EPIC (GENERAL PARTNER OVAL ROAD) LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 3LF

Company number 08786799
Status Active
Incorporation Date 22 November 2013
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 eighteen events have happened. The last three records are Confirmation statement made on 20 December 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 OVAL ROAD) LIMITED are www.epicgeneralpartnerovalroad.co.uk, and www.epic-general-partner-oval-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven 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 General Partner Oval Road Limited is a Private Limited Company. The company registration number is 08786799. Epic General Partner Oval Road Limited has been working since 22 November 2013. The present status of the company is Active. The registered address of Epic General Partner Oval Road Limited is Gable House 239 Regents Park Road London N3 3lf. . ELGHANAYAN, Michael Isaac Martin is a Director of the company. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director AL-QASSAR, Mohammed has been resigned. Director BURSBY, Richard Michael 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

Director
ELGHANAYAN, Michael Isaac Martin
Appointed Date: 22 November 2013
69 years old

Resigned Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 22 November 2013
Appointed Date: 22 November 2013

Director
AL-QASSAR, Mohammed
Resigned: 31 December 2013
Appointed Date: 22 November 2013
66 years old

Director
BURSBY, Richard Michael
Resigned: 22 November 2013
Appointed Date: 22 November 2013
57 years old

Director
HUNTSMOOR LIMITED
Resigned: 22 November 2013
Appointed Date: 22 November 2013

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 22 November 2013
Appointed Date: 22 November 2013

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 OVAL ROAD) LIMITED Events

04 Jan 2017
Confirmation statement made on 20 December 2016 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
20 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2

11 Aug 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 8 more events
22 Nov 2013
Appointment of Mr Michael Isaac Martin Elghanayan as a director
22 Nov 2013
Termination of appointment of Huntsmoor Nominees Limited as a director
22 Nov 2013
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 22 November 2013
22 Nov 2013
Current accounting period extended from 30 November 2014 to 31 December 2014
22 Nov 2013
Incorporation
Statement of capital on 2013-11-22
  • GBP 2

EPIC (GENERAL PARTNER OVAL ROAD) LIMITED Charges

23 June 2014
Charge code 0878 6799 0002
Delivered: 25 June 2014
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC (As Security Agent for the Finance Parties)
Description: Contains fixed charge…
23 June 2014
Charge code 0878 6799 0001
Delivered: 25 June 2014
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC (As Security Agent for the Finance Parties)
Description: Contains fixed charge…