Company NameEP3 Limited
DirectorsSteven Paul Fraser and Leanne Margaret Leplar
Company StatusActive
Company Number04281831
CategoryPrivate Limited Company
Incorporation Date5 September 2001(22 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Steven Paul Fraser
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2015(13 years, 11 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameLeanne Margaret Leplar
Date of BirthJune 1980 (Born 43 years ago)
NationalityAustralian
StatusCurrent
Appointed11 August 2022(20 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMr Robert John Watts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(3 weeks, 2 days after company formation)
Appointment Duration8 years, 10 months (resigned 19 August 2010)
RoleProject Director
Country of ResidenceEngland
Correspondence AddressCulverden Glen Cottage 52, Culverden Down
Tunbridge Wells
Kent
TN4 9SG
Director NameMr Stephen Hockaday
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(3 weeks, 2 days after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33a Arterberry Road
London
SW20 8AG
Secretary NamePaul John Tipple
NationalityBritish
StatusResigned
Appointed28 September 2001(3 weeks, 2 days after company formation)
Appointment Duration5 years, 4 months (resigned 30 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Marys Ridgway Road
Pyrford
Woking
Surrey
GU22 8PR
Secretary NameThanalakshmi Janandran
NationalityBritish
StatusResigned
Appointed30 January 2007(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 July 2008)
RoleCompany Director
Correspondence Address10 St Dunstans Close
Hayes
Middlesex
UB3 4LJ
Director NameMr Thomas Downs Anderson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(6 years, 1 month after company formation)
Appointment Duration9 months (resigned 08 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Percheron Drive
The Mount
Knaphill
Surrey
GU21 2QX
Director NameMr Michael Edward Davis
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(6 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2010)
RoleManaging Director
Correspondence AddressSwans Thaxted Road
Wimbish
Walden
Essex
CB10 2UT
Secretary NameMs Ailison Louise Mitchell
NationalityBritish
StatusResigned
Appointed09 July 2008(6 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 March 2016)
RoleSecretary
Correspondence Address16 Heatley Close
Denton
Manchester
Lancashire
M34 2JD
Director NameMr Michael Paskin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(8 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor The Venus 1 Old Park Road
Trafford
Manchester
M41 7HG
Director NameMr Stewart Chalmers Grant
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(8 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Venus 1 Old Park Road
Trafford
Manchester
M41 7HG
Director NameMr Steven Frederick Slater
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(10 years after company formation)
Appointment Duration4 years, 5 months (resigned 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLend Lease, Adamson House Towers Business Park
Wilmslow Road
Manchester
M20 2YY
Director NameMs Nicola Mary Johnson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed19 June 2014(12 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 August 2015)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Venus 1 Old Park Road
Trafford
Manchester
M41 7HG
Secretary NameMs Jennifer Draper
StatusResigned
Appointed05 July 2016(14 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 January 2017)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Mark Boor
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(15 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 03 August 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Mark John Packer
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(15 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 22 October 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameJae Hee Park
Date of BirthAugust 1989 (Born 34 years ago)
NationalityAustralian
StatusResigned
Appointed11 May 2021(19 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 August 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 September 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelendlease.com

Location

Registered Address5 Merchant Square
Level 9
London
W2 1BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Ep3 Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£235,000
Net Worth£157,000
Cash£178,000
Current Liabilities£327,000

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months from now)

Charges

5 November 2012Delivered on: 8 November 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land and buildings k/a parts of the sub-basement basement and sub-ground floors being the cabinet war rooms great george street london t/no NGL803987 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

Filing History

29 September 2020Full accounts made up to 30 June 2020 (21 pages)
7 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
3 August 2020Termination of appointment of Mark Boor as a director on 3 August 2020 (1 page)
8 October 2019Full accounts made up to 30 June 2019 (21 pages)
23 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
28 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
24 September 2018Full accounts made up to 30 June 2018 (20 pages)
28 September 2017Full accounts made up to 30 June 2017 (21 pages)
28 September 2017Full accounts made up to 30 June 2017 (21 pages)
27 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
10 May 2017Full accounts made up to 30 June 2016 (18 pages)
10 May 2017Full accounts made up to 30 June 2016 (18 pages)
10 January 2017Termination of appointment of Jennifer Draper as a secretary on 10 January 2017 (1 page)
10 January 2017Termination of appointment of Jennifer Draper as a secretary on 10 January 2017 (1 page)
25 October 2016Appointment of Mr Mark John Packer as a director on 25 October 2016 (2 pages)
25 October 2016Appointment of Mr Mark John Packer as a director on 25 October 2016 (2 pages)
25 October 2016Appointment of Mr Mark Boor as a director on 25 October 2016 (2 pages)
25 October 2016Appointment of Mr Mark Boor as a director on 25 October 2016 (2 pages)
19 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
6 July 2016Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to 20 Triton Street Regent's Place London NW1 3BF on 6 July 2016 (1 page)
6 July 2016Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to 20 Triton Street Regent's Place London NW1 3BF on 6 July 2016 (1 page)
5 July 2016Appointment of Ms Jennifer Draper as a secretary on 5 July 2016 (2 pages)
5 July 2016Appointment of Ms Jennifer Draper as a secretary on 5 July 2016 (2 pages)
10 March 2016Termination of appointment of Ailison Louise Mitchell as a secretary on 8 March 2016 (1 page)
10 March 2016Termination of appointment of Steven Frederick Slater as a director on 8 March 2016 (1 page)
10 March 2016Termination of appointment of Steven Frederick Slater as a director on 8 March 2016 (1 page)
10 March 2016Termination of appointment of Ailison Louise Mitchell as a secretary on 8 March 2016 (1 page)
6 December 2015Full accounts made up to 30 June 2015 (15 pages)
6 December 2015Full accounts made up to 30 June 2015 (15 pages)
6 October 2015Registered office address changed from 3rd Floor the Venus 1 Old Park Road Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 3rd Floor the Venus 1 Old Park Road Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 3rd Floor the Venus 1 Old Park Road Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page)
18 September 2015Termination of appointment of Nicola Mary Johnson as a director on 25 August 2015 (1 page)
18 September 2015Termination of appointment of Nicola Mary Johnson as a director on 25 August 2015 (1 page)
18 September 2015Appointment of Mr Steven Paul Fraser as a director on 25 August 2015 (2 pages)
18 September 2015Appointment of Mr Steven Paul Fraser as a director on 25 August 2015 (2 pages)
16 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
(4 pages)
16 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
(4 pages)
16 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
(4 pages)
6 January 2015Full accounts made up to 30 June 2014 (15 pages)
6 January 2015Full accounts made up to 30 June 2014 (15 pages)
7 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(4 pages)
7 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(4 pages)
7 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(4 pages)
17 September 2014Appointment of Ms Nicola Mary Johnson as a director on 19 June 2014 (2 pages)
17 September 2014Appointment of Ms Nicola Mary Johnson as a director on 19 June 2014 (2 pages)
3 January 2014Full accounts made up to 30 June 2013 (15 pages)
3 January 2014Full accounts made up to 30 June 2013 (15 pages)
21 November 2013Termination of appointment of Stewart Grant as a director (1 page)
21 November 2013Termination of appointment of Stewart Grant as a director (1 page)
9 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
(4 pages)
9 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
(4 pages)
9 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
(4 pages)
14 November 2012Full accounts made up to 30 June 2012 (15 pages)
14 November 2012Full accounts made up to 30 June 2012 (15 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 November 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
10 February 2012Full accounts made up to 30 June 2011 (15 pages)
10 February 2012Full accounts made up to 30 June 2011 (15 pages)
15 November 2011Appointment of Mr Steven Frederick Slater as a director (2 pages)
15 November 2011Appointment of Mr Steven Frederick Slater as a director (2 pages)
15 November 2011Termination of appointment of Michael Paskin as a director (1 page)
15 November 2011Termination of appointment of Michael Paskin as a director (1 page)
25 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
3 March 2011Full accounts made up to 30 June 2010 (15 pages)
3 March 2011Full accounts made up to 30 June 2010 (15 pages)
9 September 2010Appointment of Mr Stewart Chalmers Grant as a director (2 pages)
9 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
9 September 2010Appointment of Mr Stewart Chalmers Grant as a director (2 pages)
9 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
9 September 2010Termination of appointment of Robert Watts as a director (1 page)
9 September 2010Termination of appointment of Robert Watts as a director (1 page)
6 July 2010Termination of appointment of Michael Davis as a director (1 page)
6 July 2010Appointment of Mr Michael Paskin as a director (2 pages)
6 July 2010Appointment of Mr Michael Paskin as a director (2 pages)
6 July 2010Termination of appointment of Michael Davis as a director (1 page)
8 February 2010Full accounts made up to 30 June 2009 (13 pages)
8 February 2010Full accounts made up to 30 June 2009 (13 pages)
10 September 2009Return made up to 05/09/09; full list of members (3 pages)
10 September 2009Return made up to 05/09/09; full list of members (3 pages)
13 April 2009Full accounts made up to 30 June 2008 (12 pages)
13 April 2009Full accounts made up to 30 June 2008 (12 pages)
6 October 2008Registered office changed on 06/10/2008 from 142 northolt road harrow middlesex HA2 0EE (1 page)
6 October 2008Return made up to 05/09/08; full list of members (3 pages)
6 October 2008Location of register of members (1 page)
6 October 2008Return made up to 05/09/08; full list of members (3 pages)
6 October 2008Location of debenture register (1 page)
6 October 2008Location of debenture register (1 page)
6 October 2008Registered office changed on 06/10/2008 from 142 northolt road harrow middlesex HA2 0EE (1 page)
6 October 2008Location of register of members (1 page)
26 September 2008Director appointed michael edward davis (1 page)
26 September 2008Director appointed michael edward davis (1 page)
30 July 2008Appointment terminated director thomas anderson (1 page)
30 July 2008Appointment terminated director thomas anderson (1 page)
14 July 2008Secretary appointed ailison louise mitchell (1 page)
14 July 2008Secretary appointed ailison louise mitchell (1 page)
11 July 2008Appointment terminated secretary thanalakshmi janandran (1 page)
11 July 2008Appointment terminated secretary thanalakshmi janandran (1 page)
11 June 2008Director's change of particulars / robert watts / 16/05/2008 (1 page)
11 June 2008Director's change of particulars / robert watts / 16/05/2008 (1 page)
2 May 2008Full accounts made up to 30 June 2007 (12 pages)
2 May 2008Full accounts made up to 30 June 2007 (12 pages)
10 October 2007New director appointed (1 page)
10 October 2007New director appointed (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
5 September 2007Return made up to 05/09/07; full list of members (2 pages)
5 September 2007Return made up to 05/09/07; full list of members (2 pages)
9 July 2007Full accounts made up to 30 June 2006 (12 pages)
9 July 2007Full accounts made up to 30 June 2006 (12 pages)
10 February 2007New secretary appointed (2 pages)
10 February 2007New secretary appointed (2 pages)
10 February 2007Secretary resigned (1 page)
10 February 2007Secretary resigned (1 page)
13 September 2006Return made up to 05/09/06; full list of members (2 pages)
13 September 2006Return made up to 05/09/06; full list of members (2 pages)
4 May 2006Full accounts made up to 30 June 2005 (12 pages)
4 May 2006Full accounts made up to 30 June 2005 (12 pages)
8 November 2005Full accounts made up to 30 June 2004 (12 pages)
8 November 2005Full accounts made up to 30 June 2004 (12 pages)
6 September 2005Return made up to 05/09/05; full list of members (2 pages)
6 September 2005Return made up to 05/09/05; full list of members (2 pages)
5 May 2005Full accounts made up to 30 June 2003 (12 pages)
5 May 2005Full accounts made up to 30 June 2003 (12 pages)
24 September 2004Return made up to 05/09/04; no change of members (4 pages)
24 September 2004Return made up to 05/09/04; no change of members (4 pages)
6 May 2004Full accounts made up to 30 June 2002 (13 pages)
6 May 2004Full accounts made up to 30 June 2002 (13 pages)
17 September 2003Return made up to 05/09/03; no change of members (4 pages)
17 September 2003Return made up to 05/09/03; no change of members (4 pages)
13 September 2002Return made up to 05/09/02; full list of members (5 pages)
13 September 2002Return made up to 05/09/02; full list of members (5 pages)
17 October 2001Ad 10/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 October 2001Nc inc already adjusted 10/10/01 (1 page)
17 October 2001Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
17 October 2001Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 October 2001Ad 10/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 October 2001Nc inc already adjusted 10/10/01 (1 page)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 October 2001Company name changed wandstream LIMITED\certificate issued on 10/10/01 (3 pages)
10 October 2001Company name changed wandstream LIMITED\certificate issued on 10/10/01 (3 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001Secretary resigned (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001Registered office changed on 09/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 October 2001Secretary resigned (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001Registered office changed on 09/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001New secretary appointed (2 pages)
9 October 2001New director appointed (2 pages)
5 September 2001Incorporation (13 pages)
5 September 2001Incorporation (13 pages)