EPIC (BAKER STREET) LIMITED
LONDON ANGLEROSE LIMITED

Hellopages » Greater London » Barnet » N3 3LF

Company number 05280292
Status Active
Incorporation Date 8 November 2004
Company Type Private Limited Company
Address GABLE HOUSE, 239 REGENTS PARK ROAD FINCHLEY, LONDON, N3 3LF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Director's details changed for Mr Michael Isaac Martin Elghanayan on 17 February 2016. The most likely internet sites of EPIC (BAKER STREET) LIMITED are www.epicbakerstreet.co.uk, and www.epic-baker-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Barbican Rail Station is 6.8 miles; to Battersea Park Rail Station is 8.5 miles; to Brentford Rail Station is 8.8 miles; to Barnes Bridge Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Epic Baker Street Limited is a Private Limited Company. The company registration number is 05280292. Epic Baker Street Limited has been working since 08 November 2004. The present status of the company is Active. The registered address of Epic Baker Street Limited is Gable House 239 Regents Park Road Finchley London N3 3lf. . MOONSHINE, Annabelle Karen is a Secretary of the company. ELGHANAYAN, Michael Isaac Martin is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MOONSHINE, Annabelle Karen
Appointed Date: 31 March 2005

Director
ELGHANAYAN, Michael Isaac Martin
Appointed Date: 31 March 2005
69 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 March 2005
Appointed Date: 08 November 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 March 2005
Appointed Date: 08 November 2004

Persons With Significant Control

Epic Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EPIC (BAKER STREET) LIMITED Events

10 Nov 2016
Confirmation statement made on 8 November 2016 with updates
11 Oct 2016
Accounts for a small company made up to 31 December 2015
10 Mar 2016
Director's details changed for Mr Michael Isaac Martin Elghanayan on 17 February 2016
11 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100

03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 33 more events
18 Apr 2005
New director appointed
18 Apr 2005
Director resigned
18 Apr 2005
Secretary resigned
09 Apr 2005
Registered office changed on 09/04/05 from: 788-790 finchley road london NW11 7TJ
08 Nov 2004
Incorporation

EPIC (BAKER STREET) LIMITED Charges

20 April 2010
Deed of amendment supplemental to a debenture dated 26 may 2005 and
Delivered: 27 April 2010
Status: Satisfied on 8 March 2013
Persons entitled: N M Rothschild & Sons Limited
Description: Fixed and floating charge over the undertaking and all…
26 May 2005
Debenture
Delivered: 7 June 2005
Status: Satisfied on 8 March 2013
Persons entitled: Nm Rothchild & Sons Limited
Description: All its right,title and interest to,in and under all…