London
SW8 1JZ
LLP Designated Member Name | Mr Hiren Patel |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2010(3 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Audrey House 16-20 Ely Place London EC1N 6SN |
LLP Member Name | Mrs Delphine Claire Brand |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 18 January 2016(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Audrey House 16-20 Ely Place London EC1N 6SN |
LLP Member Name | Mr Robert Fulford |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Status | Current |
Appointed | 31 March 2016(9 years, 12 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Audrey House 16-20 Ely Place London EC1N 6SN |
LLP Member Name | Mr James William Henderson |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(9 years, 12 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Audrey House 16-20 Ely Place London EC1N 6SN |
LLP Member Name | Mr David Alexander Graham Leslie |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(9 years, 12 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-20 Ely Place London EC1N 6SN |
LLP Member Name | Robert Fulford |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(9 years, 12 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Audrey House 16-20 Ely Place London EC1N 6SN |
LLP Member Name | Mr Ian Charles Williams |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Status | Current |
Appointed | 01 September 2018(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Audrey House 16-20 Ely Place London EC1N 6SN |
LLP Designated Member Name | EPE Finance Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 August 2010(4 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months |
Correspondence Address | Audrey House 16-20 Ely Place London EC1N 6SN |
LLP Designated Member Name | David Andrew Castle |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 The Balk Walton Wakefield West Yorkshire WF2 6JZ |
LLP Designated Member Name | Robert Antony Dundas Leeming |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Bonneville Gardens London SW4 9LE |
LLP Member Name | Mr Daniel Wyn Roddick |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Audrey House 16-20 Ely Place London EC1N 6SN |
LLP Member Name | Mr Gavin Maxtone Brodie Mailer-Howat |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Audrey House 16-20 Ely Place London EC1N 6SN |
LLP Designated Member Name | Epic Specialist Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 7th Floor 22 Billiter Street London EC3M 2RY |
Website | epicpe.com |
---|
Registered Address | Audrey House 16-20 Ely Place London EC1N 6SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,107,984 |
Net Worth | £358,446 |
Cash | £386,417 |
Current Liabilities | £982,859 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (12 months ago) |
---|---|
Next Return Due | 13 April 2024 (2 weeks, 1 day from now) |
17 March 2020 | Delivered on: 24 March 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
13 May 2016 | Delivered on: 23 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
10 August 2012 | Delivered on: 17 August 2012 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit of stocks and shares and other marketable securities Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The stock shares bonds debentures or other securities deposited with the bank or trustees for or nominees of the bank including all marketable securities whilst in the possession of the bank, all funds standing to the credit of the limited liability partnership on any accounts held by barclays stockbrokers limited, any further or other securities deposited to the bank, see image for full details. Outstanding |
3 August 2011 | Delivered on: 12 August 2011 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit of stocks and shares and other marketable securities Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The stock shares bonds debentures or other securities deposited with the bank or trustees for or nominees of the bank including all marketable securities whilst in the possession of the bank, all funds standing to the credit of the limited liability partnership on any accounts held by barclays stockbrokers limited, any further or other securities deposited to the bank, see image for full details. Outstanding |
17 December 2020 | Accounts for a small company made up to 31 March 2020 (21 pages) |
---|---|
9 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
24 March 2020 | Registration of charge OC3189380004, created on 17 March 2020 (21 pages) |
28 November 2019 | Accounts for a small company made up to 31 March 2019 (21 pages) |
10 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
31 October 2018 | Accounts for a small company made up to 31 March 2018 (21 pages) |
19 September 2018 | Appointment of Mr Ian Charles Williams as a member on 1 September 2018 (2 pages) |
1 August 2018 | Termination of appointment of Gavin Maxtone Brodie Mailer-Howat as a member on 30 July 2018 (1 page) |
1 August 2018 | Termination of appointment of Daniel Wyn Roddick as a member on 25 July 2018 (1 page) |
9 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a small company made up to 31 March 2017 (21 pages) |
2 October 2017 | Accounts for a small company made up to 31 March 2017 (21 pages) |
20 April 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
20 April 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
15 November 2016 | Appointment of Mr Gavin Maxtone Brodie Mailer-Howat as a member on 1 October 2016 (2 pages) |
15 November 2016 | Appointment of Mr Gavin Maxtone Brodie Mailer-Howat as a member on 1 October 2016 (2 pages) |
14 October 2016 | Full accounts made up to 31 March 2016 (18 pages) |
14 October 2016 | Full accounts made up to 31 March 2016 (18 pages) |
23 May 2016 | Registration of charge OC3189380003, created on 13 May 2016 (20 pages) |
23 May 2016 | Registration of charge OC3189380003, created on 13 May 2016 (20 pages) |
3 May 2016 | Member's details changed for Hiren Patel on 31 March 2016 (2 pages) |
3 May 2016 | Annual return made up to 6 April 2016 (7 pages) |
3 May 2016 | Member's details changed for Hiren Patel on 31 March 2016 (2 pages) |
3 May 2016 | Annual return made up to 6 April 2016 (7 pages) |
19 April 2016 | Appointment of Mr Robert Fulford as a member on 31 March 2016 (2 pages) |
19 April 2016 | Appointment of Mr James William Henderson as a member on 31 March 2016 (2 pages) |
19 April 2016 | Appointment of Mr Daniel Roddick as a member on 31 March 2016 (2 pages) |
19 April 2016 | Appointment of Mr Daniel Roddick as a member on 31 March 2016 (2 pages) |
19 April 2016 | Appointment of Mr David Alexander Graham Leslie as a member on 31 March 2016 (2 pages) |
19 April 2016 | Appointment of Mr James William Henderson as a member on 31 March 2016 (2 pages) |
19 April 2016 | Appointment of Mr David Alexander Graham Leslie as a member on 31 March 2016 (2 pages) |
19 April 2016 | Appointment of Mr Robert Fulford as a member on 31 March 2016 (2 pages) |
24 February 2016 | Appointment of Ms Delphine Claire Brand as a member on 18 January 2016 (2 pages) |
24 February 2016 | Appointment of Ms Delphine Claire Brand as a member on 18 January 2016 (2 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
29 April 2015 | Annual return made up to 6 April 2015 (4 pages) |
29 April 2015 | Annual return made up to 6 April 2015 (4 pages) |
29 April 2015 | Annual return made up to 6 April 2015 (4 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
8 April 2014 | Annual return made up to 6 April 2014 (4 pages) |
8 April 2014 | Annual return made up to 6 April 2014 (4 pages) |
8 April 2014 | Annual return made up to 6 April 2014 (4 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
23 May 2013 | Annual return made up to 6 April 2013 (4 pages) |
23 May 2013 | Annual return made up to 6 April 2013 (4 pages) |
23 May 2013 | Annual return made up to 6 April 2013 (4 pages) |
23 May 2013 | Member's details changed for Hiren Patel on 25 March 2013 (2 pages) |
23 May 2013 | Member's details changed for Hiren Patel on 25 March 2013 (2 pages) |
4 February 2013 | Full accounts made up to 31 March 2012 (17 pages) |
4 February 2013 | Full accounts made up to 31 March 2012 (17 pages) |
17 August 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages) |
17 August 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages) |
4 May 2012 | Annual return made up to 6 April 2012 (4 pages) |
4 May 2012 | Annual return made up to 6 April 2012 (4 pages) |
4 May 2012 | Member's details changed for Hiren Patel on 26 March 2012 (2 pages) |
4 May 2012 | Member's details changed for Hiren Patel on 26 March 2012 (2 pages) |
4 May 2012 | Annual return made up to 6 April 2012 (4 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
1 December 2011 | Appointment of Epe Finance Limited as a member (2 pages) |
1 December 2011 | Appointment of Epe Finance Limited as a member (2 pages) |
12 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages) |
12 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages) |
8 July 2011 | Registered office address changed from 7Th Floor 22 Billiter Street London EC3M 2RY on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 7Th Floor 22 Billiter Street London EC3M 2RY on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 7Th Floor 22 Billiter Street London EC3M 2RY on 8 July 2011 (1 page) |
27 May 2011 | Annual return made up to 6 April 2011 (3 pages) |
27 May 2011 | Annual return made up to 6 April 2011 (3 pages) |
27 May 2011 | Annual return made up to 6 April 2011 (3 pages) |
18 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
18 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
7 May 2010 | Annual return made up to 6 April 2010 (8 pages) |
7 May 2010 | Annual return made up to 6 April 2010 (8 pages) |
7 May 2010 | Annual return made up to 6 April 2010 (8 pages) |
3 February 2010 | Appointment of Hiren Patel as a member (3 pages) |
3 February 2010 | Termination of appointment of Robert Leeming as a member (2 pages) |
3 February 2010 | Termination of appointment of Robert Leeming as a member (2 pages) |
3 February 2010 | Appointment of Hiren Patel as a member (3 pages) |
31 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages) |
31 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages) |
3 August 2009 | Annual return made up to 06/04/09 (2 pages) |
3 August 2009 | Annual return made up to 06/04/09 (2 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
25 June 2008 | Annual return made up to 06/04/08 (2 pages) |
25 June 2008 | Annual return made up to 06/04/08 (2 pages) |
28 October 2007 | Member resigned (1 page) |
28 October 2007 | Member resigned (1 page) |
20 September 2007 | Annual return made up to 06/04/07 (3 pages) |
20 September 2007 | Annual return made up to 06/04/07 (3 pages) |
18 August 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
18 August 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
18 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
18 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
23 May 2007 | Member resigned (1 page) |
23 May 2007 | New member appointed (1 page) |
23 May 2007 | New member appointed (1 page) |
23 May 2007 | Member resigned (1 page) |
6 April 2006 | Incorporation (5 pages) |
6 April 2006 | Incorporation (5 pages) |