Background WavePink WaveYellow Wave

EPIC (THE AVENUE FREEHOLD) LIMITED (08463135)

EPIC (THE AVENUE FREEHOLD) LIMITED (08463135) is an active UK company. incorporated on 26 March 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EPIC (THE AVENUE FREEHOLD) LIMITED has been registered for 13 years. Current directors include ELGHANAYAN, Michael Isaac Martin.

Company Number
08463135
Status
active
Type
ltd
Incorporated
26 March 2013
Age
13 years
Address
1st Floor Gallery Court 28 Arcadia Avenue, London, N3 2FG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ELGHANAYAN, Michael Isaac Martin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPIC (THE AVENUE FREEHOLD) LIMITED

EPIC (THE AVENUE FREEHOLD) LIMITED is an active company incorporated on 26 March 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EPIC (THE AVENUE FREEHOLD) LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08463135

LTD Company

Age

13 Years

Incorporated 26 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 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

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

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

Previous Addresses

Gable House 239 Regents Park Road London N3 3LF
From: 27 March 2013To: 22 November 2024
5 New Street Square London EC4A 3TW United Kingdom
From: 26 March 2013To: 27 March 2013
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Loan Secured
Jul 13
Director Left
May 15
Loan Cleared
Dec 19
Loan Secured
Sept 20
Loan Secured
May 22
Loan Secured
Sept 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ELGHANAYAN, Michael Isaac Martin

Active
Arcadia Avenue, LondonN3 2FG
Born May 1956
Director
Appointed 27 Mar 2013

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 26 Mar 2013
Resigned 27 Mar 2013

AL-QASSAR, Mohammed

Resigned
Block 5, Street No.10, Kuwait
Born December 1958
Director
Appointed 27 Mar 2013
Resigned 31 Dec 2013

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 26 Mar 2013
Resigned 27 Mar 2013

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 26 Mar 2013
Resigned 27 Mar 2013

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 26 Mar 2013
Resigned 27 Mar 2013

Persons with significant control

1

28 Arcadia Avenue, LondonN3 2FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
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
22 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
6 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
1 August 2013
MR01Registration of a Charge
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 March 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Termination Secretary Company With Name
27 March 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Incorporation Company
26 March 2013
NEWINCIncorporation