Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Epping High Street Limited
Epping High Street Limited is an active company incorporated on 10 August 2015 with the registered office located in London, Greater London. Epping High Street Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09725621
Private limited company
Age
10 years
Incorporated
10 August 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
10 August 2025
(2 months ago)
Next confirmation dated
10 August 2026
Due by
24 August 2026
(9 months remaining)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
61 days
For period
1 Sep
⟶
31 Aug 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 August 2024
Was due on
30 August 2025
(2 months ago)
Learn more about Epping High Street Limited
Contact
Update Details
Address
6a Hampstead High Street
London
NW3 1PR
United Kingdom
Address changed on
13 Nov 2024
(11 months ago)
Previous address was
35 Ballards Lane London N3 1XW England
Companies in NW3 1PR
Telephone
Unreported
Email
Unreported
Website
Hopsteiner.com
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Joshua Bradley Gordon
Director • British • Lives in England • Born in Nov 1985
Benjamin Jamie Spencer
Director • Property Developer • British • Lives in UK • Born in Mar 1990
Emanuel Mond
Director • British • Lives in UK • Born in May 1957
Mr Mark Jonathan Harris
Director • British • Lives in England • Born in May 1965
Four Daughters Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Orford Road Industrial Limited
Joshua Bradley Gordon, Mr Mark Jonathan Harris, and 2 more are mutual people.
Active
Arboretum Epping Developments Limited
Joshua Bradley Gordon, Emanuel Mond, and 1 more are mutual people.
Active
GS8 Projects Limited
Joshua Bradley Gordon and Benjamin Jamie Spencer are mutual people.
Active
GS8 Investments Ltd
Joshua Bradley Gordon and Benjamin Jamie Spencer are mutual people.
Active
GS8 Watford Limited
Joshua Bradley Gordon and Benjamin Jamie Spencer are mutual people.
Active
GS8 Basildon Limited
Joshua Bradley Gordon and Benjamin Jamie Spencer are mutual people.
Active
GS8 Acton Limited
Joshua Bradley Gordon and Benjamin Jamie Spencer are mutual people.
Active
GS8 Holdco Limited
Joshua Bradley Gordon and Benjamin Jamie Spencer are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Aug 2023
For period
31 Aug
⟶
31 Aug 2023
Traded for
12 months
Cash in Bank
£114
Decreased by £1.52K (-93%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£1.79M
Decreased by £1.18M (-40%)
Total Liabilities
-£3.58M
Increased by £218.35K (+6%)
Net Assets
-£1.79M
Decreased by £1.4M (+356%)
Debt Ratio (%)
200%
Increased by 87.03% (+77%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 10 Sep 2025
Full Accounts Submitted
10 Months Ago on 9 Dec 2024
Registered Address Changed
11 Months Ago on 13 Nov 2024
Compulsory Strike-Off Discontinued
1 Year Ago on 23 Oct 2024
Compulsory Gazette Notice
1 Year Ago on 22 Oct 2024
Confirmation Submitted
1 Year Ago on 21 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 8 Aug 2024
Registered Address Changed
1 Year 4 Months Ago on 26 Jun 2024
Accounting Period Shortened
1 Year 5 Months Ago on 23 May 2024
Mr Benjamin Jamie Spencer Details Changed
1 Year 7 Months Ago on 15 Mar 2024
Get Alerts
Get Credit Report
Discover Epping High Street Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 10 August 2025 with no updates
Submitted on 10 Sep 2025
Total exemption full accounts made up to 31 August 2023
Submitted on 9 Dec 2024
Registered office address changed from 35 Ballards Lane London N3 1XW England to 6a Hampstead High Street London NW3 1PR on 13 November 2024
Submitted on 13 Nov 2024
Compulsory strike-off action has been discontinued
Submitted on 23 Oct 2024
First Gazette notice for compulsory strike-off
Submitted on 22 Oct 2024
Confirmation statement made on 10 August 2024 with no updates
Submitted on 21 Oct 2024
Registered office address changed from 6a Hampstead High Street London NW3 1PR United Kingdom to 35 Ballards Lane London N3 1XW on 8 August 2024
Submitted on 8 Aug 2024
Registered office address changed from The Lodge 25 Mandela Street London NW1 0DU England to 6a Hampstead High Street London NW3 1PR on 26 June 2024
Submitted on 26 Jun 2024
Previous accounting period shortened from 31 August 2023 to 30 August 2023
Submitted on 23 May 2024
Director's details changed for Mr Benjamin Jamie Spencer on 15 March 2024
Submitted on 21 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs