EPIC (GENERAL PARTNER OLD BROAD STREET) LIMITED
LONDON EPIC (GENERAL PARTNER SWINDON) LIMITED

Hellopages » Greater London » Barnet » N3 3LF

Company number 06228769
Status Active
Incorporation Date 27 April 2007
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 thirty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 2 ; Director's details changed for Mr Michael Isaac Martin Elghanayan on 17 February 2016. The most likely internet sites of EPIC (GENERAL PARTNER OLD BROAD STREET) LIMITED are www.epicgeneralpartneroldbroadstreet.co.uk, and www.epic-general-partner-old-broad-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six 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 Old Broad Street Limited is a Private Limited Company. The company registration number is 06228769. Epic General Partner Old Broad Street Limited has been working since 27 April 2007. The present status of the company is Active. The registered address of Epic General Partner Old Broad Street Limited is Gable House 239 Regents Park Road London N3 3lf. . TAYLOR WESSING SECRETARIES LIMITED 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. 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
TAYLOR WESSING SECRETARIES LIMITED
Appointed Date: 27 April 2007

Director
AL QASSAR, Mohammed
Appointed Date: 22 May 2007
66 years old

Director
ELGHANAYAN, Michael Isaac Martin
Appointed Date: 22 May 2007
69 years old

Resigned Directors

Director
HUNTSMOOR LIMITED
Resigned: 22 May 2007
Appointed Date: 27 April 2007

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 22 May 2007
Appointed Date: 27 April 2007

EPIC (GENERAL PARTNER OLD BROAD STREET) LIMITED Events

24 Jun 2016
Accounts for a dormant company made up to 31 December 2015
29 Apr 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2

10 Mar 2016
Director's details changed for Mr Michael Isaac Martin Elghanayan on 17 February 2016
24 Sep 2015
Accounts for a dormant company made up to 31 December 2014
28 Apr 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2

...
... and 25 more events
08 Jun 2007
New director appointed
08 Jun 2007
New director appointed
08 Jun 2007
Director resigned
08 Jun 2007
Director resigned
27 Apr 2007
Incorporation

EPIC (GENERAL PARTNER OLD BROAD STREET) LIMITED Charges

20 August 2012
Guarantee and security interest agreement
Delivered: 28 August 2012
Status: Outstanding
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft)
Description: The collateral being the securities and the related rights…
7 December 2007
Debenture
Delivered: 15 December 2007
Status: Satisfied on 28 February 2013
Persons entitled: Kbc Bank Nv
Description: Fixed and floating charges over the undertaking and all…
7 December 2007
Debenture
Delivered: 15 December 2007
Status: Satisfied on 28 February 2013
Persons entitled: Kbc Bank Nv
Description: Fixed and floating charges over the undertaking and all…