Company NameEgyptian Producers Consortium (U.K.) Limited
Company StatusDissolved
Company Number02302698
CategoryPrivate Limited Company
Incorporation Date6 October 1988(35 years, 6 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)
Previous NameLapfathom Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameDr Ihab Hanna Tadros
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1991(3 years after company formation)
Appointment Duration26 years, 10 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Middlefield
St John Wood Park
London
NW8 6ND
Director NameMrs Sylvia Adly Ayoub Tadros
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1994(6 years after company formation)
Appointment Duration23 years, 10 months (closed 14 August 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address29 Middlefield
St John Wood Park
London
NW8 6ND
Secretary NameMrs Sylvia Adly Ayoub Tadros
NationalityBritish
StatusClosed
Appointed06 October 1994(6 years after company formation)
Appointment Duration23 years, 10 months (closed 14 August 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address29 Middlefield
St John Wood Park
London
NW8 6ND
Director NameDavid Thomas Hutchinson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 17 September 1993)
RoleGeneral Manager
Correspondence Address61 Wisbech Road
Thorney
Peterborough
Cambridgeshire
PE6 0SA
Director NameMr Alan McCutchion
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 17 September 1993)
RoleCompany Director
Correspondence Address6 Court Avenue
Old Coulsdon
Surrey
CR5 1HF
Director NameDoss Hanna Todros
Date of BirthAugust 1938 (Born 85 years ago)
NationalityEgyptian
StatusResigned
Appointed06 October 1991(3 years after company formation)
Appointment Duration3 years (resigned 06 October 1994)
RoleCompany Director
Correspondence Address2 Chesterfield Street
London
W1X 7HG
Secretary NameClive Trevor Mannering
NationalityBritish
StatusResigned
Appointed06 October 1991(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 17 September 1993)
RoleCompany Director
Correspondence AddressNew Biddenden Green Farm
Lewd Lane
Smarden
Kent
TN27 8NP
Secretary NameMrs Sylvia Adly Ayoub Tadros
NationalityBritish
StatusResigned
Appointed17 September 1993(4 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 17 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Middlefield
St John Wood Park
London
NW8 6ND
Director NameDoss Hanna Tadros
Date of BirthAugust 1938 (Born 85 years ago)
NationalityEgyptian
StatusResigned
Appointed19 October 1994(6 years after company formation)
Appointment DurationResigned same day (resigned 19 October 1994)
RoleCompany Director
Correspondence Address11 Mahmoud Bassioni Street
Cairo
Egypt

Contact

Websitetheegyptianroom.com

Location

Registered Address6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

500 at £1Dr Ihab Hanna Tadros
50.00%
Ordinary
500 at £1Mrs Sylvia Adly Ayoub Tadros
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,210,323
Cash£603
Current Liabilities£565,381

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

26 November 2012Delivered on: 13 December 2012
Persons entitled: Trustees for the Epc International LTD Pension Scheme

Classification: Debenture
Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital see image for full details.
Outstanding
16 April 2009Delivered on: 20 April 2009
Persons entitled: Ihab Hanna Tadros and Sylvia Adly Ayou Tadros, Morgan Lloyd Trustees LTD as Trustees of the Epc Pension Scheme

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Domain name www.epc-UK.com.
Outstanding
3 July 1996Delivered on: 8 July 1996
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the "the deposit(s)" referred to in the schedule to form 395 please see form for full details. See the mortgage charge document for full details.
Outstanding
3 February 2004Delivered on: 12 February 2004
Satisfied on: 11 October 2012
Persons entitled: Barclays 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.
Fully Satisfied
27 February 1991Delivered on: 7 March 1991
Satisfied on: 13 March 2009
Persons entitled: Banque Francaise De L'orient

Classification: Deed of assignment of guarantees
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company as beneficial owner assigned to the bank absolutely all sums of money payable now or at any time to the company under the guarantees, together with the full benefit of all legal rights and remedies relating thereto. (Please see doc M395 for full details).
Fully Satisfied

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
22 May 2018Application to strike the company off the register (3 pages)
22 December 2017Notification of Sylvia Tadros as a person with significant control on 1 November 2016 (2 pages)
29 November 2017Withdrawal of a person with significant control statement on 29 November 2017 (3 pages)
29 November 2017Withdrawal of a person with significant control statement on 29 November 2017 (3 pages)
17 November 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
25 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
25 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
21 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 December 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
(5 pages)
1 December 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
(5 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(5 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(5 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(5 pages)
11 August 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 August 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 April 2014 (1 page)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(5 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(5 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(5 pages)
17 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
10 October 2011Director's details changed for Sylvia Adly Ayoub Tadros on 6 October 2011 (2 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
10 October 2011Director's details changed for Sylvia Adly Ayoub Tadros on 6 October 2011 (2 pages)
10 October 2011Director's details changed for Sylvia Adly Ayoub Tadros on 6 October 2011 (2 pages)
5 August 2011Director's details changed for Sylvia Adly Ayoub Tadros on 4 August 2011 (2 pages)
5 August 2011Director's details changed for Mr Ihab Hanna Tadros on 4 August 2011 (2 pages)
5 August 2011Director's details changed for Mr Ihab Hanna Tadros on 4 August 2011 (2 pages)
5 August 2011Director's details changed for Sylvia Adly Ayoub Tadros on 4 August 2011 (2 pages)
5 August 2011Secretary's details changed for Sylvia Adly Ayoub Tadros on 4 August 2011 (2 pages)
5 August 2011Director's details changed for Mr Ihab Hanna Tadros on 4 August 2011 (2 pages)
5 August 2011Director's details changed for Sylvia Adly Ayoub Tadros on 4 August 2011 (2 pages)
5 August 2011Secretary's details changed for Sylvia Adly Ayoub Tadros on 4 August 2011 (2 pages)
5 August 2011Secretary's details changed for Sylvia Adly Ayoub Tadros on 4 August 2011 (2 pages)
12 July 2011Registered office address changed from 8 Wellington Road Lower Ground Floor London NW8 9SP on 12 July 2011 (1 page)
12 July 2011Registered office address changed from 8 Wellington Road Lower Ground Floor London NW8 9SP on 12 July 2011 (1 page)
8 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Sylvia Adly Ayoub Tadros on 9 August 2010 (2 pages)
10 September 2010Director's details changed for Sylvia Adly Ayoub Tadros on 9 August 2010 (2 pages)
10 September 2010Director's details changed for Sylvia Adly Ayoub Tadros on 9 August 2010 (2 pages)
9 September 2010Director's details changed for Dr Ihab Hanna Tadros on 9 August 2010 (2 pages)
9 September 2010Secretary's details changed for Sylvia Adly Ayoub Tadros on 9 August 2010 (2 pages)
9 September 2010Director's details changed for Dr Ihab Hanna Tadros on 9 August 2010 (2 pages)
9 September 2010Secretary's details changed for Sylvia Adly Ayoub Tadros on 9 August 2010 (2 pages)
9 September 2010Secretary's details changed for Sylvia Adly Ayoub Tadros on 9 August 2010 (2 pages)
9 September 2010Director's details changed for Dr Ihab Hanna Tadros on 9 August 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
20 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
10 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
10 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 November 2008Location of register of members (1 page)
3 November 2008Location of register of members (1 page)
3 November 2008Return made up to 06/10/08; full list of members (4 pages)
3 November 2008Return made up to 06/10/08; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
15 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 October 2007Return made up to 06/10/07; no change of members (7 pages)
29 October 2007Return made up to 06/10/07; no change of members (7 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
29 January 2007Registered office changed on 29/01/07 from: 2ND floor (west) 92 new cavendish street london W1W 6XJ (1 page)
29 January 2007Registered office changed on 29/01/07 from: 2ND floor (west) 92 new cavendish street london W1W 6XJ (1 page)
17 October 2006Return made up to 06/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 October 2006Return made up to 06/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 July 2006Registered office changed on 05/07/06 from: 14 upper montagu street london W1H 2PD (1 page)
5 July 2006Registered office changed on 05/07/06 from: 14 upper montagu street london W1H 2PD (1 page)
16 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 October 2005Return made up to 06/10/05; full list of members (7 pages)
13 October 2005Return made up to 06/10/05; full list of members (7 pages)
21 September 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 September 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 November 2004Return made up to 06/10/04; full list of members (5 pages)
9 November 2004Return made up to 06/10/04; full list of members (5 pages)
14 October 2004Registered office changed on 14/10/04 from: 66 wigmore street london W1U 2HQ (1 page)
14 October 2004Registered office changed on 14/10/04 from: 66 wigmore street london W1U 2HQ (1 page)
14 October 2004Location of register of members (1 page)
14 October 2004Location of register of members (1 page)
28 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
28 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
12 February 2004Particulars of mortgage/charge (9 pages)
12 February 2004Particulars of mortgage/charge (9 pages)
14 November 2003Return made up to 06/10/03; full list of members (5 pages)
14 November 2003Return made up to 06/10/03; full list of members (5 pages)
10 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
10 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
17 October 2002Registered office changed on 17/10/02 from: 48 portland place london W1N 4AJ (1 page)
17 October 2002Return made up to 06/10/02; full list of members (5 pages)
17 October 2002Registered office changed on 17/10/02 from: 48 portland place london W1N 4AJ (1 page)
17 October 2002Return made up to 06/10/02; full list of members (5 pages)
17 October 2002Location of register of members (1 page)
17 October 2002Location of register of members (1 page)
15 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
15 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
5 October 2001Return made up to 06/10/01; full list of members (5 pages)
5 October 2001Return made up to 06/10/01; full list of members (5 pages)
1 October 2001Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
1 October 2001Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
28 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
28 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
7 December 2000Director's particulars changed (1 page)
7 December 2000Return made up to 06/10/00; full list of members (5 pages)
7 December 2000Director's particulars changed (1 page)
7 December 2000Return made up to 06/10/00; full list of members (5 pages)
5 December 2000Accounts for a small company made up to 31 October 1999 (6 pages)
5 December 2000Accounts for a small company made up to 31 October 1999 (6 pages)
10 November 1999Return made up to 06/10/99; full list of members (6 pages)
10 November 1999Registered office changed on 10/11/99 from: 145-157 st john street london EC1V 4PY (1 page)
10 November 1999Return made up to 06/10/99; full list of members (6 pages)
10 November 1999Registered office changed on 10/11/99 from: 145-157 st john street london EC1V 4PY (1 page)
17 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
17 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
29 October 1998Return made up to 06/10/98; no change of members (4 pages)
29 October 1998Return made up to 06/10/98; no change of members (4 pages)
1 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
1 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
17 October 1997Return made up to 06/10/97; no change of members (4 pages)
17 October 1997Return made up to 06/10/97; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (9 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (9 pages)
1 November 1996Return made up to 06/10/96; full list of members (6 pages)
1 November 1996Return made up to 06/10/96; full list of members (6 pages)
8 July 1996Particulars of mortgage/charge (4 pages)
8 July 1996Particulars of mortgage/charge (4 pages)
19 June 1996Accounts for a small company made up to 31 October 1995 (9 pages)
19 June 1996Accounts for a small company made up to 31 October 1995 (9 pages)
18 October 1995Return made up to 06/10/95; no change of members (4 pages)
18 October 1995Return made up to 06/10/95; no change of members (4 pages)
6 April 1995Registered office changed on 06/04/95 from: 32-36 great portland st london W1N 5AD (1 page)
6 April 1995Registered office changed on 06/04/95 from: 32-36 great portland st london W1N 5AD (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)