London
SE1 1XF
Director Name | Mr Donald Aaron Grant |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Hop Yard Studios, 72 Borough High Street London SE1 1XF |
Director Name | Mr Paul Nicholas Hadaway |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Swan House 17-19stratford Place London W1C 1BQ |
Director Name | Mr Timothy Laurence Attlee |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Swan House 17-19stratford Place London W1C 1BQ |
Secretary Name | Mr Paul Nicholas Hadaway |
---|---|
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 6-8 James Street London W1U 1ED |
Director Name | Ms Lynne Fennah |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2022) |
Role | Cheif Financial Officer |
Country of Residence | England |
Correspondence Address | 1st Floor Hop Yard Studios, 72 Borough High Street London SE1 1XF |
Director Name | Mr Mark Andrew Pain |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2020(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Hop Yard Studios, 72 Borough High Street London SE1 1XF |
Secretary Name | FIM Capital Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2014(1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2021) |
Correspondence Address | 25 Bedford Square London WC1B 3HH |
Website | espreit.co.uk/ |
---|
Registered Address | 1st Floor Hop Yard Studios 72 Borough High Street London SE1 1XF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Empiric Student Property PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £219,034 |
Gross Profit | £146,129 |
Net Worth | £752,433 |
Current Liabilities | £3,568,254 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
23 October 2019 | Delivered on: 25 October 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The chargor charged by way of legal mortgage the land known as 40A, 42, 42A london road southampton SO15 2AG, and 42B london road, southampton SO15 2AH registered at the land registry with title numbers HP749902 HP769760. Outstanding |
---|---|
19 December 2014 | Delivered on: 20 December 2014 Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC (As Security Trustee) Classification: A registered charge Particulars: Freehold land at 40A,42,42A london road southampton title no HP749902. Leasehold land at 42B london road southampton title no HP769760. Outstanding |
24 October 2014 | Delivered on: 30 October 2014 Persons entitled: The Royal Bank of Scotland Acting as Agent for National Westminster Bank PLC (In Its Capacity as Security Trustee) Classification: A registered charge Outstanding |
22 February 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 (1 page) |
---|---|
22 February 2024 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 (3 pages) |
6 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
1 September 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
14 November 2022 | Termination of appointment of Mark Andrew Pain as a director on 31 October 2022 (1 page) |
14 November 2022 | Appointment of Mr Donald Aaron Grant as a director on 31 October 2022 (2 pages) |
14 November 2022 | Termination of appointment of Lynne Fennah as a director on 31 October 2022 (1 page) |
19 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
11 August 2022 | Full accounts made up to 31 December 2021 (26 pages) |
24 June 2022 | Termination of appointment of Fim Capital Limited as a secretary on 31 December 2021 (1 page) |
10 May 2022 | Notification of Empiric Student Property Plc as a person with significant control on 11 May 2020 (2 pages) |
10 May 2022 | Cessation of Empiric Investments (Five) Limited as a person with significant control on 11 May 2020 (1 page) |
8 October 2021 | Accounts for a small company made up to 31 December 2020 (29 pages) |
31 August 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
18 August 2021 | Registered office address changed from 6th Floor Swan House 17-19Stratford Place London W1C 1BQ England to 1st Floor Hop Yard Studios, 72 Borough High Street London SE1 1XF on 18 August 2021 (1 page) |
19 December 2020 | Accounts for a small company made up to 31 December 2019 (27 pages) |
1 October 2020 | Appointment of Mr Duncan Garrood as a director on 28 September 2020 (2 pages) |
2 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
30 June 2020 | Termination of appointment of Timothy Laurence Attlee as a director on 30 June 2020 (1 page) |
13 May 2020 | Satisfaction of charge 091903890003 in full (1 page) |
20 April 2020 | Appointment of Mr Mark Andrew Pain as a director on 17 April 2020 (2 pages) |
21 November 2019 | Cessation of Empiric Investments (One) Limited as a person with significant control on 18 November 2019 (1 page) |
21 November 2019 | Notification of Empiric Investments (Five) Limited as a person with significant control on 18 November 2019 (2 pages) |
5 November 2019 | Satisfaction of charge 091903890002 in full (1 page) |
5 November 2019 | Satisfaction of charge 091903890001 in full (1 page) |
25 October 2019 | Registration of charge 091903890003, created on 23 October 2019 (32 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (25 pages) |
29 August 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
28 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
19 December 2017 | Appointment of Ms Lynne Fennah as a director on 11 December 2017 (2 pages) |
19 December 2017 | Termination of appointment of Paul Nicholas Hadaway as a director on 11 December 2017 (1 page) |
11 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
29 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
27 January 2017 | Secretary's details changed for Fim Capital Limited on 26 January 2017 (1 page) |
27 January 2017 | Secretary's details changed for Fim Capital Limited on 26 January 2017 (1 page) |
9 January 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
9 January 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
22 November 2016 | Registered office address changed from 6-8 James Street London W1U 1ED to 6th Floor Swan House 17-19Stratford Place London W1C 1BQ on 22 November 2016 (1 page) |
22 November 2016 | Registered office address changed from 6-8 James Street London W1U 1ED to 6th Floor Swan House 17-19Stratford Place London W1C 1BQ on 22 November 2016 (1 page) |
6 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
30 December 2015 | Full accounts made up to 30 June 2015 (18 pages) |
30 December 2015 | Full accounts made up to 30 June 2015 (18 pages) |
14 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Director's details changed for Mr Timothy Laurence Attlee on 2 May 2015 (2 pages) |
14 September 2015 | Secretary's details changed for Ioma Fund and Investment Management Limited on 17 August 2015 (1 page) |
14 September 2015 | Director's details changed for Mr Paul Nicholas Hadaway on 2 May 2015 (2 pages) |
14 September 2015 | Director's details changed for Mr Timothy Laurence Attlee on 2 May 2015 (2 pages) |
14 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Director's details changed for Mr Timothy Laurence Attlee on 2 May 2015 (2 pages) |
14 September 2015 | Secretary's details changed for Ioma Fund and Investment Management Limited on 17 August 2015 (1 page) |
14 September 2015 | Director's details changed for Mr Paul Nicholas Hadaway on 2 May 2015 (2 pages) |
14 September 2015 | Director's details changed for Mr Paul Nicholas Hadaway on 2 May 2015 (2 pages) |
20 December 2014 | Registration of charge 091903890002, created on 19 December 2014 (36 pages) |
20 December 2014 | Registration of charge 091903890002, created on 19 December 2014 (36 pages) |
11 December 2014 | Resolutions
|
11 December 2014 | Resolutions
|
11 December 2014 | Memorandum and Articles of Association (20 pages) |
11 December 2014 | Memorandum and Articles of Association (20 pages) |
5 November 2014 | Resolutions
|
5 November 2014 | Resolutions
|
30 October 2014 | Registration of charge 091903890001, created on 24 October 2014 (68 pages) |
30 October 2014 | Registration of charge 091903890001, created on 24 October 2014 (68 pages) |
17 October 2014 | Termination of appointment of Paul Nicholas Hadaway as a secretary on 30 September 2014 (1 page) |
17 October 2014 | Appointment of Ioma Fund and Investment Management Limited as a secretary on 30 September 2014 (2 pages) |
17 October 2014 | Appointment of Ioma Fund and Investment Management Limited as a secretary on 30 September 2014 (2 pages) |
17 October 2014 | Termination of appointment of Paul Nicholas Hadaway as a secretary on 30 September 2014 (1 page) |
17 September 2014 | Current accounting period shortened from 31 August 2015 to 30 June 2015 (1 page) |
17 September 2014 | Current accounting period shortened from 31 August 2015 to 30 June 2015 (1 page) |
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|