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(7 years, 7 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 | 31 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ |
Director Name | Mr Timothy Laurence Attlee |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ |
Secretary Name | Mr Paul Nicholas Hadaway |
---|---|
Status | Resigned |
Appointed | 31 March 2015(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(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2022) |
Role | Chief 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 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 | 09 April 2015(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 8 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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 29 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
29 April 2022 | Delivered on: 6 May 2022 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: None. Outstanding |
---|---|
31 July 2020 | Delivered on: 11 August 2020 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
22 December 2017 | Delivered on: 2 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
14 March 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 (1 page) |
---|---|
14 March 2024 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 (3 pages) |
25 July 2023 | Group of companies' accounts made up to 31 December 2022 (45 pages) |
9 May 2023 | Change of details for Empiric Investment Holdings (Three) Limited as a person with significant control on 19 August 2021 (2 pages) |
12 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
12 April 2023 | Change of details for Empiric Investment Holdings (Three) Limited as a person with significant control on 19 August 2021 (2 pages) |
10 November 2022 | Termination of appointment of Mark Andrew Pain as a director on 31 October 2022 (1 page) |
10 November 2022 | Termination of appointment of Lynne Fennah as a director on 31 October 2022 (1 page) |
10 November 2022 | Appointment of Mr Donald Aaron Grant as a director on 31 October 2022 (2 pages) |
15 August 2022 | Group of companies' accounts made up to 31 December 2021 (49 pages) |
6 May 2022 | Registration of charge 095195300003, created on 29 April 2022 (55 pages) |
29 March 2022 | Termination of appointment of Fim Capital Limited as a secretary on 31 December 2021 (1 page) |
29 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
8 October 2021 | Group of companies' accounts made up to 31 December 2020 (45 pages) |
19 August 2021 | Registered office address changed from 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ England to 1st Floor Hop Yard Studios, 72 Borough High Street London SE1 1XF on 19 August 2021 (1 page) |
1 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
19 December 2020 | Group of companies' accounts made up to 31 December 2019 (46 pages) |
1 October 2020 | Appointment of Mr Duncan Garrood as a director on 28 September 2020 (2 pages) |
10 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
11 August 2020 | Registration of charge 095195300002, created on 31 July 2020 (59 pages) |
30 June 2020 | Termination of appointment of Timothy Laurence Attlee as a director on 30 June 2020 (1 page) |
21 April 2020 | Appointment of Mr Mark Andrew Pain as a director on 17 April 2020 (2 pages) |
2 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
3 October 2019 | Group of companies' accounts made up to 31 December 2018 (46 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
24 July 2018 | Group of companies' accounts made up to 31 December 2017 (33 pages) |
22 June 2018 | Statement of capital following an allotment of shares on 26 October 2017
|
28 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
2 January 2018 | Registration of charge 095195300001, created on 22 December 2017 (58 pages) |
14 December 2017 | Appointment of Ms Lynne Fennah as a director on 11 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of Paul Nicholas Hadaway as a director on 11 December 2017 (1 page) |
28 November 2017 | Resolutions
|
28 November 2017 | Memorandum and Articles of Association (20 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
23 March 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
23 March 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
20 March 2017 | Full accounts made up to 30 June 2016 (12 pages) |
20 March 2017 | Full accounts made up to 30 June 2016 (12 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) |
23 November 2016 | Registered office address changed from 6-8 James Street London W1U 1ED United Kingdom to 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ on 23 November 2016 (1 page) |
23 November 2016 | Registered office address changed from 6-8 James Street London W1U 1ED United Kingdom to 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ on 23 November 2016 (1 page) |
12 April 2016 | Director's details changed for Mr Paul Nicholas Hadaway on 2 May 2015 (2 pages) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Secretary's details changed for Ioma Fund and Investment Management Limited on 4 August 2015 (1 page) |
12 April 2016 | Director's details changed for Mr Timothy Laurence Attlee on 2 May 2015 (2 pages) |
12 April 2016 | Director's details changed for Mr Paul Nicholas Hadaway on 2 May 2015 (2 pages) |
12 April 2016 | Secretary's details changed for Ioma Fund and Investment Management Limited on 4 August 2015 (1 page) |
12 April 2016 | Director's details changed for Mr Timothy Laurence Attlee on 2 May 2015 (2 pages) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
23 April 2015 | Appointment of Ioma Fund and Investment Management Limited as a secretary on 9 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Paul Nicholas Hadaway as a secretary on 9 April 2015 (1 page) |
23 April 2015 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
23 April 2015 | Termination of appointment of Paul Nicholas Hadaway as a secretary on 9 April 2015 (1 page) |
23 April 2015 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
23 April 2015 | Appointment of Ioma Fund and Investment Management Limited as a secretary on 9 April 2015 (2 pages) |
23 April 2015 | Appointment of Ioma Fund and Investment Management Limited as a secretary on 9 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Paul Nicholas Hadaway as a secretary on 9 April 2015 (1 page) |
31 March 2015 | Incorporation
Statement of capital on 2015-03-31
|
31 March 2015 | Incorporation
Statement of capital on 2015-03-31
|