About

Registered Number: 06228769
Date of Incorporation: 27/04/2007 (17 years ago)
Company Status: Active
Registered Address: Gable House 239 Regents Park Road, London, N3 3LF

 

Epic (General Partner Old Broad Street) Ltd was registered on 27 April 2007 and are based in London, it's status at Companies House is "Active". We don't know the number of employees at this business. The business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AP01 - Appointment of director 11 July 2019
AA - Annual Accounts 05 June 2019
TM01 - Termination of appointment of director 16 May 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 30 April 2018
MR01 - N/A 18 October 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 29 April 2016
CH01 - Change of particulars for director 10 March 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 08 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2013
MG01 - Particulars of a mortgage or charge 28 August 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 22 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 27 May 2008
287 - Change in situation or address of Registered Office 14 March 2008
395 - Particulars of a mortgage or charge 15 December 2007
395 - Particulars of a mortgage or charge 15 December 2007
CERTNM - Change of name certificate 25 October 2007
225 - Change of Accounting Reference Date 18 September 2007
287 - Change in situation or address of Registered Office 08 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
NEWINC - New incorporation documents 27 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 October 2017 Outstanding

N/A

Guarantee and security interest agreement 20 August 2012 Outstanding

N/A

Debenture 07 December 2007 Fully Satisfied

N/A

Debenture 07 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.