Company NameEmpiric (Leeds Pennine House) Limited
DirectorsDuncan Garrood and Donald Aaron Grant
Company StatusActive
Company Number10194814
CategoryPrivate Limited Company
Incorporation Date23 May 2016(7 years, 11 months 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(4 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCEO
Country of ResidenceEngland
Correspondence Address1st Floor Hop Yard Studios, 72 Borough High Street
London
SE1 1XF
Director NameMr Donald Aaron Grant
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Hop Yard Studios, 72 Borough High Street
London
SE1 1XF
Director NameMr Michael John Enright
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor Swan House 17-19 Stratford Place
London
W1C 1BQ
Director NameMr Paul Nicholas Hadaway
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(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
Appointed23 May 2016(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
Appointed23 May 2016(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(1 year, 6 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(3 years, 11 months 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
Appointed14 July 2016(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2021)
Correspondence Address25 Bedford Square
London
WC1B 3HH

Location

Registered Address1st Floor Hop Yard Studios
72 Borough High Street
London
SE1 1XF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

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 pennine house, russell street, leeds, LS1 5RN - title no.: WYK544936.
Outstanding

Filing History

20 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)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
20 April 2020Appointment of Mr Mark Andrew Pain as a director on 17 April 2020 (2 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (25 pages)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
24 September 2018Full accounts made up to 31 December 2017 (23 pages)
23 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
20 December 2017Termination of appointment of Paul Nicholas Hadaway as a director on 11 December 2017 (1 page)
20 December 2017Appointment of Ms Lynne Fennah as a director on 11 December 2017 (2 pages)
20 December 2017Appointment of Ms Lynne Fennah as a director on 11 December 2017 (2 pages)
20 December 2017Termination of appointment of Paul Nicholas Hadaway as a director on 11 December 2017 (1 page)
31 August 2017Full accounts made up to 31 December 2016 (20 pages)
31 August 2017Full accounts made up to 31 December 2016 (20 pages)
30 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
3 April 2017Termination of appointment of Michael John Enright as a director on 15 March 2017 (1 page)
3 April 2017Termination of appointment of Michael John Enright as a director on 15 March 2017 (1 page)
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)
9 January 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
9 January 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
8 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 January 2017Memorandum and Articles of Association (20 pages)
8 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 January 2017Memorandum and Articles of Association (20 pages)
20 December 2016Registration of charge 101948140001, created on 13 December 2016 (99 pages)
20 December 2016Registration of charge 101948140001, 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)
14 July 2016Appointment of Fim Capital Limited as a secretary on 14 July 2016 (2 pages)
14 July 2016Termination of appointment of Paul Nicholas Hadaway as a secretary on 14 July 2016 (1 page)
14 July 2016Appointment of Fim Capital Limited as a secretary on 14 July 2016 (2 pages)
14 July 2016Termination of appointment of Paul Nicholas Hadaway as a secretary on 14 July 2016 (1 page)
23 May 2016Incorporation
Statement of capital on 2016-05-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
23 May 2016Incorporation
Statement of capital on 2016-05-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)