Ept Taverns Ltd was registered on 29 August 2002 and has its registered office in Mitcham, it's status is listed as "Active". We don't know the number of employees at the business. There are 2 directors listed for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEDWITH, Patricia Josephine | 29 August 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GAVIN, Louise | 21 February 2006 | 26 January 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 September 2020 | |
CS01 - N/A | 01 September 2020 | |
AA - Annual Accounts | 12 September 2019 | |
CS01 - N/A | 02 September 2019 | |
AA - Annual Accounts | 05 September 2018 | |
CS01 - N/A | 30 August 2018 | |
AA - Annual Accounts | 05 September 2017 | |
CS01 - N/A | 29 August 2017 | |
AA - Annual Accounts | 07 October 2016 | |
CS01 - N/A | 01 September 2016 | |
AA - Annual Accounts | 15 January 2016 | |
AR01 - Annual Return | 29 September 2015 | |
AA - Annual Accounts | 20 January 2015 | |
AR01 - Annual Return | 23 September 2014 | |
AA - Annual Accounts | 20 March 2014 | |
AR01 - Annual Return | 30 August 2013 | |
AA - Annual Accounts | 25 March 2013 | |
AR01 - Annual Return | 31 August 2012 | |
AAMD - Amended Accounts | 21 June 2012 | |
AA - Annual Accounts | 28 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 May 2012 | |
MG01 - Particulars of a mortgage or charge | 19 April 2012 | |
MG01 - Particulars of a mortgage or charge | 19 April 2012 | |
AD01 - Change of registered office address | 02 December 2011 | |
AR01 - Annual Return | 31 August 2011 | |
AA - Annual Accounts | 17 May 2011 | |
MG01 - Particulars of a mortgage or charge | 30 April 2011 | |
RESOLUTIONS - N/A | 08 March 2011 | |
RESOLUTIONS - N/A | 16 February 2011 | |
TM02 - Termination of appointment of secretary | 26 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 December 2010 | |
AD01 - Change of registered office address | 08 December 2010 | |
AR01 - Annual Return | 09 September 2010 | |
AA - Annual Accounts | 14 July 2010 | |
AD01 - Change of registered office address | 16 June 2010 | |
363a - Annual Return | 17 September 2009 | |
AA - Annual Accounts | 25 June 2009 | |
AA - Annual Accounts | 22 October 2008 | |
363a - Annual Return | 22 September 2008 | |
363s - Annual Return | 25 September 2007 | |
AA - Annual Accounts | 09 July 2007 | |
363s - Annual Return | 27 September 2006 | |
288a - Notice of appointment of directors or secretaries | 01 September 2006 | |
288b - Notice of resignation of directors or secretaries | 01 September 2006 | |
AA - Annual Accounts | 05 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 March 2006 | |
AA - Annual Accounts | 22 February 2006 | |
AA - Annual Accounts | 22 February 2006 | |
363s - Annual Return | 14 September 2005 | |
287 - Change in situation or address of Registered Office | 07 April 2005 | |
363s - Annual Return | 15 September 2004 | |
363s - Annual Return | 01 September 2003 | |
395 - Particulars of a mortgage or charge | 14 May 2003 | |
395 - Particulars of a mortgage or charge | 03 October 2002 | |
395 - Particulars of a mortgage or charge | 03 October 2002 | |
288a - Notice of appointment of directors or secretaries | 01 October 2002 | |
288a - Notice of appointment of directors or secretaries | 01 October 2002 | |
287 - Change in situation or address of Registered Office | 06 September 2002 | |
288b - Notice of resignation of directors or secretaries | 06 September 2002 | |
288b - Notice of resignation of directors or secretaries | 06 September 2002 | |
NEWINC - New incorporation documents | 29 August 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 17 April 2012 | Outstanding |
N/A |
Debenture | 17 April 2012 | Outstanding |
N/A |
Legal charge | 28 April 2011 | Fully Satisfied |
N/A |
Mortgage debenture | 01 October 2002 | Fully Satisfied |
N/A |
Legal mortgage | 01 October 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 01 October 2002 | Fully Satisfied |
N/A |