About

Registered Number: 06232612
Date of Incorporation: 01/05/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Audrey House, 16-20 Ely Place, London, EC1N 6SN

 

Founded in 2007, Epe Administration Ltd are based in London, it's status at Companies House is "Active". The organisation has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Image 21 July 2008 - 1
Secretary Name Appointed Resigned Total Appointments
LAWMAN, Jennifer 01 May 2007 23 April 2008 1

Filing History

Document Type Date
MR01 - N/A 04 June 2020
CS01 - N/A 20 April 2020
MR01 - N/A 24 March 2020
MR01 - N/A 24 March 2020
AA - Annual Accounts 30 December 2019
AP01 - Appointment of director 19 December 2019
CS01 - N/A 12 May 2019
CH01 - Change of particulars for director 23 January 2019
CH01 - Change of particulars for director 23 January 2019
AA - Annual Accounts 25 December 2018
PSC02 - N/A 26 July 2018
PSC04 - N/A 26 July 2018
CS01 - N/A 11 May 2018
AA01 - Change of accounting reference date 05 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 27 May 2016
RESOLUTIONS - N/A 12 May 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 28 May 2015
AD01 - Change of registered office address 12 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 29 May 2014
RESOLUTIONS - N/A 11 October 2013
SH01 - Return of Allotment of shares 11 October 2013
SH10 - Notice of particulars of variation of rights attached to shares 11 October 2013
SH08 - Notice of name or other designation of class of shares 11 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 28 May 2013
CH01 - Change of particulars for director 28 May 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 29 May 2012
CH01 - Change of particulars for director 29 May 2012
AD01 - Change of registered office address 21 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 11 May 2009
287 - Change in situation or address of Registered Office 11 May 2009
CERTNM - Change of name certificate 05 December 2008
AA - Annual Accounts 11 September 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
363a - Annual Return 04 June 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
RESOLUTIONS - N/A 06 May 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 May 2008
225 - Change of Accounting Reference Date 12 June 2007
NEWINC - New incorporation documents 01 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 June 2020 Outstanding

N/A

A registered charge 17 March 2020 Outstanding

N/A

A registered charge 17 March 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.