Letchmore Heath
Watford
WD25 8ES
Director Name | Mr Grahame Keith Cohen |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Sunny Gardens Road London NW4 1SG |
Secretary Name | Mr Hillel Charles Horwitz |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2001(2 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 8 Rydal Close Holders Hill Road London NW4 1LE |
Director Name | Mr Hillel Charles Horwitz |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2012(13 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mrs Mandip Sanghera |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2020(21 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Legal Advice And Review Centre Manager |
Country of Residence | England |
Correspondence Address | Unit 1 Salisbury House, Wheatfield Way, Hinckley Hinckley LE10 1YG |
Secretary Name | Richard Colin Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Deacons Hill Road Elstree Hertfordshire WD6 3HZ |
Director Name | Evangelos Evangelou |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 July 2000) |
Role | Company Director |
Correspondence Address | 13 Greystoke Gardens Oakwood Middlesex EN2 7NU |
Director Name | Gabriel Friedman |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 July 2000) |
Role | Company Director |
Correspondence Address | 60 Dunstan Road London NW11 8AD |
Director Name | Matthew William Bruce McCormack |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 February 1999(5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 July 2000) |
Role | Company Director |
Correspondence Address | 1 Rye Court Brent Terrace London NW2 1AF |
Secretary Name | Richard Friend Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 2 Hollands Farm Cottages Hedsor Road Bourne End Buckinghamshire SL8 5EF |
Director Name | Gabriel Friedman |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(1 year, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | 60 Dunstan Road London NW11 8AD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | epoqlegal.com |
---|---|
Email address | [email protected] |
Telephone | 020 87312424 |
Telephone region | London |
Registered Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Epoq Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £735,785 |
Cash | £454,701 |
Current Liabilities | £339,243 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (2 months ago) |
---|---|
Next Return Due | 6 February 2025 (10 months, 1 week from now) |
25 January 2021 | Delivered on: 26 January 2021 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
17 January 2013 | Delivered on: 22 January 2013 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: Part first floor rear block middlesex house 29/45 high street edgware middlesex fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 January 2009 | Delivered on: 12 February 2009 Satisfied on: 5 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
26 January 2021 | Registration of charge 037079550003, created on 25 January 2021 (15 pages) |
---|---|
25 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
19 January 2021 | Director's details changed for Mrs Mandip Sanghera on 19 January 2021 (2 pages) |
20 August 2020 | Second filing for the appointment of Mandip Sanghera as a director (6 pages) |
14 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
19 February 2020 | Appointment of Mrs Mandip Sanghera as a director on 2 November 2015
|
27 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
28 May 2019 | Director's details changed for Mr Grahame Keith Cohen on 5 June 2017 (2 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
2 October 2018 | Change of details for Mr Richard Colin Cohen as a person with significant control on 1 October 2018 (2 pages) |
1 October 2018 | Notification of Grahame Keith Cohen as a person with significant control on 6 April 2016 (2 pages) |
1 October 2018 | Change of details for Mr Richard Colin Cohen as a person with significant control on 1 October 2018 (2 pages) |
26 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
28 March 2018 | Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 28 March 2018 (1 page) |
22 February 2018 | Satisfaction of charge 2 in full (2 pages) |
7 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
14 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
14 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Resolutions
|
22 January 2013 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
22 January 2013 | Resolutions
|
27 September 2012 | Appointment of Mr Hillel Charles Horwitz as a director (2 pages) |
27 September 2012 | Appointment of Mr Hillel Charles Horwitz as a director (2 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
26 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Company name changed epoq services LTD\certificate issued on 18/01/11
|
18 January 2011 | Company name changed epoq services LTD\certificate issued on 18/01/11
|
20 July 2010 | Registered office address changed from , Grosvenor House, 1 High Street, Edgware, Middlesex, HA8 7TA on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from , Grosvenor House, 1 High Street, Edgware, Middlesex, HA8 7TA on 20 July 2010 (1 page) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Richard Colin Cohen on 17 July 2009 (2 pages) |
28 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Mr Richard Colin Cohen on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Richard Colin Cohen on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Richard Colin Cohen on 17 July 2009 (2 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 January 2007 | Return made up to 25/01/07; full list of members (2 pages) |
31 January 2007 | Return made up to 25/01/07; full list of members (2 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 January 2006 | Return made up to 25/01/06; full list of members (2 pages) |
25 January 2006 | Return made up to 25/01/06; full list of members (2 pages) |
24 May 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
24 May 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
26 January 2005 | Return made up to 25/01/05; full list of members (2 pages) |
26 January 2005 | Return made up to 25/01/05; full list of members (2 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
18 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
18 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
11 November 2003 | Company name changed epoch software development limit ed\certificate issued on 11/11/03 (2 pages) |
11 November 2003 | Company name changed epoch software development limit ed\certificate issued on 11/11/03 (2 pages) |
15 July 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
15 July 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: grosvenor house, 1 high street, edgware, middlesex HA8 7TA (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: grosvenor house, 1 high street, edgware, middlesex HA8 7TA (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: unit 2 the technology park, colindeep lane, london, NW9 6BX (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: unit 2 the technology park, colindeep lane, london, NW9 6BX (1 page) |
12 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
12 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
28 January 2003 | Full accounts made up to 31 December 2001 (12 pages) |
28 January 2003 | Full accounts made up to 31 December 2001 (12 pages) |
11 March 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
11 March 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 March 2002 | Return made up to 04/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 04/02/02; full list of members (6 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: unit 1 technology park, colindeep lane, london, NW9 6BX (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: unit 1 technology park, colindeep lane, london, NW9 6BX (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
19 February 2001 | Return made up to 04/02/01; full list of members
|
19 February 2001 | Return made up to 04/02/01; full list of members
|
5 October 2000 | Resolutions
|
5 October 2000 | Resolutions
|
29 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
18 July 2000 | Secretary resigned (2 pages) |
18 July 2000 | Secretary resigned (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | New secretary appointed (2 pages) |
16 March 2000 | Return made up to 04/02/00; full list of members
|
16 March 2000 | Return made up to 04/02/00; full list of members
|
6 January 2000 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
6 January 2000 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
14 July 1999 | Company name changed epoch software developments limi ted\certificate issued on 15/07/99 (2 pages) |
14 July 1999 | Company name changed epoch software developments limi ted\certificate issued on 15/07/99 (2 pages) |
5 July 1999 | Company name changed ledbond LIMITED\certificate issued on 05/07/99 (3 pages) |
5 July 1999 | Company name changed ledbond LIMITED\certificate issued on 05/07/99 (3 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
22 February 1999 | New secretary appointed;new director appointed (2 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New secretary appointed;new director appointed (2 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Secretary resigned (1 page) |
11 February 1999 | Registered office changed on 11/02/99 from: 120 east road, london, N1 6AA (1 page) |
11 February 1999 | Registered office changed on 11/02/99 from: 120 east road, london, N1 6AA (1 page) |
4 February 1999 | Incorporation (15 pages) |
4 February 1999 | Incorporation (15 pages) |