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