About

Registered Number: 06655938
Date of Incorporation: 24/07/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Gable House, 239 Regents Park Road, London, N3 3LF

 

Established in 2008, Epic (General Partner George Square) Ltd are based in London, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALHASHAN, Ahmad Saad 03 July 2019 - 1
Secretary Name Appointed Resigned Total Appointments
MOONSHINE, Annabelle Karen 08 March 2010 - 1

Filing History

Document Type Date
MR04 - N/A 08 September 2020
MR04 - N/A 08 September 2020
MR04 - N/A 08 September 2020
MR04 - N/A 08 September 2020
MR04 - N/A 08 September 2020
MR04 - N/A 08 September 2020
MR04 - N/A 08 September 2020
MR04 - N/A 08 September 2020
CS01 - N/A 20 August 2020
CS01 - N/A 24 July 2019
AP01 - Appointment of director 11 July 2019
AA - Annual Accounts 10 June 2019
TM01 - Termination of appointment of director 15 May 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 30 July 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 24 June 2016
CH01 - Change of particulars for director 10 March 2016
MR01 - N/A 24 September 2015
AR01 - Annual Return 11 September 2015
MR01 - N/A 04 September 2015
MR01 - N/A 03 September 2015
MR01 - N/A 03 September 2015
MR01 - N/A 02 September 2015
RP04 - N/A 20 August 2015
RP04 - N/A 20 August 2015
RP04 - N/A 20 August 2015
RP04 - N/A 20 August 2015
RP04 - N/A 20 August 2015
RP04 - N/A 20 August 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 10 August 2015
CH01 - Change of particulars for director 04 August 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 01 September 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 12 August 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 11 July 2012
CH03 - Change of particulars for secretary 19 April 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 27 July 2011
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 02 June 2010
TM02 - Termination of appointment of secretary 12 March 2010
AP03 - Appointment of secretary 12 March 2010
363a - Annual Return 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
395 - Particulars of a mortgage or charge 17 September 2008
395 - Particulars of a mortgage or charge 17 September 2008
395 - Particulars of a mortgage or charge 17 September 2008
287 - Change in situation or address of Registered Office 15 September 2008
395 - Particulars of a mortgage or charge 04 September 2008
RESOLUTIONS - N/A 02 September 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
287 - Change in situation or address of Registered Office 30 July 2008
225 - Change of Accounting Reference Date 30 July 2008
CERTNM - Change of name certificate 28 July 2008
NEWINC - New incorporation documents 24 July 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2015 Fully Satisfied

N/A

A registered charge 03 September 2015 Fully Satisfied

N/A

A registered charge 02 September 2015 Fully Satisfied

N/A

A registered charge 27 August 2015 Fully Satisfied

N/A

A registered charge 27 August 2015 Fully Satisfied

N/A

Assignation of rents 10 September 2008 Fully Satisfied

N/A

Debenture 29 August 2008 Fully Satisfied

N/A

Standard security 27 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.