Company NameEPR Group Limited
DirectorsJames Christopher Everitt and Christopher Diton Castle
Company StatusActive
Company Number02261578
CategoryPrivate Limited Company
Incorporation Date24 May 1988(35 years, 10 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, 10 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, 10 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, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4DU
Director NameMr William Watson Cassels
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 June 1999)
RoleArchitect
Correspondence AddressRose Hill Water Lane
Albury
Guildford
Surrey
GU5 9BD
Director NameMr Gregory Craig
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration18 years, 5 months (resigned 29 May 2009)
RoleArchitect
Correspondence Address34 Stone Park Avenue
Beckenham
Kent
BR3 3LX
Director NameMr Cecil Harry Elsom
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1992)
RoleArchitect
Correspondence Address14 Ferr
College Road
Dulwich
London
SE21 7LU
Director NameMr David Hugh Arthur Evans
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 April 1996)
RoleArchitect
Correspondence Address12 Vernon Walk
Tadworth
Surrey
KT20 5QP
Director NameMr William Charles Pack
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1992)
RoleArchitect
Correspondence AddressDundon House
Minster Lovell
Witney
Oxon
OX8 5RS
Director NameMr Colin Douglas Wilson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 April 2005)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressDeerswood
Bix
Henley On Thames
Oxfordshire
RG9 6BP
Director NameAlan Frederick Roberts
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 December 1997)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressGriffins
Westhumble
Dorking
Surrey
RH5 6AN
Secretary NameReynold Radford
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address8 Redstone Hill
Redhill
Surrey
RH1 4BP
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
Director NameMr Stephen Roy Blundell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(11 years after company formation)
Appointment Duration9 years (resigned 31 May 2008)
RoleDesigner
Country of ResidenceEngland
Correspondence Address8 Peper Harow House
Peper Harrow Park
Godalming
Surrey
GU8 6BG
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 NameIan Gavin McInnes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(11 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2004)
RoleArchitect
Correspondence Address56 Burbage Road
Herne Hill
London
SE24 9HE
Director NameMr Stuart James Lowther
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(11 years, 1 month after company formation)
Appointment Duration16 years, 9 months (resigned 31 March 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address30 Millbank
London
SW1P 4DU
Director NameMr Brendan Michael Phelan
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed24 January 2001(12 years, 8 months after company formation)
Appointment Duration4 years (resigned 09 February 2005)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address17 Albion Drive
London
E8 4LX
Director NameMr Martin John Potter
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(12 years, 8 months after company formation)
Appointment Duration15 years, 2 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

7k at £1Epr Architects Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£11,023
Current Liabilities£16,607

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

3 December 2003Delivered on: 6 December 2003
Persons entitled: Baring Trust Co., Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's interest in the deposit account and all money from time to time withdrawn from the deposit account.
Outstanding

Filing History

12 January 2021Full accounts made up to 31 March 2020 (13 pages)
7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
19 November 2020Resolutions
  • RES13 ‐ Company business 02/11/2020
(1 page)
27 January 2020Full accounts made up to 31 March 2019 (12 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
14 March 2019Second filing for the appointment of James Christopher Everitt as a director (6 pages)
4 January 2019Full accounts made up to 31 March 2018 (12 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
22 February 2018Secretary's details changed for Mr Ben Bacchus on 22 February 2018 (1 page)
21 February 2018Appointment of Mr Ben 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)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 December 2017Full accounts made up to 31 March 2017 (12 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 January 2017Full accounts made up to 31 March 2016 (12 pages)
7 January 2017Full accounts made up to 31 March 2016 (12 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 2016Termination of appointment of Stuart James Lowther 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 Martin John Potter 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)
14 April 2016Termination of appointment of Stuart James Lowther as a director on 31 March 2016 (1 page)
14 April 2016Appointment of Mr James Christopher Everitt as a director on 31 March 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 14/03/2019.
(3 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 7,000
(4 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 7,000
(4 pages)
5 January 2016Full accounts made up to 31 March 2015 (9 pages)
5 January 2016Full accounts made up to 31 March 2015 (9 pages)
12 February 2015Director's details changed for Mr Stuart James Lowther on 12 February 2015 (2 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 7,000
(4 pages)
12 February 2015Director's details changed for Mr Stuart James Lowther on 12 February 2015 (2 pages)
12 February 2015Director's details changed for Mr Martin John Potter on 12 February 2015 (2 pages)
12 February 2015Director's details changed for Mr Martin John Potter on 12 February 2015 (2 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 7,000
(4 pages)
13 August 2014Full accounts made up to 31 March 2014 (8 pages)
13 August 2014Full accounts made up to 31 March 2014 (8 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 10,500
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 10,500
(5 pages)
2 January 2014Secretary's details changed for Mr David John Harnan on 2 January 2014 (1 page)
2 January 2014Secretary's details changed for Mr David John Harnan on 2 January 2014 (1 page)
2 January 2014Secretary's details changed for Mr David John Harnan on 2 January 2014 (1 page)
6 September 2013Full accounts made up to 31 March 2013 (9 pages)
6 September 2013Full accounts made up to 31 March 2013 (9 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 September 2012Full accounts made up to 31 March 2012 (9 pages)
4 September 2012Full accounts made up to 31 March 2012 (9 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)
28 September 2011Full accounts made up to 31 March 2011 (9 pages)
28 September 2011Full accounts made up to 31 March 2011 (9 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)
12 October 2010Full accounts made up to 31 March 2010 (11 pages)
12 October 2010Full accounts made up to 31 March 2010 (11 pages)
14 January 2010Full accounts made up to 31 March 2009 (10 pages)
14 January 2010Full accounts made up to 31 March 2009 (10 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 terminate, director gregory craig logged form (1 page)
7 July 2009Appointment terminated director gregory craig (1 page)
15 December 2008Return made up to 21/11/08; full list of members (4 pages)
15 December 2008Return made up to 21/11/08; full list of members (4 pages)
23 September 2008Full accounts made up to 31 March 2008 (10 pages)
23 September 2008Full accounts made up to 31 March 2008 (10 pages)
15 August 2008Appointment terminated director stephen blundell (1 page)
15 August 2008Appointment terminated director stephen blundell (1 page)
3 February 2008Full accounts made up to 31 March 2007 (11 pages)
3 February 2008Full accounts made up to 31 March 2007 (11 pages)
2 January 2008Return made up to 21/11/07; full list of members (3 pages)
2 January 2008Return made up to 21/11/07; full list of members (3 pages)
1 October 2007Registered office changed on 01/10/07 from: 21 douglas street london SW1P 4PE (1 page)
1 October 2007Registered office changed on 01/10/07 from: 21 douglas street london SW1P 4PE (1 page)
31 January 2007Full accounts made up to 31 March 2006 (11 pages)
31 January 2007Full accounts made up to 31 March 2006 (11 pages)
29 November 2006Return made up to 21/11/06; full list of members (8 pages)
29 November 2006Return made up to 21/11/06; full list of members (8 pages)
6 February 2006Full accounts made up to 31 March 2005 (12 pages)
6 February 2006Full accounts made up to 31 March 2005 (12 pages)
16 January 2006Return made up to 21/11/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
16 January 2006Return made up to 21/11/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
10 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 January 2006£ ic 10500/10300 09/02/05 £ sr 200@1=200 (1 page)
10 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 January 2006£ ic 10500/10300 09/02/05 £ sr 200@1=200 (1 page)
6 April 2005Declaration of assistance for shares acquisition (5 pages)
6 April 2005Declaration of assistance for shares acquisition (5 pages)
21 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
3 February 2005Full accounts made up to 31 March 2004 (10 pages)
3 February 2005Full accounts made up to 31 March 2004 (10 pages)
14 January 2005£ sr 3300@1 18/11/04 (1 page)
14 January 2005£ sr 3300@1 18/11/04 (1 page)
5 January 2005Return made up to 21/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 January 2005Return made up to 21/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
24 January 2004Group of companies' accounts made up to 31 March 2003 (21 pages)
24 January 2004Group of companies' accounts made up to 31 March 2003 (21 pages)
23 December 2003Return made up to 21/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 December 2003Return made up to 21/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
14 July 2003Notice of resolution removing auditor (1 page)
14 July 2003Notice of resolution removing auditor (1 page)
4 February 2003Group of companies' accounts made up to 31 March 2002 (22 pages)
4 February 2003Group of companies' accounts made up to 31 March 2002 (22 pages)
18 December 2002Return made up to 21/11/02; full list of members (11 pages)
18 December 2002Return made up to 21/11/02; full list of members (11 pages)
14 January 2002Group of companies' accounts made up to 31 March 2001 (21 pages)
14 January 2002Group of companies' accounts made up to 31 March 2001 (21 pages)
31 December 2001Return made up to 21/11/01; full list of members (9 pages)
31 December 2001Return made up to 21/11/01; full list of members (9 pages)
2 February 2001New director appointed (3 pages)
2 February 2001New director appointed (3 pages)
2 February 2001New director appointed (3 pages)
2 February 2001New director appointed (3 pages)
25 January 2001Full group accounts made up to 31 March 2000 (22 pages)
25 January 2001Full group accounts made up to 31 March 2000 (22 pages)
21 January 2001Return made up to 21/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2001Return made up to 21/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2000Full group accounts made up to 31 March 1999 (20 pages)
28 January 2000Full group accounts made up to 31 March 1999 (20 pages)
21 November 1999Return made up to 21/11/99; full list of members (8 pages)
21 November 1999Return made up to 21/11/99; full list of members (8 pages)
24 August 1999Ad 27/05/99--------- £ si 500@1=500 £ ic 10000/10500 (2 pages)
24 August 1999Ad 27/05/99--------- £ si 500@1=500 £ ic 10000/10500 (2 pages)
24 August 1999Particulars of contract relating to shares (5 pages)
24 August 1999Particulars of contract relating to shares (5 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 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)
10 June 1999Secretary resigned (1 page)
10 June 1999Secretary resigned (1 page)
10 June 1999New secretary appointed (2 pages)
10 June 1999New secretary appointed (2 pages)
2 February 1999Full group accounts made up to 31 March 1998 (20 pages)
2 February 1999Full group accounts made up to 31 March 1998 (20 pages)
17 December 1998Return made up to 21/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 1998Return made up to 21/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 November 1998New secretary appointed (2 pages)
26 November 1998New secretary appointed (2 pages)
26 November 1998Secretary resigned (1 page)
26 November 1998Secretary resigned (1 page)
15 June 1998Ad 31/03/97--------- £ si 9940@1 (2 pages)
15 June 1998Ad 31/03/97--------- £ si 9940@1 (2 pages)
29 May 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
29 May 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
29 May 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 May 1998Nc inc already adjusted 31/03/97 (2 pages)
29 May 1998£ nc 10000/25000 14/05/98 (1 page)
29 May 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
29 May 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
29 May 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 May 1998Nc inc already adjusted 31/03/97 (2 pages)
29 May 1998£ nc 10000/25000 14/05/98 (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
27 January 1998Full accounts made up to 31 March 1997 (13 pages)
27 January 1998Full accounts made up to 31 March 1997 (13 pages)
15 December 1997Return made up to 21/11/97; full list of members (6 pages)
15 December 1997Return made up to 21/11/97; full list of members (6 pages)
19 May 1997£ ic 75/60 21/04/97 £ sr 15@1=15 (1 page)
19 May 1997£ ic 75/60 21/04/97 £ sr 15@1=15 (1 page)
15 January 1997Full accounts made up to 31 March 1996 (10 pages)
15 January 1997Full accounts made up to 31 March 1996 (10 pages)
11 December 1996Return made up to 21/11/96; change of members (6 pages)
11 December 1996Return made up to 21/11/96; change of members (6 pages)
2 June 1996Director resigned (1 page)
2 June 1996Director resigned (1 page)
14 May 1996£ ic 84/75 22/04/96 £ sr 9@1=9 (1 page)
14 May 1996£ ic 84/75 22/04/96 £ sr 9@1=9 (1 page)
6 May 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
6 May 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
19 January 1996Full accounts made up to 31 March 1995 (10 pages)
19 January 1996Full accounts made up to 31 March 1995 (10 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)