Company Name24 Epworth Street Limited
Company StatusActive
Company Number05109682
CategoryPrivate Limited Company
Incorporation Date22 April 2004(20 years ago)
Previous NameBabylon Estates Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ender Oznam
Date of BirthJuly 1980 (Born 43 years ago)
NationalityTurkish
StatusCurrent
Appointed23 April 2014(10 years after company formation)
Appointment Duration10 years
RoleInvestment Banking
Country of ResidenceEngland
Correspondence AddressSecond Floor Flat 24 Epworth Street
London
EC2A 4DL
Director NameMr Graeme Price
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed06 April 2016(11 years, 11 months after company formation)
Appointment Duration8 years
RoleWealth Manager
Country of ResidenceEngland
Correspondence Address2nd Floor 24 Epworth Street
London
EC2A 4DL
Director NameMs Sangna Chauhan
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(14 years after company formation)
Appointment Duration6 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Epworth Street
Ground Floor/Basement Flat
London
EC2A 4DL
Director NameMs Erika Timko
Date of BirthJuly 1984 (Born 39 years ago)
NationalityHungarian
StatusCurrent
Appointed02 May 2019(15 years after company formation)
Appointment Duration4 years, 12 months
RoleFinance Operations Manager
Country of ResidenceEngland
Correspondence Address24 Epworth Street
London
EC2A 4DL
Secretary NameMrs Sangna Chauhan
StatusCurrent
Appointed10 November 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address24 24 Epworth Street
London
EC2A 4DL
Director NameMalcolm Henry Payne
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor Flat
24 Epworth Street
London
EC2A 4DL
Director NameMarkus Schaub
Date of BirthMay 1965 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 24 Epworth Street
London
EC2A 4DL
Director NameAlastair Stephen Meeks
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Crown Place
London
EC2A 4ES
Secretary NameAlastair Stephen Meeks
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleSolicitor
Correspondence AddressFloor 2
24 Epworth Street
London
EC2A 2DL
Director NameIan Heptonstall
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(5 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2006)
RoleExhibition Designer
Correspondence Address24 Epworth Street
London
EC2A 4DL
Director NameMs Kate Georgina Blagden
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(4 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 July 2013)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address1st Floor
24 Epworth Street
London
EC2A 4DL
Director NameMs Julie Ann Sibley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(10 years after company formation)
Appointment Duration3 years, 11 months (resigned 20 April 2018)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address24 Epworth Street
London
EC2A 4DL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address2nd Floor 24 Epworth Street
London
EC2A 4DL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Alastair Stephen Meeks
25.00%
Ordinary
1 at £1Ender Oznam
25.00%
Ordinary
1 at £1Graeme Price
25.00%
Ordinary
1 at £1Julie Sibley
25.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Filing History

9 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
9 May 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
3 May 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
3 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
7 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
7 May 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
13 November 2020Appointment of Mrs Sangna Chauhan as a secretary on 10 November 2020 (2 pages)
10 November 2020Termination of appointment of Alastair Stephen Meeks as a secretary on 10 November 2020 (1 page)
10 November 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
30 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
10 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
2 May 2019Termination of appointment of Alastair Stephen Meeks as a director on 2 May 2019 (1 page)
2 May 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
2 May 2019Appointment of Ms Erika Timko as a director on 2 May 2019 (2 pages)
15 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
24 April 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
23 April 2018Appointment of Ms Sangna Chauhan as a director on 23 April 2018 (2 pages)
23 April 2018Termination of appointment of Julie Ann Sibley as a director on 20 April 2018 (1 page)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
28 April 2017Appointment of Mr Graeme Price as a director on 6 April 2016 (2 pages)
28 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
28 April 2017Appointment of Mr Graeme Price as a director on 6 April 2016 (2 pages)
28 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
10 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
10 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
31 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 4
(6 pages)
31 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 4
(6 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 May 2015Appointment of Mr Ender Oznam as a director on 23 April 2014 (2 pages)
21 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 4
(6 pages)
21 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 4
(6 pages)
21 May 2015Appointment of Mr Ender Oznam as a director on 23 April 2014 (2 pages)
19 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
19 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
21 May 2014Appointment of Ms Julie Ann Sibley as a director (2 pages)
21 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4
(5 pages)
21 May 2014Appointment of Ms Julie Ann Sibley as a director (2 pages)
21 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4
(5 pages)
20 May 2014Termination of appointment of Kate Blagden as a director (1 page)
20 May 2014Termination of appointment of Kate Blagden as a director (1 page)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
6 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
13 June 2012Director's details changed for Alastair Stephen Meeks on 21 April 2012 (2 pages)
13 June 2012Director's details changed for Alastair Stephen Meeks on 21 April 2012 (2 pages)
13 June 2012Director's details changed for Alastair Stephen Meeks on 21 April 2012 (2 pages)
13 June 2012Director's details changed for Alastair Stephen Meeks on 21 April 2012 (2 pages)
12 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
6 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 July 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
20 July 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
13 July 2011Accounts for a dormant company made up to 30 April 2009 (2 pages)
13 July 2011Accounts for a dormant company made up to 30 April 2009 (2 pages)
23 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
8 November 2010Director's details changed for Ms Kate Georgina Blagden on 22 April 2010 (2 pages)
8 November 2010Director's details changed for Ms Kate Georgina Blagden on 22 April 2010 (2 pages)
8 November 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 22 April 2009 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 22 April 2009 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 22 April 2008 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 22 April 2008 with a full list of shareholders (4 pages)
26 February 2010Appointment of Ms Kate Georgina Blagden as a director (1 page)
26 February 2010Appointment of Ms Kate Georgina Blagden as a director (1 page)
6 April 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
6 April 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
1 February 2009Accounts for a dormant company made up to 30 April 2007 (1 page)
1 February 2009Accounts for a dormant company made up to 30 April 2007 (1 page)
4 November 2008Return made up to 30/04/07; no change of members (6 pages)
4 November 2008Return made up to 30/04/07; no change of members (6 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Return made up to 22/04/07; full list of members (3 pages)
3 August 2007Director resigned (1 page)
3 August 2007Return made up to 22/04/07; full list of members (3 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
14 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
14 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
2 June 2006Return made up to 22/04/06; full list of members (9 pages)
2 June 2006Return made up to 22/04/06; full list of members (9 pages)
13 April 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
13 April 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
14 June 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
6 January 2005Ad 18/10/04--------- £ si 2@2=4 £ ic 3/7 (2 pages)
6 January 2005Ad 18/10/04--------- £ si 2@2=4 £ ic 3/7 (2 pages)
22 December 2004Company name changed babylon estates LIMITED\certificate issued on 22/12/04 (2 pages)
22 December 2004Company name changed babylon estates LIMITED\certificate issued on 22/12/04 (2 pages)
17 June 2004Ad 22/04/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 June 2004Ad 22/04/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 June 2004Registered office changed on 16/06/04 from: 19-29 woburn place london WC1H 0XF (1 page)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004Registered office changed on 16/06/04 from: 19-29 woburn place london WC1H 0XF (1 page)
16 June 2004New secretary appointed;new director appointed (2 pages)
16 June 2004New secretary appointed;new director appointed (2 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Registered office changed on 19/05/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
19 May 2004Registered office changed on 19/05/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
22 April 2004Incorporation (16 pages)
22 April 2004Incorporation (16 pages)