EPG ILFORD HOLDINGS LIMITED
LONDON EMPIRE ILFORD HOLDINGS LIMITED

Hellopages » Greater London » Merton » SW19 4NG

Company number 05128632
Status Active
Incorporation Date 14 May 2004
Company Type Private Limited Company
Address THORNTON HOUSE, THORNTON ROAD, LONDON, SW19 4NG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-22 GBP 3 . The most likely internet sites of EPG ILFORD HOLDINGS LIMITED are www.epgilfordholdings.co.uk, and www.epg-ilford-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Battersea Park Rail Station is 5 miles; to Brentford Rail Station is 6.1 miles; to Brondesbury Park Rail Station is 8.3 miles; to Barbican Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Epg Ilford Holdings Limited is a Private Limited Company. The company registration number is 05128632. Epg Ilford Holdings Limited has been working since 14 May 2004. The present status of the company is Active. The registered address of Epg Ilford Holdings Limited is Thornton House Thornton Road London Sw19 4ng. . CHITTELL, Hayden Joshua is a Director of the company. Secretary HARRISON, Andrea Caroline has been resigned. Secretary A&H REGISTRARS & SECRETARIES LIMITED has been resigned. Nominee Secretary BREAMS REGISTRARS AND NOMINEES LIMITED has been resigned. Director A&H DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CHITTELL, Hayden Joshua
Appointed Date: 14 May 2004
54 years old

Resigned Directors

Secretary
HARRISON, Andrea Caroline
Resigned: 12 June 2015
Appointed Date: 14 May 2004

Secretary
A&H REGISTRARS & SECRETARIES LIMITED
Resigned: 14 May 2004
Appointed Date: 14 May 2004

Nominee Secretary
BREAMS REGISTRARS AND NOMINEES LIMITED
Resigned: 12 August 2009
Appointed Date: 13 May 2005

Director
A&H DIRECTORS LIMITED
Resigned: 14 May 2004
Appointed Date: 14 May 2004

Persons With Significant Control

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

EPG ILFORD HOLDINGS LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 3

12 Jun 2015
Termination of appointment of Andrea Caroline Harrison as a secretary on 12 June 2015
23 Apr 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 39 more events
27 May 2004
New director appointed
27 May 2004
Secretary resigned
27 May 2004
Director resigned
27 May 2004
New secretary appointed
14 May 2004
Incorporation

EPG ILFORD HOLDINGS LIMITED Charges

3 July 2012
Limited recourse share charge
Delivered: 5 July 2012
Status: Outstanding
Persons entitled: Landesbank Hessen-Thuringen Gironzentrale (Security Trustee)
Description: With full title guarantee charges the shares and the…
20 May 2005
Share charge
Delivered: 28 May 2005
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: By way of fixed charge the investments, all dividends…
28 May 2004
An equitable charge
Delivered: 9 June 2004
Status: Outstanding
Persons entitled: O`Rourke Ilford Investments Limited
Description: By way of first fixed charge the shares and derivative…