London
SW19 1NE
Director Name | Mr Andrew Robert White |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2017(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 05 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room 405, Highland House, 165 The Broadway London SW19 1NE |
Director Name | Bruce William Laurie McKay |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 12 Ravensdon Street Kennington London SE11 4AR |
Director Name | Mr Peter Saunders |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Lecturer |
Correspondence Address | 22 Gladstone Street London SE1 6EY |
Secretary Name | The Lord Noel Buxton Martin Connal Noel Buxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Albany Mansions Albert Bridge Road London SW11 4PQ |
Director Name | Arthur Timothy Lawson-Cruttenden |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 September 2008) |
Role | Solicitor |
Correspondence Address | 109 Grove Park Camberwell London SE5 8LE |
Director Name | Anthony Peter Runge |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (resigned 09 November 2017) |
Role | Retired Accountant |
Country of Residence | England |
Correspondence Address | 60 Wonford Road Exeter EX2 4LQ |
Secretary Name | Anthony Peter Runge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (resigned 09 November 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 60 Wonford Road Exeter EX2 4LQ |
Website | www.epra.co.uk |
---|
Registered Address | Room 405, Highland House, 165 The Broadway London SW19 1NE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £245 |
Net Worth | £174 |
Cash | £54 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
5 July 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
11 November 2021 | Registered 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 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
2 March 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
7 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
6 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
6 February 2018 | Director's details changed for Patrick Henri Spencer on 6 February 2018 (2 pages) |
9 November 2017 | Termination of appointment of Anthony Peter Runge as a director on 9 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Anthony Peter Runge as a director on 9 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Anthony Peter Runge as a secretary on 9 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Anthony Peter Runge as a secretary on 9 November 2017 (1 page) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
3 November 2017 | Appointment of Mr Andrew Robert White as a director on 21 October 2017 (2 pages) |
3 November 2017 | Appointment of Mr Andrew Robert White as a director on 21 October 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
27 February 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
22 September 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 25 January 2016 no member list (4 pages) |
16 February 2016 | Annual return made up to 25 January 2016 no member list (4 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 March 2015 | Registered 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 2015 | Annual return made up to 25 January 2015 no member list (4 pages) |
13 March 2015 | Registered 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 2015 | Annual return made up to 25 January 2015 no member list (4 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
2 April 2014 | Annual return made up to 25 January 2014 no member list (4 pages) |
2 April 2014 | Registered office address changed from 9 Sispara Gardens Putney London SW18 1LG England on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 9 Sispara Gardens Putney London SW18 1LG England on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 9 Sispara Gardens Putney London SW18 1LG England on 2 April 2014 (1 page) |
2 April 2014 | Annual return made up to 25 January 2014 no member list (4 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
18 February 2013 | Annual return made up to 25 January 2013 no member list (4 pages) |
18 February 2013 | Annual return made up to 25 January 2013 no member list (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
22 February 2012 | Director's details changed for Anthony Peter Runge on 18 August 2011 (2 pages) |
22 February 2012 | Secretary's details changed for Anthony Peter Runge on 18 August 2011 (2 pages) |
22 February 2012 | Annual return made up to 25 January 2012 no member list (4 pages) |
22 February 2012 | Director's details changed for Anthony Peter Runge on 18 August 2011 (2 pages) |
22 February 2012 | Annual return made up to 25 January 2012 no member list (4 pages) |
22 February 2012 | Secretary's details changed for Anthony Peter Runge on 18 August 2011 (2 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
17 March 2011 | Annual return made up to 25 January 2011 no member list (4 pages) |
17 March 2011 | Registered office address changed from 23 Dora Road London SW19 7EZ on 17 March 2011 (1 page) |
17 March 2011 | Registered office address changed from 23 Dora Road London SW19 7EZ on 17 March 2011 (1 page) |
17 March 2011 | Annual return made up to 25 January 2011 no member list (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
15 May 2010 | Director's details changed for Patrick Henri Spencer on 25 January 2010 (2 pages) |
15 May 2010 | Director's details changed for Patrick Henri Spencer on 25 January 2010 (2 pages) |
15 May 2010 | Annual return made up to 25 January 2010 no member list (3 pages) |
15 May 2010 | Director's details changed for Anthony Peter Runge on 25 January 2010 (2 pages) |
15 May 2010 | Annual return made up to 25 January 2010 no member list (3 pages) |
15 May 2010 | Director's details changed for Anthony Peter Runge on 25 January 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
18 March 2009 | Annual return made up to 25/01/09 (2 pages) |
18 March 2009 | Annual return made up to 25/01/09 (2 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
10 October 2008 | Annual return made up to 25/01/08 (3 pages) |
10 October 2008 | Annual return made up to 25/01/08 (3 pages) |
8 October 2008 | Annual return made up to 25/01/07 (3 pages) |
8 October 2008 | Annual return made up to 25/01/07 (3 pages) |
10 September 2008 | Appointment terminated director arthur lawson-cruttenden (1 page) |
10 September 2008 | Appointment terminated director arthur lawson-cruttenden (1 page) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
11 September 2006 | Annual return made up to 25/01/06
|
11 September 2006 | Annual return made up to 25/01/06
|
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
11 February 2005 | Annual return made up to 25/01/05 (4 pages) |
11 February 2005 | Annual return made up to 25/01/05 (4 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
4 February 2004 | Annual return made up to 25/01/04 (4 pages) |
4 February 2004 | Annual return made up to 25/01/04 (4 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
10 February 2003 | Annual return made up to 25/01/03 (4 pages) |
10 February 2003 | Annual return made up to 25/01/03 (4 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
12 March 2002 | New secretary appointed;new director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New secretary appointed;new director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
26 February 2002 | Annual return made up to 25/01/02 (4 pages) |
26 February 2002 | Annual return made up to 25/01/02 (4 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
29 May 2001 | Annual return made up to 25/01/01 (4 pages) |
29 May 2001 | Annual return made up to 25/01/01 (4 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Secretary resigned (1 page) |
23 March 2001 | Registered office changed on 23/03/01 from: 22 gladstone street london SE1 6EY (1 page) |
23 March 2001 | Registered office changed on 23/03/01 from: 22 gladstone street london SE1 6EY (1 page) |
1 March 2000 | Memorandum and Articles of Association (21 pages) |
1 March 2000 | Memorandum and Articles of Association (21 pages) |
23 February 2000 | Company name changed erpa (uk)\certificate issued on 24/02/00 (2 pages) |
23 February 2000 | Company name changed erpa (uk)\certificate issued on 24/02/00 (2 pages) |
25 January 2000 | Incorporation (29 pages) |
25 January 2000 | Incorporation (29 pages) |