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..
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 | : |
|
Registered Address | : | 52 Moreton Street, London, England, SW1V 2PB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
140, Tachbrook Street, London, England, SW1V 2NE | Secretary | 01 August 2019 | Active |
140, Tachbrook Street, London, England, SW1V 2NE | Director | 02 September 2015 | Active |
140, Tachbrook Street, London, England, SW1V 2NE | Director | 11 November 2020 | Active |
140, Tachbrook Street, London, England, SW1V 2NE | Director | 07 July 2023 | Active |
14, Eaton Mews South, London, United Kingdom, SW1W 9HP | Director | 01 April 2010 | Active |
52, Moreton Street, London, England, SW1V 2PB | Director | 02 September 2015 | Active |
52, Moreton Street, London, England, SW1V 2PB | Director | 01 March 2018 | Active |
26b, Eaton Place, London, United Kingdom, SW1X 8AF | Director | 01 April 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-17 | Officers | Change person director company with change date. | Download |
2023-10-17 | Officers | Change person secretary company with change date. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2023-04-27 | Address | Change registered office address company with date old address new address. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Officers | Change person director company with change date. | Download |
2022-10-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-15 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Officers | Appoint person director company with name date. | Download |
2020-11-13 | Officers | Termination director company with name termination date. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Address | Change registered office address company with date old address new address. | Download |
2019-10-25 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.