EPPING RESORT LIMITED

1703 Westmark Tower 1703 Westmark Tower, London, W2 1EQ, England
StatusACTIVE
Company No.11474163
CategoryPrivate Limited Company
Incorporated19 Jul 2018
Age5 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

EPPING RESORT LIMITED is an active private limited company with number 11474163. It was incorporated 5 years, 10 months, 15 days ago, on 19 July 2018. The company address is 1703 Westmark Tower 1703 Westmark Tower, London, W2 1EQ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 05 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Saad Hussein Jasem

Change date: 2023-10-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-20

Psc name: Dr Saad Hussein Jasem

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Address

Type: AD01

New address: 1703 Westmark Tower 1 Newcastle Place London W2 1EQ

Old address: Apartment 2008 Westmark Tower 1 Newcastle Place London W2 1BW England

Change date: 2023-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2023

Action Date: 01 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-03-01

Charge number: 114741630004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114741630003

Charge creation date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Address

Type: AD01

Old address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom

Change date: 2022-11-07

New address: Apartment 2008 Westmark Tower 1 Newcastle Place London W21BW

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114741630001

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114741630002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2021

Action Date: 28 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-28

Charge number: 114741630002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2021

Action Date: 13 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-13

Psc name: Dr Saad Hussein Jasem

Documents

View document PDF

Change person director company with change date

Date: 13 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-13

Officer name: Dr Saad Hussein Jasem

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2021

Action Date: 13 May 2021

Category: Address

Type: AD01

Change date: 2021-05-13

New address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU

Old address: High Trees Cavendish Road Weybridge KT13 0JX United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2020

Action Date: 15 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-15

Charge number: 114741630001

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Incorporation company

Date: 19 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 CURZON ROAD MANAGEMENT COMPANY LIMITED

3 CURZON ROAD,HOYLAKE,CH47 1HB

Number:08267384
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

3RD STAGE DANCE COMPANY CIC

35 CORNWALLIS CRESCENT,BRISTOL,BS8 4PH

Number:09587398
Status:ACTIVE
Category:Community Interest Company

D&A BARS LIMITED

55 BEAUMONT AVENUE BEAUMONT AVENUE,PONTEFRACT,WF9 2XE

Number:11851349
Status:ACTIVE
Category:Private Limited Company

DTNL LIMITED

AISSELA,ESHER,KT10 9QY

Number:10970134
Status:ACTIVE
Category:Private Limited Company

NGI RESIDENTIAL MORTGAGES LTD

47 LARCH LANE,WITNEY,OX28 1AG

Number:09885994
Status:ACTIVE
Category:Private Limited Company

RDS ADVANCED LTD

151 BADDELEY GREEN LANE,STOKE-ON-TRENT,ST2 7AL

Number:11665591
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source