EPIC (GENERAL PARTNER GEORGE SQUARE) LIMITED
LONDON EPIC (GENERAL PARTNER GEORGE STREET) LIMITED

Hellopages » Greater London » Barnet » N3 3LF

Company number 06655938
Status Active
Incorporation Date 24 July 2008
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-eight events have happened. The last three records are Confirmation statement made on 24 July 2016 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 GEORGE SQUARE) LIMITED are www.epicgeneralpartnergeorgesquare.co.uk, and www.epic-general-partner-george-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three 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 George Square Limited is a Private Limited Company. The company registration number is 06655938. Epic General Partner George Square Limited has been working since 24 July 2008. The present status of the company is Active. The registered address of Epic General Partner George Square Limited is Gable House 239 Regents Park Road London N3 3lf. . MOONSHINE, Annabelle Karen is a Secretary of the company. AL-FOUZAN, Khaled Nasser 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 NOMINEES LIMITED has been resigned. Director HUNTSMOOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MOONSHINE, Annabelle Karen
Appointed Date: 08 March 2010

Director
AL-FOUZAN, Khaled Nasser
Appointed Date: 25 July 2008
71 years old

Director
ELGHANAYAN, Michael Isaac Martin
Appointed Date: 25 July 2008
69 years old

Resigned Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 08 March 2010
Appointed Date: 24 July 2008

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 25 July 2008
Appointed Date: 24 July 2008

Director
HUNTSMOOR LIMITED
Resigned: 25 July 2008
Appointed Date: 24 July 2008

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%

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

EPIC (GENERAL PARTNER GEORGE SQUARE) LIMITED Events

01 Sep 2016
Confirmation statement made on 24 July 2016 with updates
24 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
24 Sep 2015
Registration of charge 066559380008, created on 3 September 2015
11 Sep 2015
Annual return made up to 24 July 2009 with full list of shareholders
...
... and 38 more events
30 Jul 2008
Appointment terminated director huntsmoor nominees LIMITED
30 Jul 2008
Registered office changed on 30/07/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX
30 Jul 2008
Accounting reference date extended from 31/07/2009 to 31/12/2009
28 Jul 2008
Company name changed epic (general partner george street) LIMITED\certificate issued on 28/07/08
24 Jul 2008
Incorporation

EPIC (GENERAL PARTNER GEORGE SQUARE) LIMITED Charges

4 September 2015
Charge code 0665 5938 0005
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC as Security Agent as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01
Description: All and whole the subjects known as and forming lomond…
3 September 2015
Charge code 0665 5938 0008
Delivered: 24 September 2015
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC as Security Agent as Defined in the Instrument Evidencing the Charge Accompanying This MR01.
Description: All and whole the subjects known as and forming lomond…
2 September 2015
Charge code 0665 5938 0004
Delivered: 2 September 2015
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC as Security Agent as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01
Description: Contains fixed charge…
27 August 2015
Charge code 0665 5938 0007
Delivered: 3 September 2015
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC as Security Agent for the Finance Parties (Security Agent)
Description: Contains fixed charge…
27 August 2015
Charge code 0665 5938 0006
Delivered: 3 September 2015
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC as Security Agent for the Finance Parties (Security Agent)
Description: Contains fixed charge…
10 September 2008
Assignation of rents
Delivered: 17 September 2008
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC (The Security Trustee)
Description: Right, title and interest in and to all the assigned rights…
29 August 2008
Debenture
Delivered: 4 September 2008
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
27 August 2008
Standard security
Delivered: 17 September 2008
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC (The Security Trustee)
Description: Lomond house, 9 george square, glasgow t/no GLA184884 see…