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.
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 |
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 |
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 |