About

Registered Number: 04614646
Date of Incorporation: 11/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Kent House, 14-17 Market Place, London, W1W 8AJ

 

Based in London, Epl Developer (Plot F West) Ltd was setup in 2002, it has a status of "Active". The company does not have any directors. We do not know the number of employees at this 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
GUARANTEE1 - N/A 23 October 2019
AGREEMENT1 - N/A 23 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 12 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
PARENT_ACC - N/A 03 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 03 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
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 10 June 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 24 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2010
AR01 - Annual Return 23 December 2009
CH03 - Change of particulars for secretary 05 October 2009
CH01 - Change of particulars for director 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 06 March 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
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
Debenture 31 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.