Company NameEpic Elm C.I.C.
Company StatusDissolved
Company Number08488968
CategoryPrivate Limited Company
Incorporation Date15 April 2013(11 years ago)
Dissolution Date12 April 2022 (2 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Brendan O'Keefe
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Isaac Newton Centre 108a Lancaster Road
London
W11 1QS
Director NameMr Peter Board
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2016(3 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 12 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Harper Close
Oakwood
London
N14 4ES
Director NameMr Paddy Radcliffe
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2017(4 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 12 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Rosedew Road
London
W6 9ET
Director NameMs Sue Rush
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2017(4 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 12 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St. Ann's Park Road
London
SW18 2RW
Director NameMr Terence Thomas Henry Brewer
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2018(4 years, 11 months after company formation)
Appointment Duration4 years (closed 12 April 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCanalside Activity Centre Canal Close
London
W10 5AY
Secretary NameMs Isabelle Pocock
StatusClosed
Appointed01 June 2018(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 12 April 2022)
RoleCompany Director
Correspondence AddressCanalside Activity Centre Canal Close
London
W10 5AY
Director NameMs Juliana Gweondoline Trant
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish Virgin Isles
StatusClosed
Appointed25 November 2019(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 12 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanalside Activity Centre Canal Close
London
W10 5AY
Director NameMr Joseph Samuel Wilmot
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleLocal Authority Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Isaac Newton Centre 108a Lancaster Road
London
W11 1QS
Director NameMr Alan James Price
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Isaac Newton Centre 108a Lancaster Road
London
W11 1QS
Secretary NameBrendan O'Keefe
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressThe Isaac Newton Centre 108a Lancaster Road
London
W11 1QS
Director NameMs Pippa Burridge
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2013(8 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 19 December 2016)
RoleOperational Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 36c Oxford Gardens
London
W10 5UQ
Director NameSaurav Mitra
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2013(8 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 18 December 2017)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 36c Oxford Gardens
London
W10 5UQ
Director NameMs Marla Gaye Shapiro
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed27 December 2013(8 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 18 December 2017)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 36c Oxford Gardens
London
W10 5UQ
Director NameMr Abdi Aden
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(8 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 23 May 2016)
RoleSenior Youth Support Worker
Country of ResidenceEngland
Correspondence AddressFlat 8 Fairfax House
Western Avenue
London
W5 1HD
Director NameAlishia Williams-Gayle
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(8 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 21 May 2018)
RoleSport Development Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 36c Oxford Gardens
London
W10 5UQ
Director NameAnna Rickman
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 June 2017)
RoleTech Startup Straegy
Country of ResidenceEngland
Correspondence AddressFirst Floor 36c Oxford Gardens
London
W10 5UQ
Director NameMr Sion Davies
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 36c Oxford Gardens
London
W10 5UQ
Director NameMr Phil Holman
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2017(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Sycamore Court
Sydenham
London
SE26 4SD
Director NameMrs Ola Alilaj
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2017(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 31 Nottingwood House Clarendon Road
London
W11 4JQ
Director NameMs Mary Ann Mackle-O'Machail
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2017(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 36c Oxford Gardens
London
W10 5UQ
Director NameMs Kimberley Abbot
Date of BirthDecember 1989 (Born 34 years ago)
NationalityAustralian
StatusResigned
Appointed18 December 2017(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat9 King Street
Twickenham
TW1 3SN
Director NameMiss Elmozeene Gordon
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2019(5 years, 9 months after company formation)
Appointment Duration7 months (resigned 31 August 2019)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 36c Oxford Gardens
London
W10 5UQ
Director NameMs Caterina Resca
Date of BirthOctober 1978 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed28 January 2019(5 years, 9 months after company formation)
Appointment Duration7 months (resigned 31 August 2019)
RoleKey Worker
Country of ResidenceEngland
Correspondence AddressFirst Floor 36c Oxford Gardens
London
W10 5UQ
Director NameMr Andrew Claudius Williams
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(6 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanalside Activity Centre Canal Close
London
W10 5AY

Contact

Websitewww.epiccic.org.uk/
Telephone020 73737970
Telephone regionLondon

Location

Registered AddressCanalside Activity Centre
Canal Close
London
W10 5AY
RegionLondon
ConstituencyKensington
CountyGreater London
WardDalgarno
Built Up AreaGreater London

Shareholders

1 at £20Alan Price
33.33%
Ordinary
1 at £20Brendan O'keefe
33.33%
Redeemable
1 at £20Joseph Wilmot
33.33%
Redeemable

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

23 November 2020Previous accounting period extended from 31 March 2020 to 31 May 2020 (1 page)
2 June 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 May 2020Memorandum and Articles of Association (25 pages)
22 April 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 April 2020Confirmation statement made on 15 April 2020 with updates (5 pages)
21 April 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
17 March 2020Termination of appointment of Andrew Claudius Williams as a director on 5 March 2020 (1 page)
24 February 2020Termination of appointment of Kimberley Abbot as a director on 18 February 2020 (1 page)
6 December 2019Appointment of Mr Andrew Claudius Williams as a director on 25 November 2019 (2 pages)
4 December 2019Appointment of Ms Juliana Gweondoline Trant as a director on 25 November 2019 (2 pages)
7 November 2019Registered office address changed from First Floor 36C Oxford Gardens London W10 5UQ to Canalside Activity Centre Canal Close London W10 5AY on 7 November 2019 (1 page)
18 October 2019Accounts for a small company made up to 31 March 2019 (17 pages)
3 September 2019Termination of appointment of Mary Ann Mackle-O'machail as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Caterina Resca as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Elmozeene Gordon as a director on 31 August 2019 (1 page)
3 September 2019Notification of a person with significant control statement (2 pages)
3 September 2019Termination of appointment of Ola Alilaj as a director on 31 August 2019 (1 page)
3 September 2019Cessation of Brendan O'keefe as a person with significant control on 31 August 2019 (1 page)
27 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
10 February 2019Appointment of Miss Elmozeene Gordon as a director on 28 January 2019 (2 pages)
4 February 2019Appointment of Ms Caterina Resca as a director on 28 January 2019 (2 pages)
3 January 2019Cessation of Alan James Price as a person with significant control on 10 February 2018 (1 page)
3 January 2019Termination of appointment of Phil Holman as a director on 21 December 2018 (1 page)
3 December 2018Accounts for a small company made up to 31 March 2018 (15 pages)
9 August 2018Appointment of Mr Terence Thomas Henry Brewer as a director on 26 March 2018 (2 pages)
7 August 2018Termination of appointment of Sion Davies as a director on 30 July 2018 (1 page)
29 June 2018Termination of appointment of Alishia Williams-Gayle as a director on 21 May 2018 (1 page)
15 June 2018Appointment of Ms Isabelle Pocock as a secretary on 1 June 2018 (2 pages)
15 June 2018Termination of appointment of Brendan O'keefe as a secretary on 1 June 2018 (1 page)
24 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
20 February 2018Termination of appointment of Marla Gaye Shapiro as a director on 18 December 2017 (1 page)
20 February 2018Termination of appointment of Marla Gaye Shapiro as a director on 18 December 2017 (1 page)
20 February 2018Termination of appointment of Marla Gaye Shapiro as a director on 18 December 2017 (1 page)
16 February 2018Appointment of Ms Sue Rush as a director on 18 December 2017 (2 pages)
16 February 2018Appointment of Mr Paddy Radcliffe as a director on 18 December 2017 (2 pages)
16 February 2018Termination of appointment of Alan James Price as a director on 10 February 2018 (1 page)
16 February 2018Director's details changed for Ms Kimberley Abbot on 16 February 2018 (2 pages)
15 February 2018Termination of appointment of Saurav Mitra as a director on 18 December 2017 (1 page)
5 February 2018Appointment of Ms Kimberley Abbot as a director on 18 December 2017 (2 pages)
5 February 2018Appointment of Mr Phil Holman as a director on 18 December 2017 (2 pages)
19 January 2018Appointment of Mr Peter Board as a director on 12 December 2016 (2 pages)
19 January 2018Appointment of Mrs Ola Alilaj as a director on 18 December 2017 (2 pages)
19 January 2018Appointment of Mr Sion Davies as a director on 12 December 2016 (2 pages)
17 January 2018Appointment of Ms Mary Ann Mackle-O'machail as a director on 18 December 2017 (2 pages)
17 January 2018Termination of appointment of Anna Rickman as a director on 26 June 2017 (1 page)
17 January 2018Termination of appointment of Pippa Burridge as a director on 19 December 2016 (1 page)
28 December 2017Accounts for a small company made up to 31 March 2017 (16 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
16 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
16 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
24 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 40
(8 pages)
24 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 40
(8 pages)
23 June 2016Director's details changed for Alishia Williams-Gayle on 23 June 2016 (2 pages)
23 June 2016Director's details changed (2 pages)
23 June 2016Director's details changed for Alishia Williams-Gayle on 23 June 2016 (2 pages)
23 June 2016Director's details changed for Saurav Mitra on 23 June 2016 (2 pages)
23 June 2016Director's details changed for Anna Rickman on 23 June 2016 (2 pages)
23 June 2016Director's details changed (2 pages)
23 June 2016Director's details changed for Saurav Mitra on 23 June 2016 (2 pages)
23 June 2016Director's details changed for Pippa Burridge on 23 June 2016 (2 pages)
23 June 2016Director's details changed for Marla Shapiro on 23 June 2016 (2 pages)
23 June 2016Director's details changed for Anna Rickman on 23 June 2016 (2 pages)
23 June 2016Director's details changed for Pippa Burridge on 23 June 2016 (2 pages)
23 June 2016Director's details changed for Marla Shapiro on 23 June 2016 (2 pages)
14 June 2016Termination of appointment of Abdi Aden as a director on 23 May 2016 (1 page)
14 June 2016Appointment of Mr Abdi Aden as a director on 1 January 2014 (2 pages)
14 June 2016Termination of appointment of Abdi Aden as a director on 23 May 2016 (1 page)
14 June 2016Appointment of Mr Abdi Aden as a director on 1 January 2014 (2 pages)
27 May 2016Director's details changed for Pippa Burridge on 26 May 2016 (3 pages)
27 May 2016Director's details changed (3 pages)
27 May 2016Director's details changed for Pippa Burridge on 26 May 2016 (3 pages)
27 May 2016Appointment of Anna Rickman as a director on 31 March 2015 (2 pages)
27 May 2016Appointment of Anna Rickman as a director on 31 March 2015 (2 pages)
27 May 2016Director's details changed (3 pages)
26 May 2016Director's details changed for Marla Shapiro on 25 May 2016 (2 pages)
26 May 2016Appointment of Marla Shapiro as a director on 27 December 2013 (2 pages)
26 May 2016Appointment of Pippa Burridge as a director on 27 December 2013 (2 pages)
26 May 2016Appointment of Pippa Burridge as a director on 27 December 2013 (2 pages)
26 May 2016Director's details changed for Alishia Williams-Gayle on 26 May 2016 (3 pages)
26 May 2016Director's details changed for Marla Shapiro on 25 May 2016 (2 pages)
26 May 2016Appointment of Marla Shapiro as a director on 27 December 2013 (2 pages)
26 May 2016Director's details changed for Alishia Williams-Gayle on 26 May 2016 (3 pages)
26 May 2016Appointment of Alishia Williams-Gayle as a director on 1 January 2014 (2 pages)
26 May 2016Appointment of Alishia Williams-Gayle as a director on 1 January 2014 (2 pages)
25 May 2016Appointment of Saurav Mitra as a director on 27 December 2013 (2 pages)
25 May 2016Appointment of Saurav Mitra as a director on 27 December 2013 (2 pages)
20 April 2016Termination of appointment of Joseph Samuel Wilmot as a director on 25 June 2014 (1 page)
20 April 2016Termination of appointment of Joseph Samuel Wilmot as a director on 25 June 2014 (1 page)
10 February 2016Full accounts made up to 31 March 2015 (17 pages)
10 February 2016Full accounts made up to 31 March 2015 (17 pages)
10 June 2015Memorandum and Articles of Association (28 pages)
10 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 June 2015Memorandum and Articles of Association (28 pages)
10 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 60
(5 pages)
27 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 60
(5 pages)
14 May 2015Previous accounting period extended from 26 December 2014 to 31 March 2015 (1 page)
14 May 2015Previous accounting period extended from 26 December 2014 to 31 March 2015 (1 page)
2 February 2015Accounts for a dormant company made up to 26 December 2013 (2 pages)
2 February 2015Accounts for a dormant company made up to 26 December 2013 (2 pages)
10 November 2014Registered office address changed from The Isaac Newton Centre 108a Lancaster Road London W11 1QS to First Floor 36C Oxford Gardens London W10 5UQ on 10 November 2014 (2 pages)
10 November 2014Registered office address changed from The Isaac Newton Centre 108a Lancaster Road London W11 1QS to First Floor 36C Oxford Gardens London W10 5UQ on 10 November 2014 (2 pages)
23 October 2014Previous accounting period shortened from 31 March 2014 to 26 December 2013 (1 page)
23 October 2014Current accounting period shortened from 31 March 2015 to 26 December 2014 (1 page)
23 October 2014Current accounting period shortened from 31 March 2015 to 26 December 2014 (1 page)
23 October 2014Previous accounting period shortened from 31 March 2014 to 26 December 2013 (1 page)
29 July 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
29 July 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
2 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 60
(7 pages)
2 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 60
(7 pages)
15 April 2013Incorporation of a Community Interest Company (53 pages)
15 April 2013Incorporation of a Community Interest Company (53 pages)