Company Name26 Ep Freehold Limited
Company StatusActive
Company Number07211393
CategoryPrivate Limited Company
Incorporation Date1 April 2010(14 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Simrin Choudhrie
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2015(5 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Secretary NameMr Richard Alan Fry
StatusCurrent
Appointed01 August 2019(9 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Director NameMs Hana Debs Akkari
Date of BirthOctober 1956 (Born 67 years ago)
NationalityCanadian
StatusCurrent
Appointed11 November 2020(10 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleProduct Development
Country of ResidenceEngland
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Director NameMrs Sarah Simpson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2023(13 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Director NameMr Mikhail Skvortsov
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityRussian
StatusResigned
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26b Eaton Place
London
SW1X 8AF
Director NameMr Torben Dal
Date of BirthMay 1949 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Eaton Mews South
London
SW1W 9HP
Director NameMrs Faye Leslie Ann Mythen
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(5 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Moreton Street
London
SW1V 2PB
Director NameMr Navin Kumar Rastogi
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(7 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Moreton Street
London
SW1V 2PB

Location

Registered Address140 Tachbrook Street
London
SW1V 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Eaton Place Ventures Limited
33.33%
Ordinary
1 at £1Leslie Ann Mythen
33.33%
Ordinary
1 at £1Simrin Choudhrie
33.33%
Ordinary

Financials

Year2014
Net Worth-£2,685
Cash£3
Current Liabilities£10,188

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 April 2023 (12 months ago)
Next Return Due15 April 2024 (2 weeks, 3 days from now)

Filing History

4 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
17 October 2023Secretary's details changed for Mr Richard Alan Fry on 27 April 2023 (1 page)
17 October 2023Director's details changed for Ms Hana Debs Akkari on 27 April 2023 (2 pages)
11 July 2023Appointment of Mrs Sarah Simpson as a director on 7 July 2023 (2 pages)
27 April 2023Registered office address changed from 52 Moreton Street London SW1V 2PB England to 140 Tachbrook Street London SW1V 2NE on 27 April 2023 (1 page)
3 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
14 November 2022Director's details changed for Ms Hana Debs Akkari on 11 November 2022 (2 pages)
19 October 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
22 July 2022Change of details for Mr Alan Jonathan Simpson as a person with significant control on 22 July 2022 (2 pages)
22 July 2022Change of details for Ms Hana Debs Akkari as a person with significant control on 22 July 2022 (2 pages)
17 June 2022Notification of Alan Jonathan Simpson as a person with significant control on 21 January 2022 (2 pages)
17 June 2022Notification of Hana Debs Akkari as a person with significant control on 28 July 2020 (2 pages)
17 June 2022Cessation of Eaton Place Ventures Limited as a person with significant control on 28 July 2020 (1 page)
17 June 2022Cessation of Faye Leslie Ann Mythen as a person with significant control on 21 January 2022 (1 page)
15 June 2022Termination of appointment of Faye Leslie Ann Mythen as a director on 21 January 2022 (1 page)
1 April 2022Confirmation statement made on 1 April 2022 with updates (4 pages)
8 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
1 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
14 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
13 November 2020Termination of appointment of Navin Kumar Rastogi as a director on 10 November 2020 (1 page)
13 November 2020Appointment of Ms Hana Debs Akkari as a director on 11 November 2020 (2 pages)
7 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
25 October 2019Appointment of Mr Richard Alan Fry as a secretary on 1 August 2019 (2 pages)
25 October 2019Registered office address changed from 16 Lambourne Crescent Cardiff Business Park, Llanishen Cardiff CF14 5GF to 52 Moreton Street London SW1V 2PB on 25 October 2019 (1 page)
16 May 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
5 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
13 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
8 March 2018Appointment of Mr Navin Kumar Rastogi as a director on 1 March 2018 (2 pages)
8 March 2018Notification of Eaton Place Ventures Limited as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 3
(3 pages)
22 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 3
(3 pages)
3 September 2015Termination of appointment of Torben Dal as a director on 2 September 2015 (1 page)
3 September 2015Appointment of Mrs Faye Leslie Ann Mythen as a director on 2 September 2015 (2 pages)
3 September 2015Termination of appointment of Torben Dal as a director on 2 September 2015 (1 page)
3 September 2015Appointment of Mrs Simrin Choudhrie as a director on 2 September 2015 (2 pages)
3 September 2015Appointment of Mrs Faye Leslie Ann Mythen as a director on 2 September 2015 (2 pages)
3 September 2015Termination of appointment of Torben Dal as a director on 2 September 2015 (1 page)
3 September 2015Appointment of Mrs Faye Leslie Ann Mythen as a director on 2 September 2015 (2 pages)
3 September 2015Appointment of Mrs Simrin Choudhrie as a director on 2 September 2015 (2 pages)
3 September 2015Appointment of Mrs Simrin Choudhrie as a director on 2 September 2015 (2 pages)
15 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 April 2015Registered office address changed from 14 Lambourne Crescent Cardiff Business Park Llanishen Cardiff Wales CF14 5GF to 16 Lambourne Crescent Cardiff Business Park, Llanishen Cardiff CF14 5GF on 30 April 2015 (1 page)
30 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 3
(4 pages)
30 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 3
(4 pages)
30 April 2015Registered office address changed from 14 Lambourne Crescent Cardiff Business Park Llanishen Cardiff Wales CF14 5GF to 16 Lambourne Crescent Cardiff Business Park, Llanishen Cardiff CF14 5GF on 30 April 2015 (1 page)
30 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 3
(4 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 3
(3 pages)
15 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 3
(3 pages)
15 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 3
(3 pages)
19 August 2013Termination of appointment of Mikhail Skvortsov as a director (2 pages)
19 August 2013Termination of appointment of Mikhail Skvortsov as a director (2 pages)
15 July 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 3
(3 pages)
15 July 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 3
(3 pages)
15 July 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 3
(3 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 July 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
2 July 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
14 March 2013Registered office address changed from Globe House Eclipse Park Sittingbourne Road Maidstone ME14 3EN United Kingdom on 14 March 2013 (1 page)
14 March 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 March 2013Registered office address changed from Globe House Eclipse Park Sittingbourne Road Maidstone ME14 3EN United Kingdom on 14 March 2013 (1 page)
14 March 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 July 2012Director's details changed for Mr Torben Dal on 23 July 2012 (2 pages)
23 July 2012Director's details changed for Mr Torben Dal on 23 July 2012 (2 pages)
16 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
16 November 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
16 November 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
11 July 2011Director's details changed for Mr Torben Dal on 6 July 2011 (2 pages)
11 July 2011Director's details changed for Mr Torben Dal on 6 July 2011 (2 pages)
11 July 2011Director's details changed for Mr Torben Dal on 6 July 2011 (2 pages)
10 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Mr Mikhail Skvortivov on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Mikhail Skvortivov on 1 April 2010 (2 pages)
1 April 2010Incorporation (24 pages)
1 April 2010Director's details changed for Mr Mikhail Skvortivov on 1 April 2010 (2 pages)
1 April 2010Incorporation (24 pages)