EMPIRIC (DURHAM ST MARGARETS) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1C 1BQ

Company number 09519692
Status Active
Incorporation Date 31 March 2015
Company Type Private Limited Company
Address 6TH FLOOR SWAN HOUSE, 17-19 STRATFORD PLACE, LONDON, ENGLAND, W1C 1BQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Secretary's details changed for Fim Capital Limited on 26 January 2017; Previous accounting period shortened from 30 June 2017 to 31 December 2016; Full accounts made up to 30 June 2016. The most likely internet sites of EMPIRIC (DURHAM ST MARGARETS) LIMITED are www.empiricdurhamstmargarets.co.uk, and www.empiric-durham-st-margarets.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and six months. Empiric Durham St Margarets Limited is a Private Limited Company. The company registration number is 09519692. Empiric Durham St Margarets Limited has been working since 31 March 2015. The present status of the company is Active. The registered address of Empiric Durham St Margarets Limited is 6th Floor Swan House 17 19 Stratford Place London England W1c 1bq. . FIM CAPITAL LIMITED is a Secretary of the company. ATTLEE, Timothy Laurence is a Director of the company. HADAWAY, Paul Nicholas is a Director of the company. Secretary HADAWAY, Paul Nicholas has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FIM CAPITAL LIMITED
Appointed Date: 09 April 2015

Director
ATTLEE, Timothy Laurence
Appointed Date: 31 March 2015
64 years old

Director
HADAWAY, Paul Nicholas
Appointed Date: 31 March 2015
65 years old

Resigned Directors

Secretary
HADAWAY, Paul Nicholas
Resigned: 09 April 2015
Appointed Date: 31 March 2015

EMPIRIC (DURHAM ST MARGARETS) LIMITED Events

27 Jan 2017
Secretary's details changed for Fim Capital Limited on 26 January 2017
18 Jan 2017
Previous accounting period shortened from 30 June 2017 to 31 December 2016
12 Jan 2017
Full accounts made up to 30 June 2016
20 Dec 2016
Registration of charge 095196920003, created on 13 December 2016
22 Nov 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 22 November 2016
...
... and 10 more events
09 Oct 2015
Resolutions
  • RES13 ‐ Company business 30/09/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

23 Apr 2015
Appointment of Ioma Fund and Investment Management Limited as a secretary on 9 April 2015
23 Apr 2015
Current accounting period extended from 31 March 2016 to 30 June 2016
23 Apr 2015
Termination of appointment of Paul Nicholas Hadaway as a secretary on 9 April 2015
31 Mar 2015
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-31
  • GBP 1

EMPIRIC (DURHAM ST MARGARETS) LIMITED Charges

13 December 2016
Charge code 0951 9692 0003
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Massachusetts Mutual Life Insurance Company as Security Trustee
Description: Freehold land known as st margaret's flats, crossgate…
12 April 2016
Charge code 0951 9692 0002
Delivered: 22 April 2016
Status: Outstanding
Persons entitled: Massachusetts Mutual Life Insurance Company as Security Trustee
Description: Freehold land known as st margaret's flats, crossgate…
5 October 2015
Charge code 0951 9692 0001
Delivered: 12 October 2015
Status: Satisfied on 7 April 2016
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC as Security Trustee
Description: The freehold property known as st margaret's flats, durham…