Warning: file_put_contents(c/990297b4842884eab32afe1de553f197.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Epiclease Limited, NW11 0PU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EPICLEASE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:New Burlington House, 1075 Finchley Road, London, NW11 0PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Brookside Road, London, United Kingdom, NW11 9NE

Secretary-Active
14, Brookside Road, London, United Kingdom, NW11 9NE

Director21 March 1986Active
14, Brookside Road, London, United Kingdom, NW11 9NE

Director01 April 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Persons with significant control

Change to a person with significant control.

Download
2023-06-15Persons with significant control

Change to a person with significant control.

Download
2023-06-14Officers

Change person secretary company with change date.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-06-13Persons with significant control

Change to a person with significant control.

Download
2023-06-13Officers

Change person director company with change date.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Accounts

Change account reference date company previous shortened.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Persons with significant control

Notification of a person with significant control.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Mortgage

Mortgage satisfy charge full.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Accounts

Change account reference date company previous shortened.

Download
2018-12-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.