This company is commonly known as Epiclease Limited. The company was founded 38 years ago and was given the registration number 01989705. The firm's registered office is in LONDON. You can find them at New Burlington House, 1075 Finchley Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | EPICLEASE LIMITED |
---|---|---|
Company Number | : | 01989705 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New Burlington House, 1075 Finchley Road, London, NW11 0PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Brookside Road, London, United Kingdom, NW11 9NE | Secretary | - | Active |
14, Brookside Road, London, United Kingdom, NW11 9NE | Director | 21 March 1986 | Active |
14, Brookside Road, London, United Kingdom, NW11 9NE | Director | 01 April 2010 | Active |
Jerry Fried | ||
Notified on | : | 06 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 14, Brookside Road, London, England, NW11 9NE |
Nature of control | : |
|
Mrs Judith Fried | ||
Notified on | : | 03 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | Swiss |
Country of residence | : | Israel |
Address | : | 14/4, Ohr Elchonon, Jerusalem, Israel, |
Nature of control | : |
|
David Dennis Cuby | ||
Notified on | : | 07 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | Coleridge House, 15a Town Range, Gibraltar, Gibraltar, |
Nature of control | : |
|
Mr Nigel Hall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | Centenary House, La Grande Route De St Pierre, St Peter, Jersey, JE3 7AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-14 | Officers | Change person secretary company with change date. | Download |
2023-06-14 | Officers | Change person director company with change date. | Download |
2023-06-14 | Officers | Change person director company with change date. | Download |
2023-06-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-13 | Officers | Change person director company with change date. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.