London
N21 3NA
Director Name | Mrs Maria Zenonos Polycarpou |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2022(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kings Avenue London N21 3NA |
Director Name | Mr Gonzalo Molla Villanueva |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 25 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 9 Herbert Crescent Knightsbridge London SW1X 0EX |
Director Name | Mr Nicholas Philippos Charalambous |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Wolseley Road London N8 8RR |
Director Name | Mr George John Polycarpou |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 November 2016) |
Role | Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kings Avenue London N21 3NA |
Director Name | Mr Constantinos Polycarpou |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(5 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kings Avenue London N21 3NA |
Telephone | 020 79988443 |
---|---|
Telephone region | London |
Registered Address | 1 Kings Avenue London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
100 at £1 | Empyrean World LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,150 |
Cash | £100 |
Current Liabilities | £1,896,940 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
17 March 2022 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 2014 | Delivered on: 18 October 2014 Persons entitled: Bank One Limited Classification: A registered charge Particulars: 19 fortess road lomdon t/n 324866. Outstanding |
17 October 2014 | Delivered on: 18 October 2014 Persons entitled: Bank One Limited Classification: A registered charge Outstanding |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
17 June 2020 | Confirmation statement made on 1 June 2020 with updates (5 pages) |
11 December 2019 | Notification of Maria Zenonos Polycarpou as a person with significant control on 30 November 2019 (2 pages) |
11 December 2019 | Termination of appointment of Constantinos Polycarpou as a director on 30 November 2019 (1 page) |
11 December 2019 | Cessation of Constantinos Polycarpou as a person with significant control on 30 November 2019 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
2 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
31 October 2018 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
8 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (10 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (10 pages) |
20 March 2017 | Satisfaction of charge 077526350004 in full (1 page) |
20 March 2017 | Satisfaction of charge 077526350005 in full (1 page) |
20 March 2017 | Satisfaction of charge 077526350003 in full (1 page) |
20 March 2017 | Satisfaction of charge 077526350001 in full (1 page) |
20 March 2017 | Satisfaction of charge 077526350002 in full (1 page) |
20 March 2017 | Satisfaction of charge 077526350001 in full (1 page) |
20 March 2017 | Satisfaction of charge 077526350004 in full (1 page) |
20 March 2017 | Satisfaction of charge 077526350005 in full (1 page) |
20 March 2017 | Satisfaction of charge 077526350003 in full (1 page) |
20 March 2017 | Satisfaction of charge 077526350002 in full (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
30 November 2016 | Termination of appointment of George John Polycarpou as a director on 1 November 2016 (1 page) |
30 November 2016 | Termination of appointment of George John Polycarpou as a director on 1 November 2016 (1 page) |
23 November 2016 | Registered 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 2016 | Termination of appointment of Nicholas Philippos Charalambous as a director on 17 November 2016 (1 page) |
23 November 2016 | Appointment of Mr George John Polycarpou as a director on 17 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr George John Polycarpou as a director on 17 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of Nicholas Philippos Charalambous as a director on 17 November 2016 (1 page) |
23 November 2016 | Registered 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 2016 | Appointment of Mr Constantinos Polycarpou as a director on 17 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr Constantinos Polycarpou as a director on 17 November 2016 (2 pages) |
21 November 2016 | Registration of charge 077526350006, created on 17 November 2016 (4 pages) |
21 November 2016 | Registration of charge 077526350006, created on 17 November 2016 (4 pages) |
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
9 October 2015 | Appointment of Mr George John Polycarpou as a director on 9 October 2015 (2 pages) |
9 October 2015 | Appointment of Mr George John Polycarpou as a director on 9 October 2015 (2 pages) |
9 October 2015 | Appointment of Mr George John Polycarpou as a director on 9 October 2015 (2 pages) |
1 June 2015 | Registration of charge 077526350005, created on 22 May 2015 (19 pages) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Registration of charge 077526350004, created on 22 May 2015 (3 pages) |
1 June 2015 | Registration of charge 077526350004, created on 22 May 2015 (3 pages) |
1 June 2015 | Registration of charge 077526350005, created on 22 May 2015 (19 pages) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
7 April 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Current accounting period extended from 31 August 2015 to 31 January 2016 (1 page) |
4 March 2015 | Current accounting period extended from 31 August 2015 to 31 January 2016 (1 page) |
16 December 2014 | Registration of charge 077526350003, created on 25 November 2014 (25 pages) |
16 December 2014 | Registration of charge 077526350003, created on 25 November 2014 (25 pages) |
18 October 2014 | Registration of charge 077526350001, created on 17 October 2014 (30 pages) |
18 October 2014 | Registration of charge 077526350001, created on 17 October 2014 (30 pages) |
18 October 2014 | Registration of charge 077526350002, created on 17 October 2014 (21 pages) |
18 October 2014 | Registration of charge 077526350002, created on 17 October 2014 (21 pages) |
22 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
17 September 2014 | Company name changed empyrean 243 LTD\certificate issued on 17/09/14
|
17 September 2014 | Change of name notice (2 pages) |
17 September 2014 | Company name changed empyrean 243 LTD\certificate issued on 17/09/14 (2 pages) |
17 September 2014 | Change of name notice (2 pages) |
31 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
28 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
28 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
23 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
12 November 2012 | Termination of appointment of Gonzalo Molla Villanueva as a director (1 page) |
12 November 2012 | Termination of appointment of Gonzalo Molla Villanueva as a director (1 page) |
8 October 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
3 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Incorporation
|
25 August 2011 | Incorporation
|
25 August 2011 | Registered office address changed from 9Th Floor Hill House Highgate House London N19 5NA England on 25 August 2011 (1 page) |
25 August 2011 | Registered office address changed from 9Th Floor Hill House Highgate House London N19 5NA England on 25 August 2011 (1 page) |