 51 years ago)
NationalityArgentinian
StatusResigned
Appointed25 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 9 Herbert Crescent
Knightsbridge
London
SW1X 0EX
Director NameMr Nicholas Philippos Charalambous
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Wolseley Road
London
N8 8RR
Director NameMr George John Polycarpou
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 November 2016)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Avenue
London
N21 3NA
Director NameMr Constantinos Polycarpou
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(5 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Avenue
London
N21 3NA

Contact

Telephone020 79988443
Telephone regionLondon

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

100 at £1Empyrean World LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,150
Cash£100
Current Liabilities£1,896,940

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

17 March 2022Delivered on: 23 March 2022
Persons entitled: Eurobank Cyprus LTD

Classification: A registered charge
Particulars: Charge over 19 fortress road, london NW5 1AD, title number 324866.
Outstanding
17 November 2016Delivered on: 21 November 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: The freehold property known as flats 1-8, 19 fortress road, london, NW5 1AD as registered at hm land registry under title number 324866.
Outstanding
22 May 2015Delivered on: 1 June 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: (1) all freehold and leasehold property together with all buildings and fixtures thereon vested in empyrean fortess limited (the "company");. (2) all future freehold and leasehold property together with all buildings and fixtures thereon; and. (3) all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company.
Outstanding
22 May 2015Delivered on: 1 June 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold interest known as 19 fortess road, london NW5 1AD registered at hm land registry under title number 324866.
Outstanding
25 November 2014Delivered on: 16 December 2014
Persons entitled:
Rosefrost Limited
Sunmist Limited

Classification: A registered charge
Particulars: F/H property k/a 19 fortess road london t/no 324866.
Outstanding
17 October 2014Delivered on: 18 October 2014
Persons entitled: Bank One Limited

Classification: A registered charge
Particulars: 19 fortess road lomdon t/n 324866.
Outstanding
17 October 2014Delivered on: 18 October 2014
Persons entitled: Bank One Limited

Classification: A registered charge
Outstanding

Filing History

29 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 June 2020Confirmation statement made on 1 June 2020 with updates (5 pages)
11 December 2019Notification of Maria Zenonos Polycarpou as a person with significant control on 30 November 2019 (2 pages)
11 December 2019Termination of appointment of Constantinos Polycarpou as a director on 30 November 2019 (1 page)
11 December 2019Cessation of Constantinos Polycarpou as a person with significant control on 30 November 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 31 December 2017 (8 pages)
31 October 2018Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
8 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (10 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (10 pages)
20 March 2017Satisfaction of charge 077526350004 in full (1 page)
20 March 2017Satisfaction of charge 077526350005 in full (1 page)
20 March 2017Satisfaction of charge 077526350003 in full (1 page)
20 March 2017Satisfaction of charge 077526350001 in full (1 page)
20 March 2017Satisfaction of charge 077526350002 in full (1 page)
20 March 2017Satisfaction of charge 077526350001 in full (1 page)
20 March 2017Satisfaction of charge 077526350004 in full (1 page)
20 March 2017Satisfaction of charge 077526350005 in full (1 page)
20 March 2017Satisfaction of charge 077526350003 in full (1 page)
20 March 2017Satisfaction of charge 077526350002 in full (1 page)
29 December 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 November 2016Termination of appointment of George John Polycarpou as a director on 1 November 2016 (1 page)
30 November 2016Termination of appointment of George John Polycarpou as a director on 1 November 2016 (1 page)
23 November 2016Registered office address changed from 32 Junction Road First Floor, Roydon Mansions London N19 5RE to 1 Kings Avenue London N21 3NA on 23 November 2016 (1 page)
23 November 2016Termination of appointment of Nicholas Philippos Charalambous as a director on 17 November 2016 (1 page)
23 November 2016Appointment of Mr George John Polycarpou as a director on 17 November 2016 (2 pages)
23 November 2016Appointment of Mr George John Polycarpou as a director on 17 November 2016 (2 pages)
23 November 2016Termination of appointment of Nicholas Philippos Charalambous as a director on 17 November 2016 (1 page)
23 November 2016Registered office address changed from 32 Junction Road First Floor, Roydon Mansions London N19 5RE to 1 Kings Avenue London N21 3NA on 23 November 2016 (1 page)
22 November 2016Appointment of Mr Constantinos Polycarpou as a director on 17 November 2016 (2 pages)
22 November 2016Appointment of Mr Constantinos Polycarpou as a director on 17 November 2016 (2 pages)
21 November 2016Registration of charge 077526350006, created on 17 November 2016 (4 pages)
21 November 2016Registration of charge 077526350006, created on 17 November 2016 (4 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
9 October 2015Appointment of Mr George John Polycarpou as a director on 9 October 2015 (2 pages)
9 October 2015Appointment of Mr George John Polycarpou as a director on 9 October 2015 (2 pages)
9 October 2015Appointment of Mr George John Polycarpou as a director on 9 October 2015 (2 pages)
1 June 2015Registration of charge 077526350005, created on 22 May 2015 (19 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Registration of charge 077526350004, created on 22 May 2015 (3 pages)
1 June 2015Registration of charge 077526350004, created on 22 May 2015 (3 pages)
1 June 2015Registration of charge 077526350005, created on 22 May 2015 (19 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
7 April 2015Registered office address changed from 9Th Floor Hill House 17 Highgate Hill London N19 5NA to 32 Junction Road First Floor, Roydon Mansions London N19 5RE on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 9Th Floor Hill House 17 Highgate Hill London N19 5NA to 32 Junction Road First Floor, Roydon Mansions London N19 5RE on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 9Th Floor Hill House 17 Highgate Hill London N19 5NA to 32 Junction Road First Floor, Roydon Mansions London N19 5RE on 7 April 2015 (1 page)
4 March 2015Current accounting period extended from 31 August 2015 to 31 January 2016 (1 page)
4 March 2015Current accounting period extended from 31 August 2015 to 31 January 2016 (1 page)
16 December 2014Registration of charge 077526350003, created on 25 November 2014 (25 pages)
16 December 2014Registration of charge 077526350003, created on 25 November 2014 (25 pages)
18 October 2014Registration of charge 077526350001, created on 17 October 2014 (30 pages)
18 October 2014Registration of charge 077526350001, created on 17 October 2014 (30 pages)
18 October 2014Registration of charge 077526350002, created on 17 October 2014 (21 pages)
18 October 2014Registration of charge 077526350002, created on 17 October 2014 (21 pages)
22 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
22 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
17 September 2014Company name changed empyrean 243 LTD\certificate issued on 17/09/14
  • RES15 ‐ Change company name resolution on 2014-09-10
(2 pages)
17 September 2014Change of name notice (2 pages)
17 September 2014Company name changed empyrean 243 LTD\certificate issued on 17/09/14 (2 pages)
17 September 2014Change of name notice (2 pages)
31 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 100
(3 pages)
31 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 100
(3 pages)
28 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
23 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(3 pages)
23 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(3 pages)
12 November 2012Termination of appointment of Gonzalo Molla Villanueva as a director (1 page)
12 November 2012Termination of appointment of Gonzalo Molla Villanueva as a director (1 page)
8 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
8 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
25 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 August 2011Registered office address changed from 9Th Floor Hill House Highgate House London N19 5NA England on 25 August 2011 (1 page)
25 August 2011Registered office address changed from 9Th Floor Hill House Highgate House London N19 5NA England on 25 August 2011 (1 page)