Company NameEmpire Lettings Limited
DirectorsShane Bull and Gary Chisnall
Company StatusActive
Company Number04364477
CategoryPrivate Limited Company
Incorporation Date31 January 2002(22 years, 3 months ago)

Business Activity

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

Directors

Director NameShane Bull
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurlingham Chambers 61 Station Road
Clacton-On-Sea
CO15 1SD
Secretary NameGary Chisnall
NationalityBritish
StatusCurrent
Appointed26 January 2007(4 years, 12 months after company formation)
Appointment Duration17 years, 3 months
RoleBuilder
Correspondence Address64 Elm Road
Little Clacton
Clacton
Essex
CO16 9LR
Director NameMr Gary Chisnall
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(10 years after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm View 64 Elm Road
Little Clacton
Clacton-On-Sea
Essex
CO16 9LR
Director NameMr Gary Chisnall
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm View 64 Elm Road
Little Clacton
Essex
CO16 9LR
Secretary NameShane Bull
NationalityBritish
StatusResigned
Appointed31 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Hadleigh Road
Frinton On Sea
Essex
CO13 9HW
Secretary NameZoe Manning
NationalityBritish
StatusResigned
Appointed23 May 2002(3 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 26 January 2007)
RoleCompany Director
Correspondence Address14 Cambridge Road
Frinton On Sea
Essex
CO13 9HN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHurlingham Chambers
61 Station Road
Clacton-On-Sea
CO15 1SD
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Gary Brian Chisnall
50.00%
Ordinary
50 at £1Shane Bull
50.00%
Ordinary

Financials

Year2014
Net Worth£243,402
Cash£29,853
Current Liabilities£787,080

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

29 September 2015Delivered on: 7 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 63-65 connaught avenue frinton on sea essex t/no EX541102.
Outstanding
13 July 2015Delivered on: 17 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
29 June 2007Delivered on: 14 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2 victoria lodge victoria road clacton on sea essex t/no EX659973. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 June 2007Delivered on: 6 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 5 21 victoria lodge victoria road clacton on sea essex,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 June 2007Delivered on: 15 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1 21 victoria lodge victoria road clacton on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 May 2007Delivered on: 2 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3 victoria lodge victoria road clacton on sea. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 May 2004Delivered on: 13 May 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 and 17A north road great clacton essex CO15 4DA; t/no ex 598704. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 September 2003Delivered on: 4 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 beach rd,clacton on sea,essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 February 2020Delivered on: 2 March 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 1-3 station mews, 2 skelmersdale road, clacton-on-sea, essex, CO15 6BP, being all of the land and buildings in title EX809018, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
25 September 2018Delivered on: 2 October 2018
Persons entitled: Arthur Robin Winwood Tomkins

Classification: A registered charge
Particulars: 2 skelmersdale road, clacton on sea, essex CO15 6BP registered at the land registry under title number EX809018.
Outstanding
9 May 2017Delivered on: 23 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Flat 4 victoria lodge clacton-on-sea essex.
Outstanding
9 May 2017Delivered on: 11 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Flat 6 victoria lodge clacton-on-sea essex.
Outstanding
21 July 2016Delivered on: 26 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 64A craigfield avenue clacton on sea essex.
Outstanding
21 July 2016Delivered on: 26 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 66 craigford avenue claction on sea essex.
Outstanding
28 February 2002Delivered on: 1 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 21-28 inc. Empire court 169 old road clacton-on-sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

24 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
14 July 2020Satisfaction of charge 043644770014 in full (4 pages)
2 March 2020Registration of charge 043644770015, created on 28 February 2020 (6 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
2 October 2018Registration of charge 043644770014, created on 25 September 2018 (8 pages)
7 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
23 May 2017Registration of charge 043644770013, created on 9 May 2017 (8 pages)
23 May 2017Registration of charge 043644770013, created on 9 May 2017 (8 pages)
11 May 2017Registration of charge 043644770012, created on 9 May 2017 (8 pages)
11 May 2017Registration of charge 043644770012, created on 9 May 2017 (8 pages)
15 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 July 2016Registration of charge 043644770011, created on 21 July 2016 (8 pages)
26 July 2016Registration of charge 043644770010, created on 21 July 2016 (8 pages)
26 July 2016Registration of charge 043644770011, created on 21 July 2016 (8 pages)
26 July 2016Registration of charge 043644770010, created on 21 July 2016 (8 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 October 2015Registration of charge 043644770009, created on 29 September 2015 (9 pages)
7 October 2015Registration of charge 043644770009, created on 29 September 2015 (9 pages)
17 July 2015Registration of charge 043644770008, created on 13 July 2015 (5 pages)
17 July 2015Registration of charge 043644770008, created on 13 July 2015 (5 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
19 August 2013Appointment of Mr Gary Chisnall as a director (2 pages)
19 August 2013Appointment of Mr Gary Chisnall as a director (2 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 March 2010Director's details changed for Shane Bull on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Shane Bull on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Shane Bull on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 March 2009Return made up to 31/01/09; full list of members (3 pages)
26 March 2009Return made up to 31/01/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 February 2008Return made up to 31/01/08; full list of members (3 pages)
29 February 2008Return made up to 31/01/08; full list of members (3 pages)
28 February 2008Director's change of particulars / shane bull / 28/01/2008 (1 page)
28 February 2008Secretary's change of particulars / gary cuisnall / 28/02/2008 (1 page)
28 February 2008Secretary's change of particulars / gary cuisnall / 28/02/2008 (1 page)
28 February 2008Director's change of particulars / shane bull / 28/01/2008 (1 page)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
17 August 2007Registered office changed on 17/08/07 from: 8-10 high street maldon essex CM9 5PJ (1 page)
17 August 2007Registered office changed on 17/08/07 from: 8-10 high street maldon essex CM9 5PJ (1 page)
14 July 2007Particulars of mortgage/charge (3 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
21 June 2007Secretary resigned (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007New secretary appointed (2 pages)
21 June 2007New secretary appointed (2 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
11 March 2007Return made up to 31/01/07; full list of members
  • 363(287) ‐ Registered office changed on 11/03/07
(6 pages)
11 March 2007Return made up to 31/01/07; full list of members
  • 363(287) ‐ Registered office changed on 11/03/07
(6 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
7 February 2006Return made up to 31/01/06; full list of members (6 pages)
7 February 2006Return made up to 31/01/06; full list of members (6 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 March 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
1 March 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
15 February 2005Return made up to 31/01/05; full list of members (6 pages)
15 February 2005Return made up to 31/01/05; full list of members (6 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
26 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
13 January 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
18 February 2003Return made up to 31/01/03; full list of members (6 pages)
18 February 2003Return made up to 31/01/03; full list of members (6 pages)
10 August 2002New secretary appointed (2 pages)
10 August 2002Secretary resigned (1 page)
10 August 2002Secretary resigned (1 page)
10 August 2002New secretary appointed (2 pages)
29 July 2002Registered office changed on 29/07/02 from: rochester house, 275 baddow road chelmsford essex CM2 7QA (1 page)
29 July 2002Registered office changed on 29/07/02 from: rochester house, 275 baddow road chelmsford essex CM2 7QA (1 page)
29 June 2002Director resigned (1 page)
29 June 2002Director resigned (1 page)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002Ad 04/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002Ad 04/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 2002New secretary appointed;new director appointed (2 pages)
12 February 2002New secretary appointed;new director appointed (2 pages)
12 February 2002Secretary resigned (1 page)
31 January 2002Incorporation (16 pages)
31 January 2002Incorporation (16 pages)