Background WavePink WaveYellow Wave

EPIC (BALLARD) LIMITED (03399036)

EPIC (BALLARD) LIMITED (03399036) is an active UK company. incorporated on 4 July 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EPIC (BALLARD) LIMITED has been registered for 28 years. Current directors include ELGHANAYAN, Michael Isaac Martin.

Company Number
03399036
Status
active
Type
ltd
Incorporated
4 July 1997
Age
28 years
Address
1st Floor Gallery Court, London, N3 2FG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ELGHANAYAN, Michael Isaac Martin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPIC (BALLARD) LIMITED

EPIC (BALLARD) LIMITED is an active company incorporated on 4 July 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EPIC (BALLARD) LIMITED was registered 28 years ago.(SIC: 68100)

Status

active

Active since 28 years ago

Company No

03399036

LTD Company

Age

28 Years

Incorporated 4 July 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

HOLAW (402) LIMITED
From: 4 July 1997To: 17 October 1997
Contact
Address

1st Floor Gallery Court 28 Arcadia Avenue London, N3 2FG,

Previous Addresses

Gable House 239 Regents Park Road London N3 3LF
From: 4 July 1997To: 27 November 2024
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Jul 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ALAM, Mahbubul

Active
3 Burlington Gardens, LondonW1S 3EP
Secretary
Appointed 20 Jun 2014

ELGHANAYAN, Michael Isaac Martin

Active
28 Arcadia Avenue, LondonN3 2FG
Born May 1956
Director
Appointed 17 Jul 1997

LEWIS, Daniel Prithviraj

Resigned
63 The Avenue, LondonNW6 7NS
Secretary
Appointed 17 Jul 1997
Resigned 19 Oct 2000

MOONSHINE, Annabelle Karen

Resigned
3 Burlington Gardens, LondonW1S 3EP
Secretary
Appointed 19 Oct 2000
Resigned 20 Jun 2014

BRECHIN PLACE SECRETARIES LIMITED

Resigned
31 Brechin Place, LondonSW7 4QD
Corporate secretary
Appointed 04 Jul 1997
Resigned 17 Jul 1997

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 04 Jul 1997
Resigned 04 Jul 1997

ELGHANAYAN, David Sharam

Resigned
8 Kensington Palace Gardens, LondonW8 4QP
Born March 1975
Director
Appointed 07 May 1998
Resigned 05 Jul 2001

ELGHANAYAN, Moise

Resigned
Flat D 8 Kensington Palace Gardens, LondonW8 4QP
Born July 1945
Director
Appointed 17 Jul 1997
Resigned 11 Mar 1998

BRECHIN PLACE DIRECTORS LIMITED

Resigned
31 Brechin Place, LondonSW7 4QD
Corporate director
Appointed 04 Jul 1997
Resigned 17 Jul 1997

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 04 Jul 1997
Resigned 04 Jul 1997

Persons with significant control

1

Gallery Court, LondonN3 2FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Dormant
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Appoint Person Secretary Company With Name Date
16 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Legacy
12 March 2013
MG02MG02
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Change Person Secretary Company With Change Date
24 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Legacy
23 April 2010
MG01MG01
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 October 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 2007
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2005
AAAnnual Accounts
Legacy
2 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2004
AAAnnual Accounts
Legacy
28 October 2004
395Particulars of Mortgage or Charge
Legacy
1 September 2004
363aAnnual Return
Legacy
7 June 2004
395Particulars of Mortgage or Charge
Legacy
3 June 2004
403aParticulars of Charge Subject to s859A
Legacy
3 June 2004
403aParticulars of Charge Subject to s859A
Resolution
21 May 2004
RESOLUTIONSResolutions
Legacy
6 May 2004
403aParticulars of Charge Subject to s859A
Legacy
5 August 2003
363aAnnual Return
Accounts With Accounts Type Dormant
17 January 2003
AAAnnual Accounts
Legacy
12 September 2002
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2001
AAAnnual Accounts
Legacy
26 September 2001
363aAnnual Return
Legacy
19 September 2001
88(2)R88(2)R
Legacy
10 July 2001
288bResignation of Director or Secretary
Resolution
13 December 2000
RESOLUTIONSResolutions
Resolution
29 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 November 2000
AAAnnual Accounts
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
363sAnnual Return (shuttle)
Legacy
19 May 2000
287Change of Registered Office
Legacy
18 January 2000
403aParticulars of Charge Subject to s859A
Legacy
7 January 2000
395Particulars of Mortgage or Charge
Legacy
7 January 2000
395Particulars of Mortgage or Charge
Legacy
4 October 1999
225Change of Accounting Reference Date
Legacy
4 October 1999
287Change of Registered Office
Restoration Order Of Court
7 September 1999
AC92AC92
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
363aAnnual Return
Gazette Dissolved Compulsory
18 May 1999
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
26 January 1999
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 November 1997
395Particulars of Mortgage or Charge
Legacy
26 November 1997
395Particulars of Mortgage or Charge
Memorandum Articles
25 November 1997
MEM/ARTSMEM/ARTS
Resolution
24 November 1997
RESOLUTIONSResolutions
Legacy
28 October 1997
287Change of Registered Office
Legacy
24 October 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288bResignation of Director or Secretary
Legacy
9 July 1997
288bResignation of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
287Change of Registered Office
Incorporation Company
4 July 1997
NEWINCIncorporation