About

Registered Number: 05027534
Date of Incorporation: 27/01/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: 1st Floor, Commerce House, 1 Raven Road, South Woodford, London, E18 1HB

 

Epiphany Homes Ltd was registered on 27 January 2004 and has its registered office in South Woodford in London, it has a status of "Active". This organisation has one director listed as Faul, Margaret in the Companies House registry. We don't currently know the number of employees at Epiphany Homes Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FAUL, Margaret 27 January 2004 10 March 2006 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 01 February 2019
CH03 - Change of particulars for secretary 28 January 2019
PSC04 - N/A 28 January 2019
MR01 - N/A 04 December 2018
MR04 - N/A 26 November 2018
MR04 - N/A 26 November 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 02 March 2018
DISS40 - Notice of striking-off action discontinued 24 January 2018
AA - Annual Accounts 23 January 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
MR04 - N/A 23 December 2017
MR04 - N/A 01 March 2017
MR04 - N/A 01 March 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 30 October 2015
CH03 - Change of particulars for secretary 21 October 2015
AR01 - Annual Return 17 February 2015
CH01 - Change of particulars for director 05 January 2015
AD01 - Change of registered office address 05 January 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 11 July 2013
CH03 - Change of particulars for secretary 11 July 2013
AR01 - Annual Return 30 May 2013
TM01 - Termination of appointment of director 29 May 2013
AP01 - Appointment of director 29 May 2013
DISS40 - Notice of striking-off action discontinued 27 April 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
DISS16(SOAS) - N/A 23 November 2011
GAZ1 - First notification of strike-off action in London Gazette 20 September 2011
DISS40 - Notice of striking-off action discontinued 12 February 2011
AR01 - Annual Return 09 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
MG01 - Particulars of a mortgage or charge 07 January 2010
AA - Annual Accounts 01 December 2009
395 - Particulars of a mortgage or charge 12 September 2009
AA - Annual Accounts 24 July 2009
395 - Particulars of a mortgage or charge 16 April 2009
395 - Particulars of a mortgage or charge 16 April 2009
AAMD - Amended Accounts 25 March 2009
AA - Annual Accounts 19 March 2009
DISS40 - Notice of striking-off action discontinued 17 February 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
363a - Annual Return 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
363s - Annual Return 14 February 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 01 September 2007
288a - Notice of appointment of directors or secretaries 01 September 2007
288b - Notice of resignation of directors or secretaries 01 September 2007
288c - Notice of change of directors or secretaries or in their particulars 01 September 2007
395 - Particulars of a mortgage or charge 10 July 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 21 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2005
DISS6 - Notice of striking-off action suspended 26 July 2005
GAZ1 - First notification of strike-off action in London Gazette 26 July 2005
363s - Annual Return 25 July 2005
288b - Notice of resignation of directors or secretaries 15 June 2004
288c - Notice of change of directors or secretaries or in their particulars 06 May 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
287 - Change in situation or address of Registered Office 07 February 2004
288b - Notice of resignation of directors or secretaries 07 February 2004
288b - Notice of resignation of directors or secretaries 07 February 2004
NEWINC - New incorporation documents 27 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 December 2018 Outstanding

N/A

Mortgage deed 18 December 2009 Fully Satisfied

N/A

Debenture 10 September 2009 Fully Satisfied

N/A

Mortgage deed 09 April 2009 Fully Satisfied

N/A

Debenture 09 April 2009 Fully Satisfied

N/A

Legal mortgage 05 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.