Company NameEPL Estates Limited
Company StatusActive
Company Number00542594
CategoryPrivate Limited Company
Incorporation Date30 December 1954(69 years, 4 months ago)
Previous NameEnoch Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Enoch Edelshain
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(36 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Marylebone High Street
London
W1M 3AH
Director NameMichael Bruce Enoch
Date of BirthJune 1943 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed06 June 1991(36 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Sterlings Ltd, Lawford House Albert Place
London
N3 1QA
Director NameMr Stephen Maurice Enoch
Date of BirthMay 1945 (Born 79 years ago)
NationalityIrish
StatusCurrent
Appointed06 June 1991(36 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressP.O. Box 11106apo
George Town
Grand Cayman
Bwi
Cayman Islands
Director NameMr Judith Hannah Lawson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(36 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRunnymede Cottage
Magna Carta Lane
Wraybury
Berkshire
TW19 5AF
Secretary NameMichael Bruce Enoch
NationalityIrish
StatusCurrent
Appointed14 March 2003(48 years, 2 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Sterlings Ltd, Lawford House Albert Place
London
N3 1QA
Director NameMrs Ruth Edelshain
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(36 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 March 1998)
RoleCompany Director
Correspondence Address2 Acacia Gardens
London
NW8 6AH
Director NameMr Victor Jasper Enoch
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(36 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 22 December 2004)
RoleCompany Director
Correspondence Address122 Apart Del Mar
Puerto Portals
Calvia
Mallorca
Spain
Secretary NameMr Victor Jasper Enoch
NationalityBritish
StatusResigned
Appointed06 June 1991(36 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 14 March 2003)
RoleCompany Director
Correspondence Address122 Apart Del Mar
Puerto Portals
Calvia
Mallorca
Spain

Location

Registered AddressC/O Sterlings Ltd, Lawford House
Albert Place
London
N3 1QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

8.2k at £1Michael Bruce Enoch
25.69%
Ordinary
8.2k at £1Stephen Maurice Enoch
25.68%
Ordinary
7.5k at £1Judith Hannah Lawson
23.53%
Ordinary
4.3k at £1Executors Of Estate Of Ruth Edelshain
13.42%
Ordinary
3.7k at £1Anthony Edelshain
11.68%
Ordinary

Financials

Year2014
Net Worth£4,943,086
Cash£80,934
Current Liabilities£272,828

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

27 October 2009Delivered on: 7 November 2009
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 2 arcacia gardens st john's wood london t/no NGL765261FIXED charge all fiixtures, fittings all the plant and machinery vehicles and computer equipment of the company see image for full details.
Outstanding
27 October 2009Delivered on: 7 November 2009
Persons entitled: Coutts & Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 October 2009Delivered on: 7 November 2009
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company as absolute owner assigns to the bank of deposit see image for full details.
Outstanding
13 August 1962Delivered on: 16 August 1962
Satisfied on: 4 December 1998
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 2, acacia gardens, hampstead, london.N.W8 with all fixtures.
Fully Satisfied

Filing History

23 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
12 October 2020Satisfaction of charge 2 in full (1 page)
16 September 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
12 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
8 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
3 August 2017Notification of Judith Hannah Lawson as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Michael Bruce Enoch as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Stephen Maurice Enoch as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Withdrawal of a person with significant control statement on 3 August 2017 (2 pages)
3 August 2017Notification of Michael Bruce Enoch as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Judith Hannah Lawson as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Stephen Maurice Enoch as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Withdrawal of a person with significant control statement on 3 August 2017 (2 pages)
15 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-10
(3 pages)
15 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-10
(3 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 32,000
(7 pages)
10 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 32,000
(7 pages)
10 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 32,000
(7 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 32,000
(7 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 32,000
(7 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 32,000
(7 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(7 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(7 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(7 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
24 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
28 August 2012Director's details changed for Michael Bruce Enoch on 6 August 2012 (2 pages)
28 August 2012Secretary's details changed for Michael Bruce Enoch on 6 August 2012 (1 page)
28 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
28 August 2012Secretary's details changed for Michael Bruce Enoch on 6 August 2012 (1 page)
28 August 2012Secretary's details changed for Michael Bruce Enoch on 6 August 2012 (1 page)
28 August 2012Director's details changed for Michael Bruce Enoch on 6 August 2012 (2 pages)
28 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
28 August 2012Director's details changed for Michael Bruce Enoch on 6 August 2012 (2 pages)
28 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
7 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
7 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
10 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (8 pages)
10 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (8 pages)
10 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (8 pages)
30 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
30 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
20 August 2010Director's details changed for Michael Bruce Enoch on 6 August 2010 (2 pages)
20 August 2010Director's details changed for Michael Bruce Enoch on 6 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Stephen Maurice Enoch on 6 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Anthony Enoch Edelshain on 6 August 2010 (2 pages)
20 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (8 pages)
20 August 2010Director's details changed for Michael Bruce Enoch on 6 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Anthony Enoch Edelshain on 6 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Anthony Enoch Edelshain on 6 August 2010 (2 pages)
20 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (8 pages)
20 August 2010Director's details changed for Mr Stephen Maurice Enoch on 6 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Stephen Maurice Enoch on 6 August 2010 (2 pages)
20 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (8 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
3 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
24 August 2009Auditor's resignation (1 page)
24 August 2009Auditor's resignation (1 page)
11 August 2009Return made up to 06/08/09; full list of members (6 pages)
11 August 2009Return made up to 06/08/09; full list of members (6 pages)
20 May 2009Registered office changed on 20/05/2009 from 21 st thomas street bristol BS1 6JS (1 page)
20 May 2009Registered office changed on 20/05/2009 from 21 st thomas street bristol BS1 6JS (1 page)
16 December 2008Return made up to 06/08/08; full list of members (7 pages)
16 December 2008Return made up to 06/08/08; full list of members (7 pages)
11 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
11 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
21 February 2008Accounts for a small company made up to 31 March 2007 (9 pages)
21 February 2008Accounts for a small company made up to 31 March 2007 (9 pages)
24 August 2007Return made up to 06/08/07; no change of members (8 pages)
24 August 2007Return made up to 06/08/07; no change of members (8 pages)
27 September 2006Accounts for a small company made up to 31 March 2006 (8 pages)
27 September 2006Accounts for a small company made up to 31 March 2006 (8 pages)
30 August 2006Return made up to 06/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
30 August 2006Return made up to 06/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
17 July 2006Registered office changed on 17/07/06 from: 67 high street marylebone london W1M 3AH (1 page)
17 July 2006Registered office changed on 17/07/06 from: 67 high street marylebone london W1M 3AH (1 page)
25 August 2005Return made up to 06/08/05; full list of members (9 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director's particulars changed (1 page)
25 August 2005Director's particulars changed (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Return made up to 06/08/05; full list of members (9 pages)
24 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
24 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
14 October 2004Location of register of members (1 page)
14 October 2004Return made up to 06/08/04; full list of members (9 pages)
14 October 2004Return made up to 06/08/04; full list of members (9 pages)
14 October 2004Location of register of members (1 page)
23 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
23 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
6 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
6 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
20 August 2003Return made up to 06/08/03; full list of members (9 pages)
20 August 2003Return made up to 06/08/03; full list of members (9 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003Secretary resigned (1 page)
4 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
4 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
9 September 2002Director's particulars changed (1 page)
9 September 2002Director's particulars changed (1 page)
9 September 2002Director's particulars changed (1 page)
9 September 2002Director's particulars changed (1 page)
18 August 2002Return made up to 06/08/02; full list of members (9 pages)
18 August 2002Return made up to 06/08/02; full list of members (9 pages)
3 October 2001Secretary's particulars changed;director's particulars changed (1 page)
3 October 2001Return made up to 06/08/01; full list of members (9 pages)
3 October 2001Director's particulars changed (1 page)
3 October 2001Return made up to 06/08/01; full list of members (9 pages)
3 October 2001Director's particulars changed (1 page)
3 October 2001Secretary's particulars changed;director's particulars changed (1 page)
3 October 2001Director's particulars changed (1 page)
3 October 2001Director's particulars changed (1 page)
12 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
12 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
8 November 2000Return made up to 06/08/00; full list of members (10 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 November 2000Return made up to 06/08/00; full list of members (10 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 September 1999Return made up to 06/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 1999Return made up to 06/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 September 1998Return made up to 06/08/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 September 1998Return made up to 06/08/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 October 1996Return made up to 06/08/96; full list of members (8 pages)
7 October 1996Return made up to 06/08/96; full list of members (8 pages)
16 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
16 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
3 October 1995Return made up to 06/08/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 October 1995Return made up to 06/08/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 September 1992Return made up to 06/08/92; full list of members (7 pages)
10 September 1992Return made up to 06/08/92; full list of members (7 pages)
30 December 1954Incorporation (13 pages)
30 December 1954Incorporation (13 pages)