Company Name4, Epirus Road Limited
Company StatusActive
Company Number01778085
CategoryPrivate Limited Company
Incorporation Date14 December 1983(40 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Marco Compagnoni
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2000(16 years, 6 months after company formation)
Appointment Duration23 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Great James Street
London
WC1N 3DH
Secretary NameMr Marco Compagnoni
NationalityBritish
StatusCurrent
Appointed17 September 2007(23 years, 9 months after company formation)
Appointment Duration16 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Great James Street
London
WC1N 3DH
Director NameMrs Isabel Bennison
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2021(37 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address10 Great James Street
London
WC1N 3DH
Director NameMiss Olivia Jaye Payne
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2021(37 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleRegional Sales Manager For A Property Developer
Country of ResidenceEngland
Correspondence Address4 Epirus Road
Ground Floor Flat
London
SW6 7UH
Director NameMiss Catherine Victoria Sarah Bennell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(7 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 June 2000)
RoleMother/Part Time Receptionist
Correspondence AddressLarchwood Farmhouse
Pillar Box Lane
Seal Chart
Kent
TN15 0EZ
Director NameMiss Francesca Henrietta Helen Gentili
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(7 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 June 2000)
RoleAromatherapist
Correspondence Address4 Epirus Road
London
SW6 7UH
Director NameVanessa Lindsey Neill
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(7 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 December 1991)
RoleMarketing Executive
Correspondence Address4 Epirus Road
Fulham
London
SW6 7UH
Director NameMrs Bridget Anne Reekie
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(7 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 07 September 2007)
RoleHome Executive
Correspondence AddressWold House
Blockley
Moreton In Marsh
Gloucestershire
GL56 9BA
Wales
Secretary NameVanessa Lindsey Neill
NationalityBritish
StatusResigned
Appointed22 November 1991(7 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 December 1991)
RoleCompany Director
Correspondence Address4 Epirus Road
Fulham
London
SW6 7UH
Secretary NameMiss Catherine Victoria Sarah Bennell
NationalityBritish
StatusResigned
Appointed30 December 1991(8 years after company formation)
Appointment Duration8 years, 5 months (resigned 19 June 2000)
RoleCompany Director
Correspondence AddressLarchwood Farmhouse
Pillar Box Lane
Seal Chart
Kent
TN15 0EZ
Director NameMr Arnold Bennison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(8 years, 2 months after company formation)
Appointment Duration28 years, 10 months (resigned 14 January 2021)
RoleEngineering Manager
Country of ResidenceEngland
Correspondence Address24 Showdon Avenue
Weymouth
DT3 6HG
Secretary NameMrs Bridget Anne Reekie
NationalityBritish
StatusResigned
Appointed19 June 2000(16 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 September 2007)
RoleHome Executive
Correspondence AddressWold House
Blockley
Moreton In Marsh
Gloucestershire
GL56 9BA
Wales
Director NameMr Mark James Brindley
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(23 years, 9 months after company formation)
Appointment Duration12 years, 12 months (resigned 08 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Hersham Road
Walton-On-Thames
Surrey
KT12 1JX

Location

Registered Address10 Great James Street
London
WC1N 3DH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Arnold Bennison
33.33%
Ordinary
100 at £1Marco Compagnoni
33.33%
Ordinary
100 at £1Mark James Brindley
33.33%
Ordinary

Financials

Year2014
Turnover£1,000
Net Worth£1,304
Cash£445
Current Liabilities£445

Accounts

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

Returns

Latest Return12 December 2023 (4 months, 3 weeks ago)
Next Return Due26 December 2024 (7 months, 4 weeks from now)

Filing History

12 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
2 May 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
20 January 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
19 December 2022Confirmation statement made on 18 December 2022 with updates (4 pages)
7 February 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
26 January 2022Cessation of Arnold Bennison as a person with significant control on 17 September 2021 (1 page)
26 January 2022Notification of Isabel Bennison as a person with significant control on 17 September 2021 (2 pages)
26 January 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
14 January 2021Appointment of Miss Olivia Jaye Payne as a director on 14 January 2021 (2 pages)
14 January 2021Termination of appointment of Arnold Bennison as a director on 14 January 2021 (1 page)
14 January 2021Appointment of Mrs Isabel Bennison as a director on 14 January 2021 (2 pages)
14 January 2021Notification of Olivia Jaye Payne as a person with significant control on 14 January 2021 (2 pages)
14 January 2021Confirmation statement made on 18 December 2020 with updates (4 pages)
22 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
9 September 2020Cessation of Mark James Brindley as a person with significant control on 8 September 2020 (1 page)
9 September 2020Termination of appointment of Mark James Brindley as a director on 8 September 2020 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (7 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (7 pages)
29 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 300
(6 pages)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 300
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 300
(6 pages)
6 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 300
(6 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 300
(6 pages)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 300
(6 pages)
24 September 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
24 September 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
3 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
11 June 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
11 June 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
5 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
5 January 2012Director's details changed for Mr Mark James Brindley on 28 December 2011 (2 pages)
5 January 2012Director's details changed for Mr Mark James Brindley on 28 December 2011 (2 pages)
1 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
1 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
5 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
19 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
19 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
30 December 2009Director's details changed for Arnold Bennison on 28 December 2009 (2 pages)
30 December 2009Director's details changed for Arnold Bennison on 28 December 2009 (2 pages)
30 December 2009Director's details changed for Mr Marco Compagnoni on 28 December 2009 (2 pages)
30 December 2009Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Mr Marco Compagnoni on 28 December 2009 (2 pages)
30 December 2009Director's details changed for Mark James Brindley on 28 December 2009 (2 pages)
30 December 2009Director's details changed for Mark James Brindley on 28 December 2009 (2 pages)
30 December 2009Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
7 May 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
7 May 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
30 December 2008Return made up to 28/12/08; full list of members (4 pages)
30 December 2008Return made up to 28/12/08; full list of members (4 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
14 January 2008Return made up to 28/12/07; full list of members (3 pages)
14 January 2008Return made up to 28/12/07; full list of members (3 pages)
20 September 2007New director appointed (2 pages)
20 September 2007New secretary appointed (2 pages)
20 September 2007New secretary appointed (2 pages)
20 September 2007New director appointed (2 pages)
12 September 2007Secretary resigned;director resigned (1 page)
12 September 2007Secretary resigned;director resigned (1 page)
26 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
26 January 2007Registered office changed on 26/01/07 from: 4 epirus road fulham london SW6 7UH (1 page)
26 January 2007Registered office changed on 26/01/07 from: 4 epirus road fulham london SW6 7UH (1 page)
26 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
18 January 2007Return made up to 28/12/06; no change of members (5 pages)
18 January 2007Return made up to 28/12/06; no change of members (5 pages)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
26 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
20 December 2005Return made up to 13/12/05; full list of members (7 pages)
20 December 2005Director's particulars changed (1 page)
20 December 2005Return made up to 13/12/05; full list of members (7 pages)
20 December 2005Director's particulars changed (1 page)
17 December 2004Return made up to 13/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 December 2004Return made up to 13/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 May 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
26 May 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
24 December 2003Return made up to 13/12/03; full list of members (7 pages)
24 December 2003Return made up to 13/12/03; full list of members (7 pages)
11 May 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
11 May 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
13 December 2002Return made up to 13/12/02; full list of members (6 pages)
13 December 2002Return made up to 13/12/02; full list of members (6 pages)
11 June 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
11 June 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
16 November 2001Return made up to 13/11/01; full list of members (7 pages)
16 November 2001Return made up to 13/11/01; full list of members (7 pages)
6 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
6 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
6 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2000Return made up to 22/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 December 2000Return made up to 22/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 August 2000New secretary appointed (2 pages)
31 August 2000New secretary appointed (2 pages)
8 August 2000Full accounts made up to 31 March 2000 (6 pages)
8 August 2000Full accounts made up to 31 March 2000 (6 pages)
24 July 2000New director appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000Secretary resigned;director resigned (1 page)
24 July 2000New director appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000Secretary resigned;director resigned (1 page)
28 January 2000Return made up to 22/11/99; full list of members (8 pages)
28 January 2000Full accounts made up to 31 March 1999 (7 pages)
28 January 2000Return made up to 22/11/99; full list of members (8 pages)
28 January 2000Full accounts made up to 31 March 1999 (7 pages)
25 January 1999Full accounts made up to 31 March 1998 (7 pages)
25 January 1999Return made up to 22/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1999Full accounts made up to 31 March 1998 (7 pages)
25 January 1999Return made up to 22/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1997Full accounts made up to 31 March 1997 (7 pages)
20 November 1997Full accounts made up to 31 March 1997 (7 pages)
20 November 1997Return made up to 22/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1997Return made up to 22/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
7 January 1997Return made up to 22/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 1997Return made up to 22/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (2 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (2 pages)
19 January 1996Return made up to 22/11/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 January 1996Return made up to 22/11/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 December 1983Incorporation (16 pages)
14 December 1983Incorporation (16 pages)