Company NameEpic G.B. Limited
DirectorBrian Paul Marshall
Company StatusActive
Company Number03233169
CategoryPrivate Limited Company
Incorporation Date2 August 1996(27 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brian Paul Marshall
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Charles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMark Briggs
NationalityBritish
StatusResigned
Appointed02 August 1996(same day as company formation)
RoleEngineer
Correspondence Address88 Beaconsfield Road
Enfield
Middlesex
EN3 6AP
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed02 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameAndrea Marshall
NationalityGerman
StatusResigned
Appointed01 September 2001(5 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 01 August 2009)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address12 Rock Grove
Brighton
BN2 1ND

Location

Registered Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Brian Paul Marshall
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months, 1 week from now)

Charges

28 July 1998Delivered on: 1 August 1998
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

Filing History

8 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
4 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
5 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
26 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
3 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
6 March 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
11 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
30 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
12 July 2016Satisfaction of charge 1 in full (1 page)
12 July 2016Satisfaction of charge 1 in full (1 page)
9 October 2015Registered office address changed from Unit 34 Bluebell Business Estate Sheffield Park East Sussex TN22 3HQ to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 9 October 2015 (2 pages)
9 October 2015Registered office address changed from Unit 34 Bluebell Business Estate Sheffield Park East Sussex TN22 3HQ to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 9 October 2015 (2 pages)
9 October 2015Registered office address changed from Unit 34 Bluebell Business Estate Sheffield Park East Sussex TN22 3HQ to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 9 October 2015 (2 pages)
5 August 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
5 August 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(3 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(3 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(3 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
25 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
1 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
24 August 2010Director's details changed for Mr Brian Paul Marshall on 2 August 2010 (2 pages)
24 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
24 August 2010Director's details changed for Mr Brian Paul Marshall on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Brian Paul Marshall on 2 August 2010 (2 pages)
2 December 2009Annual return made up to 1 August 2009 with a full list of shareholders (10 pages)
2 December 2009Annual return made up to 1 August 2009 with a full list of shareholders (10 pages)
2 December 2009Annual return made up to 1 August 2009 with a full list of shareholders (10 pages)
20 November 2009Termination of appointment of Andrea Marshall as a secretary (1 page)
20 November 2009Termination of appointment of Andrea Marshall as a secretary (1 page)
20 July 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 July 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 September 2008Return made up to 02/08/08; full list of members (6 pages)
16 September 2008Return made up to 02/08/08; full list of members (6 pages)
12 August 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
12 August 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
16 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 September 2007Return made up to 02/08/07; no change of members (6 pages)
9 September 2007Return made up to 02/08/07; no change of members (6 pages)
24 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
24 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
29 August 2006Return made up to 02/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/08/06
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/12/2020 under section 1088 of the Companies Act 2006
(6 pages)
29 August 2006Return made up to 02/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/08/06
(6 pages)
2 May 2006Accounts for a dormant company made up to 30 June 2005 (8 pages)
2 May 2006Accounts for a dormant company made up to 30 June 2005 (8 pages)
15 August 2005Return made up to 02/08/05; full list of members (6 pages)
15 August 2005Return made up to 02/08/05; full list of members (6 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 October 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
19 October 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
11 August 2004Return made up to 02/08/04; full list of members (6 pages)
11 August 2004Return made up to 02/08/04; full list of members (6 pages)
3 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 July 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 2002Secretary's particulars changed (1 page)
31 December 2002Return made up to 02/08/02; full list of members
  • 363(287) ‐ Registered office changed on 31/12/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
31 December 2002Return made up to 02/08/02; full list of members
  • 363(287) ‐ Registered office changed on 31/12/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
31 December 2002Secretary's particulars changed (1 page)
20 December 2002Company name changed epic sewing machines LIMITED\certificate issued on 20/12/02 (2 pages)
20 December 2002Company name changed epic sewing machines LIMITED\certificate issued on 20/12/02 (2 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
4 September 2002New secretary appointed (2 pages)
4 September 2002New secretary appointed (2 pages)
13 August 2002Return made up to 02/08/01; full list of members (6 pages)
13 August 2002Return made up to 02/08/01; full list of members (6 pages)
5 February 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
5 February 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
2 February 2001Full accounts made up to 31 December 1999 (6 pages)
2 February 2001Full accounts made up to 31 December 1999 (6 pages)
21 November 2000Return made up to 02/08/00; full list of members (6 pages)
21 November 2000Return made up to 02/08/00; full list of members (6 pages)
18 May 2000Full accounts made up to 31 December 1998 (7 pages)
18 May 2000Registered office changed on 18/05/00 from: 451 wick lane bow london E3 2TB (1 page)
18 May 2000Registered office changed on 18/05/00 from: 451 wick lane bow london E3 2TB (1 page)
18 May 2000Full accounts made up to 31 December 1998 (7 pages)
16 August 1999Return made up to 02/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 August 1999Return made up to 02/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 August 1998Return made up to 02/08/98; no change of members (4 pages)
10 August 1998Return made up to 02/08/98; no change of members (4 pages)
1 August 1998Particulars of mortgage/charge (3 pages)
1 August 1998Particulars of mortgage/charge (3 pages)
29 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
29 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
20 November 1997Return made up to 02/08/97; full list of members (6 pages)
20 November 1997Return made up to 02/08/97; full list of members (6 pages)
18 November 1997Registered office changed on 18/11/97 from: 453 wick lane bow london E3 2TF (1 page)
18 November 1997Registered office changed on 18/11/97 from: 453 wick lane bow london E3 2TF (1 page)
24 June 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
24 June 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
16 June 1997Secretary resigned (1 page)
16 June 1997New secretary appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
16 June 1997New secretary appointed (2 pages)
16 June 1997Secretary resigned (1 page)
16 June 1997Registered office changed on 16/06/97 from: dudley house 36-38 southampton street covent garden london WC2E 7HE (1 page)
16 June 1997Registered office changed on 16/06/97 from: dudley house 36-38 southampton street covent garden london WC2E 7HE (1 page)
16 June 1997New director appointed (2 pages)
5 December 1996Registered office changed on 05/12/96 from: 16 st john street london EC1M 4AY (1 page)
5 December 1996Registered office changed on 05/12/96 from: 16 st john street london EC1M 4AY (1 page)
2 August 1996Incorporation (16 pages)
2 August 1996Incorporation (16 pages)