Company NameEPOQ Legal Ltd
Company StatusActive
Company Number03707955
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Richard Colin Cohen
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables The Green
Letchmore Heath
Watford
WD25 8ES
Director NameMr Grahame Keith Cohen
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Sunny Gardens Road
London
NW4 1SG
Secretary NameMr Hillel Charles Horwitz
NationalityBritish
StatusCurrent
Appointed01 May 2001(2 years, 2 months after company formation)
Appointment Duration22 years, 11 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address8 Rydal Close
Holders Hill Road
London
NW4 1LE
Director NameMr Hillel Charles Horwitz
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2012(13 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 Imperial Place Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMrs Mandip Sanghera
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2020(21 years after company formation)
Appointment Duration4 years, 1 month
RoleLegal Advice And Review Centre Manager
Country of ResidenceEngland
Correspondence AddressUnit 1 Salisbury House, Wheatfield Way, Hinckley
Hinckley
LE10 1YG
Secretary NameRichard Colin Cohen
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Deacons Hill Road
Elstree
Hertfordshire
WD6 3HZ
Director NameEvangelos Evangelou
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(5 days after company formation)
Appointment Duration1 year, 4 months (resigned 03 July 2000)
RoleCompany Director
Correspondence Address13 Greystoke Gardens
Oakwood
Middlesex
EN2 7NU
Director NameGabriel Friedman
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(5 days after company formation)
Appointment Duration1 year, 4 months (resigned 03 July 2000)
RoleCompany Director
Correspondence Address60 Dunstan Road
London
NW11 8AD
Director NameMatthew William Bruce McCormack
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed09 February 1999(5 days after company formation)
Appointment Duration1 year, 4 months (resigned 03 July 2000)
RoleCompany Director
Correspondence Address1 Rye Court
Brent Terrace
London
NW2 1AF
Secretary NameRichard Friend Allan
NationalityBritish
StatusResigned
Appointed18 April 2000(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 30 April 2001)
RoleCompany Director
Correspondence Address2 Hollands Farm Cottages
Hedsor Road
Bourne End
Buckinghamshire
SL8 5EF
Director NameGabriel Friedman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(1 year, 4 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 27 April 2001)
RoleCompany Director
Correspondence Address60 Dunstan Road
London
NW11 8AD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteepoqlegal.com
Email address[email protected]
Telephone020 87312424
Telephone regionLondon

Location

Registered Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Epoq Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£735,785
Cash£454,701
Current Liabilities£339,243

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 January 2024 (2 months ago)
Next Return Due6 February 2025 (10 months, 1 week from now)

Charges

25 January 2021Delivered on: 26 January 2021
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
17 January 2013Delivered 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 2009Delivered 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

Filing History

26 January 2021Registration of charge 037079550003, created on 25 January 2021 (15 pages)
25 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
19 January 2021Director's details changed for Mrs Mandip Sanghera on 19 January 2021 (2 pages)
20 August 2020Second filing for the appointment of Mandip Sanghera as a director (6 pages)
14 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
19 February 2020Appointment of Mrs Mandip Sanghera as a director on 2 November 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 20/08/2020.
(3 pages)
27 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
28 May 2019Director's details changed for Mr Grahame Keith Cohen on 5 June 2017 (2 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
2 October 2018Change of details for Mr Richard Colin Cohen as a person with significant control on 1 October 2018 (2 pages)
1 October 2018Notification of Grahame Keith Cohen as a person with significant control on 6 April 2016 (2 pages)
1 October 2018Change of details for Mr Richard Colin Cohen as a person with significant control on 1 October 2018 (2 pages)
26 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
28 March 2018Registered 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 2018Satisfaction of charge 2 in full (2 pages)
7 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(6 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(6 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(6 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(6 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(6 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(6 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
22 January 2013Resolutions
  • RES13 ‐ The terms of a composite guarantee be approved 16/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 2 (8 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 2 (8 pages)
22 January 2013Resolutions
  • RES13 ‐ The terms of a composite guarantee be approved 16/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 September 2012Appointment of Mr Hillel Charles Horwitz as a director (2 pages)
27 September 2012Appointment of Mr Hillel Charles Horwitz as a director (2 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
26 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
18 January 2011Company name changed epoq services LTD\certificate issued on 18/01/11
  • RES15 ‐ Change company name resolution on 2010-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
18 January 2011Company name changed epoq services LTD\certificate issued on 18/01/11
  • RES15 ‐ Change company name resolution on 2010-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
20 July 2010Registered office address changed from , Grosvenor House, 1 High Street, Edgware, Middlesex, HA8 7TA on 20 July 2010 (1 page)
20 July 2010Registered office address changed from , Grosvenor House, 1 High Street, Edgware, Middlesex, HA8 7TA on 20 July 2010 (1 page)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Richard Colin Cohen on 17 July 2009 (2 pages)
28 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mr Richard Colin Cohen on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Richard Colin Cohen on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Richard Colin Cohen on 17 July 2009 (2 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 January 2009Return made up to 25/01/09; full list of members (3 pages)
29 January 2009Return made up to 25/01/09; full list of members (3 pages)
11 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 January 2008Return made up to 25/01/08; full list of members (2 pages)
30 January 2008Return made up to 25/01/08; full list of members (2 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 January 2007Return made up to 25/01/07; full list of members (2 pages)
31 January 2007Return made up to 25/01/07; full list of members (2 pages)
10 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 January 2006Return made up to 25/01/06; full list of members (2 pages)
25 January 2006Return made up to 25/01/06; full list of members (2 pages)
24 May 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
24 May 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
26 January 2005Return made up to 25/01/05; full list of members (2 pages)
26 January 2005Return made up to 25/01/05; full list of members (2 pages)
12 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
12 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
18 February 2004Return made up to 04/02/04; full list of members (7 pages)
18 February 2004Return made up to 04/02/04; full list of members (7 pages)
11 November 2003Company name changed epoch software development limit ed\certificate issued on 11/11/03 (2 pages)
11 November 2003Company name changed epoch software development limit ed\certificate issued on 11/11/03 (2 pages)
15 July 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
15 July 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
19 March 2003Registered office changed on 19/03/03 from: grosvenor house, 1 high street, edgware, middlesex HA8 7TA (1 page)
19 March 2003Registered office changed on 19/03/03 from: grosvenor house, 1 high street, edgware, middlesex HA8 7TA (1 page)
18 March 2003Registered office changed on 18/03/03 from: unit 2 the technology park, colindeep lane, london, NW9 6BX (1 page)
18 March 2003Registered office changed on 18/03/03 from: unit 2 the technology park, colindeep lane, london, NW9 6BX (1 page)
12 February 2003Return made up to 04/02/03; full list of members (7 pages)
12 February 2003Return made up to 04/02/03; full list of members (7 pages)
28 January 2003Full accounts made up to 31 December 2001 (12 pages)
28 January 2003Full accounts made up to 31 December 2001 (12 pages)
11 March 2002Accounts for a small company made up to 31 December 2000 (6 pages)
11 March 2002Accounts for a small company made up to 31 December 2000 (6 pages)
6 March 2002Return made up to 04/02/02; full list of members (6 pages)
6 March 2002Return made up to 04/02/02; full list of members (6 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned (1 page)
17 July 2001Registered office changed on 17/07/01 from: unit 1 technology park, colindeep lane, london, NW9 6BX (1 page)
17 July 2001Registered office changed on 17/07/01 from: unit 1 technology park, colindeep lane, london, NW9 6BX (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
19 February 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/09/00
(1 page)
5 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/09/00
(1 page)
29 September 2000Full accounts made up to 31 December 1999 (11 pages)
29 September 2000Full accounts made up to 31 December 1999 (11 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
18 July 2000Secretary resigned (2 pages)
18 July 2000Secretary resigned (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
8 May 2000New secretary appointed (2 pages)
8 May 2000New secretary appointed (2 pages)
16 March 2000Return made up to 04/02/00; full list of members
  • 363(287) ‐ Registered office changed on 16/03/00
(7 pages)
16 March 2000Return made up to 04/02/00; full list of members
  • 363(287) ‐ Registered office changed on 16/03/00
(7 pages)
6 January 2000Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
6 January 2000Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
14 July 1999Company name changed epoch software developments limi ted\certificate issued on 15/07/99 (2 pages)
14 July 1999Company name changed epoch software developments limi ted\certificate issued on 15/07/99 (2 pages)
5 July 1999Company name changed ledbond LIMITED\certificate issued on 05/07/99 (3 pages)
5 July 1999Company name changed ledbond LIMITED\certificate issued on 05/07/99 (3 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
22 February 1999New secretary appointed;new director appointed (2 pages)
22 February 1999Director resigned (1 page)
22 February 1999Secretary resigned (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New secretary appointed;new director appointed (2 pages)
22 February 1999Director resigned (1 page)
22 February 1999Secretary resigned (1 page)
11 February 1999Registered office changed on 11/02/99 from: 120 east road, london, N1 6AA (1 page)
11 February 1999Registered office changed on 11/02/99 from: 120 east road, london, N1 6AA (1 page)
4 February 1999Incorporation (15 pages)
4 February 1999Incorporation (15 pages)