EPOQ LEGAL LTD
EDGWARE EPOQ SERVICES LTD EPOCH SOFTWARE DEVELOPMENT LIMITED EPOCH SOFTWARE DEVELOPMENTS LIMITED LEDBOND LIMITED

Hellopages » Greater London » Harrow » HA8 7UU

Company number 03707955
Status Active
Incorporation Date 4 February 1999
Company Type Private Limited Company
Address MIDDLESEX HOUSE, 29-45 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7UU
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 2 . The most likely internet sites of EPOQ LEGAL LTD are www.epoqlegal.co.uk, and www.epoq-legal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Epoq Legal Ltd is a Private Limited Company. The company registration number is 03707955. Epoq Legal Ltd has been working since 04 February 1999. The present status of the company is Active. The registered address of Epoq Legal Ltd is Middlesex House 29 45 High Street Edgware Middlesex Ha8 7uu. . HORWITZ, Hillel Charles is a Secretary of the company. COHEN, Grahame Keith is a Director of the company. COHEN, Richard Colin is a Director of the company. HORWITZ, Hillel Charles is a Director of the company. Secretary ALLAN, Richard Friend has been resigned. Secretary COHEN, Richard Colin has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director EVANGELOU, Evangelos has been resigned. Director FRIEDMAN, Gabriel has been resigned. Director FRIEDMAN, Gabriel has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MCCORMACK, Matthew William Bruce has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
HORWITZ, Hillel Charles
Appointed Date: 01 May 2001

Director
COHEN, Grahame Keith
Appointed Date: 04 February 1999
56 years old

Director
COHEN, Richard Colin
Appointed Date: 04 February 1999
68 years old

Director
HORWITZ, Hillel Charles
Appointed Date: 27 September 2012
56 years old

Resigned Directors

Secretary
ALLAN, Richard Friend
Resigned: 30 April 2001
Appointed Date: 18 April 2000

Secretary
COHEN, Richard Colin
Resigned: 13 July 2000
Appointed Date: 04 February 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 04 February 1999
Appointed Date: 04 February 1999

Director
EVANGELOU, Evangelos
Resigned: 03 July 2000
Appointed Date: 09 February 1999
57 years old

Director
FRIEDMAN, Gabriel
Resigned: 27 April 2001
Appointed Date: 03 July 2000
52 years old

Director
FRIEDMAN, Gabriel
Resigned: 03 July 2000
Appointed Date: 09 February 1999
105 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 04 February 1999
Appointed Date: 04 February 1999

Director
MCCORMACK, Matthew William Bruce
Resigned: 03 July 2000
Appointed Date: 09 February 1999
58 years old

Persons With Significant Control

Mr Richard Colin Cohen
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EPOQ LEGAL LTD Events

07 Feb 2017
Confirmation statement made on 25 January 2017 with updates
10 May 2016
Total exemption small company accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2

04 Jun 2015
Total exemption small company accounts made up to 31 December 2014
26 Jan 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2

...
... and 61 more events
22 Feb 1999
Director resigned
22 Feb 1999
New secretary appointed;new director appointed
22 Feb 1999
New director appointed
11 Feb 1999
Registered office changed on 11/02/99 from: 120 east road, london, N1 6AA
04 Feb 1999
Incorporation

EPOQ LEGAL LTD Charges

17 January 2013
Debenture
Delivered: 22 January 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Part first floor rear block middlesex house 29/45 high…
26 January 2009
An omnibus guarantee and set-off agreement
Delivered: 12 February 2009
Status: Satisfied on 5 February 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…