EPGI LIMITED
LONDON EMPIRE PROPERTY GROUP INTERNATIONAL LIMITED EMPIRE PROPERTY GROUP LIMITED BUFBY LIMITED

Hellopages » Greater London » Merton » SW19 4NG
Company number 04396693
Status Active
Incorporation Date 18 March 2002
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 fifty-six 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; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EPGI LIMITED are www.epgi.co.uk, and www.epgi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven 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.Epgi Limited is a Private Limited Company. The company registration number is 04396693. Epgi Limited has been working since 18 March 2002. The present status of the company is Active. The registered address of Epgi Limited is Thornton House Thornton Road London Sw19 4ng. . CHITTELL, Hayden Joshua is a Director of the company. Nominee Secretary A & H REGISTRARS & SECRETARIES LIMITED has been resigned. Secretary HARRISON, Andrea Caroline has been resigned. Nominee Secretary BREAMS REGISTRARS AND NOMINEES LIMITED has been resigned. Nominee Director KASS, Linda has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CHITTELL, Hayden Joshua
Appointed Date: 22 March 2002
54 years old

Resigned Directors

Nominee Secretary
A & H REGISTRARS & SECRETARIES LIMITED
Resigned: 22 March 2002
Appointed Date: 18 March 2002

Secretary
HARRISON, Andrea Caroline
Resigned: 12 June 2015
Appointed Date: 22 March 2002

Nominee Secretary
BREAMS REGISTRARS AND NOMINEES LIMITED
Resigned: 12 August 2009
Appointed Date: 17 August 2005

Nominee Director
KASS, Linda
Resigned: 22 March 2002
Appointed Date: 18 March 2002
81 years old

Persons With Significant Control

Mr Hayden Joshua Chittell
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

EPGI 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
14 Mar 2016
Total exemption small company accounts made up to 31 March 2015
29 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 10,000

12 Jun 2015
Termination of appointment of Andrea Caroline Harrison as a secretary on 12 June 2015
...
... and 46 more events
04 Apr 2002
New director appointed
04 Apr 2002
New secretary appointed
04 Apr 2002
Secretary resigned
04 Apr 2002
Director resigned
18 Mar 2002
Incorporation

EPGI LIMITED Charges

31 August 2005
Debenture
Delivered: 2 September 2005
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance
Description: Interest in the investments and all dividends, interest and…
25 August 2005
Floating charge
Delivered: 7 September 2005
Status: Outstanding
Persons entitled: Middle Eastern European Landmark Holdings Limited
Description: First flaoting charge the company's undertaking. See the…