Company NameEmpiric (Durham St Margarets) Limited
DirectorsDuncan Garrood and Donald Aaron Grant
Company StatusLiquidation
Company Number09519692
CategoryPrivate Limited Company
Incorporation Date31 March 2015(9 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Duncan Garrood
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(5 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence Address2nd Floor, Regis House 45 King William Street
London
EC4R 9AN
Director NameMr Donald Aaron Grant
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Regis House 45 King William Street
London
EC4R 9AN
Director NameMr Paul Nicholas Hadaway
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Swan House 17-19 Stratford Place
London
W1C 1BQ
Director NameMr Timothy Laurence Attlee
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Swan House 17-19 Stratford Place
London
W1C 1BQ
Secretary NameMr Paul Nicholas Hadaway
StatusResigned
Appointed31 March 2015(same day as company formation)
RoleCompany Director
Correspondence Address6-8 James Street
London
W1U 1ED
Director NameMs Lynne Fennah
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(2 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Hop Yard Studios, 72 Borough High Street
London
SE1 1XF
Director NameMr Mark Andrew Pain
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2020(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Hop Yard Studios, 72 Borough High Street
London
SE1 1XF
Secretary NameFIM Capital Limited (Corporation)
StatusResigned
Appointed09 April 2015(1 week, 2 days after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2021)
Correspondence Address25 Bedford Square
London
WC1B 3HH

Contact

Websiteespreit.co.uk/

Location

Registered Address2nd Floor, Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Charges

13 December 2016Delivered on: 20 December 2016
Persons entitled: Massachusetts Mutual Life Insurance Company as Security Trustee

Classification: A registered charge
Particulars: Freehold land known as st margaret's flats, crossgate, durham, DH1 4DS - title no.: DU323528.
Outstanding
12 April 2016Delivered on: 22 April 2016
Persons entitled: Massachusetts Mutual Life Insurance Company as Security Trustee

Classification: A registered charge
Particulars: Freehold land known as st margaret's flats, crossgate, durham, DH1 4DS - title no.: DU323528.
Outstanding
5 October 2015Delivered on: 12 October 2015
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Particulars: The freehold property known as st margaret's flats, durham registered with title number DU323528 and. The leasehold property known as st margaret's flats, durham registered with title number DU334150.
Outstanding

Filing History

11 April 2023Change of details for Empiric Investments (Four) Limited as a person with significant control on 19 August 2021 (2 pages)
11 April 2023Confirmation statement made on 28 March 2023 with updates (4 pages)
10 November 2022Termination of appointment of Mark Andrew Pain as a director on 31 October 2022 (1 page)
10 November 2022Termination of appointment of Lynne Fennah as a director on 31 October 2022 (1 page)
10 November 2022Appointment of Mr Donald Aaron Grant as a director on 31 October 2022 (2 pages)
11 August 2022Full accounts made up to 31 December 2021 (27 pages)
29 March 2022Termination of appointment of Fim Capital Limited as a secretary on 31 December 2021 (1 page)
29 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
7 October 2021Accounts for a small company made up to 31 December 2020 (27 pages)
18 August 2021Registered 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 18 August 2021 (1 page)
1 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
19 December 2020Accounts for a small company made up to 31 December 2019 (26 pages)
30 September 2020Appointment of Mr Duncan Garrood as a director on 28 September 2020 (2 pages)
30 June 2020Termination of appointment of Timothy Laurence Attlee as a director on 30 June 2020 (1 page)
17 April 2020Appointment of Mr Mark Andrew Pain as a director on 17 April 2020 (2 pages)
2 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (25 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
24 September 2018Full accounts made up to 31 December 2017 (23 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
21 December 2017Appointment of Ms Lynne Fennah as a director on 11 December 2017 (2 pages)
21 December 2017Termination of appointment of Paul Nicholas Hadaway as a director on 11 December 2017 (1 page)
1 September 2017Full accounts made up to 31 December 2016 (22 pages)
1 September 2017Full accounts made up to 31 December 2016 (22 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
27 January 2017Secretary's details changed for Fim Capital Limited on 26 January 2017 (1 page)
27 January 2017Secretary's details changed for Fim Capital Limited on 26 January 2017 (1 page)
18 January 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
18 January 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
12 January 2017Full accounts made up to 30 June 2016 (17 pages)
12 January 2017Full accounts made up to 30 June 2016 (17 pages)
20 December 2016Registration of charge 095196920003, created on 13 December 2016 (99 pages)
20 December 2016Registration of charge 095196920003, created on 13 December 2016 (99 pages)
22 November 2016Registered 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 22 November 2016 (1 page)
22 November 2016Registered 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 22 November 2016 (1 page)
22 April 2016Registration of charge 095196920002, created on 12 April 2016 (86 pages)
22 April 2016Registration of charge 095196920002, created on 12 April 2016 (86 pages)
19 April 2016Memorandum and Articles of Association (20 pages)
19 April 2016Memorandum and Articles of Association (20 pages)
19 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 April 2016Director's details changed for Mr Paul Nicholas Hadaway on 2 May 2015 (2 pages)
12 April 2016Director's details changed for Mr Timothy Laurence Attlee on 2 May 2015 (2 pages)
12 April 2016Secretary's details changed for Ioma Fund and Investment Management Limited on 4 August 2015 (1 page)
12 April 2016Secretary's details changed for Ioma Fund and Investment Management Limited on 4 August 2015 (1 page)
12 April 2016Director's details changed for Mr Timothy Laurence Attlee on 2 May 2015 (2 pages)
12 April 2016Director's details changed for Mr Paul Nicholas Hadaway on 2 May 2015 (2 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
7 April 2016Satisfaction of charge 095196920001 in full (1 page)
7 April 2016Satisfaction of charge 095196920001 in full (1 page)
12 October 2015Registration of charge 095196920001, created on 5 October 2015 (64 pages)
12 October 2015Registration of charge 095196920001, created on 5 October 2015 (64 pages)
12 October 2015Registration of charge 095196920001, created on 5 October 2015 (64 pages)
9 October 2015Resolutions
  • RES13 ‐ Company business 30/09/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 October 2015Memorandum and Articles of Association (20 pages)
9 October 2015Memorandum and Articles of Association (20 pages)
9 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 30/09/2015
(3 pages)
23 April 2015Termination of appointment of Paul Nicholas Hadaway as a secretary on 9 April 2015 (1 page)
23 April 2015Appointment of Ioma Fund and Investment Management Limited as a secretary on 9 April 2015 (2 pages)
23 April 2015Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
23 April 2015Appointment of Ioma Fund and Investment Management Limited as a secretary on 9 April 2015 (2 pages)
23 April 2015Termination of appointment of Paul Nicholas Hadaway as a secretary on 9 April 2015 (1 page)
23 April 2015Appointment of Ioma Fund and Investment Management Limited as a secretary on 9 April 2015 (2 pages)
23 April 2015Termination of appointment of Paul Nicholas Hadaway as a secretary on 9 April 2015 (1 page)
23 April 2015Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
31 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-31
  • GBP 1
(28 pages)
31 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-31
  • GBP 1
(28 pages)