EPIC (GENERAL PARTNER TREVELYAN HOUSE) LIMITED
FINCHLEY LONDON

Hellopages » Greater London » Barnet » N3 3LF

Company number 05278198
Status Active
Incorporation Date 4 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-five events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Satisfaction of charge 4 in full; Satisfaction of charge 3 in full. The most likely internet sites of EPIC (GENERAL PARTNER TREVELYAN HOUSE) LIMITED are www.epicgeneralpartnertrevelyanhouse.co.uk, and www.epic-general-partner-trevelyan-house.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 General Partner Trevelyan House Limited is a Private Limited Company. The company registration number is 05278198. Epic General Partner Trevelyan House Limited has been working since 04 November 2004. The present status of the company is Active. The registered address of Epic General Partner Trevelyan House Limited is Gable House 239 Regents Park Road Finchley 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: 04 November 2004

Director
AL QASSAR, Mohammed
Appointed Date: 12 November 2004
66 years old

Director
ELGHANAYAN, Michael Isaac Martin
Appointed Date: 12 November 2004
69 years old

Resigned Directors

Director
HUNTSMOOR LIMITED
Resigned: 18 November 2004
Appointed Date: 04 November 2004

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 18 November 2004
Appointed Date: 04 November 2004

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 TREVELYAN HOUSE) LIMITED Events

10 Nov 2016
Confirmation statement made on 4 November 2016 with updates
02 Sep 2016
Satisfaction of charge 4 in full
02 Sep 2016
Satisfaction of charge 3 in full
02 Sep 2016
Satisfaction of charge 5 in full
25 Jun 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 35 more events
25 Nov 2004
Director resigned
25 Nov 2004
Director resigned
25 Nov 2004
New director appointed
25 Nov 2004
New director appointed
04 Nov 2004
Incorporation

EPIC (GENERAL PARTNER TREVELYAN HOUSE) LIMITED Charges

20 April 2011
Debenture
Delivered: 3 May 2011
Status: Satisfied on 2 September 2016
Persons entitled: Barclays Bank PLC (Security Agent)
Description: Fixed and floating charge over the undertaking and all…
20 April 2011
Security interest agreement
Delivered: 3 May 2011
Status: Satisfied on 2 September 2016
Persons entitled: Barclays Bank PLC (Security Agent)
Description: A first priority security interest in the collateral being…
20 April 2011
Debenture
Delivered: 3 May 2011
Status: Satisfied on 2 September 2016
Persons entitled: Barclays Bank (Security Agent)
Description: Fixed and floating charge over the undertaking and all…
3 December 2004
Composite debenture
Delivered: 16 December 2004
Status: Satisfied on 23 April 2011
Persons entitled: Gmac Commercial Mortgage Bank Europe, PLC as Agent of the Finance Parties (The Agent)
Description: Trevelyan house, 30 great peter street, london t/no…
3 December 2004
Guarantee and security interest agreement
Delivered: 16 December 2004
Status: Satisfied on 23 April 2011
Persons entitled: Gmac Commercial Mortgage Bank Europe, PLC as Agent of the Finance Parties (The Agent)
Description: A first priority security interest in the collateral being…