Company NameEPRA Fabrics Limited
Company StatusActive
Company Number01276510
CategoryPrivate Limited Company
Incorporation Date9 September 1976(47 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Daniel Epstein
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1991(14 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House 137 - 139 Brent Street
London
NW4 4DJ
Director NameLeo Epstein
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1991(14 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House 137 - 139 Brent Street
London
NW4 4DJ
Secretary NameMr Daniel Epstein
NationalityBritish
StatusCurrent
Appointed01 July 1997(20 years, 10 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House 137 - 139 Brent Street
London
NW4 4DJ
Director NameMr Michael Epstein
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(44 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House 137 - 139 Brent Street
London
NW4 4DJ
Director NameDaniel Richman
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(14 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 July 1997)
RoleCo Director
Correspondence Address22 Little Potters
Bushey
Hertfordshire
WD2 3QT
Secretary NameDaniel Richman
NationalityBritish
StatusResigned
Appointed21 February 1991(14 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address22 Little Potters
Bushey
Hertfordshire
WD2 3QT

Contact

Websitewww.eprafabrics.co.uk

Location

Registered AddressChurchill House
137 - 139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Daniel Epstein
100.00%
Ordinary

Financials

Year2014
Net Worth£7,637,892
Cash£560,812
Current Liabilities£500,788

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

1 July 1997Delivered 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 1978Delivered 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 1977Delivered 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

Filing History

21 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
7 December 2020Unaudited abridged accounts made up to 30 April 2020 (9 pages)
2 December 2020Appointment of Mr Michael Epstein as a director on 2 December 2020 (2 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
18 December 2019Unaudited abridged accounts made up to 30 April 2019 (9 pages)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
14 January 2019Unaudited abridged accounts made up to 30 April 2018 (9 pages)
19 November 2018Satisfaction of charge 1 in full (1 page)
19 November 2018Satisfaction of charge 3 in full (1 page)
19 November 2018Satisfaction of charge 2 in full (1 page)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
11 December 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
18 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 1,000
(4 pages)
21 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 1,000
(4 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 February 2015Director's details changed for Daniel Epstein on 1 January 2015 (2 pages)
22 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 1,000
(4 pages)
22 February 2015Director's details changed for Leo Epstein on 1 January 2015 (2 pages)
22 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 1,000
(4 pages)
22 February 2015Secretary's details changed for Daniel Epstein on 1 January 2015 (1 page)
22 February 2015Secretary's details changed for Daniel Epstein on 1 January 2015 (1 page)
22 February 2015Director's details changed for Daniel Epstein on 1 January 2015 (2 pages)
22 February 2015Director's details changed for Leo Epstein on 1 January 2015 (2 pages)
22 February 2015Director's details changed for Leo Epstein on 1 January 2015 (2 pages)
22 February 2015Secretary's details changed for Daniel Epstein on 1 January 2015 (1 page)
22 February 2015Director's details changed for Daniel Epstein on 1 January 2015 (2 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 1,000
(5 pages)
23 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 1,000
(5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
10 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
10 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
24 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
23 December 2011Accounts for a small company made up to 30 April 2011 (6 pages)
23 December 2011Accounts for a small company made up to 30 April 2011 (6 pages)
15 December 2011Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 15 December 2011 (1 page)
15 December 2011Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 15 December 2011 (1 page)
7 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
7 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
7 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
1 November 2010Registered 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 2010Registered 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 2010Registered 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 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Leo Epstein on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
14 April 2010Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 14 April 2010 (1 page)
14 April 2010Director's details changed for Leo Epstein on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Leo Epstein on 1 October 2009 (2 pages)
14 April 2010Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 14 April 2010 (1 page)
27 January 2010Accounts for a small company made up to 30 April 2009 (6 pages)
27 January 2010Accounts for a small company made up to 30 April 2009 (6 pages)
3 March 2009Return made up to 21/02/09; full list of members (3 pages)
3 March 2009Registered office changed on 03/03/2009 from c/o portman partnership 36 gloucester avenue london NW1 7BB (1 page)
3 March 2009Return made up to 21/02/09; full list of members (3 pages)
3 March 2009Registered office changed on 03/03/2009 from c/o portman partnership 36 gloucester avenue london NW1 7BB (1 page)
20 January 2009Accounts for a small company made up to 30 April 2008 (6 pages)
20 January 2009Accounts for a small company made up to 30 April 2008 (6 pages)
4 March 2008Return made up to 21/02/08; full list of members (3 pages)
4 March 2008Return made up to 21/02/08; full list of members (3 pages)
17 December 2007Accounts for a small company made up to 30 April 2007 (6 pages)
17 December 2007Accounts for a small company made up to 30 April 2007 (6 pages)
13 March 2007Return made up to 21/02/07; full list of members (7 pages)
13 March 2007Return made up to 21/02/07; full list of members (7 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (8 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (8 pages)
3 March 2006Return made up to 21/02/06; full list of members (7 pages)
3 March 2006Return made up to 21/02/06; full list of members (7 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
27 January 2006Registered office changed on 27/01/06 from: 38 osnaburgh street london NW1 3ND (1 page)
27 January 2006Registered office changed on 27/01/06 from: 38 osnaburgh street london NW1 3ND (1 page)
5 May 2005Accounts for a small company made up to 30 April 2004 (6 pages)
5 May 2005Accounts for a small company made up to 30 April 2004 (6 pages)
9 March 2005Return made up to 21/02/05; full list of members (7 pages)
9 March 2005Return made up to 21/02/05; full list of members (7 pages)
2 March 2004Return made up to 21/02/04; full list of members (7 pages)
2 March 2004Return made up to 21/02/04; full list of members (7 pages)
2 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
2 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
25 February 2003Return made up to 21/02/03; full list of members (7 pages)
25 February 2003Return made up to 21/02/03; full list of members (7 pages)
3 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
3 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
14 March 2002Return made up to 21/02/02; full list of members (6 pages)
14 March 2002Return made up to 21/02/02; full list of members (6 pages)
19 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
19 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
21 March 2001Registered office changed on 21/03/01 from: 26 seymour street london W1H 5HD (1 page)
21 March 2001Registered office changed on 21/03/01 from: 26 seymour street london W1H 5HD (1 page)
5 March 2001Return made up to 21/02/01; full list of members (6 pages)
5 March 2001Return made up to 21/02/01; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
20 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
23 February 2000Return made up to 21/02/00; full list of members (6 pages)
23 February 2000Return made up to 21/02/00; full list of members (6 pages)
18 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
18 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
18 February 1999Return made up to 21/02/99; no change of members (6 pages)
18 February 1999Return made up to 21/02/99; no change of members (6 pages)
17 March 1998Return made up to 21/02/98; full list of members (6 pages)
17 March 1998Return made up to 21/02/98; full list of members (6 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
25 February 1998Accounts 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 1997Secretary resigned;director resigned (1 page)
8 August 1997New secretary appointed (2 pages)
8 August 1997New secretary appointed (2 pages)
8 August 1997Secretary resigned;director resigned (1 page)
5 July 1997Particulars of mortgage/charge (3 pages)
5 July 1997Particulars of mortgage/charge (3 pages)
9 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 February 1997Return made up to 21/02/97; no change of members (4 pages)
24 February 1997Return made up to 21/02/97; no change of members (4 pages)
11 December 1996Accounts for a small company made up to 30 April 1996 (8 pages)
11 December 1996Accounts for a small company made up to 30 April 1996 (8 pages)
1 March 1996Return made up to 21/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 1996Return made up to 21/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 December 1995Accounts for a small company made up to 30 April 1995 (8 pages)
29 December 1995Accounts for a small company made up to 30 April 1995 (8 pages)
27 March 1995Registered office changed on 27/03/95 from: 189 high street harlesden london NW10 4TE (1 page)
27 March 1995Registered office changed on 27/03/95 from: 189 high street harlesden london NW10 4TE (1 page)