Hull
East Yorkshire
HU3 4AQ
Secretary Name | Mr Michael Patrick Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Empire House 22 Strickland Street Hull East Yorkshire HU3 4AQ |
Director Name | Mr Michael Richard O'Grady |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Harewood Crest Brough East Yorkshire HU15 1QD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | empire-properties.co.uk |
---|
Registered Address | Empire House 22 Strickland Street Hull East Yorkshire HU3 4AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Michael Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,196 |
Cash | £6,767 |
Current Liabilities | £123,304 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
11 June 2019 | Delivered on: 13 June 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the company. Outstanding |
---|---|
11 June 2019 | Delivered on: 12 June 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All that leasehold property known as apartment 1, 18 village green way, kingswood, hull, HU7 3DR registered at hm land registry under title number HS378863. Outstanding |
11 June 2019 | Delivered on: 12 June 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All that freehold and leasehold property known as 79 pools brook park kingswood hull HU7 3GE registered at hm land registry under title numbers HS365242 and HS351996. Outstanding |
11 June 2019 | Delivered on: 12 June 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All that freehold property known as 138 shinewater park kingswood hull and parking space HU7 3DN registered at hm land registry under title number HS376397. Outstanding |
1 December 2005 | Delivered on: 9 December 2005 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the west of strickland street kingston upon hull. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
---|---|
16 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
13 June 2019 | Registration of charge 055463080005, created on 11 June 2019 (21 pages) |
12 June 2019 | Registration of charge 055463080004, created on 11 June 2019 (18 pages) |
12 June 2019 | Registration of charge 055463080003, created on 11 June 2019 (18 pages) |
12 June 2019 | Registration of charge 055463080002, created on 11 June 2019 (18 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
11 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
8 March 2018 | Notification of Mps Communications Group Ltd as a person with significant control on 8 March 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
12 December 2017 | Secretary's details changed for Mr Michael Patrick Smith on 12 December 2017 (1 page) |
12 December 2017 | Director's details changed for Mr Michael Patrick Smith on 12 December 2017 (2 pages) |
12 December 2017 | Change of details for Mr Michael Patrick Smith as a person with significant control on 12 December 2017 (2 pages) |
12 December 2017 | Change of details for Mr Michael Patrick Smith as a person with significant control on 12 December 2017 (2 pages) |
12 December 2017 | Secretary's details changed for Mr Michael Patrick Smith on 12 December 2017 (1 page) |
12 December 2017 | Director's details changed for Mr Michael Patrick Smith on 12 December 2017 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
19 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
28 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
6 February 2015 | Termination of appointment of Michael Richard O'grady as a director on 6 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Michael Richard O'grady as a director on 6 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Michael Richard O'grady as a director on 6 February 2015 (1 page) |
5 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
30 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
7 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
2 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
11 September 2009 | Return made up to 25/08/09; full list of members (4 pages) |
11 September 2009 | Return made up to 25/08/09; full list of members (4 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from emare house 22 strickland street kingston upon hull east yorkshire HU3 4AQ (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from emare house 22 strickland street kingston upon hull east yorkshire HU3 4AQ (1 page) |
23 April 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
16 January 2009 | Return made up to 25/08/08; full list of members (4 pages) |
16 January 2009 | Return made up to 25/08/08; full list of members (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
14 September 2007 | Return made up to 25/08/07; no change of members
|
14 September 2007 | Return made up to 25/08/07; no change of members
|
21 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
21 April 2007 | Registered office changed on 21/04/07 from: 650 anlaby road, kingston upon hull, east riding east yorkshire HU3 6UU (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: 650 anlaby road, kingston upon hull, east riding east yorkshire HU3 6UU (1 page) |
13 September 2006 | Return made up to 25/08/06; full list of members (7 pages) |
13 September 2006 | Return made up to 25/08/06; full list of members (7 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | New secretary appointed;new director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | Ad 25/08/05-25/08/05 si 99@1=99 ic 1/100 (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | Ad 25/08/05-25/08/05 si 99@1=99 ic 1/100 (2 pages) |
9 September 2005 | New secretary appointed;new director appointed (2 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
6 September 2005 | Company name changed little-sunshines (uk) LIMITED\certificate issued on 06/09/05 (2 pages) |
6 September 2005 | Company name changed little-sunshines (uk) LIMITED\certificate issued on 06/09/05 (2 pages) |
25 August 2005 | Incorporation (16 pages) |
25 August 2005 | Incorporation (16 pages) |