Company NameEpicrise Limited
DirectorsKamla Patel and Kirit Karsan Patel
Company StatusActive
Company Number02216266
CategoryPrivate Limited Company
Incorporation Date2 February 1988(36 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Kamla Patel
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address96 Wolmer Gardens
Edgware
Middlesex
HA8 8QD
Director NameMr Kirit Karsan Patel
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address96 Wolmer Gardens
Edgware
Middlesex
HA8 8QD
Secretary NameMrs Kamla Patel
NationalityBritish
StatusCurrent
Appointed28 July 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address96 Wolmer Gardens
Edgware
Middlesex
HA8 8QD
Director NameArvind Karsan Patel
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(8 years, 1 month after company formation)
Appointment Duration22 years (resigned 20 March 2018)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address19 Calder Gardens
Edgware
Middlesex
HA8 5PR

Location

Registered Address96 Wolmer Gardens
Edgware
Middlesex
HA8 8QD
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Kamla Patel
50.00%
Ordinary
1 at £1Kiritkant Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£249,962
Cash£105,236
Current Liabilities£30,705

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 July 2023 (9 months, 1 week ago)
Next Return Due11 August 2024 (3 months from now)

Charges

9 April 2018Delivered on: 9 April 2018
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding
9 April 2018Delivered on: 9 April 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Freehold property - 119 woodheyes road london NW10 9DE - title no. MX298281.
Outstanding
5 July 2004Delivered on: 17 July 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The fh property k/a 58 woodheyes road neasden in the london borough of brent t/n 292068,. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
11 January 2002Delivered on: 19 January 2002
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a first floating charge all property and assets, both present and future.
Outstanding
11 January 2002Delivered on: 19 January 2002
Persons entitled: Nationwide Building Society

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 10 elthorne court, church lane, kingsbury, london borough of brent, NW9 8BE, t/no NGL692495. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
11 January 2002Delivered on: 19 January 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 1 sunnyside terrace, colindale avenue, london, NW9.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
29 September 1989Delivered on: 18 October 1989
Persons entitled: Nationwide Anglia Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H property k/a 1 sunnyside terrace, edgware road colindale t/no ngl 616393.
Outstanding
29 September 1989Delivered on: 18 October 1989
Persons entitled: Nationwide Anglia Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its undertaking property & assets & rights present and/or future.
Outstanding
15 August 2022Delivered on: 17 August 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 58 woodheyes road, london NW10 9DB.
Outstanding
5 January 2021Delivered on: 7 January 2021
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: All that freehold property situated at and known as 68 woodheyes road, london, NW10 9DB as the same is registered at hm land registry under title number MX337587.
Outstanding
31 March 1988Delivered on: 13 April 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The upper floors above the shop at 1 sunnyside terrace, edgware road, colindale, barnet, london.
Outstanding

Filing History

7 January 2021Registration of charge 022162660010, created on 5 January 2021 (4 pages)
29 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
30 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
9 April 2018Registration of charge 022162660009, created on 9 April 2018 (17 pages)
9 April 2018Registration of charge 022162660008, created on 9 April 2018 (5 pages)
20 March 2018Termination of appointment of Arvind Karsan Patel as a director on 20 March 2018 (1 page)
22 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 July 2017Notification of Kamla Patel as a person with significant control on 28 July 2017 (2 pages)
31 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
31 July 2017Notification of Kamla Patel as a person with significant control on 28 July 2017 (2 pages)
31 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(6 pages)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(6 pages)
1 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(6 pages)
1 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(6 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
1 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
10 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
29 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
29 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
29 July 2010Director's details changed for Arvind Karsan Patel on 28 July 2010 (2 pages)
29 July 2010Director's details changed for Mrs Kamla Patel on 28 July 2010 (2 pages)
29 July 2010Director's details changed for Arvind Karsan Patel on 28 July 2010 (2 pages)
29 July 2010Director's details changed for Mrs Kamla Patel on 28 July 2010 (2 pages)
8 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
8 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
8 August 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
8 August 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
29 July 2009Return made up to 28/07/09; full list of members (4 pages)
29 July 2009Return made up to 28/07/09; full list of members (4 pages)
22 September 2008Return made up to 28/07/08; full list of members (4 pages)
22 September 2008Return made up to 28/07/08; full list of members (4 pages)
14 July 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
14 July 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
6 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
6 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
14 August 2007Return made up to 28/07/07; full list of members (3 pages)
14 August 2007Return made up to 28/07/07; full list of members (3 pages)
2 November 2006Return made up to 28/07/06; full list of members (3 pages)
2 November 2006Return made up to 28/07/06; full list of members (3 pages)
26 September 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
26 September 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
19 August 2005Return made up to 28/07/05; full list of members (3 pages)
19 August 2005Return made up to 28/07/05; full list of members (3 pages)
9 December 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
9 December 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
6 August 2004Return made up to 28/07/04; full list of members (7 pages)
6 August 2004Return made up to 28/07/04; full list of members (7 pages)
17 July 2004Particulars of mortgage/charge (4 pages)
17 July 2004Particulars of mortgage/charge (4 pages)
31 December 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
31 December 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
7 August 2003Return made up to 28/07/03; full list of members (7 pages)
7 August 2003Return made up to 28/07/03; full list of members (7 pages)
23 September 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
23 September 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
19 January 2002Particulars of mortgage/charge (3 pages)
19 January 2002Particulars of mortgage/charge (3 pages)
19 January 2002Particulars of mortgage/charge (3 pages)
19 January 2002Particulars of mortgage/charge (3 pages)
19 January 2002Particulars of mortgage/charge (3 pages)
19 January 2002Particulars of mortgage/charge (3 pages)
28 November 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
28 November 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
29 August 2001Return made up to 28/07/01; full list of members (7 pages)
29 August 2001Return made up to 28/07/01; full list of members (7 pages)
12 December 2000Full accounts made up to 31 March 2000 (13 pages)
12 December 2000Full accounts made up to 31 March 2000 (13 pages)
3 October 2000Return made up to 28/07/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 October 2000Return made up to 28/07/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 November 1999Full accounts made up to 31 March 1999 (13 pages)
30 November 1999Full accounts made up to 31 March 1999 (13 pages)
10 September 1999Return made up to 28/07/99; full list of members (6 pages)
10 September 1999Return made up to 28/07/99; full list of members (6 pages)
11 November 1998Full accounts made up to 31 March 1998 (12 pages)
11 November 1998Full accounts made up to 31 March 1998 (12 pages)
18 September 1998Return made up to 28/07/98; no change of members (4 pages)
18 September 1998Return made up to 28/07/98; no change of members (4 pages)
12 December 1997Full accounts made up to 31 March 1997 (12 pages)
12 December 1997Full accounts made up to 31 March 1997 (12 pages)
19 August 1997Return made up to 28/07/97; no change of members (4 pages)
19 August 1997Return made up to 28/07/97; no change of members (4 pages)
15 August 1996Return made up to 28/07/96; full list of members (6 pages)
15 August 1996Return made up to 28/07/96; full list of members (6 pages)
22 July 1996Full accounts made up to 31 March 1996 (11 pages)
22 July 1996Full accounts made up to 31 March 1996 (11 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
13 December 1995Full accounts made up to 31 March 1995 (12 pages)
13 December 1995Full accounts made up to 31 March 1995 (12 pages)
8 September 1995Return made up to 28/07/95; no change of members (4 pages)
8 September 1995Return made up to 28/07/95; no change of members (4 pages)