This company is commonly known as Epoq Legal Ltd. The company was founded 25 years ago and was given the registration number 03707955. The firm's registered office is in BOREHAMWOOD. You can find them at 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire. This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..
Name | : | EPOQ LEGAL LTD |
---|---|---|
Company Number | : | 03707955 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, England, WD6 1JN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Rydal Close, Holders Hill Road, London, NW4 1LE | Secretary | 01 May 2001 | Active |
151, Sunny Gardens Road, London, England, NW4 1SG | Director | 04 February 1999 | Active |
The Old Stables, The Green, Letchmore Heath, Watford, WD25 8ES | Director | 04 February 1999 | Active |
2 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN | Director | 27 September 2012 | Active |
Unit 1 Salisbury House, Wheatfield Way, Hinckley,, Wheatfield Way, Hinckley, England, LE10 1YG | Director | 19 February 2020 | Active |
2 Hollands Farm Cottages, Hedsor Road, Bourne End, SL8 5EF | Secretary | 18 April 2000 | Active |
55 Deacons Hill Road, Elstree, WD6 3HZ | Secretary | 04 February 1999 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 04 February 1999 | Active |
13 Greystoke Gardens, Oakwood, EN2 7NU | Director | 09 February 1999 | Active |
60 Dunstan Road, London, NW11 8AD | Director | 03 July 2000 | Active |
60 Dunstan Road, London, NW11 8AD | Director | 09 February 1999 | Active |
120 East Road, London, N1 6AA | Nominee Director | 04 February 1999 | Active |
1 Rye Court, Brent Terrace, London, NW2 1AF | Director | 09 February 1999 | Active |
Mr Richard Colin Cohen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN |
Nature of control | : |
|
Mr Grahame Keith Cohen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Officers | Change person director company with change date. | Download |
2020-08-20 | Officers | Second filing of director appointment with name. | Download |
2020-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Officers | Appoint person director company with name date. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Officers | Change person director company with change date. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Address | Change registered office address company with date old address new address. | Download |
2018-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.