EMPYREAN ATHENLAY LIMITED
HATFIELD

Hellopages » Hertfordshire » Welwyn Hatfield » AL10 0SP

Company number 08893380
Status Active
Incorporation Date 13 February 2014
Company Type Private Limited Company
Address C/O NICHOLSONS, 1ST FLOORD, BRIDGE HOUSE, 25 FIDDLEBRIDGE LANE, HATFIELD, HERTFORDSHIRE, ENGLAND, AL10 0SP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of EMPYREAN ATHENLAY LIMITED are www.empyreanathenlay.co.uk, and www.empyrean-athenlay.co.uk. The predicted number of employees is 190 to 200. The company’s age is eleven years and eight months. The distance to to Bayford Rail Station is 5.9 miles; to Gordon Hill Rail Station is 9.1 miles; to Stevenage Rail Station is 9.6 miles; to Palmers Green Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Empyrean Athenlay Limited is a Private Limited Company. The company registration number is 08893380. Empyrean Athenlay Limited has been working since 13 February 2014. The present status of the company is Active. The registered address of Empyrean Athenlay Limited is C O Nicholsons 1st Floord Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire England Al10 0sp. The company`s financial liabilities are £103.2k. It is £52.96k against last year. The cash in hand is £1.04k. It is £1.04k against last year. And the total assets are £5769.8k, which is £1629.24k against last year. KURASH, Perry Ian is a Director of the company. NC FIDUCIARIES LTD is a Director of the company. Director CHARALAMBOUS, Nicholas Philippos has been resigned. The company operates in "Development of building projects".


empyrean athenlay Key Finiance

LIABILITIES £103.2k
+105%
CASH £1.04k
+34666%
TOTAL ASSETS £5769.8k
+39%
All Financial Figures

Current Directors

Director
KURASH, Perry Ian
Appointed Date: 21 March 2014
64 years old

Director
NC FIDUCIARIES LTD
Appointed Date: 01 April 2015

Resigned Directors

Director
CHARALAMBOUS, Nicholas Philippos
Resigned: 01 April 2015
Appointed Date: 13 February 2014
51 years old

Persons With Significant Control

Empyrean World Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Rosefrost Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

EMPYREAN ATHENLAY LIMITED Events

17 Feb 2017
Confirmation statement made on 13 February 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
22 Apr 2016
Total exemption small company accounts made up to 31 January 2015
16 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000

29 Jan 2016
Registered office address changed from C/O Cvs Asset Management Ltd Level1, Devonshire House 1 Mayfair Place London W1J 8AJ to C/O C/O Nicholsons 1st Floord, Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP on 29 January 2016
...
... and 11 more events
28 Mar 2014
Registration of charge 088933800004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.

26 Mar 2014
Statement of capital following an allotment of shares on 21 March 2014
  • GBP 1,000

25 Mar 2014
Appointment of Mr Perry Ian Kurash as a director
25 Mar 2014
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Feb 2014
Incorporation

EMPYREAN ATHENLAY LIMITED Charges

21 March 2014
Charge code 0889 3380 0004
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: Rosefrost Limited Sunmist Limited
Description: F/H property k/a 91-105 athenlay road, london. Notification…
21 March 2014
Charge code 0889 3380 0003
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: Rosefrost Limited Sunmist Limited
Description: F/H land k/a 91-105 athenlay road, london. Notification of…
21 March 2014
Charge code 0889 3380 0002
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: Business Lending Residential Funding Limited
Description: Charged assets means the property and all other assets of…
21 March 2014
Charge code 0889 3380 0001
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: Business Lending Residential Funding Limited
Description: Charged assets means all assets of empyrean athenlay…