Epiclease Limited LONDON


Founded in 1986, Epiclease, classified under reg no. 01989705 is an active company. Currently registered at New Burlington House NW11 0PU, London the company has been in the business for 38 years. Its financial year was closed on Mon, 25th Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 2 directors in the the company, namely Judith F. and Jerry F.. In addition one secretary - Judith F. - is with the firm. As of 3 May 2024, our data shows no information about any ex officers on these positions.

Epiclease Limited Address / Contact

Office Address New Burlington House
Office Address2 1075 Finchley Road
Town London
Post code NW11 0PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01989705
Date of Incorporation Fri, 14th Feb 1986
Industry Other letting and operating of own or leased real estate
End of financial Year 25th March
Company age 38 years old
Account next due date Mon, 25th Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Judith F.

Position: Director

Appointed: 01 April 2010

Judith F.

Position: Secretary

Appointed: 13 November 1992

Jerry F.

Position: Director

Appointed: 21 March 1986

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we researched, there is Jerry F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Judith F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is David C., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jerry F.

Notified on 6 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Judith F.

Notified on 3 December 2018
Ceased on 6 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

David C.

Notified on 7 July 2017
Ceased on 3 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nigel H.

Notified on 6 April 2016
Ceased on 7 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand114 505668 258536 402
Current Assets701 8191 160 0661 579 691
Debtors587 314491 8081 043 289
Net Assets Liabilities2 902 9401 308 6631 613 261
Other Debtors482 700378 577928 929
Property Plant Equipment7 513 1967 074 1066 761 133
Other
Accumulated Depreciation Impairment Property Plant Equipment5 0565 1465 214
Amounts Owed To Group Undertakings Participating Interests3 732 8113 722 4853 722 485
Average Number Employees During Period222
Bank Borrowings Overdrafts22 00028 00028 000
Corporation Tax Payable7 13455 535113 769
Creditors783 660799 692874 232
Current Tax For Period 55 53557 613
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 12 022-4 820
Depreciation Rate Used For Property Plant Equipment 2525
Disposals Property Plant Equipment 787 000312 905
Fixed Assets10 317 6057 686 2187 322 830
Increase Decrease In Current Tax From Adjustment For Prior Periods 257 
Increase From Depreciation Charge For Year Property Plant Equipment 9068
Investments2 804 409612 112561 697
Investments Fixed Assets2 804 409612 112561 697
Net Current Assets Liabilities-81 841360 374705 459
Other Creditors752 005706 660721 173
Other Loans Classified Under Investments2 804 409612 112561 697
Other Taxation Social Security Payable2 5213 0284 821
Property Plant Equipment Gross Cost7 518 2527 079 2526 766 347
Taxation Including Deferred Taxation Balance Sheet Subtotal124 631136 653131 833
Tax Tax Credit On Profit Or Loss On Ordinary Activities 67 81452 793
Total Assets Less Current Liabilities10 235 7648 046 5928 028 289
Total Current Tax Expense Credit 55 79257 613
Total Increase Decrease From Revaluations Property Plant Equipment 348 000 
Trade Creditors Trade Payables 6 4696 469
Trade Debtors Trade Receivables104 614113 231114 360

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 2nd, January 2024
Free Download (7 pages)

Company search

Advertisements