Background WavePink WaveYellow Wave

EPIC (BROADMEAD) LIMITED (03806413)

EPIC (BROADMEAD) LIMITED (03806413) is an active UK company. incorporated on 13 July 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EPIC (BROADMEAD) LIMITED has been registered for 26 years. Current directors include ELGHANAYAN, Michael Isaac Martin.

Company Number
03806413
Status
active
Type
ltd
Incorporated
13 July 1999
Age
26 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 (BROADMEAD) LIMITED

EPIC (BROADMEAD) LIMITED is an active company incorporated on 13 July 1999 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 (BROADMEAD) LIMITED was registered 26 years ago.(SIC: 68100)

Status

active

Active since 26 years ago

Company No

03806413

LTD Company

Age

26 Years

Incorporated 13 July 1999

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 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

HOLAW (583) LIMITED
From: 13 July 1999To: 19 August 1999
Contact
Address

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

Previous Addresses

28 Arcadia Ave First Floor Gallery Court London N3 2FG United Kingdom
From: 18 November 2024To: 27 November 2024
Gable House 239 Regents Park Road London N3 3LF
From: 13 July 1999To: 18 November 2024
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Jul 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ALAM, Mahbubul

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

ELGHANAYAN, Michael Isaac Martin

Active
Gallery Court, LondonN3 2FG
Born May 1956
Director
Appointed 04 Nov 1999

LEWIS, Daniel Prithviraj

Resigned
63 The Avenue, LondonNW6 7NS
Secretary
Appointed 04 Nov 1999
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 13 Jul 1999
Resigned 04 Nov 1999

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 13 Jul 1999
Resigned 13 Jul 1999

ELGHANAYAN, David Sharam

Resigned
8 Kensington Palace Gardens, LondonW8 4QP
Born March 1975
Director
Appointed 04 Nov 1999
Resigned 05 Jul 2001

BRECHIN PLACE DIRECTORS LIMITED

Resigned
31 Brechin Place, LondonSW7 4QD
Corporate director
Appointed 13 Jul 1999
Resigned 04 Nov 1999

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 13 Jul 1999
Resigned 13 Jul 1999

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

93

Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
28 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
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 Small
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
27 June 2016
AAMDAAMD
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Small
24 September 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 July 2014
AP03Appointment of Secretary
Accounts With Accounts Type Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Legacy
12 March 2013
MG02MG02
Legacy
12 March 2013
MG02MG02
Legacy
12 March 2013
MG02MG02
Legacy
12 March 2013
MG02MG02
Legacy
12 March 2013
MG02MG02
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Change Person Secretary Company With Change Date
24 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Legacy
27 April 2010
MG01MG01
Accounts With Accounts Type Small
14 October 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Small
29 October 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Small
3 November 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Small
31 October 2006
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Accounts With Accounts Type Small
2 November 2005
AAAnnual Accounts
Legacy
29 July 2005
363aAnnual Return
Legacy
7 June 2005
395Particulars of Mortgage or Charge
Resolution
7 June 2005
RESOLUTIONSResolutions
Legacy
4 January 2005
363aAnnual Return
Accounts With Accounts Type Small
30 October 2004
AAAnnual Accounts
Accounts With Accounts Type Small
16 October 2003
AAAnnual Accounts
Legacy
5 August 2003
363aAnnual Return
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
363aAnnual Return
Legacy
22 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 October 2001
AAAnnual Accounts
Legacy
11 September 2001
363aAnnual Return
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 January 2001
AAAnnual Accounts
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
363sAnnual Return (shuttle)
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
287Change of Registered Office
Legacy
14 February 2000
225Change of Accounting Reference Date
Legacy
18 November 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
19 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
287Change of Registered Office
Incorporation Company
13 July 1999
NEWINCIncorporation