Company NameEpilogue Limited
DirectorsGregory Patrick Roberts and Geraldine Debra Roberts
Company StatusLiquidation
Company Number04144488
CategoryPrivate Limited Company
Incorporation Date19 January 2001(23 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies
Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameDr Gregory Patrick Roberts
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2001(same day as company formation)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressGalley House Moon Lane
Barnet
EN5 5YL
Secretary NameGregory Patrick Roberts
NationalityBritish
StatusCurrent
Appointed19 January 2001(same day as company formation)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressGalley House Moon Lane
Barnet
EN5 5YL
Director NameMrs Geraldine Debra Roberts
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(20 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGalley House Moon Lane
Barnet
EN5 5YL
Director NameMr Leslie Eric Barry
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Director NameStephen Peter Oflaherty
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressC/O Valentine & Co
Galley House Moon Lane
Barnet
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

51 at £1Mr Gregory Patrick Roberts
51.00%
Ordinary
37 at £1Mr Stephen Peter O'flaherty
37.00%
Ordinary
12 at £1Mr Leslie Eric Barry
12.00%
Ordinary

Financials

Year2014
Turnover£94,874
Net Worth£1,396,111
Cash£309,155
Current Liabilities£22,964

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (0 days from now)

Charges

5 February 2009Delivered on: 12 February 2009
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: 33 skeltons lane leyton london.
Outstanding
30 November 2005Delivered on: 7 December 2005
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 skeltons lane leyton london fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
12 October 2001Delivered on: 24 October 2001
Persons entitled: E.J.Roberts Investments Limited

Classification: Legal charge
Secured details: £325,000 due or to become due from the company to the chargee.
Particulars: The property at 33 skeltons lane leyton london.
Outstanding

Filing History

1 February 2021Confirmation statement made on 19 January 2021 with updates (5 pages)
17 July 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
30 January 2020Confirmation statement made on 19 January 2020 with updates (5 pages)
15 April 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
23 January 2019Confirmation statement made on 19 January 2019 with updates (5 pages)
18 April 2018Total exemption full accounts made up to 30 November 2017 (14 pages)
29 January 2018Confirmation statement made on 19 January 2018 with updates (5 pages)
12 July 2017Change of details for Mr Gregory Patrick Roberts as a person with significant control on 27 June 2017 (2 pages)
12 July 2017Change of details for Mr Gregory Patrick Roberts as a person with significant control on 27 June 2017 (2 pages)
6 July 2017Director's details changed for Gregory Patrick Roberts on 27 June 2017 (2 pages)
6 July 2017Director's details changed for Gregory Patrick Roberts on 27 June 2017 (2 pages)
27 April 2017Purchase of own shares. (3 pages)
27 April 2017Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 88.00
(6 pages)
11 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
11 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
7 April 2017Termination of appointment of Leslie Eric Barry as a director on 31 March 2017 (1 page)
7 April 2017Termination of appointment of Leslie Eric Barry as a director on 31 March 2017 (1 page)
16 March 2017Director's details changed for Gregory Patrick Roberts on 5 January 2017 (2 pages)
16 March 2017Director's details changed for Gregory Patrick Roberts on 5 January 2017 (2 pages)
25 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
20 January 2017Director's details changed for Stephen Peter Oflaherty on 19 January 2017 (2 pages)
20 January 2017Director's details changed for Stephen Peter Oflaherty on 19 January 2017 (2 pages)
25 May 2016Second filing of AR01 previously delivered to Companies House made up to 19 January 2016 (23 pages)
25 May 2016Second filing of AR01 previously delivered to Companies House made up to 19 January 2016 (23 pages)
10 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
10 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
9 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/05/2016
(9 pages)
9 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/05/2016
(9 pages)
9 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(7 pages)
15 April 2015Total exemption full accounts made up to 30 November 2014 (12 pages)
15 April 2015Total exemption full accounts made up to 30 November 2014 (12 pages)
3 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
24 July 2014Total exemption full accounts made up to 30 November 2013 (12 pages)
24 July 2014Total exemption full accounts made up to 30 November 2013 (12 pages)
4 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
17 July 2013Full accounts made up to 30 November 2012 (13 pages)
17 July 2013Full accounts made up to 30 November 2012 (13 pages)
1 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
30 May 2012Full accounts made up to 30 November 2011 (13 pages)
30 May 2012Full accounts made up to 30 November 2011 (13 pages)
2 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
9 August 2011Full accounts made up to 30 November 2010 (12 pages)
9 August 2011Full accounts made up to 30 November 2010 (12 pages)
3 February 2011Director's details changed for Gregory Patrick Roberts on 19 January 2011 (2 pages)
3 February 2011Director's details changed for Stephen Peter Oflaherty on 19 January 2011 (2 pages)
3 February 2011Director's details changed for Stephen Peter Oflaherty on 19 January 2011 (2 pages)
3 February 2011Director's details changed for Mr Leslie Eric Barry on 19 January 2011 (2 pages)
3 February 2011Secretary's details changed for Gregory Patrick Roberts on 19 January 2011 (1 page)
3 February 2011Director's details changed for Mr Leslie Eric Barry on 19 January 2011 (2 pages)
3 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
3 February 2011Secretary's details changed for Gregory Patrick Roberts on 19 January 2011 (1 page)
3 February 2011Director's details changed for Gregory Patrick Roberts on 19 January 2011 (2 pages)
3 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
4 May 2010Full accounts made up to 30 November 2009 (13 pages)
4 May 2010Full accounts made up to 30 November 2009 (13 pages)
3 February 2010Director's details changed for Stephen Peter Oflaherty on 19 January 2010 (2 pages)
3 February 2010Director's details changed for Gregory Patrick Roberts on 19 January 2010 (2 pages)
3 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mr Leslie Eric Barry on 19 January 2010 (2 pages)
3 February 2010Director's details changed for Stephen Peter Oflaherty on 19 January 2010 (2 pages)
3 February 2010Director's details changed for Gregory Patrick Roberts on 19 January 2010 (2 pages)
3 February 2010Director's details changed for Mr Leslie Eric Barry on 19 January 2010 (2 pages)
11 September 2009Full accounts made up to 30 November 2008 (13 pages)
11 September 2009Full accounts made up to 30 November 2008 (13 pages)
12 February 2009Return made up to 19/01/09; full list of members (4 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 February 2009Return made up to 19/01/09; full list of members (4 pages)
9 September 2008Full accounts made up to 30 November 2007 (12 pages)
9 September 2008Full accounts made up to 30 November 2007 (12 pages)
4 February 2008Return made up to 19/01/08; full list of members (3 pages)
4 February 2008Return made up to 19/01/08; full list of members (3 pages)
3 October 2007Full accounts made up to 30 November 2006 (13 pages)
3 October 2007Full accounts made up to 30 November 2006 (13 pages)
7 February 2007Return made up to 19/01/07; full list of members (3 pages)
7 February 2007Return made up to 19/01/07; full list of members (3 pages)
5 October 2006Full accounts made up to 30 November 2005 (13 pages)
5 October 2006Full accounts made up to 30 November 2005 (13 pages)
2 February 2006Registered office changed on 02/02/06 from: 9 limes road breckenham london BR3 2NS (1 page)
2 February 2006Return made up to 19/01/06; full list of members (3 pages)
2 February 2006Return made up to 19/01/06; full list of members (3 pages)
2 February 2006Registered office changed on 02/02/06 from: 9 limes road breckenham london BR3 2NS (1 page)
7 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
20 October 2005Full accounts made up to 30 November 2004 (15 pages)
20 October 2005Full accounts made up to 30 November 2004 (15 pages)
17 February 2005Return made up to 19/01/05; full list of members (7 pages)
17 February 2005Return made up to 19/01/05; full list of members (7 pages)
25 November 2004Full accounts made up to 30 November 2003 (13 pages)
25 November 2004Full accounts made up to 30 November 2003 (13 pages)
19 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2003Total exemption full accounts made up to 30 November 2002 (12 pages)
30 September 2003Total exemption full accounts made up to 30 November 2002 (12 pages)
11 February 2003Return made up to 19/01/03; full list of members (7 pages)
11 February 2003Return made up to 19/01/03; full list of members (7 pages)
20 November 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
20 November 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
30 October 2002Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page)
30 October 2002Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page)
13 February 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
19 February 2001Ad 12/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
19 February 2001Ad 12/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
1 February 2001Secretary resigned (1 page)
1 February 2001Secretary resigned (1 page)
19 January 2001Incorporation (21 pages)
19 January 2001Incorporation (21 pages)