London
NW4 4DJ
Director Name | Leo Epstein |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1991(14 years, 5 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchill House 137 - 139 Brent Street London NW4 4DJ |
Secretary Name | Mr Daniel Epstein |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1997(20 years, 10 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchill House 137 - 139 Brent Street London NW4 4DJ |
Director Name | Mr Michael Epstein |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2020(44 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchill House 137 - 139 Brent Street London NW4 4DJ |
Director Name | Daniel Richman |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 July 1997) |
Role | Co Director |
Correspondence Address | 22 Little Potters Bushey Hertfordshire WD2 3QT |
Secretary Name | Daniel Richman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 22 Little Potters Bushey Hertfordshire WD2 3QT |
Website | www.eprafabrics.co.uk |
---|
Registered Address | Churchill House 137 - 139 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Daniel Epstein 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,637,892 |
Cash | £560,812 |
Current Liabilities | £500,788 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
1 July 1997 | Delivered on: 5 July 1997 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
5 January 1978 | Delivered on: 13 January 1978 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises being 56 brick lane, london E.1. together with all fixtures. Outstanding |
17 February 1977 | Delivered on: 10 March 1977 Persons entitled: Midland Bank LTD Classification: & stat dec mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold lands hereditaments & premises being:- 54 brich lane, london E.1, together with all fixtures whatsoever. Outstanding |
21 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
---|---|
7 December 2020 | Unaudited abridged accounts made up to 30 April 2020 (9 pages) |
2 December 2020 | Appointment of Mr Michael Epstein as a director on 2 December 2020 (2 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
18 December 2019 | Unaudited abridged accounts made up to 30 April 2019 (9 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
14 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
19 November 2018 | Satisfaction of charge 1 in full (1 page) |
19 November 2018 | Satisfaction of charge 3 in full (1 page) |
19 November 2018 | Satisfaction of charge 2 in full (1 page) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
11 December 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
18 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
18 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
21 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
21 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 February 2015 | Director's details changed for Daniel Epstein on 1 January 2015 (2 pages) |
22 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Director's details changed for Leo Epstein on 1 January 2015 (2 pages) |
22 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Secretary's details changed for Daniel Epstein on 1 January 2015 (1 page) |
22 February 2015 | Secretary's details changed for Daniel Epstein on 1 January 2015 (1 page) |
22 February 2015 | Director's details changed for Daniel Epstein on 1 January 2015 (2 pages) |
22 February 2015 | Director's details changed for Leo Epstein on 1 January 2015 (2 pages) |
22 February 2015 | Director's details changed for Leo Epstein on 1 January 2015 (2 pages) |
22 February 2015 | Secretary's details changed for Daniel Epstein on 1 January 2015 (1 page) |
22 February 2015 | Director's details changed for Daniel Epstein on 1 January 2015 (2 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
10 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
24 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
23 December 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
15 December 2011 | Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 15 December 2011 (1 page) |
15 December 2011 | Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 15 December 2011 (1 page) |
7 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
7 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
1 November 2010 | Registered office address changed from C/O Gateway Partners 3Rd Floor, 22 Ganton Street London W1F 7BY United Kingdom on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from C/O Gateway Partners 3Rd Floor, 22 Ganton Street London W1F 7BY United Kingdom on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from C/O Gateway Partners 3Rd Floor, 22 Ganton Street London W1F 7BY United Kingdom on 1 November 2010 (1 page) |
14 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Leo Epstein on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 14 April 2010 (1 page) |
14 April 2010 | Director's details changed for Leo Epstein on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Leo Epstein on 1 October 2009 (2 pages) |
14 April 2010 | Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 14 April 2010 (1 page) |
27 January 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
27 January 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
3 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from c/o portman partnership 36 gloucester avenue london NW1 7BB (1 page) |
3 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from c/o portman partnership 36 gloucester avenue london NW1 7BB (1 page) |
20 January 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
20 January 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
4 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
17 December 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
17 December 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
13 March 2007 | Return made up to 21/02/07; full list of members (7 pages) |
13 March 2007 | Return made up to 21/02/07; full list of members (7 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
3 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
3 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: 38 osnaburgh street london NW1 3ND (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: 38 osnaburgh street london NW1 3ND (1 page) |
5 May 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
5 May 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
9 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
2 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
2 October 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
2 October 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
25 February 2003 | Return made up to 21/02/03; full list of members (7 pages) |
25 February 2003 | Return made up to 21/02/03; full list of members (7 pages) |
3 September 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
3 September 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
14 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
14 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
19 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
19 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: 26 seymour street london W1H 5HD (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: 26 seymour street london W1H 5HD (1 page) |
5 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
5 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
20 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
20 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
23 February 2000 | Return made up to 21/02/00; full list of members (6 pages) |
23 February 2000 | Return made up to 21/02/00; full list of members (6 pages) |
18 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
18 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
3 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
3 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
18 February 1999 | Return made up to 21/02/99; no change of members (6 pages) |
18 February 1999 | Return made up to 21/02/99; no change of members (6 pages) |
17 March 1998 | Return made up to 21/02/98; full list of members (6 pages) |
17 March 1998 | Return made up to 21/02/98; full list of members (6 pages) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
26 August 1997 | £ ic 1500/1000 01/07/97 £ sr 500@1=500 (1 page) |
26 August 1997 | £ ic 1500/1000 01/07/97 £ sr 500@1=500 (1 page) |
8 August 1997 | Secretary resigned;director resigned (1 page) |
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | Secretary resigned;director resigned (1 page) |
5 July 1997 | Particulars of mortgage/charge (3 pages) |
5 July 1997 | Particulars of mortgage/charge (3 pages) |
9 June 1997 | Resolutions
|
9 June 1997 | Resolutions
|
24 February 1997 | Return made up to 21/02/97; no change of members (4 pages) |
24 February 1997 | Return made up to 21/02/97; no change of members (4 pages) |
11 December 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
11 December 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
1 March 1996 | Return made up to 21/02/96; full list of members
|
1 March 1996 | Return made up to 21/02/96; full list of members
|
29 December 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
29 December 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: 189 high street harlesden london NW10 4TE (1 page) |
27 March 1995 | Registered office changed on 27/03/95 from: 189 high street harlesden london NW10 4TE (1 page) |