UKBizDB.co.uk

EPU INVESTMENTS LIMITED

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

This company is commonly known as Epu Investments Limited. The company was founded 61 years ago and was given the registration number 00743149. 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 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:EPU INVESTMENTS LIMITED
Company Number:00743149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1962
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association 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
21 Craven Walk, London, N16 6BS

Secretary19 December 1997Active
510, Avenue M, Brooklyn, New York, Ny 11230, United States,

Director26 September 2020Active
New Burlington House, 1075 Finchley Road, London, NW11 0PU

Director26 September 2020Active
21 Craven Walk, London, N16 6BS

Secretary-Active
21 Craven Walk, London, N16 6BS

Director-Active
21 Craven Walk, London, N16 6BS

Director-Active
510 Avenue M, Brooklyn, New York, NY 11230

Director19 December 1997Active

People with Significant Control

Mrs Gittel Pearl Herbst
Notified on:26 September 2020
Status:Active
Date of birth:July 1948
Nationality:American
Address:New Burlington House, London, NW11 0PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
Shlomo Benzion Herbst
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:United States
Address:510, Avenue M, New York, Ny 11230, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Israel Leib Herbst
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:21, Craven Walk, London, United Kingdom, N16 6BS
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Accounts

Change account reference date company previous shortened.

Download
2023-10-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-09Persons with significant control

Notification of a person with significant control.

Download
2023-04-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Accounts

Change account reference date company previous shortened.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Accounts

Change account reference date company previous shortened.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Accounts

Change account reference date company previous shortened.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.