About

Registered Number: 05133294
Date of Incorporation: 20/05/2004 (20 years ago)
Company Status: Active
Registered Address: Gable House, 239 Regents Park Road, Finchley, London, N3 3LF

 

Having been setup in 2004, Epic (General Partner Bath Road) Ltd has its registered office in Finchley, London. The organisation has one director. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL QUASSAR, Mohammed 27 May 2004 31 December 2018 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
TM01 - Termination of appointment of director 14 January 2020
AP01 - Appointment of director 11 July 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 18 May 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 06 May 2016
CH01 - Change of particulars for director 10 March 2016
RP04 - N/A 04 September 2015
MR01 - N/A 03 September 2015
MR01 - N/A 03 September 2015
MR01 - N/A 03 September 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 18 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2011
MG01 - Particulars of a mortgage or charge 12 April 2011
MG01 - Particulars of a mortgage or charge 12 April 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 16 May 2009
363a - Annual Return 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
AA - Annual Accounts 17 October 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 12 June 2006
AA - Annual Accounts 31 October 2005
363a - Annual Return 17 June 2005
287 - Change in situation or address of Registered Office 17 June 2005
225 - Change of Accounting Reference Date 08 March 2005
395 - Particulars of a mortgage or charge 29 June 2004
395 - Particulars of a mortgage or charge 29 June 2004
395 - Particulars of a mortgage or charge 29 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2004
RESOLUTIONS - N/A 17 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
287 - Change in situation or address of Registered Office 02 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
NEWINC - New incorporation documents 20 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 August 2015 Outstanding

N/A

A registered charge 27 August 2015 Outstanding

N/A

A registered charge 27 August 2015 Outstanding

N/A

Debenture 04 April 2011 Outstanding

N/A

Debenture 04 April 2011 Outstanding

N/A

Composite debenture 10 June 2004 Fully Satisfied

N/A

Guarantee & security interest agreement 10 June 2004 Fully Satisfied

N/A

Guarantee and security interest agreement 10 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.