London
SW1P 4DU
Director Name | Mr Christopher Diton Castle |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(27 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Architect |
Country of Residence | England |
Correspondence Address | 30 Millbank London SW1P 4DU |
Secretary Name | Mr Benedict Paul Bacchus |
---|---|
Status | Current |
Appointed | 01 February 2018(29 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
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 | 21 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 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 William Watson Cassels |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 June 1999) |
Role | Architect |
Correspondence Address | Rose Hill Water Lane Albury Guildford Surrey GU5 9BD |
Director Name | Mr Kenneth John Clarke |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 April 1992) |
Role | Architect |
Correspondence Address | Haslemere 25 Fernwood Avenue London SW16 1RD |
Director Name | Mr Gregory Craig |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 29 May 2009) |
Role | Architect |
Correspondence Address | 34 Stone Park Avenue Beckenham Kent BR3 3LX |
Director Name | Mr David Hugh Arthur Evans |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 April 1996) |
Role | Architect |
Correspondence Address | 12 Vernon Walk Tadworth Surrey KT20 5QP |
Director Name | Alan Frederick Roberts |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 1993) |
Role | Architect |
Correspondence Address | 26 The Grange London SW19 4PS |
Director Name | Mr John Matthew George Short |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 01 December 1995) |
Role | Designer |
Correspondence Address | 105 Tierney Road London SW2 4QH |
Director Name | Mr Kenneth David Smith |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 March 1992) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Edward Henry House Cornwall Road London SE1 8YF |
Director Name | Mr Colin Douglas Wilson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 April 2005) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Deerswood Bix Henley On Thames Oxfordshire RG9 6BP |
Secretary Name | Reynold Radford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 8 Redstone Hill Redhill Surrey RH1 4BP |
Director Name | Raffaela Elena Formichella |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 February 1998(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 March 2001) |
Role | Interior Designer |
Correspondence Address | 7 Ashbourne Grove London W4 2JH |
Secretary Name | Jeffrey Nobes |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 October 1998(10 years, 4 months after company formation) |
Appointment Duration | 8 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 | Paul Richardson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(12 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 21 September 2001) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 5 Grange Gardens Heath & Reach Bedfordshire LU7 0BH |
Director Name | Mr Stuart James Lowther |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2016) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 30 Millbank London SW1P 4DU |
Director Name | Mr Martin John Potter |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2016) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 30 Millbank London SW1P 4DU |
Website | 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 |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
2 April 1992 | Delivered 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 |
---|
12 January 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
---|---|
23 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
5 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
21 November 2018 | Confirmation statement made on 21 November 2018 with updates (5 pages) |
21 November 2018 | Change of details for Epr Group Ltd as a person with significant control on 21 November 2018 (2 pages) |
22 February 2018 | Appointment of Mr Benedict Paul Bacchus as a secretary on 1 February 2018 (2 pages) |
21 February 2018 | Termination of appointment of David John Harnan as a secretary on 31 January 2018 (1 page) |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
5 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
19 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
14 April 2016 | Appointment of Mr James Christopher Everitt as a director on 31 March 2016 (2 pages) |
14 April 2016 | Appointment of Mr Christopher Diton Castle as a director on 31 March 2016 (2 pages) |
14 April 2016 | Appointment of Mr James Christopher Everitt as a director on 31 March 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 | Appointment of Mr Christopher Diton Castle as a director on 31 March 2016 (2 pages) |
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 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) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
21 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
18 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
11 August 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
4 December 2013 | Director's details changed for Mr Martin John Potter on 4 December 2013 (2 pages) |
4 December 2013 | Secretary's details changed for Mr David John Harnan on 4 December 2013 (1 page) |
4 December 2013 | Director's details changed for Mr Martin John Potter on 4 December 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Martin John Potter on 4 December 2013 (2 pages) |
4 December 2013 | Secretary's details changed for Mr David John Harnan on 4 December 2013 (1 page) |
4 December 2013 | Director's details changed for Mr Stuart James Lowther on 4 December 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Stuart James Lowther on 4 December 2013 (2 pages) |
4 December 2013 | Secretary's details changed for Mr David John Harnan on 4 December 2013 (1 page) |
4 December 2013 | Director's details changed for Mr Stuart James Lowther on 4 December 2013 (2 pages) |
4 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
16 August 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
8 February 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
20 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
15 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
14 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
14 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
15 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
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 terminate, director gregory craig logged form (1 page) |
5 January 2009 | Director appointed mr stuart james lowther (1 page) |
5 January 2009 | Director appointed mr martin john potter (1 page) |
5 January 2009 | Director appointed mr martin john potter (1 page) |
5 January 2009 | Director appointed mr stuart james lowther (1 page) |
15 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
15 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
15 August 2008 | Appointment terminated director stephen blundell (1 page) |
15 August 2008 | Appointment terminated director stephen blundell (1 page) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
2 January 2008 | Return made up to 21/11/07; full list of members (2 pages) |
2 January 2008 | Return made up to 21/11/07; full list of members (2 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: 21 douglas street london swip 4PE (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 21 douglas street london swip 4PE (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 November 2006 | Return made up to 21/11/06; full list of members (7 pages) |
29 November 2006 | Return made up to 21/11/06; full list of members (7 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 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
|
21 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
20 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
24 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
24 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 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
|
4 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
18 December 2002 | Return made up to 21/11/02; full list of members (7 pages) |
18 December 2002 | Return made up to 21/11/02; full list of members (7 pages) |
14 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
14 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
18 December 2001 | Return made up to 21/11/01; full list of members
|
18 December 2001 | Return made up to 21/11/01; full list of members
|
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
4 April 2001 | Company name changed epr design LIMITED\certificate issued on 04/04/01 (2 pages) |
4 April 2001 | Company name changed epr design LIMITED\certificate issued on 04/04/01 (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (14 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
|
28 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (15 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
|
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) |
11 June 1999 | Secretary resigned (1 page) |
11 June 1999 | New secretary appointed (2 pages) |
11 June 1999 | Secretary resigned (1 page) |
11 June 1999 | New secretary appointed (2 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (17 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
|
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | Secretary resigned (1 page) |
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | Secretary resigned (1 page) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (20 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (20 pages) |
15 December 1997 | Return made up to 21/11/97; no change of members (6 pages) |
15 December 1997 | Return made up to 21/11/97; no change of members (6 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
11 December 1996 | Return made up to 21/11/96; no change of members (4 pages) |
11 December 1996 | Return made up to 21/11/96; no change of members (4 pages) |
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 (17 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
5 December 1995 | Return made up to 21/11/95; full list of members (8 pages) |
5 December 1995 | Return made up to 21/11/95; full list of members (8 pages) |