EPIC LIVING LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 3LF
Company number 06458323
Status Active
Incorporation Date 20 December 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 twenty-nine events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Accounts for a small 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 LIVING LIMITED are www.epicliving.co.uk, and www.epic-living.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two 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 Living Limited is a Private Limited Company. The company registration number is 06458323. Epic Living Limited has been working since 20 December 2007. The present status of the company is Active. The registered address of Epic Living Limited is Gable House 239 Regents Park Road London N3 3lf. . ALAM, Mahbubul is a Secretary of the company. ELGHANAYAN, Darius Benjamin is a Director of the company. ELGHANAYAN, Michael Isaac Martin is a Director of the company. Secretary MOONSHINE, Annabelle Karen has been resigned. Director HIRD, Michael Edward has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ALAM, Mahbubul
Appointed Date: 01 November 2012

Director
ELGHANAYAN, Darius Benjamin
Appointed Date: 10 September 2013
32 years old

Director
ELGHANAYAN, Michael Isaac Martin
Appointed Date: 20 December 2007
69 years old

Resigned Directors

Secretary
MOONSHINE, Annabelle Karen
Resigned: 01 November 2012
Appointed Date: 20 December 2007

Director
HIRD, Michael Edward
Resigned: 29 December 2009
Appointed Date: 20 December 2007
56 years old

Persons With Significant Control

Epic Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EPIC LIVING LIMITED Events

04 Jan 2017
Confirmation statement made on 20 December 2016 with updates
11 Oct 2016
Accounts for a small company made up to 31 December 2015
10 Mar 2016
Director's details changed for Mr Michael Isaac Martin Elghanayan on 17 February 2016
08 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100

03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 19 more events
13 Jan 2010
Annual return made up to 20 December 2009 with full list of shareholders
04 Jan 2010
Termination of appointment of Michael Hird as a director
21 Oct 2009
Accounts for a dormant company made up to 31 December 2008
08 Jan 2009
Return made up to 20/12/08; full list of members
20 Dec 2007
Incorporation

EPIC LIVING LIMITED Charges

1 July 2013
Charge code 0645 8323 0002
Delivered: 4 July 2013
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: Notification of addition to or amendment of charge…
5 December 2012
Deed of legal charge
Delivered: 13 December 2012
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: 247 the water gardens burwood place london all buildings…