EPICSTAR LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 3HZ

Company number 05890210
Status Active
Incorporation Date 28 July 2006
Company Type Private Limited Company
Address 59-60 GROSVENOR STREET, MAYFAIR, LONDON, W1K 3HZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Appointment of Mr Jonathan Simon David Anthony Rust as a director on 21 December 2016; Registration of charge 058902100007, created on 30 September 2016. The most likely internet sites of EPICSTAR LIMITED are www.epicstar.co.uk, and www.epicstar.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Epicstar Limited is a Private Limited Company. The company registration number is 05890210. Epicstar Limited has been working since 28 July 2006. The present status of the company is Active. The registered address of Epicstar Limited is 59 60 Grosvenor Street Mayfair London W1k 3hz. . RUST, Jonathan Simon David Anthony is a Secretary of the company. PALOS, Brett Alexander is a Director of the company. RITCHIE, Bruce Weir is a Director of the company. RUST, Jonathan Simon David Anthony is a Director of the company. Secretary GREVILLE, Helen Mary has been resigned. Secretary RAYMOND, Louise Charlotte has been resigned. Secretary RITCHIE, Shadi has been resigned. Secretary VINER, Paul Lewis has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RUST, Jonathan Simon David Anthony
Appointed Date: 02 March 2009

Director
PALOS, Brett Alexander
Appointed Date: 07 May 2010
51 years old

Director
RITCHIE, Bruce Weir
Appointed Date: 28 July 2006
60 years old

Director
RUST, Jonathan Simon David Anthony
Appointed Date: 21 December 2016
52 years old

Resigned Directors

Secretary
GREVILLE, Helen Mary
Resigned: 10 April 2007
Appointed Date: 28 July 2006

Secretary
RAYMOND, Louise Charlotte
Resigned: 31 January 2008
Appointed Date: 10 September 2007

Secretary
RITCHIE, Shadi
Resigned: 28 July 2006
Appointed Date: 28 July 2006

Secretary
VINER, Paul Lewis
Resigned: 27 February 2009
Appointed Date: 10 April 2007

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 28 July 2006
Appointed Date: 28 July 2006

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 28 July 2006
Appointed Date: 28 July 2006

Persons With Significant Control

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

EPICSTAR LIMITED Events

07 Feb 2017
Accounts for a small company made up to 30 April 2016
23 Dec 2016
Appointment of Mr Jonathan Simon David Anthony Rust as a director on 21 December 2016
04 Oct 2016
Registration of charge 058902100007, created on 30 September 2016
04 Oct 2016
Registration of charge 058902100008, created on 30 September 2016
24 Aug 2016
Secretary's details changed for Mr Jonathan Simon David Anthony Rust on 15 February 2016
...
... and 75 more events
11 Apr 2007
Secretary resigned
21 Mar 2007
New secretary appointed
23 Aug 2006
Secretary resigned
23 Aug 2006
Director resigned
28 Jul 2006
Incorporation

EPICSTAR LIMITED Charges

30 September 2016
Charge code 0589 0210 0008
Delivered: 4 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Security Agent)
Description: Leasehold property known as flat 4 (ground floor) manor…
30 September 2016
Charge code 0589 0210 0007
Delivered: 4 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Security Agent)
Description: Leasehold property known as flat 4 (ground floor) manor…
1 April 2011
Debenture
Delivered: 5 April 2011
Status: Satisfied on 29 October 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: For details of property charged please refer to form MG01…
10 May 2010
Debenture
Delivered: 19 May 2010
Status: Satisfied on 1 October 2011
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: For details of properties charged, please refer to form…
13 September 2007
Accession deed
Delivered: 22 September 2007
Status: Satisfied on 1 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
13 September 2007
Legal charge
Delivered: 22 September 2007
Status: Satisfied on 1 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Securitybeneficiaries (The Security Agent)
Description: Flat 31 forset court 140 edgware road lo. See the mortgage…
13 April 2007
Debenture
Delivered: 27 April 2007
Status: Satisfied on 26 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 April 2007
Legal charge
Delivered: 18 April 2007
Status: Satisfied on 26 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H flat 31, forset court, edgeware road london. Fixed…