Epping High Street Limited

DataGardener
live
Micro

Epping High Street Limited

09725621Private Limited With Share Capital

6A Hampstead High Street, London, NW31PR
Incorporated

10/08/2015

Company Age

10 years

Directors

1

Employees

4

SIC Code

41202

Risk

not scored

Company Overview

Registration, classification & business activity

Epping High Street Limited (09725621) is a private limited with share capital incorporated on 10/08/2015 (10 years old) and registered in london, NW31PR. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Micro
Incorporated 10/08/2015
NW31PR
4 employees

Financial Overview

Total Assets

£1.79M

Liabilities

£3.58M

Net Assets

£-1.79M

Cash

£114

Key Metrics

4

Employees

1

Directors

3

Shareholders

2

CCJs

Board of Directors

1
director

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

57
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:25-02-2026
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2026
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2026
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-02-2026
Gazette Notice Compulsory
Category:Gazette
Date:17-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-10-2024
Gazette Notice Compulsory
Category:Gazette
Date:22-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-06-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2015
Capital Allotment Shares
Category:Capital
Date:11-08-2015
Incorporation Company
Category:Incorporation
Date:10-08-2015

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/08/2025
Filing Date09/12/2024
Latest Accounts31/08/2023

Trading Addresses

35 Ballards Lane, London, N31XW
6A Hampstead High Street, London, NW31PRRegistered

Contact

hopsteiner.com
6A Hampstead High Street, London, NW31PR