London
SW1P 4DU
Director Name | Mr Christopher Diton Castle |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2016(19 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 15 November 2016) |
Role | Architect |
Country of Residence | England |
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 | 13 February 1997(1 week, 6 days after company formation) |
Appointment Duration | 11 years, 3 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 | 13 February 1997(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 1999) |
Role | Architect |
Correspondence Address | Rose Hill Water Lane Albury Guildford Surrey GU5 9BD |
Director Name | Mr Gregory Craig |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 29 May 2009) |
Role | Architect |
Correspondence Address | 34 Stone Park Avenue Beckenham Kent BR3 3LX |
Director Name | Ian Gavin McInnes |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 2004) |
Role | Architect |
Correspondence Address | 56 Burbage Road Herne Hill London SE24 9HE |
Director Name | Mr Colin Douglas Wilson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 April 2005) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Deerswood Bix Henley On Thames Oxfordshire RG9 6BP |
Director Name | Mr Stuart James Lowther |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(1 week, 6 days after company formation) |
Appointment Duration | 19 years, 1 month (resigned 31 March 2016) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 30 Millbank London SW1P 4DU |
Secretary Name | Reynold Radford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 8 Restone Hill Redhill Surrey |
Secretary Name | Jeffrey Nobes |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 October 1998(1 year, 8 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 |
Director Name | Mr Martin John Potter |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(11 years, 10 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 |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | epr.co.uk |
---|---|
Telephone | 020 79327600 |
Telephone region | London |
Registered Address | 30 Millbank London SW1P 4DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
2 at £1 | Epr Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2016 | Voluntary strike-off action has been suspended (1 page) |
14 April 2016 | Termination of appointment of Martin John Potter 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 | Appointment of Mr Christopher Diton Castle as a director on 31 March 2016 (2 pages) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | Application to strike the company off the register (3 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
12 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
11 August 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
28 January 2014 | Director's details changed for Mr Martin John Potter on 28 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Mr Stuart James Lowther on 28 January 2014 (2 pages) |
28 January 2014 | Secretary's details changed for Mr David John Harnan on 28 January 2014 (1 page) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
16 August 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
23 January 2012 | Annual return made up to 31 December 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) |
18 January 2011 | Annual return made up to 31 December 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) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
7 July 2009 | Appointment terminate, director gregory craig logged form (1 page) |
7 July 2009 | Appointment terminated director gregory craig (1 page) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Director appointed mr martin john potter (1 page) |
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) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: 21 douglas street london SW1P 4PE (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members
|
21 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 February 2005 | Return made up to 31/01/05; full list of members
|
14 February 2004 | Return made up to 31/01/04; full list of members
|
24 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
4 March 2003 | Return made up to 31/01/03; full list of members
|
9 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
27 March 2002 | Return made up to 31/01/02; full list of members (7 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
23 February 2001 | Return made up to 31/01/01; full list of members
|
25 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
16 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
28 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | New secretary appointed (2 pages) |
4 March 1999 | Return made up to 31/01/99; no change of members (6 pages) |
26 November 1998 | Secretary resigned (1 page) |
26 November 1998 | New secretary appointed (1 page) |
28 September 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
4 February 1998 | Return made up to 31/01/98; full list of members (8 pages) |
18 April 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New secretary appointed (2 pages) |
7 April 1997 | Secretary resigned (1 page) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
21 February 1997 | Company name changed hillprop LIMITED\certificate issued on 24/02/97 (2 pages) |
18 February 1997 | Registered office changed on 18/02/97 from: 120 east road london N1 6AA (1 page) |
31 January 1997 | Incorporation (15 pages) |