Company NameERIC Parry Architects Ltd
Company StatusActive
Company Number02522093
CategoryPrivate Limited Company
Incorporation Date13 July 1990(33 years, 9 months ago)
Previous NameE P Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Eric Owen Parry
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1992(2 years after company formation)
Appointment Duration31 years, 9 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address44 Bowater House
Golden Lane
London
EC1Y 0RJ
Director NameRobert James Kennett
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(6 years, 11 months after company formation)
Appointment Duration26 years, 10 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address54 Clarence Gate Gardens
London
NW1 6QS
Secretary NameRobert James Kennett
NationalityBritish
StatusCurrent
Appointed01 November 2006(16 years, 3 months after company formation)
Appointment Duration17 years, 6 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address54 Clarence Gate Gardens
London
NW1 6QS
Director NameMr Julian Francis Ogiwara
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2011(21 years, 5 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address28-42 Banner Street
London
EC1Y 8QE
Director NameMs Siew Jin Georgiou
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(30 years, 9 months after company formation)
Appointment Duration3 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address28-42 Banner Street
London
EC1Y 8QE
Director NameMr Lee Geoffrey Higson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(30 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28-42 Banner Street
London
EC1Y 8QE
Director NameNello Pietro Andrea Gregori
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(2 years after company formation)
Appointment Duration4 years (resigned 31 July 1996)
RoleArchitect
Correspondence Address46 Framfield Road
London
N5 1UU
Director NamePhilip Meadowcroft
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(2 years after company formation)
Appointment Duration5 years (resigned 31 July 1997)
RoleArchitect
Correspondence Address57 Stockwell Green
London
SW9 9HU
Secretary NameNello Pietro Andrea Gregori
NationalityBritish
StatusResigned
Appointed13 July 1992(2 years after company formation)
Appointment Duration4 years (resigned 31 July 1996)
RoleCompany Director
Correspondence Address46 Framfield Road
London
N5 1UU
Secretary NameMr Eric Owen Parry
NationalityBritish
StatusResigned
Appointed31 July 1996(6 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Bowater House
Golden Lane
London
EC1Y 0RJ
Secretary NameElaine Marion Labram
NationalityBritish
StatusResigned
Appointed14 April 1997(6 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address1 The Old Dairy
Easton
Winchester
Hampshire
SO21 1EU
Director NameNicholas Richard Jackson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(6 years, 11 months after company formation)
Appointment Duration20 years, 11 months (resigned 15 June 2018)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address58 Kelmscott Road
London
SW11 6QY
Director NameElaine Marion Labram
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(13 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2006)
RoleFinance Director
Correspondence Address1 The Old Dairy
Easton
Winchester
Hampshire
SO21 1EU

Contact

Websitewww.ericparryarchitects.co.uk
Telephone020 76089600
Telephone regionLondon

Location

Registered Address28-42 Banner Street
London
EC1Y 8QE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60k at £1Eric Owen Parry
60.00%
Ordinary
20k at £1Nicholas Richard Jackson
20.00%
Ordinary
20k at £1Robert James Kennett
20.00%
Ordinary

Financials

Year2014
Net Worth£2,532,059
Cash£1,622,055
Current Liabilities£1,110,719

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

28 April 2004Delivered on: 30 April 2004
Satisfied on: 17 October 2015
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

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: £3,125.
Fully Satisfied
1 April 1997Delivered on: 22 April 1997
Satisfied on: 29 October 2015
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.
Fully Satisfied

Filing History

2 February 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 19,910
(3 pages)
2 February 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 17,865
(3 pages)
19 October 2020Confirmation statement made on 17 October 2020 with updates (4 pages)
20 April 2020Group of companies' accounts made up to 31 July 2019 (28 pages)
22 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
2 May 2019Group of companies' accounts made up to 31 July 2018 (26 pages)
2 April 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 13,865
(3 pages)
17 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
31 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
18 June 2018Termination of appointment of Nicholas Richard Jackson as a director on 15 June 2018 (1 page)
17 April 2018Group of companies' accounts made up to 31 July 2017 (26 pages)
20 February 2018Director's details changed for Mr Julian Francis Ogiwara on 29 January 2018 (2 pages)
2 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
27 April 2017Group of companies' accounts made up to 31 July 2016 (32 pages)
27 April 2017Group of companies' accounts made up to 31 July 2016 (32 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
25 February 2016Full accounts made up to 31 July 2015 (23 pages)
25 February 2016Full accounts made up to 31 July 2015 (23 pages)
24 November 2015Auditor's resignation (1 page)
24 November 2015Auditor's resignation (1 page)
29 October 2015Satisfaction of charge 1 in full (2 pages)
29 October 2015Satisfaction of charge 1 in full (2 pages)
17 October 2015Satisfaction of charge 2 in full (4 pages)
17 October 2015Satisfaction of charge 2 in full (4 pages)
18 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100,000
(7 pages)
18 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100,000
(7 pages)
18 August 2015Director's details changed for Mr Julian Francis Ogiwara on 22 December 2013 (2 pages)
18 August 2015Director's details changed for Mr Julian Francis Ogiwara on 22 December 2013 (2 pages)
18 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100,000
(7 pages)
19 December 2014Accounts for a small company made up to 31 July 2014 (9 pages)
19 December 2014Accounts for a small company made up to 31 July 2014 (9 pages)
13 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100,000
(7 pages)
13 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100,000
(7 pages)
13 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100,000
(7 pages)
2 May 2014Full accounts made up to 31 July 2013 (17 pages)
2 May 2014Full accounts made up to 31 July 2013 (17 pages)
20 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100,000
(7 pages)
20 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100,000
(7 pages)
20 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100,000
(7 pages)
18 February 2013Accounts for a small company made up to 31 July 2012 (8 pages)
18 February 2013Accounts for a small company made up to 31 July 2012 (8 pages)
15 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
15 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
15 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
8 February 2012Accounts for a small company made up to 31 July 2011 (9 pages)
8 February 2012Accounts for a small company made up to 31 July 2011 (9 pages)
12 December 2011Appointment of Mr Julian Francis Ogiwara as a director (2 pages)
12 December 2011Appointment of Mr Julian Francis Ogiwara as a director (2 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
29 March 2011Accounts for a small company made up to 31 July 2010 (8 pages)
29 March 2011Accounts for a small company made up to 31 July 2010 (8 pages)
13 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
13 August 2010Director's details changed for Eric Owen Parry on 9 August 2010 (2 pages)
13 August 2010Director's details changed for Nicholas Richard Jackson on 9 August 2010 (2 pages)
13 August 2010Director's details changed for Robert James Kennett on 9 August 2010 (2 pages)
13 August 2010Director's details changed for Robert James Kennett on 9 August 2010 (2 pages)
13 August 2010Director's details changed for Eric Owen Parry on 9 August 2010 (2 pages)
13 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
13 August 2010Director's details changed for Robert James Kennett on 9 August 2010 (2 pages)
13 August 2010Director's details changed for Nicholas Richard Jackson on 9 August 2010 (2 pages)
13 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
13 August 2010Director's details changed for Nicholas Richard Jackson on 9 August 2010 (2 pages)
13 August 2010Director's details changed for Eric Owen Parry on 9 August 2010 (2 pages)
8 February 2010Accounts for a small company made up to 31 July 2009 (8 pages)
8 February 2010Accounts for a small company made up to 31 July 2009 (8 pages)
10 August 2009Return made up to 09/08/09; full list of members (4 pages)
10 August 2009Return made up to 09/08/09; full list of members (4 pages)
18 December 2008Accounts for a small company made up to 31 July 2008 (9 pages)
18 December 2008Accounts for a small company made up to 31 July 2008 (9 pages)
29 September 2008Return made up to 09/08/08; full list of members (4 pages)
29 September 2008Return made up to 09/08/08; full list of members (4 pages)
13 February 2008Accounts for a small company made up to 31 July 2007 (6 pages)
13 February 2008Accounts for a small company made up to 31 July 2007 (6 pages)
9 August 2007Return made up to 09/08/07; full list of members (3 pages)
9 August 2007Return made up to 09/08/07; full list of members (3 pages)
14 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 November 2006Secretary resigned;director resigned (1 page)
9 November 2006New secretary appointed (1 page)
9 November 2006Secretary resigned;director resigned (1 page)
9 November 2006New secretary appointed (1 page)
22 August 2006Director's particulars changed (1 page)
22 August 2006Return made up to 09/08/06; full list of members (3 pages)
22 August 2006Director's particulars changed (1 page)
22 August 2006Return made up to 09/08/06; full list of members (3 pages)
22 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
22 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
18 August 2005Return made up to 09/08/05; full list of members (8 pages)
18 August 2005Return made up to 09/08/05; full list of members (8 pages)
9 February 2005Registered office changed on 09/02/05 from: 87-89 saffron hill london EC1N 8QU (1 page)
9 February 2005Registered office changed on 09/02/05 from: 87-89 saffron hill london EC1N 8QU (1 page)
1 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
1 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
16 November 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
6 January 2004Accounts for a small company made up to 31 July 2003 (6 pages)
6 January 2004Accounts for a small company made up to 31 July 2003 (6 pages)
24 September 2003New director appointed (1 page)
24 September 2003New director appointed (1 page)
7 August 2003Ad 27/06/03--------- £ si 99990@1 (2 pages)
7 August 2003Ad 27/06/03--------- £ si 99990@1 (2 pages)
6 August 2003Return made up to 13/07/03; full list of members (7 pages)
6 August 2003Return made up to 13/07/03; full list of members (7 pages)
28 July 2003Nc inc already adjusted 27/06/03 (1 page)
28 July 2003Ad 27/06/03-27/06/03 £ si 8@1=8 £ ic 2/10 (2 pages)
28 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2003Nc inc already adjusted 27/06/03 (1 page)
28 July 2003Ad 27/06/03-27/06/03 £ si 8@1=8 £ ic 2/10 (2 pages)
22 November 2002Full accounts made up to 31 July 2002 (6 pages)
22 November 2002Full accounts made up to 31 July 2002 (6 pages)
20 August 2002Return made up to 13/07/02; full list of members (7 pages)
20 August 2002Return made up to 13/07/02; full list of members (7 pages)
12 March 2002Accounts for a small company made up to 31 July 2001 (6 pages)
12 March 2002Accounts for a small company made up to 31 July 2001 (6 pages)
23 July 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
7 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
26 September 2000Return made up to 13/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 September 2000Return made up to 13/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
11 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
9 August 1999Return made up to 13/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 August 1999Return made up to 13/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
9 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
20 July 1998Return made up to 13/07/98; full list of members (6 pages)
20 July 1998Return made up to 13/07/98; full list of members (6 pages)
6 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
6 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
16 March 1998Registered office changed on 16/03/98 from: 3 stukeley street london WC2B 5LQ (1 page)
16 March 1998Registered office changed on 16/03/98 from: 3 stukeley street london WC2B 5LQ (1 page)
11 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 August 1997Memorandum and Articles of Association (11 pages)
11 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 August 1997Memorandum and Articles of Association (11 pages)
8 August 1997Company name changed e p associates LIMITED\certificate issued on 11/08/97 (3 pages)
8 August 1997Company name changed e p associates LIMITED\certificate issued on 11/08/97 (3 pages)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
16 July 1997Return made up to 13/07/97; full list of members (6 pages)
16 July 1997Return made up to 13/07/97; full list of members (6 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
2 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
2 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997New secretary appointed (2 pages)
18 April 1997Secretary resigned (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997New secretary appointed (2 pages)
20 September 1996New secretary appointed (1 page)
20 September 1996New secretary appointed (1 page)
20 September 1996Secretary resigned;director resigned (2 pages)
20 September 1996Secretary resigned;director resigned (2 pages)
16 August 1996Return made up to 13/07/96; no change of members (4 pages)
16 August 1996Return made up to 13/07/96; no change of members (4 pages)
7 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
7 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
7 August 1995Return made up to 13/07/95; no change of members (4 pages)
7 August 1995Return made up to 13/07/95; no change of members (4 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)
13 July 1990Incorporation (11 pages)
13 July 1990Incorporation (11 pages)