This company is commonly known as 4, Epirus Road Limited. The company was founded 40 years ago and was given the registration number 01778085. The firm's registered office is in . You can find them at 10 Great James Street, London, , . This company's SIC code is 98000 - Residents property management.
Name | : | 4, EPIRUS ROAD LIMITED |
---|---|---|
Company Number | : | 01778085 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 1983 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Great James Street, London, WC1N 3DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Great James Street, London, WC1N 3DH | Secretary | 17 September 2007 | Active |
10 Great James Street, London, WC1N 3DH | Director | 14 January 2021 | Active |
10 Great James Street, London, WC1N 3DH | Director | 16 June 2000 | Active |
4, Epirus Road, Ground Floor Flat, London, England, SW6 7UH | Director | 14 January 2021 | Active |
Larchwood Farmhouse, Pillar Box Lane, Seal Chart, TN15 0EZ | Secretary | - | Active |
4 Epirus Road, Fulham, London, SW6 7UH | Secretary | - | Active |
Wold House, Blockley, Moreton In Marsh, GL56 9BA | Secretary | 19 June 2000 | Active |
Larchwood Farmhouse, Pillar Box Lane, Seal Chart, TN15 0EZ | Director | - | Active |
24 Showdon Avenue, Weymouth, DT3 6HG | Director | 27 February 1992 | Active |
34, Hersham Road, Walton-On-Thames, England, KT12 1JX | Director | 17 September 2007 | Active |
4 Epirus Road, London, SW6 7UH | Director | - | Active |
4 Epirus Road, Fulham, London, SW6 7UH | Director | - | Active |
Wold House, Blockley, Moreton In Marsh, GL56 9BA | Director | - | Active |
Mrs Isabel Bennison | ||
Notified on | : | 17 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Address | : | 10 Great James Street, WC1N 3DH |
Nature of control | : |
|
Miss Olivia Jaye Payne | ||
Notified on | : | 14 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Epirus Road, London, England, SW6 7UH |
Nature of control | : |
|
Mr Arnold Bennison | ||
Notified on | : | 23 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Address | : | 10 Great James Street, WC1N 3DH |
Nature of control | : |
|
Mr Mark James Brindley | ||
Notified on | : | 23 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Address | : | 10 Great James Street, WC1N 3DH |
Nature of control | : |
|
Mr Marco Compagnoni | ||
Notified on | : | 23 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | 10 Great James Street, WC1N 3DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-14 | Officers | Appoint person director company with name date. | Download |
2021-01-14 | Officers | Termination director company with name termination date. | Download |
2021-01-14 | Officers | Appoint person director company with name date. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-09 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.