About

Registered Number: 04687850
Date of Incorporation: 05/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: Kingfisher House, 2 Woodbrook Crescent, Billericay, Essex, CM12 0EQ

 

E-pay Holdings Ltd was registered on 05 March 2003 with its registered office in Billericay, Essex, it's status in the Companies House registry is set to "Active". The companies directors are Weller, Rick, Hammond, David John, Bergman, Miro Ian, Hammond, David John, Henry, Daniel Richard, Newman, Jeffrey Brian, Piper, Charles Thomas, Rennie, Timothy John, Thompson, Jason Craig, Westlake, Anthony John Treliving.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLER, Rick 02 February 2005 - 1
BERGMAN, Miro Ian 15 February 2007 03 February 2011 1
HAMMOND, David John 09 August 2010 06 November 2017 1
HENRY, Daniel Richard 05 March 2003 15 February 2007 1
NEWMAN, Jeffrey Brian 05 March 2003 18 September 2020 1
PIPER, Charles Thomas 09 August 2010 25 January 2011 1
RENNIE, Timothy John 16 October 2017 11 May 2018 1
THOMPSON, Jason Craig 14 November 2011 13 January 2017 1
WESTLAKE, Anthony John Treliving 18 July 2003 09 August 2010 1
Secretary Name Appointed Resigned Total Appointments
HAMMOND, David John 09 August 2010 06 November 2017 1

Filing History

Document Type Date
MR05 - N/A 02 October 2020
MR05 - N/A 02 October 2020
MR05 - N/A 02 October 2020
MR05 - N/A 02 October 2020
MR05 - N/A 02 October 2020
TM01 - Termination of appointment of director 01 October 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 27 November 2018
TM01 - Termination of appointment of director 24 May 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 28 December 2017
TM02 - Termination of appointment of secretary 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
CH01 - Change of particulars for director 23 October 2017
AP01 - Appointment of director 16 October 2017
CS01 - N/A 07 April 2017
TM01 - Termination of appointment of director 20 January 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 26 March 2015
AD01 - Change of registered office address 27 January 2015
MR04 - N/A 27 June 2014
MR04 - N/A 27 June 2014
AA - Annual Accounts 09 June 2014
RESOLUTIONS - N/A 22 April 2014
MEM/ARTS - N/A 22 April 2014
MR01 - N/A 14 April 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 26 March 2013
TM01 - Termination of appointment of director 03 September 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 22 March 2012
MG01 - Particulars of a mortgage or charge 23 November 2011
MG01 - Particulars of a mortgage or charge 23 November 2011
RESOLUTIONS - N/A 15 November 2011
AP01 - Appointment of director 15 November 2011
MEM/ARTS - N/A 15 November 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 04 April 2011
TM01 - Termination of appointment of director 03 February 2011
TM01 - Termination of appointment of director 25 January 2011
AA - Annual Accounts 10 January 2011
AP03 - Appointment of secretary 22 September 2010
AP01 - Appointment of director 21 September 2010
AP01 - Appointment of director 21 September 2010
AP01 - Appointment of director 21 September 2010
TM02 - Termination of appointment of secretary 21 September 2010
TM01 - Termination of appointment of director 21 September 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AD01 - Change of registered office address 01 April 2010
AA - Annual Accounts 05 November 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 18 March 2009
363a - Annual Return 26 March 2008
AA - Annual Accounts 12 March 2008
363s - Annual Return 25 October 2007
395 - Particulars of a mortgage or charge 15 August 2007
395 - Particulars of a mortgage or charge 15 August 2007
395 - Particulars of a mortgage or charge 15 August 2007
363s - Annual Return 05 June 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 28 July 2006
AA - Annual Accounts 07 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 October 2005
363s - Annual Return 10 June 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
AA - Annual Accounts 05 February 2005
395 - Particulars of a mortgage or charge 17 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
RESOLUTIONS - N/A 30 October 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
363a - Annual Return 26 March 2004
288c - Notice of change of directors or secretaries or in their particulars 26 March 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
225 - Change of Accounting Reference Date 30 December 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288c - Notice of change of directors or secretaries or in their particulars 19 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
NEWINC - New incorporation documents 05 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2014 Outstanding

N/A

Share charge 07 November 2011 Outstanding

N/A

Floating charge 07 November 2011 Fully Satisfied

N/A

Floating charge 14 August 2007 Fully Satisfied

N/A

A share charge 14 August 2007 Outstanding

N/A

A share charge 14 August 2007 Outstanding

N/A

Mortgage of shares 04 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.