London
SW1A 2BA
Secretary Name | Victoria Louise Rittman |
---|---|
Status | Current |
Appointed | 28 January 2010(18 years after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | Kings Buildings 16 Smith Square London SW1P 3HQ |
Director Name | Mr Frank Vibert |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 December 2008) |
Role | Economist |
Correspondence Address | 9 Devonshire Court 26a Devonshire Street London W1G 6PJ |
Secretary Name | Ms Ruth Audrey Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 71 Brondesbury Villas London NW6 6AG |
Secretary Name | Jennifer Louise Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(3 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 05 July 1996) |
Role | Secretary |
Correspondence Address | 6 Elmbourne Road London SW17 8JR |
Secretary Name | Diana Margaret Pettifer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(4 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | 5 Rodenhurst Road London SW4 8AE |
Secretary Name | Alison Elizabeth Denyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1996(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 June 1998) |
Role | Company Director |
Correspondence Address | Flat G 6 Lakeside Road London W14 0DU |
Secretary Name | Dawn Yvonne Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 December 2000) |
Role | Company Director |
Correspondence Address | 12 Cleveland Avenue Hampton Middlesex TW12 2RD |
Secretary Name | Jacqueline Cheyne Acreman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(9 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 July 2001) |
Role | Pa Secretary |
Correspondence Address | 9 Harrison Drive North Weald Essex CM16 6JD |
Secretary Name | Mr Graham Christopher Spencer Mather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Spring Gardens London SW1A 2BA |
Secretary Name | Marian Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(9 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 8 Marnock House Brandon Street London SE17 1EF |
Secretary Name | Helen Foulkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 January 2010) |
Role | Personal Assistant |
Correspondence Address | 49 Whitehall London SW1A 2BX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | epfltd.org |
---|
Registered Address | Kings Buildings 16 Smith Square London SW1P 3HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £285,539 |
Cash | £278,321 |
Current Liabilities | £18,667 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 1 week from now) |
3 November 2008 | Delivered on: 12 November 2008 Persons entitled: Davy Property Holdings 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 amount from time to time held in the deposit account as defined in the rent deposit deed. Outstanding |
---|---|
2 March 1999 | Delivered on: 4 March 1999 Persons entitled: Lloyds Bank PLC Classification: Lloyds deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in connection with bonds, indemnities and guarantees given by the bank or its correspondents to third parties from time to time at the request of the company. Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement.account number 7504272. Outstanding |
21 January 1999 | Delivered on: 23 January 1999 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee under the deposit agreement. Particulars: The deposit and all such rights to the repayment thereof as the company may at any time have under the terms upon which the deposit was made and the provisions contained in the agreement (or otherwise howsoever) the account(s) with the bank at its butier place branch in the name of lloyds bank PLC re european policy forum LTD designated investment account and now numbered 0406844. Outstanding |
30 January 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
---|---|
20 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
27 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
11 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
28 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
27 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
29 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 September 2018 | Registered office address changed from 49 Whitehall London SW1A 2BX to Kings Buildings 16 Smith Square London SW1P 3HQ on 17 September 2018 (1 page) |
5 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 February 2017 | Confirmation statement made on 27 January 2017 with updates (4 pages) |
2 February 2017 | Confirmation statement made on 27 January 2017 with updates (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 February 2016 | Annual return made up to 27 January 2016 no member list (3 pages) |
1 February 2016 | Annual return made up to 27 January 2016 no member list (3 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 January 2015 | Annual return made up to 27 January 2015 no member list (3 pages) |
29 January 2015 | Annual return made up to 27 January 2015 no member list (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 February 2014 | Annual return made up to 27 January 2014 no member list (3 pages) |
5 February 2014 | Annual return made up to 27 January 2014 no member list (3 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 January 2013 | Annual return made up to 27 January 2013 no member list (3 pages) |
31 January 2013 | Annual return made up to 27 January 2013 no member list (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 January 2012 | Annual return made up to 27 January 2012 no member list (2 pages) |
30 January 2012 | Annual return made up to 27 January 2012 no member list (2 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 March 2011 | Termination of appointment of Helen Foulkes as a secretary (1 page) |
9 March 2011 | Annual return made up to 27 January 2011 no member list (3 pages) |
9 March 2011 | Annual return made up to 27 January 2011 no member list (3 pages) |
9 March 2011 | Appointment of Victoria Louise Rittman as a secretary (1 page) |
9 March 2011 | Appointment of Victoria Louise Rittman as a secretary (1 page) |
9 March 2011 | Termination of appointment of Helen Foulkes as a secretary (1 page) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 January 2010 | Secretary's details changed for Miss Diana Munoz on 28 January 2010 (1 page) |
28 January 2010 | Director's details changed for Mr Graham Christopher Spencer Mather on 27 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Miss Diana Munoz on 28 January 2010 (1 page) |
28 January 2010 | Secretary's details changed for Helen Foulkes on 27 January 2010 (1 page) |
28 January 2010 | Secretary's details changed for Helen Foulkes on 27 January 2010 (1 page) |
28 January 2010 | Annual return made up to 27 January 2010 no member list (2 pages) |
28 January 2010 | Annual return made up to 27 January 2010 no member list (2 pages) |
28 January 2010 | Director's details changed for Mr Graham Christopher Spencer Mather on 27 January 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2009 | Annual return made up to 27/01/09 (2 pages) |
27 January 2009 | Annual return made up to 27/01/09 (2 pages) |
6 January 2009 | Appointment terminated director frank vibert (1 page) |
6 January 2009 | Appointment terminated director frank vibert (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 125 pall mall london SW1Y 5EA (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 125 pall mall london SW1Y 5EA (1 page) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
31 January 2008 | Annual return made up to 31/01/08 (2 pages) |
31 January 2008 | Annual return made up to 31/01/08 (2 pages) |
22 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Annual return made up to 31/01/07 (2 pages) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Annual return made up to 31/01/07 (2 pages) |
13 February 2007 | Secretary's particulars changed (1 page) |
18 December 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
18 December 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | New secretary appointed (2 pages) |
1 March 2006 | Annual return made up to 31/01/06
|
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Annual return made up to 31/01/06
|
8 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
8 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
15 February 2005 | Annual return made up to 31/01/05 (4 pages) |
15 February 2005 | Annual return made up to 31/01/05 (4 pages) |
17 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
17 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
8 February 2004 | Annual return made up to 31/01/04 (4 pages) |
8 February 2004 | Annual return made up to 31/01/04 (4 pages) |
4 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
4 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
8 February 2003 | Annual return made up to 31/01/03
|
8 February 2003 | Annual return made up to 31/01/03
|
5 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 March 2002 | Annual return made up to 31/01/02 (4 pages) |
13 March 2002 | Annual return made up to 31/01/02 (4 pages) |
26 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | New secretary appointed (2 pages) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | New secretary appointed (2 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | New secretary appointed (2 pages) |
31 January 2001 | Annual return made up to 31/01/01 (4 pages) |
31 January 2001 | Annual return made up to 31/01/01 (4 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 December 2000 | Secretary resigned (1 page) |
12 December 2000 | Secretary resigned (1 page) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 January 2000 | Annual return made up to 31/01/00 (3 pages) |
27 January 2000 | Annual return made up to 31/01/00 (3 pages) |
4 March 1999 | Particulars of mortgage/charge (7 pages) |
4 March 1999 | Particulars of mortgage/charge (7 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 January 1999 | Annual return made up to 31/01/99 (4 pages) |
25 January 1999 | Annual return made up to 31/01/99 (4 pages) |
23 January 1999 | Particulars of mortgage/charge (7 pages) |
23 January 1999 | Particulars of mortgage/charge (7 pages) |
8 January 1999 | Registered office changed on 08/01/99 from: 20 queen anne's gate london SW1 (1 page) |
8 January 1999 | Registered office changed on 08/01/99 from: 20 queen anne's gate london SW1 (1 page) |
29 October 1998 | Secretary resigned (1 page) |
29 October 1998 | New secretary appointed (2 pages) |
29 October 1998 | Secretary resigned (1 page) |
29 October 1998 | New secretary appointed (2 pages) |
24 March 1998 | Annual return made up to 31/01/98
|
24 March 1998 | Annual return made up to 31/01/98
|
6 March 1998 | New secretary appointed (2 pages) |
6 March 1998 | New secretary appointed (2 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 January 1997 | Annual return made up to 31/01/97
|
29 January 1997 | Annual return made up to 31/01/97
|
23 January 1997 | Amended accounts made up to 31 March 1996 (8 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 January 1997 | Amended accounts made up to 31 March 1996 (8 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 July 1996 | New secretary appointed (1 page) |
16 July 1996 | Secretary resigned (2 pages) |
16 July 1996 | New secretary appointed (1 page) |
16 July 1996 | Secretary resigned (2 pages) |
31 January 1996 | Annual return made up to 31/01/96
|
31 January 1996 | Annual return made up to 31/01/96
|
31 January 1996 | New secretary appointed (2 pages) |
31 January 1996 | New secretary appointed (2 pages) |
11 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
10 June 1992 | Memorandum and Articles of Association (14 pages) |
10 June 1992 | Memorandum and Articles of Association (14 pages) |
28 May 1992 | Company name changed\certificate issued on 28/05/92 (2 pages) |
28 May 1992 | Company name changed\certificate issued on 28/05/92 (2 pages) |
31 January 1992 | Incorporation (11 pages) |
31 January 1992 | Incorporation (11 pages) |