Company NameEPR Interiors Limited
DirectorsJames Christopher Everitt and Christopher Diton Castle
Company StatusActive
Company Number02257486
CategoryPrivate Limited Company
Incorporation Date12 May 1988(35 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr James Christopher Everitt
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(27 years, 11 months after company formation)
Appointment Duration8 years
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address30 Millbank
London
SW1P 4DU
Director NameMr Christopher Diton Castle
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(27 years, 11 months after company formation)
Appointment Duration8 years
RoleArchitect
Country of ResidenceEngland
Correspondence Address30 Millbank
London
SW1P 4DU
Secretary NameMr Benedict Paul Bacchus
StatusCurrent
Appointed01 February 2018(29 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4DU
Director NameMr Stephen Roy Blundell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(3 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 May 2008)
RoleDesigner
Country of ResidenceEngland
Correspondence Address8 Peper Harow House
Peper Harrow Park
Godalming
Surrey
GU8 6BG
Director NameMr William Watson Cassels
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(3 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 June 1999)
RoleArchitect
Correspondence AddressRose Hill Water Lane
Albury
Guildford
Surrey
GU5 9BD
Director NameMr Kenneth John Clarke
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(3 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 April 1992)
RoleArchitect
Correspondence AddressHaslemere 25 Fernwood Avenue
London
SW16 1RD
Director NameMr Gregory Craig
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(3 years, 6 months after company formation)
Appointment Duration17 years, 6 months (resigned 29 May 2009)
RoleArchitect
Correspondence Address34 Stone Park Avenue
Beckenham
Kent
BR3 3LX
Director NameMr David Hugh Arthur Evans
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 April 1996)
RoleArchitect
Correspondence Address12 Vernon Walk
Tadworth
Surrey
KT20 5QP
Director NameAlan Frederick Roberts
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1993)
RoleArchitect
Correspondence Address26 The Grange
London
SW19 4PS
Director NameMr John Matthew George Short
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 December 1995)
RoleDesigner
Correspondence Address105 Tierney Road
London
SW2 4QH
Director NameMr Kenneth David Smith
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(3 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 March 1992)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address10 Edward Henry House
Cornwall Road
London
SE1 8YF
Director NameMr Colin Douglas Wilson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(3 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 April 2005)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressDeerswood
Bix
Henley On Thames
Oxfordshire
RG9 6BP
Secretary NameReynold Radford
NationalityBritish
StatusResigned
Appointed21 November 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address8 Redstone Hill
Redhill
Surrey
RH1 4BP
Director NameRaffaela Elena Formichella
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed01 February 1998(9 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 March 2001)
RoleInterior Designer
Correspondence Address7 Ashbourne Grove
London
W4 2JH
Secretary NameJeffrey Nobes
NationalityNew Zealander
StatusResigned
Appointed01 October 1998(10 years, 4 months after company formation)
Appointment Duration8 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address3 Bretaneby
High St Seal
Sevenoaks
Kent
TN15 0AJ
Secretary NameMr David John Harnan
NationalityBritish
StatusResigned
Appointed01 June 1999(11 years after company formation)
Appointment Duration18 years, 8 months (resigned 31 January 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Millbank
London
SW1P 4DU
Director NamePaul Richardson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(12 years, 10 months after company formation)
Appointment Duration6 months (resigned 21 September 2001)
RoleDesigner
Country of ResidenceEngland
Correspondence Address5 Grange Gardens
Heath & Reach
Bedfordshire
LU7 0BH
Director NameMr Stuart James Lowther
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(20 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address30 Millbank
London
SW1P 4DU
Director NameMr Martin John Potter
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(20 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2016)
RoleArchitect
Country of ResidenceEngland
Correspondence Address30 Millbank
London
SW1P 4DU

Contact

Websiteepr.co.uk
Telephone020 79327600
Telephone regionLondon

Location

Registered AddressAll Saints
Austral Street
London
SE11 4SJ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Epr Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

2 April 1992Delivered on: 14 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

Filing History

12 January 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
23 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
3 January 2020Accounts for a dormant company made up to 31 March 2019 (5 pages)
5 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
21 November 2018Confirmation statement made on 21 November 2018 with updates (5 pages)
21 November 2018Change of details for Epr Group Ltd as a person with significant control on 21 November 2018 (2 pages)
22 February 2018Appointment of Mr Benedict Paul Bacchus as a secretary on 1 February 2018 (2 pages)
21 February 2018Termination of appointment of David John Harnan as a secretary on 31 January 2018 (1 page)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (7 pages)
5 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
19 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
14 April 2016Appointment of Mr James Christopher Everitt as a director on 31 March 2016 (2 pages)
14 April 2016Appointment of Mr Christopher Diton Castle as a director on 31 March 2016 (2 pages)
14 April 2016Appointment of Mr James Christopher Everitt as a director on 31 March 2016 (2 pages)
14 April 2016Termination of appointment of Martin John Potter as a director on 31 March 2016 (1 page)
14 April 2016Appointment of Mr Christopher Diton Castle as a director on 31 March 2016 (2 pages)
14 April 2016Termination of appointment of Stuart James Lowther as a director on 31 March 2016 (1 page)
14 April 2016Termination of appointment of Stuart James Lowther as a director on 31 March 2016 (1 page)
14 April 2016Termination of appointment of Martin John Potter as a director on 31 March 2016 (1 page)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
21 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
18 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
4 December 2013Director's details changed for Mr Martin John Potter on 4 December 2013 (2 pages)
4 December 2013Secretary's details changed for Mr David John Harnan on 4 December 2013 (1 page)
4 December 2013Director's details changed for Mr Martin John Potter on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Mr Martin John Potter on 4 December 2013 (2 pages)
4 December 2013Secretary's details changed for Mr David John Harnan on 4 December 2013 (1 page)
4 December 2013Director's details changed for Mr Stuart James Lowther on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Mr Stuart James Lowther on 4 December 2013 (2 pages)
4 December 2013Secretary's details changed for Mr David John Harnan on 4 December 2013 (1 page)
4 December 2013Director's details changed for Mr Stuart James Lowther on 4 December 2013 (2 pages)
4 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
16 August 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
16 August 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
8 February 2013Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
24 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
24 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
20 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
15 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
15 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
7 July 2009Appointment terminated director gregory craig (1 page)
7 July 2009Appointment terminate, director gregory craig logged form (1 page)
7 July 2009Appointment terminated director gregory craig (1 page)
7 July 2009Appointment terminate, director gregory craig logged form (1 page)
5 January 2009Director appointed mr stuart james lowther (1 page)
5 January 2009Director appointed mr martin john potter (1 page)
5 January 2009Director appointed mr martin john potter (1 page)
5 January 2009Director appointed mr stuart james lowther (1 page)
15 December 2008Return made up to 21/11/08; full list of members (3 pages)
15 December 2008Return made up to 21/11/08; full list of members (3 pages)
23 September 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
23 September 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
15 August 2008Appointment terminated director stephen blundell (1 page)
15 August 2008Appointment terminated director stephen blundell (1 page)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
2 January 2008Return made up to 21/11/07; full list of members (2 pages)
2 January 2008Return made up to 21/11/07; full list of members (2 pages)
1 October 2007Registered office changed on 01/10/07 from: 21 douglas street london swip 4PE (1 page)
1 October 2007Registered office changed on 01/10/07 from: 21 douglas street london swip 4PE (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 November 2006Return made up to 21/11/06; full list of members (7 pages)
29 November 2006Return made up to 21/11/06; full list of members (7 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
16 January 2006Return made up to 21/11/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 January 2006Return made up to 21/11/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 December 2004Return made up to 21/11/04; full list of members (7 pages)
20 December 2004Return made up to 21/11/04; full list of members (7 pages)
24 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
24 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
23 December 2003Return made up to 21/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2003Return made up to 21/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2003Full accounts made up to 31 March 2002 (16 pages)
4 February 2003Full accounts made up to 31 March 2002 (16 pages)
18 December 2002Return made up to 21/11/02; full list of members (7 pages)
18 December 2002Return made up to 21/11/02; full list of members (7 pages)
14 January 2002Full accounts made up to 31 March 2001 (15 pages)
14 January 2002Full accounts made up to 31 March 2001 (15 pages)
18 December 2001Return made up to 21/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 December 2001Return made up to 21/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
4 April 2001Company name changed epr design LIMITED\certificate issued on 04/04/01 (2 pages)
4 April 2001Company name changed epr design LIMITED\certificate issued on 04/04/01 (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
25 January 2001Full accounts made up to 31 March 2000 (14 pages)
25 January 2001Full accounts made up to 31 March 2000 (14 pages)
21 January 2001Return made up to 21/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2001Return made up to 21/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2000Full accounts made up to 31 March 1999 (15 pages)
28 January 2000Full accounts made up to 31 March 1999 (15 pages)
21 November 1999Return made up to 21/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 1999Return made up to 21/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
11 June 1999Secretary resigned (1 page)
11 June 1999New secretary appointed (2 pages)
11 June 1999Secretary resigned (1 page)
11 June 1999New secretary appointed (2 pages)
2 February 1999Full accounts made up to 31 March 1998 (17 pages)
2 February 1999Full accounts made up to 31 March 1998 (17 pages)
17 December 1998Return made up to 21/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 1998Return made up to 21/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 1998New secretary appointed (2 pages)
26 November 1998Secretary resigned (1 page)
26 November 1998New secretary appointed (2 pages)
26 November 1998Secretary resigned (1 page)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
27 January 1998Full accounts made up to 31 March 1997 (20 pages)
27 January 1998Full accounts made up to 31 March 1997 (20 pages)
15 December 1997Return made up to 21/11/97; no change of members (6 pages)
15 December 1997Return made up to 21/11/97; no change of members (6 pages)
15 January 1997Full accounts made up to 31 March 1996 (17 pages)
15 January 1997Full accounts made up to 31 March 1996 (17 pages)
11 December 1996Return made up to 21/11/96; no change of members (4 pages)
11 December 1996Return made up to 21/11/96; no change of members (4 pages)
2 June 1996Director resigned (1 page)
2 June 1996Director resigned (1 page)
28 January 1996Director resigned (2 pages)
28 January 1996Director resigned (2 pages)
19 January 1996Full accounts made up to 31 March 1995 (17 pages)
19 January 1996Full accounts made up to 31 March 1995 (17 pages)
5 December 1995Return made up to 21/11/95; full list of members (8 pages)
5 December 1995Return made up to 21/11/95; full list of members (8 pages)