EPL ESTATES LIMITED
LONDON ENOCH PROPERTIES LIMITED

Hellopages » Greater London » Westminster » W1F 7LD

Company number 00542594
Status Active
Incorporation Date 30 December 1954
Company Type Private Limited Company
Address PALLADIUM HOUSE 1-4, ARGYLL STREET, LONDON, W1F 7LD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-10 ; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 August 2016 with updates. The most likely internet sites of EPL ESTATES LIMITED are www.eplestates.co.uk, and www.epl-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and ten months. Epl Estates Limited is a Private Limited Company. The company registration number is 00542594. Epl Estates Limited has been working since 30 December 1954. The present status of the company is Active. The registered address of Epl Estates Limited is Palladium House 1 4 Argyll Street London W1f 7ld. . ENOCH, Michael Bruce is a Secretary of the company. EDELSHAIN, Anthony Enoch is a Director of the company. ENOCH, Michael Bruce is a Director of the company. ENOCH, Stephen Maurice is a Director of the company. LAWSON, Judith Hannah is a Director of the company. Secretary ENOCH, Victor Jasper has been resigned. Director EDELSHAIN, Ruth has been resigned. Director ENOCH, Victor Jasper has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ENOCH, Michael Bruce
Appointed Date: 14 March 2003

Director

Director
ENOCH, Michael Bruce

82 years old

Director

Director

Resigned Directors

Secretary
ENOCH, Victor Jasper
Resigned: 14 March 2003

Director
EDELSHAIN, Ruth
Resigned: 11 March 1998
113 years old

Director
ENOCH, Victor Jasper
Resigned: 22 December 2004
109 years old

EPL ESTATES LIMITED Events

15 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-10

18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Aug 2016
Confirmation statement made on 6 August 2016 with updates
16 Sep 2015
Total exemption small company accounts made up to 31 March 2015
10 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 32,000

...
... and 76 more events
24 Aug 1987
Accounts for a small company made up to 31 March 1987

24 Aug 1987
Return made up to 03/08/87; full list of members

14 Aug 1986
Accounts for a small company made up to 31 March 1986

14 Aug 1986
Return made up to 14/08/86; full list of members

30 Dec 1954
Incorporation

EPL ESTATES LIMITED Charges

27 October 2009
Legal charge
Delivered: 7 November 2009
Status: Outstanding
Persons entitled: Coutts & Company
Description: The l/h property k/a 2 arcacia gardens st john's wood…
27 October 2009
Mortgage
Delivered: 7 November 2009
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
27 October 2009
Charge of deposit
Delivered: 7 November 2009
Status: Outstanding
Persons entitled: Coutts & Company
Description: The company as absolute owner assigns to the bank of…
13 August 1962
Mortgage
Delivered: 16 August 1962
Status: Satisfied on 4 December 1998
Persons entitled: Midland Bank LTD
Description: 2, acacia gardens, hampstead, london.N.W8 with all fixtures.