London
SE11 4SJ
Director Name | Armin Slijepcevic |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2005(17 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | All Saints Austral Street London SE11 4SJ |
Director Name | Mr Christopher Diton Castle |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(18 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | All Saints Austral Street London SE11 4SJ |
Director Name | Geoff Martin Hull |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2007(19 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Architectural Technician |
Country of Residence | United Kingdom |
Correspondence Address | All Saints Austral Street London SE11 4SJ |
Director Name | Stephen Dieter Bentley-Gockmann |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2007(19 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | All Saints Austral Street London SE11 4SJ |
Director Name | Mark Talbot Bagley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2007(19 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | All Saints Austral Street London SE11 4SJ |
Director Name | Mr Pascal Edward Karel Wensink |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 01 September 2012(24 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | All Saints Austral Street London SE11 4SJ |
Director Name | Mr Jason Edward Balls |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2012(24 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | All Saints Austral Street London SE11 4SJ |
Director Name | Mr Zlatko Slijepcevic |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(26 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | All Saints Austral Street London SE11 4SJ |
Director Name | Mr Mark Gilchrist Bruce |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(26 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | All Saints Austral Street London SE11 4SJ |
Director Name | Mr Julian Scott Barrett |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(28 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | All Saints Austral Street London SE11 4SJ |
Director Name | Mr Stephen Joseph Pey |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 August 2016(28 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | All Saints Austral Street London SE11 4SJ |
Director Name | Mr Adam Alexander Tither |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(28 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | All Saints Austral Street London SE11 4SJ |
Director Name | Mr Nicholas John Edward Rayner |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(28 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | All Saints Austral Street London SE11 4SJ |
Director Name | Ms Tiffany Kate Neller |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(28 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | All Saints Austral Street London SE11 4SJ |
Director Name | Mr Benedict Paul Bacchus |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(28 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | All Saints Austral Street London SE11 4SJ |
Secretary Name | Mr Benedict Paul Bacchus |
---|---|
Status | Current |
Appointed | 01 February 2018(29 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | All Saints Austral Street London SE11 4SJ |
Director Name | Mr David Sparks |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | All Saints Austral Street London SE11 4SJ |
Director Name | Mr David Hugh Arthur Evans |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 April 1996) |
Role | Company Director |
Correspondence Address | 12 Vernon Walk Tadworth Surrey KT20 5QP |
Director Name | Mr Gregory Craig |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 29 May 2009) |
Role | Architect |
Correspondence Address | 34 Stone Park Avenue Beckenham Kent BR3 3LX |
Director Name | Mrs Barbel Irene Cowburn |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 May 2000) |
Role | Architect |
Correspondence Address | Achterdeck 18 D- 23570 Travemunde Germany |
Director Name | Mr William Watson Cassels |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 June 1999) |
Role | Architect |
Correspondence Address | Rose Hill Water Lane Albury Guildford Surrey GU5 9BD |
Director Name | Mr Steven Abel Denis Beckers |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 21 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 1996) |
Role | Architect |
Correspondence Address | Flat 5 34a Sydenham Hill London SE26 6LS |
Director Name | Mr Reginald Maurice Aaron |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 April 2002) |
Role | Architect |
Correspondence Address | 66 The Woodfields Sanderstead South Croydon Surrey CR2 0HF |
Secretary Name | Reynold Radford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 8 Redstone Hill Redhill Surrey RH1 4BP |
Secretary Name | Jeffrey Nobes |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 April 1998(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 3 Bretaneby High St Seal Sevenoaks Kent TN15 0AJ |
Secretary Name | Mr David John Harnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(11 years after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 January 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 Millbank London SW1P 4DU |
Director Name | Mr Stephen Roy Blundell |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 May 2008) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 8 Peper Harow House Peper Harrow Park Godalming Surrey GU8 6BG |
Director Name | Mr Richard Ian Barrett |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(11 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 31 July 2020) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 30 Millbank London SW1P 4DU |
Director Name | Mr David John Jennings |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(11 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 31 July 2020) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 30 Millbank London SW1P 4DU |
Director Name | Mr David John Harnan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(14 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 January 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Millbank London SW1P 4DU |
Director Name | Mr Daniel John Cove |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 May 2012) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Top Flat 32 Chester Way Kennington London SE11 4UR |
Director Name | Mr David Evans |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 2009) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ennis Road Finsbury Park London N4 3HD |
Director Name | Mr Matthew Philip Collyer |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2019) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 30 Millbank London SW1P 4DU |
Director Name | Mr Maciej Borys Debski |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 January 2017(28 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 08 January 2024) |
Role | Architect |
Country of Residence | Poland |
Correspondence Address | All Saints Austral Street London SE11 4SJ |
Website | www.epr.co.uk |
---|---|
Telephone | 020 79327600 |
Telephone region | London |
Registered Address | All Saints Austral Street London SE11 4SJ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Epr Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,856,180 |
Net Worth | £935,181 |
Cash | £2,577,027 |
Current Liabilities | £5,034,327 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
4 October 2013 | Delivered on: 9 October 2013 Persons entitled: The Trustee Corporation Limited (As Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
2 April 1992 | Delivered on: 9 April 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
12 January 2021 | Full accounts made up to 31 March 2020 (34 pages) |
---|---|
7 January 2021 | Director's details changed for Mr Pascal Edward Karel Wensink on 7 January 2021 (2 pages) |
7 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
11 August 2020 | Termination of appointment of David John Jennings as a director on 31 July 2020 (1 page) |
11 August 2020 | Termination of appointment of Richard Ian Barrett as a director on 31 July 2020 (1 page) |
26 February 2020 | Termination of appointment of Matthew Philip Collyer as a director on 31 December 2019 (1 page) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (32 pages) |
3 January 2019 | Director's details changed for Mr Pascal Edward Karel Wensink on 3 January 2019 (2 pages) |
2 January 2019 | Full accounts made up to 31 March 2018 (31 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
22 February 2018 | Secretary's details changed for Mr Ben Bacchus on 22 February 2018 (1 page) |
21 February 2018 | Appointment of Mr Ben Bacchus as a secretary on 1 February 2018 (2 pages) |
21 February 2018 | Termination of appointment of David John Harnan as a director on 31 January 2018 (1 page) |
21 February 2018 | Termination of appointment of David John Harnan as a secretary on 31 January 2018 (1 page) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2018 | Change of details for Epr Architects Group Ltd as a person with significant control on 11 January 2018 (2 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (29 pages) |
6 November 2017 | Director's details changed for Mr Mark Gilchrist Bruce on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Mark Gilchrist Bruce on 6 November 2017 (2 pages) |
6 July 2017 | Director's details changed for Stephen Dieter Bentley-Gockmann on 8 November 2016 (2 pages) |
6 July 2017 | Director's details changed for Mr Mark Gilchrist Bruce on 6 July 2017 (2 pages) |
6 July 2017 | Director's details changed for Stephen Dieter Bentley-Gockmann on 8 November 2016 (2 pages) |
6 July 2017 | Director's details changed for Mr Mark Gilchrist Bruce on 6 July 2017 (2 pages) |
25 January 2017 | Appointment of Mr Benedict Paul Bacchus as a director on 1 January 2017 (2 pages) |
25 January 2017 | Appointment of Mr Maciej Debski as a director on 1 January 2017 (2 pages) |
25 January 2017 | Appointment of Mr Benedict Paul Bacchus as a director on 1 January 2017 (2 pages) |
25 January 2017 | Appointment of Mr Maciej Debski as a director on 1 January 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (31 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (31 pages) |
11 August 2016 | Appointment of Mr Julian Scott Barrett as a director on 1 August 2016 (2 pages) |
11 August 2016 | Appointment of Mr Nicholas John Edward Rayner as a director on 1 August 2016 (2 pages) |
11 August 2016 | Appointment of Mr Matthew Philip Collyer as a director on 1 August 2016 (2 pages) |
11 August 2016 | Appointment of Mr Scott Robert Paton as a director on 1 August 2016 (2 pages) |
11 August 2016 | Appointment of Mr Stephen Joseph Pey as a director on 1 August 2016 (2 pages) |
11 August 2016 | Appointment of Mr Scott Robert Paton as a director on 1 August 2016 (2 pages) |
11 August 2016 | Appointment of Mr Matthew Philip Collyer as a director on 1 August 2016 (2 pages) |
11 August 2016 | Appointment of Mr Adam Alexander Tither as a director on 1 August 2016 (2 pages) |
11 August 2016 | Appointment of Ms Tiffany Kate Neller as a director on 1 August 2016 (2 pages) |
11 August 2016 | Appointment of Mr Adam Alexander Tither as a director on 1 August 2016 (2 pages) |
11 August 2016 | Appointment of Mr Stephen Joseph Pey as a director on 1 August 2016 (2 pages) |
11 August 2016 | Appointment of Mr Nicholas John Edward Rayner as a director on 1 August 2016 (2 pages) |
11 August 2016 | Appointment of Mr Julian Scott Barrett as a director on 1 August 2016 (2 pages) |
11 August 2016 | Appointment of Ms Tiffany Kate Neller as a director on 1 August 2016 (2 pages) |
14 April 2016 | Termination of appointment of Martin John Potter as a director on 31 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Stuart James Lowther as a director on 31 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Martin John Potter as a director on 31 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Stuart James Lowther as a director on 31 March 2016 (1 page) |
19 January 2016 | Director's details changed for Mr Jason Edward Balls on 19 January 2016 (2 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Director's details changed for Stephen Dieter Gockmann on 19 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Mr Jason Edward Balls on 19 January 2016 (2 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Director's details changed for Stephen Dieter Gockmann on 19 January 2016 (2 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
12 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Director's details changed for Mark Talbot Bagley on 12 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Geoff Martin Hull on 12 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr Zlatko Slijepcevic as a director on 1 June 2014 (2 pages) |
12 February 2015 | Appointment of Mr Mark Gilchrist Bruce as a director on 1 January 2015 (2 pages) |
12 February 2015 | Director's details changed for Armin Slijepcevic on 12 February 2015 (2 pages) |
12 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Director's details changed for Geoff Martin Hull on 12 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr Stuart James Lowther on 12 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Stephen Dieter Gockmann on 12 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Stephen Dieter Gockmann on 12 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr David John Harnan on 12 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr Zlatko Slijepcevic as a director on 1 June 2014 (2 pages) |
12 February 2015 | Appointment of Mr Zlatko Slijepcevic as a director on 1 June 2014 (2 pages) |
12 February 2015 | Director's details changed for Mr Richard Ian Barrett on 12 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr Richard Ian Barrett on 12 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Mark Talbot Bagley on 12 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr Martin John Potter on 12 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr Mark Gilchrist Bruce as a director on 1 January 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr Martin John Potter on 12 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr Stuart James Lowther on 12 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr David John Harnan on 12 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr Mark Gilchrist Bruce as a director on 1 January 2015 (2 pages) |
12 February 2015 | Director's details changed for Armin Slijepcevic on 12 February 2015 (2 pages) |
13 August 2014 | Full accounts made up to 31 March 2014 (21 pages) |
13 August 2014 | Full accounts made up to 31 March 2014 (21 pages) |
2 January 2014 | Secretary's details changed for Mr David John Harnan on 2 January 2014 (1 page) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Secretary's details changed for Mr David John Harnan on 2 January 2014 (1 page) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Secretary's details changed for Mr David John Harnan on 2 January 2014 (1 page) |
9 October 2013 | Registration of charge 022573460002 (36 pages) |
9 October 2013 | Registration of charge 022573460002 (36 pages) |
14 August 2013 | Full accounts made up to 31 March 2013 (20 pages) |
14 August 2013 | Full accounts made up to 31 March 2013 (20 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (15 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (15 pages) |
7 January 2013 | Director's details changed for Mr Christopher Diton Castle on 21 November 2012 (2 pages) |
7 January 2013 | Director's details changed for Mr David John Jennings on 21 November 2012 (2 pages) |
7 January 2013 | Director's details changed for Mr James Christopher Everitt on 21 November 2012 (2 pages) |
7 January 2013 | Director's details changed for Mr Christopher Diton Castle on 21 November 2012 (2 pages) |
7 January 2013 | Director's details changed for Mr David John Jennings on 21 November 2012 (2 pages) |
7 January 2013 | Director's details changed for Mr James Christopher Everitt on 21 November 2012 (2 pages) |
25 September 2012 | Appointment of Mr Pascal Edward Karel Wensink as a director (2 pages) |
25 September 2012 | Appointment of Mr Jason Edward Balls as a director (2 pages) |
25 September 2012 | Appointment of Mr Jason Edward Balls as a director (2 pages) |
25 September 2012 | Appointment of Mr Pascal Edward Karel Wensink as a director (2 pages) |
4 September 2012 | Full accounts made up to 31 March 2012 (20 pages) |
4 September 2012 | Full accounts made up to 31 March 2012 (20 pages) |
23 July 2012 | Termination of appointment of Daniel Cove as a director (1 page) |
23 July 2012 | Termination of appointment of Daniel Cove as a director (1 page) |
21 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (15 pages) |
21 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (15 pages) |
20 December 2011 | Director's details changed for Geoff Martin Hull on 19 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Stephen Dieter Gockmann on 19 December 2011 (2 pages) |
20 December 2011 | Secretary's details changed for Mr David John Harnan on 19 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Geoff Martin Hull on 19 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Stephen Dieter Gockmann on 19 December 2011 (2 pages) |
20 December 2011 | Secretary's details changed for Mr David John Harnan on 19 December 2011 (2 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (21 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (21 pages) |
15 December 2010 | Director's details changed for Armin Slijepcevic on 15 December 2010 (2 pages) |
15 December 2010 | Director's details changed for Armin Slijepcevic on 15 December 2010 (2 pages) |
15 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (13 pages) |
15 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (13 pages) |
12 October 2010 | Full accounts made up to 31 March 2010 (27 pages) |
12 October 2010 | Full accounts made up to 31 March 2010 (27 pages) |
13 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
13 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
15 December 2009 | Director's details changed for Mark Talbot Bagley on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (10 pages) |
15 December 2009 | Director's details changed for Mark Talbot Bagley on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (10 pages) |
14 December 2009 | Termination of appointment of David Evans as a director (1 page) |
14 December 2009 | Termination of appointment of Margaret Wright as a director (1 page) |
14 December 2009 | Termination of appointment of Margaret Wright as a director (1 page) |
14 December 2009 | Termination of appointment of David Evans as a director (1 page) |
7 July 2009 | Appointment terminated director gregory craig (1 page) |
7 July 2009 | Appointment terminate, director gregory craig logged form (1 page) |
7 July 2009 | Appointment terminated director gregory craig (1 page) |
7 July 2009 | Appointment terminated director brendan phelan (1 page) |
7 July 2009 | Appointment terminated director brendan phelan (1 page) |
7 July 2009 | Appointment terminate, director gregory craig logged form (1 page) |
15 December 2008 | Return made up to 21/11/08; full list of members (8 pages) |
15 December 2008 | Return made up to 21/11/08; full list of members (8 pages) |
23 September 2008 | Full accounts made up to 31 March 2008 (21 pages) |
23 September 2008 | Full accounts made up to 31 March 2008 (21 pages) |
15 August 2008 | Appointment terminated director stephen blundell (1 page) |
15 August 2008 | Appointment terminated director stephen blundell (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (21 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (21 pages) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Return made up to 21/11/07; full list of members (5 pages) |
9 January 2008 | Return made up to 21/11/07; full list of members (5 pages) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 21 douglas street, london, SW1P 4PE (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 21 douglas street, london, SW1P 4PE (1 page) |
7 February 2007 | Full accounts made up to 31 March 2006 (22 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (22 pages) |
29 November 2006 | Return made up to 21/11/06; full list of members (13 pages) |
29 November 2006 | Return made up to 21/11/06; full list of members (13 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (20 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (20 pages) |
16 January 2006 | Return made up to 21/11/05; full list of members
|
16 January 2006 | Return made up to 21/11/05; full list of members
|
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
4 April 2005 | Declaration of assistance for shares acquisition (4 pages) |
4 April 2005 | Declaration of assistance for shares acquisition (4 pages) |
18 March 2005 | Resolutions
|
18 March 2005 | Resolutions
|
3 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
20 December 2004 | Return made up to 21/11/04; full list of members
|
20 December 2004 | Return made up to 21/11/04; full list of members
|
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
24 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
24 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
23 December 2003 | Return made up to 21/11/03; full list of members
|
23 December 2003 | Return made up to 21/11/03; full list of members
|
14 July 2003 | Notice of resolution removing auditor (1 page) |
14 July 2003 | Notice of resolution removing auditor (1 page) |
4 February 2003 | Full accounts made up to 31 March 2002 (21 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (21 pages) |
18 December 2002 | Return made up to 21/11/02; full list of members
|
18 December 2002 | Return made up to 21/11/02; full list of members
|
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
14 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
14 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
18 December 2001 | Return made up to 21/11/01; full list of members (10 pages) |
18 December 2001 | Return made up to 21/11/01; full list of members (10 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
21 January 2001 | Return made up to 21/11/00; full list of members
|
21 January 2001 | Return made up to 21/11/00; full list of members
|
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
21 November 1999 | Return made up to 21/11/99; full list of members
|
21 November 1999 | Return made up to 21/11/99; full list of members
|
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | New secretary appointed (2 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (19 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (19 pages) |
17 December 1998 | Return made up to 21/11/98; full list of members
|
17 December 1998 | Return made up to 21/11/98; full list of members
|
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | New secretary appointed (2 pages) |
27 April 1998 | New secretary appointed (2 pages) |
27 April 1998 | Secretary resigned (1 page) |
27 January 1998 | Full accounts made up to 31 March 1997 (23 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (23 pages) |
15 December 1997 | Return made up to 21/11/97; no change of members (8 pages) |
15 December 1997 | Return made up to 21/11/97; no change of members (8 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (20 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (20 pages) |
11 December 1996 | Return made up to 21/11/96; no change of members (8 pages) |
11 December 1996 | Return made up to 21/11/96; no change of members (8 pages) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
2 June 1996 | Director resigned (1 page) |
2 June 1996 | Director resigned (1 page) |
28 January 1996 | Director resigned (2 pages) |
28 January 1996 | Director resigned (2 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (19 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (19 pages) |
5 December 1995 | Return made up to 21/11/95; full list of members
|
5 December 1995 | Return made up to 21/11/95; full list of members
|
12 May 1988 | Incorporation (20 pages) |
12 May 1988 | Incorporation (20 pages) |