Warning: file_put_contents(c/1247a9a5fb22c38ae044272a894e622e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Epsilon (elvian House) Ltd, W1U 2DD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EPSILON (ELVIAN HOUSE) LTD

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

This company is commonly known as Epsilon (elvian House) Ltd. The company was founded 7 years ago and was given the registration number 10368393. The firm's registered office is in LONDON. You can find them at 20 Thayer Street, , London, England. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:EPSILON (ELVIAN HOUSE) LTD
Company Number:10368393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2016
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:20 Thayer Street, London, England, England, W1U 2DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Thayer Street, London, England, W1U 2DD

Director09 September 2016Active
20, Thayer Street, London, England, W1U 2DD

Director09 September 2016Active
20, Thayer Street, London, England, W1U 2DD

Director09 September 2016Active

People with Significant Control

Jem (Ams) Limited
Notified on:02 May 2017
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, 20 Thayer Street, London, United Kingdom, W1U 2DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Devonshire Property Investment Limited
Notified on:02 May 2017
Status:Active
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Groom 2 Limited
Notified on:02 May 2017
Status:Active
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Mark Hatter
Notified on:09 September 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:20, Thayer Street, London, England, W1U 2DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Douglas Lister
Notified on:09 September 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:20, Thayer Street, London, England, W1U 2DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Shasha
Notified on:09 September 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:20, Thayer Street, London, England, W1U 2DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-05-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-05Resolution

Resolution.

Download
2022-04-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-04-01Address

Change registered office address company with date old address new address.

Download
2022-04-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Address

Change registered office address company with date old address new address.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Mortgage

Mortgage satisfy charge full.

Download
2019-02-06Mortgage

Mortgage satisfy charge full.

Download
2019-02-06Mortgage

Mortgage satisfy charge full.

Download
2019-02-06Mortgage

Mortgage satisfy charge full.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Persons with significant control

Cessation of a person with significant control.

Download
2017-10-03Persons with significant control

Notification of a person with significant control.

Download
2017-10-03Persons with significant control

Cessation of a person with significant control.

Download
2017-10-03Persons with significant control

Cessation of a person with significant control.

Download
2017-10-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.