Company NameEPRA (UK).
Company StatusDissolved
Company Number03913366
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 January 2000(24 years, 3 months ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)
Previous NameERPA (UK)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NamePatrick Henri Spencer
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2000(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressRoom 405, Highland House, 165 The Broadway
London
SW19 1NE
Director NameMr Andrew Robert White
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2017(17 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 05 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 405, Highland House, 165 The Broadway
London
SW19 1NE
Director NameBruce William Laurie McKay
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleConsultant
Correspondence Address12 Ravensdon Street
Kennington
London
SE11 4AR
Director NameMr Peter Saunders
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleLecturer
Correspondence Address22 Gladstone Street
London
SE1 6EY
Secretary NameThe Lord Noel Buxton Martin Connal Noel Buxton
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address52 Albany Mansions
Albert Bridge Road
London
SW11 4PQ
Director NameArthur Timothy Lawson-Cruttenden
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(1 year, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 09 September 2008)
RoleSolicitor
Correspondence Address109 Grove Park
Camberwell
London
SE5 8LE
Director NameAnthony Peter Runge
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(1 year, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 09 November 2017)
RoleRetired Accountant
Country of ResidenceEngland
Correspondence Address60 Wonford Road
Exeter
EX2 4LQ
Secretary NameAnthony Peter Runge
NationalityBritish
StatusResigned
Appointed15 March 2001(1 year, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 09 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Wonford Road
Exeter
EX2 4LQ

Contact

Websitewww.epra.co.uk

Location

Registered AddressRoom 405, Highland House, 165 The Broadway
London
SW19 1NE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2014
Turnover£245
Net Worth£174
Cash£54

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

5 July 2022Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2022First Gazette notice for compulsory strike-off (1 page)
8 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
11 November 2021Registered office address changed from Ibex House, 162-164 Arthur Road London SW19 8AQ England to Room 405, Highland House, 165 the Broadway London SW19 1NE on 11 November 2021 (1 page)
25 May 2021Compulsory strike-off action has been discontinued (1 page)
24 May 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
11 February 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
2 March 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
7 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
6 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
6 February 2018Director's details changed for Patrick Henri Spencer on 6 February 2018 (2 pages)
9 November 2017Termination of appointment of Anthony Peter Runge as a director on 9 November 2017 (1 page)
9 November 2017Termination of appointment of Anthony Peter Runge as a director on 9 November 2017 (1 page)
9 November 2017Termination of appointment of Anthony Peter Runge as a secretary on 9 November 2017 (1 page)
9 November 2017Termination of appointment of Anthony Peter Runge as a secretary on 9 November 2017 (1 page)
6 November 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
3 November 2017Appointment of Mr Andrew Robert White as a director on 21 October 2017 (2 pages)
3 November 2017Appointment of Mr Andrew Robert White as a director on 21 October 2017 (2 pages)
27 February 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 September 2016Registered office address changed from Park House 158-160 Arthur Road London SW19 8AQ England to Ibex House, 162-164 Arthur Road London SW19 8AQ on 22 September 2016 (1 page)
22 September 2016Registered office address changed from Park House 158-160 Arthur Road London SW19 8AQ England to Ibex House, 162-164 Arthur Road London SW19 8AQ on 22 September 2016 (1 page)
13 July 2016Registered office address changed from Flat T, Ibex House 166 Arthur Road London SW19 8AQ to Park House 158-160 Arthur Road London SW19 8AQ on 13 July 2016 (1 page)
13 July 2016Registered office address changed from Flat T, Ibex House 166 Arthur Road London SW19 8AQ to Park House 158-160 Arthur Road London SW19 8AQ on 13 July 2016 (1 page)
16 February 2016Annual return made up to 25 January 2016 no member list (4 pages)
16 February 2016Annual return made up to 25 January 2016 no member list (4 pages)
14 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 March 2015Registered office address changed from Ibex House 166 Arthur Road London SW19 8AQ to Flat T, Ibex House 166 Arthur Road London SW19 8AQ on 13 March 2015 (1 page)
13 March 2015Annual return made up to 25 January 2015 no member list (4 pages)
13 March 2015Registered office address changed from Ibex House 166 Arthur Road London SW19 8AQ to Flat T, Ibex House 166 Arthur Road London SW19 8AQ on 13 March 2015 (1 page)
13 March 2015Annual return made up to 25 January 2015 no member list (4 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 April 2014Annual return made up to 25 January 2014 no member list (4 pages)
2 April 2014Registered office address changed from 9 Sispara Gardens Putney London SW18 1LG England on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 9 Sispara Gardens Putney London SW18 1LG England on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 9 Sispara Gardens Putney London SW18 1LG England on 2 April 2014 (1 page)
2 April 2014Annual return made up to 25 January 2014 no member list (4 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
18 February 2013Annual return made up to 25 January 2013 no member list (4 pages)
18 February 2013Annual return made up to 25 January 2013 no member list (4 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 February 2012Director's details changed for Anthony Peter Runge on 18 August 2011 (2 pages)
22 February 2012Secretary's details changed for Anthony Peter Runge on 18 August 2011 (2 pages)
22 February 2012Annual return made up to 25 January 2012 no member list (4 pages)
22 February 2012Director's details changed for Anthony Peter Runge on 18 August 2011 (2 pages)
22 February 2012Annual return made up to 25 January 2012 no member list (4 pages)
22 February 2012Secretary's details changed for Anthony Peter Runge on 18 August 2011 (2 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 March 2011Annual return made up to 25 January 2011 no member list (4 pages)
17 March 2011Registered office address changed from 23 Dora Road London SW19 7EZ on 17 March 2011 (1 page)
17 March 2011Registered office address changed from 23 Dora Road London SW19 7EZ on 17 March 2011 (1 page)
17 March 2011Annual return made up to 25 January 2011 no member list (4 pages)
17 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
15 May 2010Director's details changed for Patrick Henri Spencer on 25 January 2010 (2 pages)
15 May 2010Director's details changed for Patrick Henri Spencer on 25 January 2010 (2 pages)
15 May 2010Annual return made up to 25 January 2010 no member list (3 pages)
15 May 2010Director's details changed for Anthony Peter Runge on 25 January 2010 (2 pages)
15 May 2010Annual return made up to 25 January 2010 no member list (3 pages)
15 May 2010Director's details changed for Anthony Peter Runge on 25 January 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
18 March 2009Annual return made up to 25/01/09 (2 pages)
18 March 2009Annual return made up to 25/01/09 (2 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 October 2008Annual return made up to 25/01/08 (3 pages)
10 October 2008Annual return made up to 25/01/08 (3 pages)
8 October 2008Annual return made up to 25/01/07 (3 pages)
8 October 2008Annual return made up to 25/01/07 (3 pages)
10 September 2008Appointment terminated director arthur lawson-cruttenden (1 page)
10 September 2008Appointment terminated director arthur lawson-cruttenden (1 page)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
11 September 2006Annual return made up to 25/01/06
  • 363(287) ‐ Registered office changed on 11/09/06
(4 pages)
11 September 2006Annual return made up to 25/01/06
  • 363(287) ‐ Registered office changed on 11/09/06
(4 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
11 February 2005Annual return made up to 25/01/05 (4 pages)
11 February 2005Annual return made up to 25/01/05 (4 pages)
3 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
3 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
4 February 2004Annual return made up to 25/01/04 (4 pages)
4 February 2004Annual return made up to 25/01/04 (4 pages)
5 September 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
5 September 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
10 February 2003Annual return made up to 25/01/03 (4 pages)
10 February 2003Annual return made up to 25/01/03 (4 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
12 March 2002New secretary appointed;new director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New secretary appointed;new director appointed (2 pages)
12 March 2002New director appointed (2 pages)
26 February 2002Annual return made up to 25/01/02 (4 pages)
26 February 2002Annual return made up to 25/01/02 (4 pages)
21 August 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
21 August 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
29 May 2001Annual return made up to 25/01/01 (4 pages)
29 May 2001Annual return made up to 25/01/01 (4 pages)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
30 April 2001Secretary resigned (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Secretary resigned (1 page)
23 March 2001Registered office changed on 23/03/01 from: 22 gladstone street london SE1 6EY (1 page)
23 March 2001Registered office changed on 23/03/01 from: 22 gladstone street london SE1 6EY (1 page)
1 March 2000Memorandum and Articles of Association (21 pages)
1 March 2000Memorandum and Articles of Association (21 pages)
23 February 2000Company name changed erpa (uk)\certificate issued on 24/02/00 (2 pages)
23 February 2000Company name changed erpa (uk)\certificate issued on 24/02/00 (2 pages)
25 January 2000Incorporation (29 pages)
25 January 2000Incorporation (29 pages)