EPIC NOMINEES (RUSSELL SQUARE) LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 3LF

Company number 05084754
Status Active
Incorporation Date 25 March 2004
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-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 1 ; Director's details changed for Mr Michael Isaac Martin Elghanayan on 17 February 2016. The most likely internet sites of EPIC NOMINEES (RUSSELL SQUARE) LIMITED are www.epicnomineesrussellsquare.co.uk, and www.epic-nominees-russell-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven 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 Nominees Russell Square Limited is a Private Limited Company. The company registration number is 05084754. Epic Nominees Russell Square Limited has been working since 25 March 2004. The present status of the company is Active. The registered address of Epic Nominees Russell Square Limited is Gable House 239 Regents Park Road London N3 3lf. . MOONSHINE, Annabelle Karen is a Secretary of the company. ELGHANAYAN, Michael Isaac Martin is a Director of the company. Secretary TAYLOR WESSING SECRETARIES LIMITED 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

Secretary
MOONSHINE, Annabelle Karen
Appointed Date: 08 April 2010

Director
ELGHANAYAN, Michael Isaac Martin
Appointed Date: 31 March 2004
69 years old

Resigned Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 08 April 2010
Appointed Date: 25 March 2004

Director
HUNTSMOOR LIMITED
Resigned: 08 April 2004
Appointed Date: 25 March 2004

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 08 April 2004
Appointed Date: 25 March 2004

EPIC NOMINEES (RUSSELL SQUARE) LIMITED Events

08 Sep 2016
Accounts for a dormant company made up to 31 December 2015
30 Mar 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1

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
25 Mar 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1

...
... and 34 more events
15 Apr 2004
Accounting reference date shortened from 31/03/05 to 28/02/05
15 Apr 2004
Registered office changed on 15/04/04 from: carmelite 50 victoria embankment london EC4Y 0DX
15 Apr 2004
Director resigned
15 Apr 2004
Director resigned
25 Mar 2004
Incorporation

EPIC NOMINEES (RUSSELL SQUARE) LIMITED Charges

4 April 2014
Charge code 0508 4754 0005
Delivered: 10 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent for the Finance Parties (Security Agent)
Description: Contains fixed charge…
14 April 2011
Debenture
Delivered: 19 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC (Security Agent)
Description: Fixed and floating charge over the undertaking and all…
14 April 2011
Debenture
Delivered: 19 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC (Security Agent)
Description: Fixed and floating charge over the undertaking and all…
28 January 2005
Supplemental legal charge
Delivered: 4 February 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC (Security Agent)
Description: F/H 39/40 berkeley square bristol t/no AV190159.
1 April 2004
Debenture
Delivered: 16 April 2004
Status: Satisfied on 16 April 2011
Persons entitled: Anglo Irish Bank Corporation PLC as Security Agent and Trustee for Itself and Each of the Other Beneficiaries
Description: Russell square house 9-12 russell square london WC1 t/n…