26 EP FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

26 EP FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07211393

Incorporation date

01/04/2010

Size

Dormant

Contacts

Registered address

Registered address

140 Tachbrook Street, London SW1V 2NECopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2010)
dot icon01/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon26/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon23/09/2025
Change of details for Ms Simrin Choudhrie as a person with significant control on 2025-09-23
dot icon23/09/2025
Director's details changed for Ms Simrin Choudhrie on 2025-09-23
dot icon14/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon14/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon09/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon04/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon17/10/2023
Secretary's details changed for Mr Richard Alan Fry on 2023-04-27
dot icon17/10/2023
Director's details changed for Ms Hana Debs Akkari on 2023-04-27
dot icon11/07/2023
Appointment of Mrs Sarah Simpson as a director on 2023-07-07
dot icon27/04/2023
Registered office address changed from 52 Moreton Street London SW1V 2PB England to 140 Tachbrook Street London SW1V 2NE on 2023-04-27
dot icon03/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon14/11/2022
Director's details changed for Ms Hana Debs Akkari on 2022-11-11
dot icon19/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon22/07/2022
Change of details for Ms Hana Debs Akkari as a person with significant control on 2022-07-22
dot icon22/07/2022
Change of details for Mr Alan Jonathan Simpson as a person with significant control on 2022-07-22
dot icon17/06/2022
Notification of Alan Jonathan Simpson as a person with significant control on 2022-01-21
dot icon17/06/2022
Notification of Hana Debs Akkari as a person with significant control on 2020-07-28
dot icon17/06/2022
Cessation of Faye Leslie Ann Mythen as a person with significant control on 2022-01-21
dot icon17/06/2022
Cessation of Eaton Place Ventures Limited as a person with significant control on 2020-07-28
dot icon15/06/2022
Termination of appointment of Faye Leslie Ann Mythen as a director on 2022-01-21
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon08/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon14/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/11/2020
Appointment of Ms Hana Debs Akkari as a director on 2020-11-11
dot icon13/11/2020
Termination of appointment of Navin Kumar Rastogi as a director on 2020-11-10
dot icon07/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon25/10/2019
Registered office address changed from 16 Lambourne Crescent Cardiff Business Park, Llanishen Cardiff CF14 5GF to 52 Moreton Street London SW1V 2PB on 2019-10-25
dot icon25/10/2019
Appointment of Mr Richard Alan Fry as a secretary on 2019-08-01
dot icon16/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon08/03/2018
Notification of Eaton Place Ventures Limited as a person with significant control on 2016-04-06
dot icon08/03/2018
Appointment of Mr Navin Kumar Rastogi as a director on 2018-03-01
dot icon15/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon16/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon03/09/2015
Termination of appointment of Torben Dal as a director on 2015-09-02
dot icon03/09/2015
Appointment of Mrs Faye Leslie Ann Mythen as a director on 2015-09-02
dot icon03/09/2015
Appointment of Mrs Simrin Choudhrie as a director on 2015-09-02
dot icon15/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon30/04/2015
Registered 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 2015-04-30
dot icon20/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/05/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon19/08/2013
Termination of appointment of Mikhail Skvortsov as a director
dot icon15/07/2013
Statement of capital following an allotment of shares on 2013-03-01
dot icon15/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/07/2013
Previous accounting period shortened from 2013-04-30 to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon14/03/2013
Registered office address changed from Globe House Eclipse Park Sittingbourne Road Maidstone ME14 3EN United Kingdom on 2013-03-14
dot icon14/03/2013
Accounts for a dormant company made up to 2012-04-30
dot icon23/07/2012
Director's details changed for Mr Torben Dal on 2012-07-23
dot icon16/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon16/11/2011
Accounts for a dormant company made up to 2011-04-30
dot icon11/07/2011
Director's details changed for Mr Torben Dal on 2011-07-06
dot icon10/05/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon01/04/2010
Director's details changed for Mr Mikhail Skvortivov on 2010-04-01
dot icon01/04/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Sarah
Director
07/07/2023 - Present
6
Choudhrie, Simrin
Director
02/09/2015 - Present
8
Debs Akkari, Hana
Director
11/11/2020 - Present
-
Fry, Richard Alan
Secretary
01/08/2019 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 26 EP FREEHOLD LIMITED

26 EP FREEHOLD LIMITED is an(a) Active company incorporated on 01/04/2010 with the registered office located at 140 Tachbrook Street, London SW1V 2NE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 26 EP FREEHOLD LIMITED?

toggle

26 EP FREEHOLD LIMITED is currently Active. It was registered on 01/04/2010 .

Where is 26 EP FREEHOLD LIMITED located?

toggle

26 EP FREEHOLD LIMITED is registered at 140 Tachbrook Street, London SW1V 2NE.

What does 26 EP FREEHOLD LIMITED do?

toggle

26 EP FREEHOLD LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for 26 EP FREEHOLD LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-04-01 with no updates.