EPT TAVERNS LIMITED

Register to unlock more data on OkredoRegister

EPT TAVERNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04521797

Incorporation date

29/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Archbishops Place, London SW2 2AHCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2002)
dot icon20/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon04/11/2025
First Gazette notice for voluntary strike-off
dot icon27/10/2025
Registered office address changed from 29 Veals Mead Mitcham Surrey CR4 3SB to 13 Archbishops Place London SW2 2AH on 2025-10-27
dot icon27/10/2025
Application to strike the company off the register
dot icon05/10/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon06/02/2025
Satisfaction of charge 5 in full
dot icon18/09/2024
Total exemption full accounts made up to 2024-08-31
dot icon03/09/2024
Amended total exemption full accounts made up to 2023-08-31
dot icon29/08/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon10/09/2023
Total exemption full accounts made up to 2023-08-31
dot icon08/09/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon14/09/2022
Total exemption full accounts made up to 2022-08-31
dot icon12/09/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon19/09/2021
Total exemption full accounts made up to 2021-08-31
dot icon14/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon03/09/2020
Total exemption full accounts made up to 2020-08-31
dot icon01/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon12/09/2019
Total exemption full accounts made up to 2019-08-31
dot icon02/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon05/09/2018
Total exemption full accounts made up to 2018-08-31
dot icon30/08/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon05/09/2017
Total exemption full accounts made up to 2017-08-31
dot icon29/08/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon07/10/2016
Total exemption small company accounts made up to 2016-08-31
dot icon01/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon15/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon20/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon23/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/08/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon31/08/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon21/06/2012
Amended accounts made up to 2011-08-31
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon11/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon19/04/2012
Particulars of a mortgage or charge / charge no: 6
dot icon02/12/2011
Registered office address changed from 193 Crystal Palace Road London SE22 9EP England on 2011-12-02
dot icon31/08/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon30/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon08/03/2011
Resolutions
dot icon16/02/2011
Resolutions
dot icon26/01/2011
Termination of appointment of Louise Gavin as a secretary
dot icon11/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/12/2010
Registered office address changed from 76 Elm Park London SW2 2UB on 2010-12-08
dot icon09/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon14/07/2010
Total exemption small company accounts made up to 2009-08-31
dot icon16/06/2010
Registered office address changed from 6Th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG27 1HH on 2010-06-16
dot icon17/09/2009
Return made up to 29/08/09; full list of members
dot icon25/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon22/10/2008
Total exemption small company accounts made up to 2007-08-31
dot icon22/09/2008
Return made up to 29/08/08; full list of members
dot icon25/09/2007
Return made up to 29/08/07; no change of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon27/09/2006
Return made up to 29/08/06; full list of members
dot icon01/09/2006
New secretary appointed
dot icon01/09/2006
Secretary resigned
dot icon05/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon10/03/2006
Director's particulars changed
dot icon22/02/2006
Total exemption small company accounts made up to 2004-08-31
dot icon22/02/2006
Total exemption small company accounts made up to 2003-08-31
dot icon14/09/2005
Return made up to 29/08/05; full list of members
dot icon07/04/2005
Registered office changed on 07/04/05 from: 87 wanstead park road ilford essex IG1 3TH
dot icon15/09/2004
Return made up to 29/08/04; full list of members
dot icon01/09/2003
Return made up to 29/08/03; full list of members
dot icon14/05/2003
Particulars of mortgage/charge
dot icon03/10/2002
Particulars of mortgage/charge
dot icon03/10/2002
Particulars of mortgage/charge
dot icon01/10/2002
New director appointed
dot icon01/10/2002
New secretary appointed
dot icon06/09/2002
Registered office changed on 06/09/02 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon06/09/2002
Secretary resigned
dot icon06/09/2002
Director resigned
dot icon29/08/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
563.07K
-
0.00
10.45K
-
2022
1
1.13M
-
0.00
-
-
2023
1
1.26M
-
0.00
-
-
2023
1
1.26M
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.26M £Ascended11.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THEYDON SECRETARIES LIMITED
Nominee Secretary
29/08/2002 - 29/08/2002
3962
Miss Patricia Josephine Ledwith
Director
29/08/2002 - Present
-
Howard, John
Secretary
29/08/2002 - 21/02/2006
5
THEYDON NOMINEES LIMITED
Nominee Director
29/08/2002 - 29/08/2002
148
Gavin, Louise
Secretary
21/02/2006 - 26/01/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EPT TAVERNS LIMITED

EPT TAVERNS LIMITED is an(a) Dissolved company incorporated on 29/08/2002 with the registered office located at 13 Archbishops Place, London SW2 2AH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of EPT TAVERNS LIMITED?

toggle

EPT TAVERNS LIMITED is currently Dissolved. It was registered on 29/08/2002 and dissolved on 20/01/2026.

Where is EPT TAVERNS LIMITED located?

toggle

EPT TAVERNS LIMITED is registered at 13 Archbishops Place, London SW2 2AH.

What does EPT TAVERNS LIMITED do?

toggle

EPT TAVERNS LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does EPT TAVERNS LIMITED have?

toggle

EPT TAVERNS LIMITED had 1 employees in 2023.

What is the latest filing for EPT TAVERNS LIMITED?

toggle

The latest filing was on 20/01/2026: Final Gazette dissolved via voluntary strike-off.