EPIC (GENERAL PARTNER CRAVEN HILL) LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 3LF

Company number 05704323
Status Active
Incorporation Date 9 February 2006
Company Type Private Limited Company
Address GABLE HOUSE 239, REGENTS PARK ROAD, 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-one events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Accounts for a dormant 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 (GENERAL PARTNER CRAVEN HILL) LIMITED are www.epicgeneralpartnercravenhill.co.uk, and www.epic-general-partner-craven-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight 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 General Partner Craven Hill Limited is a Private Limited Company. The company registration number is 05704323. Epic General Partner Craven Hill Limited has been working since 09 February 2006. The present status of the company is Active. The registered address of Epic General Partner Craven Hill Limited is Gable House 239 Regents Park Road London N3 3lf. . ALAM, Mahbubul is a Secretary of the company. AL QASSAR, Mohammed is a Director of the company. ELGHANAYAN, Michael Isaac Martin is a Director of the company. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ALAM, Mahbubul
Appointed Date: 11 December 2012

Director
AL QASSAR, Mohammed
Appointed Date: 10 February 2006
66 years old

Director
ELGHANAYAN, Michael Isaac Martin
Appointed Date: 10 February 2006
69 years old

Resigned Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 11 December 2012
Appointed Date: 09 February 2006

Director
HUNTSMOOR LIMITED
Resigned: 10 February 2006
Appointed Date: 09 February 2006

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 10 February 2006
Appointed Date: 09 February 2006

Persons With Significant Control

Mr Michael Isaac Martin Elghanayan
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Public Institute For Social Security (Pifss)
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

EPIC (GENERAL PARTNER CRAVEN HILL) LIMITED Events

17 Feb 2017
Confirmation statement made on 9 February 2017 with updates
25 Jun 2016
Accounts for a dormant company made up to 31 December 2015
10 Mar 2016
Director's details changed for Mr Michael Isaac Martin Elghanayan on 17 February 2016
25 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2

24 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 31 more events
21 Feb 2006
Registered office changed on 21/02/06 from: carmelite 50 victoria embankment london EC4Y 0DX
21 Feb 2006
Director resigned
21 Feb 2006
Director resigned
21 Feb 2006
New director appointed
09 Feb 2006
Incorporation

EPIC (GENERAL PARTNER CRAVEN HILL) LIMITED Charges

18 January 2013
Security interest agreement
Delivered: 24 January 2013
Status: Outstanding
Persons entitled: Coutts & Company
Description: The debtor covenanted to the secured party to pay or…
18 January 2013
Subordinated creditor's security agreement
Delivered: 24 January 2013
Status: Outstanding
Persons entitled: Coutts & Company
Description: The security interest created under the subordinated…
7 March 2006
Composite debenture
Delivered: 24 March 2006
Status: Satisfied on 9 February 2013
Persons entitled: Gmac Commercial Mortgage Bank Europe PLC (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
7 March 2006
Guarantee and security interest agreement
Delivered: 24 March 2006
Status: Satisfied on 9 February 2013
Persons entitled: Gmac Commercial Mortgage Bank Europe PLC (The Security Trustee)
Description: A first priority security interest in the collateral…