Company Name3R Epos Limited
Company StatusActive
Company Number04189802
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years, 1 month ago)
Previous Name3R Telecom Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Rajnikant Dayabhai Patel
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2001(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address8-10 Station Road
Manor Park
London
E12 5BT
Director NameMr Ramesh Bhikhabhai Patel
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2001(same day as company formation)
RoleRetail Management
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Station Road
Manor Park
London
E12 5BT
Director NamePaul Stacy Wootten
Date of BirthNovember 1957 (Born 66 years ago)
NationalitySouth African
StatusCurrent
Appointed10 June 2008(7 years, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address8-10 Station Road
Manor Park
London
E12 5BT
Secretary NameMr Rajnikant Dayabhai Patel
StatusCurrent
Appointed31 March 2022(21 years after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address39 Lindsey Street
Epping
Essex
CM16 6RD
Director NameRajni Dahyalal Popat
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleRetail Management
Correspondence Address8 Elm Gardens
Enfield
Middlesex
EN2 0HS
Secretary NameRajni Dahyalal Popat
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleRetail Management
Correspondence Address8 Elm Gardens
Enfield
Middlesex
EN2 0HS
Secretary NameMr Ramesh Bhikhabhai Patel
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleRetail Management
Country of ResidenceUnited Kingdom
Correspondence Address1 Kensington Drive
Woodford Green
Essex
IG8 8LR
Secretary NameHarjeet Singh
NationalityBritish
StatusResigned
Appointed10 June 2008(7 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Station Road
Manor Park
London
E12 5BT
Director NameDr Gulrez Khan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(7 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 08 April 2024)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Station Road
Manor Park
London
E12 5BT
Secretary NameTaahir Sayed
NationalitySouth African
StatusResigned
Appointed15 July 2008(7 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 08 April 2024)
RoleSecretary
Correspondence Address8-10 Station Road
Manor Park
London
E12 5BT
Secretary NameMr Kamal Dave
StatusResigned
Appointed24 May 2017(16 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2022)
RoleCompany Director
Correspondence Address28 Lindsey Street
Epping
Essex
CM16 6RD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.3rtelecom.co.uk/
Email address[email protected]
Telephone01992 574650
Telephone regionLea Valley

Location

Registered Address8-10 Station Road
Manor Park
London
E12 5BT
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

643.3k at £0.1Mrs Ajita Popat
8.38%
Ordinary
475.2k at £0.1Mr Jatin R. Patel
6.19%
Ordinary
475.2k at £0.1Mrs Vina R. Patel
6.19%
Ordinary
475.2k at £0.1Rajnikant Patel
6.19%
Ordinary
356.4k at £0.1Mr Pravin Patel
4.64%
Ordinary
356.4k at £0.1Mr Ramesh Patel
4.64%
Ordinary
356.4k at £0.1Mrs Bharti R. Patel
4.64%
Ordinary
356.4k at £0.1Mrs Jayshree P. Patel
4.64%
Ordinary
2.7m at £0.1Mpay Investments Cc
35.00%
Ordinary
-OTHER
2.30%
-
782.2k at £0.1Rupa Popat
10.19%
Ordinary
76.8k at £0.1G.i. Bhikka
1.00%
Ordinary
64k at £0.1Pradeep Sanghvi
0.83%
Ordinary
64k at £0.1Radhika Sanghvi
0.83%
Ordinary
64k at £0.1Shyama Sanghvi
0.83%
Ordinary
50k at £0.1Mr Dilip Patel
0.65%
Ordinary
48k at £0.1Davina Kanani
0.63%
Ordinary
48k at £0.1Sachin Kanani
0.63%
Ordinary
48k at £0.1Sainel Kanani
0.63%
Ordinary
48k at £0.1Vinay Kanani
0.63%
Ordinary
25k at £0.1Bharat Chanrakant Patel
0.33%
Ordinary

Financials

Year2014
Net Worth£1,735,242
Cash£1,637,432
Current Liabilities£584,988

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 March 2024 (4 weeks ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

5 August 2022Delivered on: 8 August 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 July 2019Delivered on: 8 July 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 June 2016Delivered on: 14 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 5 waterside office park ormerod street accrington lancashire.
Outstanding
25 November 2015Delivered on: 28 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 May 2008Delivered on: 24 May 2008
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: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re 3R telecom limited. Business base rate tracker account number 63213676.
Outstanding
20 February 2007Delivered on: 2 March 2007
Satisfied on: 11 November 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit (account 06181022 sort code 121103).
Fully Satisfied
15 December 2004Delivered on: 17 December 2004
Satisfied on: 11 November 2015
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

22 February 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
6 June 2023Group of companies' accounts made up to 31 May 2022 (25 pages)
12 May 2023Confirmation statement made on 29 March 2023 with updates (7 pages)
10 May 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
8 August 2022Registration of charge 041898020007, created on 5 August 2022 (29 pages)
13 April 2022Appointment of Mr Rajnikant Dayabhai Patel as a secretary on 31 March 2022 (2 pages)
13 April 2022Termination of appointment of Kamal Dave as a secretary on 31 March 2022 (1 page)
13 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
24 February 2022Group of companies' accounts made up to 31 May 2021 (27 pages)
26 July 2021Purchase of own shares. (3 pages)
10 June 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
26 April 2021Group of companies' accounts made up to 31 May 2020 (24 pages)
2 February 2021Satisfaction of charge 041898020004 in full (4 pages)
2 February 2021Satisfaction of charge 041898020006 in full (4 pages)
27 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
2 March 2020Group of companies' accounts made up to 31 May 2019 (26 pages)
8 July 2019Registration of charge 041898020006, created on 4 July 2019 (23 pages)
23 May 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
19 February 2019Group of companies' accounts made up to 31 May 2018 (34 pages)
6 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
20 February 2018Group of companies' accounts made up to 31 May 2017 (28 pages)
9 June 2017Appointment of Mr Kamal Dave as a secretary on 24 May 2017 (2 pages)
9 June 2017Appointment of Mr Kamal Dave as a secretary on 24 May 2017 (2 pages)
5 May 2017Termination of appointment of Harjeet Singh as a secretary on 5 May 2017 (1 page)
5 May 2017Termination of appointment of Harjeet Singh as a secretary on 5 May 2017 (1 page)
27 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
2 March 2017Full accounts made up to 31 May 2016 (21 pages)
2 March 2017Full accounts made up to 31 May 2016 (21 pages)
14 July 2016Registration of charge 041898020005, created on 30 June 2016 (12 pages)
14 July 2016Registration of charge 041898020005, created on 30 June 2016 (12 pages)
12 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 767,500
(7 pages)
12 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 767,500
(7 pages)
11 February 2016Accounts for a small company made up to 31 May 2015 (6 pages)
11 February 2016Accounts for a small company made up to 31 May 2015 (6 pages)
28 November 2015Registration of charge 041898020004, created on 25 November 2015 (27 pages)
28 November 2015Registration of charge 041898020004, created on 25 November 2015 (27 pages)
11 November 2015Satisfaction of charge 2 in full (1 page)
11 November 2015Satisfaction of charge 1 in full (1 page)
11 November 2015Satisfaction of charge 2 in full (1 page)
11 November 2015Satisfaction of charge 1 in full (1 page)
13 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 767,500
(7 pages)
13 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 767,500
(7 pages)
10 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
10 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
12 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 767,500
(7 pages)
12 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 767,500
(7 pages)
3 January 2014Accounts for a small company made up to 31 May 2013 (6 pages)
3 January 2014Accounts for a small company made up to 31 May 2013 (6 pages)
10 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (7 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (6 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (6 pages)
2 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
2 March 2012Accounts for a small company made up to 31 May 2011 (5 pages)
2 March 2012Accounts for a small company made up to 31 May 2011 (5 pages)
3 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
2 March 2011Accounts for a small company made up to 31 May 2010 (5 pages)
2 March 2011Accounts for a small company made up to 31 May 2010 (5 pages)
20 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (14 pages)
20 April 2010Secretary's details changed for Taahir Sayed on 1 October 2009 (1 page)
20 April 2010Director's details changed for Paul Stacy Wootten on 29 March 2010 (2 pages)
20 April 2010Secretary's details changed for Harjeet Singh on 1 October 2009 (1 page)
20 April 2010Director's details changed for Rajnikant Dayabhai Patel on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Ramesh Patel on 29 March 2010 (2 pages)
20 April 2010Secretary's details changed for Taahir Sayed on 1 October 2009 (1 page)
20 April 2010Secretary's details changed for Harjeet Singh on 1 October 2009 (1 page)
20 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (14 pages)
20 April 2010Director's details changed for Rajnikant Dayabhai Patel on 1 October 2009 (2 pages)
20 April 2010Secretary's details changed for Harjeet Singh on 1 October 2009 (1 page)
20 April 2010Secretary's details changed for Taahir Sayed on 1 October 2009 (1 page)
20 April 2010Director's details changed for Dr Gulrez Khan on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Dr Gulrez Khan on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Dr Gulrez Khan on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Ramesh Patel on 29 March 2010 (2 pages)
20 April 2010Director's details changed for Rajnikant Dayabhai Patel on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Paul Stacy Wootten on 29 March 2010 (2 pages)
16 December 2009Accounts for a small company made up to 31 May 2009 (5 pages)
16 December 2009Accounts for a small company made up to 31 May 2009 (5 pages)
17 April 2009Return made up to 29/03/09; full list of members (14 pages)
17 April 2009Return made up to 29/03/09; full list of members (14 pages)
26 November 2008Accounts for a small company made up to 31 May 2008 (5 pages)
26 November 2008Accounts for a small company made up to 31 May 2008 (5 pages)
8 September 2008Return made up to 29/03/08; full list of members (13 pages)
8 September 2008Return made up to 29/03/08; full list of members (13 pages)
4 September 2008Full accounts made up to 31 May 2007 (15 pages)
4 September 2008Full accounts made up to 31 May 2007 (15 pages)
26 August 2008Registered office changed on 26/08/2008 from talbot house 204-226 imperial drive rayners ;ame middlesex HA2 7HH (1 page)
26 August 2008Registered office changed on 26/08/2008 from talbot house 204-226 imperial drive rayners ;ame middlesex HA2 7HH (1 page)
6 August 2008Registered office changed on 06/08/2008 from charter house 8-10 station road london E12 5BT (1 page)
6 August 2008Registered office changed on 06/08/2008 from charter house 8-10 station road london E12 5BT (1 page)
1 August 2008Director appointed dr gulrez khan (2 pages)
1 August 2008Director appointed dr gulrez khan (2 pages)
29 July 2008Appointment terminate, director and secretary rajni dahyalal popat logged form (1 page)
29 July 2008Appointment terminate, director and secretary rajni dahyalal popat logged form (1 page)
29 July 2008Secretary appointed taahir sayed (1 page)
29 July 2008Secretary appointed taahir sayed (1 page)
28 July 2008Director appointed paul stacy wootten (2 pages)
28 July 2008Appointment terminated secretary ramesh patel (1 page)
28 July 2008Secretary appointed harjeet singh (2 pages)
28 July 2008Director appointed paul stacy wootten (2 pages)
28 July 2008Appointment terminated secretary ramesh patel (1 page)
28 July 2008Secretary appointed harjeet singh (2 pages)
10 June 2008Appointment terminated secretary rajni popat (1 page)
10 June 2008Appointment terminated secretary rajni popat (1 page)
10 June 2008Appointment terminated director rajni popat (1 page)
10 June 2008Appointment terminated director rajni popat (1 page)
24 May 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 September 2007Return made up to 29/03/07; full list of members (8 pages)
17 September 2007Return made up to 29/03/07; full list of members (8 pages)
2 April 2007Full accounts made up to 31 May 2006 (15 pages)
2 April 2007Full accounts made up to 31 May 2006 (15 pages)
2 March 2007Particulars of mortgage/charge (5 pages)
2 March 2007Particulars of mortgage/charge (5 pages)
6 June 2006Return made up to 29/03/06; full list of members (9 pages)
6 June 2006Return made up to 29/03/06; full list of members (9 pages)
18 January 2006Full accounts made up to 31 May 2005 (14 pages)
18 January 2006Full accounts made up to 31 May 2005 (14 pages)
12 June 2005Return made up to 29/03/05; full list of members (6 pages)
12 June 2005Return made up to 29/03/05; full list of members (6 pages)
17 December 2004Particulars of mortgage/charge (6 pages)
17 December 2004Particulars of mortgage/charge (6 pages)
22 July 2004Full accounts made up to 31 May 2004 (17 pages)
22 July 2004Full accounts made up to 31 May 2004 (17 pages)
15 May 2004Full accounts made up to 31 May 2003 (16 pages)
15 May 2004Full accounts made up to 31 May 2003 (16 pages)
29 April 2004Return made up to 29/03/04; full list of members (13 pages)
29 April 2004Return made up to 29/03/04; full list of members (13 pages)
27 August 2003Full accounts made up to 31 May 2002 (13 pages)
27 August 2003Full accounts made up to 31 May 2002 (13 pages)
9 April 2003Return made up to 29/03/03; full list of members (13 pages)
9 April 2003Return made up to 29/03/03; full list of members (13 pages)
16 September 2002Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
16 September 2002Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
10 April 2002Return made up to 29/03/02; full list of members (10 pages)
10 April 2002Return made up to 29/03/02; full list of members (10 pages)
15 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2001New director appointed (2 pages)
11 April 2001New secretary appointed;new director appointed (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001New secretary appointed;new director appointed (2 pages)
11 April 2001New secretary appointed;new director appointed (2 pages)
11 April 2001New secretary appointed;new director appointed (2 pages)
11 April 2001Secretary resigned (1 page)
11 April 2001Secretary resigned (1 page)
29 March 2001Incorporation (17 pages)
29 March 2001Incorporation (17 pages)