About

Registered Number: 04615055
Date of Incorporation: 11/12/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Kent House, 14-17 Market Place, London, W1W 8AJ

 

Epl Developer (Plot F East) Ltd was registered on 11 December 2002, it's status in the Companies House registry is set to "Active". The business does not have any directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 12 December 2019
CH01 - Change of particulars for director 29 October 2019
CH01 - Change of particulars for director 29 October 2019
AGREEMENT1 - N/A 22 October 2019
GUARANTEE1 - N/A 22 October 2019
PARENT_ACC - N/A 29 August 2019
AP01 - Appointment of director 12 April 2019
TM01 - Termination of appointment of director 12 April 2019
CS01 - N/A 11 December 2018
PARENT_ACC - N/A 17 September 2018
GUARANTEE1 - N/A 17 September 2018
AGREEMENT1 - N/A 17 September 2018
CS01 - N/A 11 December 2017
PARENT_ACC - N/A 22 September 2017
AGREEMENT1 - N/A 22 September 2017
GUARANTEE1 - N/A 22 September 2017
GUARANTEE1 - N/A 04 January 2017
DISS40 - Notice of striking-off action discontinued 24 December 2016
CS01 - N/A 23 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
PARENT_ACC - N/A 11 October 2016
AGREEMENT1 - N/A 11 October 2016
GUARANTEE2 - N/A 11 October 2016
GUARANTEE2 - N/A 03 October 2016
AGREEMENT1 - N/A 27 September 2016
AR01 - Annual Return 15 December 2015
CH01 - Change of particulars for director 04 November 2015
PARENT_ACC - N/A 02 October 2015
GUARANTEE1 - N/A 02 October 2015
AGREEMENT1 - N/A 02 October 2015
AR01 - Annual Return 16 December 2014
PARENT_ACC - N/A 11 September 2014
AGREEMENT1 - N/A 11 September 2014
GUARANTEE1 - N/A 02 September 2014
AR01 - Annual Return 12 December 2013
PARENT_ACC - N/A 16 September 2013
AGREEMENT1 - N/A 16 September 2013
GUARANTEE1 - N/A 16 September 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 24 May 2010
MG01 - Particulars of a mortgage or charge 14 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 05 October 2009
CH03 - Change of particulars for secretary 05 October 2009
CH01 - Change of particulars for director 05 October 2009
AA - Annual Accounts 08 May 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
287 - Change in situation or address of Registered Office 16 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
363a - Annual Return 19 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
AA - Annual Accounts 02 November 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
363a - Annual Return 30 January 2008
287 - Change in situation or address of Registered Office 20 November 2007
AA - Annual Accounts 22 June 2007
363a - Annual Return 05 March 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
287 - Change in situation or address of Registered Office 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
AA - Annual Accounts 09 June 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 22 January 2004
395 - Particulars of a mortgage or charge 04 February 2003
RESOLUTIONS - N/A 28 January 2003
RESOLUTIONS - N/A 28 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
NEWINC - New incorporation documents 11 December 2002

Mortgages & Charges

Description Date Status Charge by
Deed of charge over deposit 01 April 2010 Outstanding

N/A

Debenture 31 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.