UKBizDB.co.uk

26 EP FREEHOLD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 26 Ep Freehold Limited. The company was founded 14 years ago and was given the registration number 07211393. The firm's registered office is in LONDON. You can find them at 52 Moreton Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:26 EP FREEHOLD LIMITED
Company Number:07211393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:52 Moreton Street, London, England, SW1V 2PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
140, Tachbrook Street, London, England, SW1V 2NE

Secretary01 August 2019Active
140, Tachbrook Street, London, England, SW1V 2NE

Director02 September 2015Active
140, Tachbrook Street, London, England, SW1V 2NE

Director11 November 2020Active
140, Tachbrook Street, London, England, SW1V 2NE

Director07 July 2023Active
14, Eaton Mews South, London, United Kingdom, SW1W 9HP

Director01 April 2010Active
52, Moreton Street, London, England, SW1V 2PB

Director02 September 2015Active
52, Moreton Street, London, England, SW1V 2PB

Director01 March 2018Active
26b, Eaton Place, London, United Kingdom, SW1X 8AF

Director01 April 2010Active

People with Significant Control

Mr Alan Jonathan Simpson
Notified on:21 January 2022
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:140, Tachbrook Street, London, England, SW1V 2NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Hana Debs Akkari
Notified on:28 July 2020
Status:Active
Date of birth:October 1956
Nationality:Canadian
Country of residence:England
Address:26 Eaton Place, Flat B, London, England, SW1X 8AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Faye Leslie Ann Mythen
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:52, Moreton Street, London, England, SW1V 2PB
Nature of control:
  • Voting rights 25 to 50 percent
Eaton Place Ventures Limited
Notified on:06 April 2016
Status:Active
Country of residence:Virgin Islands, British
Address:PO BOX 986, Third Floor, Tortola, Virgin Islands, British,
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Simrin Choudhrie
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:140, Tachbrook Street, London, England, SW1V 2NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Accounts

Accounts with accounts type dormant.

Download
2023-10-17Officers

Change person director company with change date.

Download
2023-10-17Officers

Change person secretary company with change date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-04-27Address

Change registered office address company with date old address new address.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Officers

Change person director company with change date.

Download
2022-10-19Accounts

Accounts with accounts type dormant.

Download
2022-07-22Persons with significant control

Change to a person with significant control.

Download
2022-07-22Persons with significant control

Change to a person with significant control.

Download
2022-06-17Persons with significant control

Notification of a person with significant control.

Download
2022-06-17Persons with significant control

Notification of a person with significant control.

Download
2022-06-17Persons with significant control

Cessation of a person with significant control.

Download
2022-06-17Persons with significant control

Cessation of a person with significant control.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Accounts

Accounts with accounts type dormant.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Address

Change registered office address company with date old address new address.

Download
2019-10-25Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.