Company NameEpic London Properties Limited
Company StatusDissolved
Company Number00824294
CategoryPrivate Limited Company
Incorporation Date22 October 1964(59 years, 6 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Nicholas Simon Keith Shattock
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(33 years, 5 months after company formation)
Appointment Duration13 years, 6 months (closed 11 October 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Court Lane
Dulwich
London
SE21 7DH
Director NameMr Adrian Roger Wyatt
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(33 years, 5 months after company formation)
Appointment Duration13 years, 6 months (closed 11 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom Manor
Cottered
Buntingford
Hertfordshire
SG9 9QE
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2001(36 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 11 October 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Cottage 97 The High Street
Wargrave
Berkshire
RG10 8DD
Secretary NameMs Susan Elizabeth Dixon
NationalityBritish
StatusClosed
Appointed25 October 2004(40 years after company formation)
Appointment Duration6 years, 11 months (closed 11 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Director NameMr Stephan Anthony Wingate
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(27 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 1998)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address58 Pont Street
London
SW1X 0AE
Director NameReginald Stringer
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(27 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 1998)
RoleCompany Director
Correspondence AddressPipers Landing
Green Lane Albury
Guildford
GU5 9EP
Director NameMr Christopher Neville Jones
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(27 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 August 1993)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address55 York Mews
Alton
Hampshire
GU34 1JD
Secretary NameMr Anthony Cook
NationalityBritish
StatusResigned
Appointed03 October 1992(27 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 1994)
RoleCompany Director
Correspondence AddressFlat 81 Darwin Court
2-24 Gloucester Avenue
London
NW1 7BQ
Director NameBrian Williams
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(28 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 1998)
RoleChartered Accountant
Correspondence Address14 Shirley Avenue
Cheam
Sutton
Surrey
SM2 7QR
Secretary NameBrian Williams
NationalityBritish
StatusResigned
Appointed20 January 1994(29 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 March 1994)
RoleCompany Director
Correspondence Address14 Shirley Avenue
Cheam
Sutton
Surrey
SM2 7QR
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed16 March 1994(29 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Director NameMr Edward Stratford Dugdale
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(33 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTickwood Hall
Much Wenlock
Shropshire
TF13 6NZ
Director NameMr Nigel George Ellis
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(33 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 04 September 2007)
RoleCompany Director
Correspondence AddressWillmead Farm
Bovey Tracey
Newton Abbot
Devon
TQ13 9NP
Secretary NamePaul Hughes
NationalityBritish
StatusResigned
Appointed01 April 1998(33 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2000)
RoleChartered Accountant
Correspondence AddressLark Rise
5 Greville Park Avenue
Ashtead
Surrey
KT21 2QS
Secretary NameGail Robson Skeete
NationalityBritish
StatusResigned
Appointed20 October 1999(35 years after company formation)
Appointment Duration7 months, 1 week (resigned 30 May 2000)
RoleAccountant
Correspondence Address22a Woodpecker Copse
Locks Heath
Southampton
Hampshire
SO31 6WS
Secretary NameMs Rebecca Jane Worthington
NationalityBritish
StatusResigned
Appointed20 October 1999(35 years after company formation)
Appointment Duration2 years, 9 months (resigned 23 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Cottage 97 The High Street
Wargrave
Berkshire
RG10 8DD
Director NameMichael Edward Riley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(36 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 2002)
RoleChartered Surveyor
Correspondence AddressTylers Barn
Tylers Green Broad Street
Cuckfield
West Sussex
RH17 5DX
Secretary NameCharlotte Ind Eastwood
NationalityBritish
StatusResigned
Appointed23 July 2002(37 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 October 2004)
RoleCompany Director
Correspondence Address16 Edna Street
London
SW11 3DP
Director NameJames Robert Hamilton Stubber
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(38 years after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Regency
Hide Place
London
SW1P 4HD
Director NameMiss Tonianne Dwyer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed30 November 2006(42 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 16 April 2010)
RoleProperty Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address170 Bishops Road
Fulham
London
SW6 7JG

Location

Registered Address16 Grosvenor Street
London
W1K 4QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
30 October 2010Voluntary strike-off action has been suspended (1 page)
30 October 2010Voluntary strike-off action has been suspended (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
8 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 100
(6 pages)
8 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 100
(6 pages)
8 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 100
(6 pages)
30 September 2010Application to strike the company off the register (3 pages)
30 September 2010Application to strike the company off the register (3 pages)
24 May 2010Termination of appointment of Tonianne Dwyer as a director (2 pages)
24 May 2010Termination of appointment of Tonianne Dwyer as a director (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
13 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
13 October 2008Accounts made up to 31 March 2008 (6 pages)
13 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
8 October 2008Return made up to 03/10/08; full list of members (4 pages)
8 October 2008Return made up to 03/10/08; full list of members (4 pages)
17 October 2007Return made up to 03/10/07; full list of members (3 pages)
17 October 2007Return made up to 03/10/07; full list of members (3 pages)
12 September 2007Accounts made up to 31 March 2007 (7 pages)
12 September 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
30 October 2006Return made up to 03/10/06; full list of members (3 pages)
30 October 2006Return made up to 03/10/06; full list of members (3 pages)
3 October 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
3 October 2006Accounts made up to 31 March 2006 (7 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
13 December 2005Full accounts made up to 31 March 2005 (8 pages)
13 December 2005Accounts made up to 31 March 2005 (8 pages)
28 October 2005Return made up to 03/10/05; full list of members (8 pages)
28 October 2005Return made up to 03/10/05; full list of members (8 pages)
11 August 2005Registered office changed on 11/08/05 from: 58 davies street london W1K 5JF (1 page)
11 August 2005Registered office changed on 11/08/05 from: 58 davies street london W1K 5JF (1 page)
9 April 2005Secretary resigned (1 page)
9 April 2005Secretary resigned (1 page)
1 February 2005Full accounts made up to 31 March 2004 (9 pages)
1 February 2005Accounts made up to 31 March 2004 (9 pages)
22 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2004New secretary appointed (2 pages)
3 November 2004New secretary appointed (2 pages)
3 November 2004Return made up to 03/10/04; full list of members (8 pages)
3 November 2004Return made up to 03/10/04; full list of members (8 pages)
21 October 2003Return made up to 03/10/03; full list of members (8 pages)
21 October 2003Return made up to 03/10/03; full list of members (8 pages)
15 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
15 October 2003Accounts made up to 31 March 2003 (5 pages)
15 August 2003Director's particulars changed (1 page)
15 August 2003Director's particulars changed (1 page)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (10 pages)
4 February 2003Accounts made up to 31 March 2002 (10 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
13 November 2002Return made up to 03/10/02; full list of members
  • 363(287) ‐ Registered office changed on 13/11/02
(8 pages)
13 November 2002Return made up to 03/10/02; full list of members (8 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
12 August 2002New secretary appointed (2 pages)
12 August 2002Secretary resigned (1 page)
12 August 2002Secretary resigned (1 page)
12 August 2002New secretary appointed (2 pages)
21 May 2002Director's particulars changed (1 page)
21 May 2002Director's particulars changed (1 page)
11 March 2002Accounts made up to 31 March 2001 (9 pages)
11 March 2002Accounts for a dormant company made up to 31 March 2001 (9 pages)
30 October 2001Return made up to 03/10/01; full list of members (8 pages)
30 October 2001Return made up to 03/10/01; full list of members (8 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
5 January 2001Full accounts made up to 31 March 2000 (9 pages)
5 January 2001Accounts made up to 31 March 2000 (9 pages)
7 November 2000Return made up to 03/10/00; full list of members (7 pages)
7 November 2000Return made up to 03/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/11/00
(7 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Secretary resigned (1 page)
26 April 2000Secretary's particulars changed (1 page)
26 April 2000Secretary's particulars changed (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000Secretary resigned (1 page)
31 January 2000Accounts made up to 31 March 1999 (9 pages)
31 January 2000Full accounts made up to 31 March 1999 (9 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999New secretary appointed (2 pages)
3 November 1999Return made up to 03/10/99; full list of members (7 pages)
3 November 1999Return made up to 03/10/99; full list of members (7 pages)
12 October 1998Return made up to 03/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 October 1998Return made up to 03/10/98; no change of members (4 pages)
21 June 1998Full accounts made up to 24 March 1998 (9 pages)
21 June 1998Accounts made up to 24 March 1998 (9 pages)
1 May 1998New director appointed (3 pages)
1 May 1998New director appointed (3 pages)
1 May 1998New director appointed (3 pages)
1 May 1998New director appointed (3 pages)
7 April 1998New director appointed (2 pages)
7 April 1998New director appointed (2 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (1 page)
11 March 1998Declaration of satisfaction of mortgage/charge (1 page)
11 March 1998Declaration of satisfaction of mortgage/charge (1 page)
11 March 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1997Return made up to 03/10/97; full list of members (8 pages)
24 November 1997Return made up to 03/10/97; full list of members (8 pages)
13 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 1997Full accounts made up to 24 March 1997 (10 pages)
13 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 1997Accounts made up to 24 March 1997 (10 pages)
18 July 1997Registered office changed on 18/07/97 from: 8/10., Grosvenor gardens, london, SW1W 0DQ. (1 page)
18 July 1997Registered office changed on 18/07/97 from: 8/10., grosvenor gardens, london, SW1W 0DQ. (1 page)
12 November 1996Accounts made up to 24 March 1996 (9 pages)
12 November 1996Full accounts made up to 24 March 1996 (9 pages)
7 November 1996Return made up to 03/10/96; no change of members (7 pages)
7 November 1996Return made up to 03/10/96; no change of members (7 pages)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
25 January 1996Secretary's particulars changed (2 pages)
25 January 1996Secretary's particulars changed (2 pages)
9 January 1996Director's particulars changed (2 pages)
9 January 1996Director's particulars changed (2 pages)
9 November 1995Return made up to 03/10/95; no change of members (8 pages)
9 November 1995Return made up to 03/10/95; no change of members (16 pages)
6 October 1995Full accounts made up to 24 March 1995 (9 pages)
6 October 1995Accounts made up to 24 March 1995 (9 pages)
14 September 1995Auditor's resignation (1 page)
14 September 1995Auditor's resignation (2 pages)