Company NameEPR Design Limited
DirectorsChristopher Diton Castle and James Christopher Everitt
Company StatusActive
Company Number04122020
CategoryPrivate Limited Company
Incorporation Date11 December 2000(23 years, 4 months ago)
Previous NameIncaview Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Christopher Diton Castle
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(15 years, 3 months after company formation)
Appointment Duration8 years
RoleArchitect
Country of ResidenceEngland
Correspondence Address30 Millbank
London
SW1P 4DU
Director NameMr James Christopher Everitt
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(15 years, 3 months after company formation)
Appointment Duration8 years
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address30 Millbank
London
SW1P 4DU
Secretary NameMr Benedict Paul Bacchus
StatusCurrent
Appointed01 February 2018(17 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4DU
Director NameMr Stephen Roy Blundell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(1 week, 4 days after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Peper Harow House
Peper Harrow Park
Godalming
Surrey
GU8 6BG
Director NameMr Gregory Craig
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(1 week, 4 days after company formation)
Appointment Duration8 years, 5 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address34 Stone Park Avenue
Beckenham
Kent
BR3 3LX
Director NameMr Colin Douglas Wilson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(1 week, 4 days after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeerswood
Bix
Henley On Thames
Oxfordshire
RG9 6BP
Secretary NameMr David John Harnan
NationalityBritish
StatusResigned
Appointed22 December 2000(1 week, 4 days after company formation)
Appointment Duration17 years, 1 month (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Millbank
London
SW1P 4DU
Director NameMr Stuart James Lowther
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(8 years after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address30 Millbank
London
SW1P 4DU
Director NameMr Martin John Potter
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(8 years after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2016)
RoleArchitect
Country of ResidenceEngland
Correspondence Address30 Millbank
London
SW1P 4DU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteepr.co.uk
Telephone020 79327600
Telephone regionLondon

Location

Registered AddressAll Saints
Austral Street
London
SE11 4SJ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Epr Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

12 January 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 January 2020Accounts for a dormant company made up to 31 March 2019 (5 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
22 February 2018Appointment of Mr Benedict Paul Bacchus as a secretary on 1 February 2018 (2 pages)
22 February 2018Termination of appointment of David John Harnan as a secretary on 31 January 2018 (1 page)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Change of details for Epr Architects Group Ltd as a person with significant control on 11 January 2018 (2 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (7 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
14 April 2016Termination of appointment of Martin John Potter as a director on 31 March 2016 (1 page)
14 April 2016Appointment of Mr James Christopher Everitt as a director on 31 March 2016 (2 pages)
14 April 2016Termination of appointment of Stuart James Lowther as a director on 31 March 2016 (1 page)
14 April 2016Termination of appointment of Martin John Potter as a director on 31 March 2016 (1 page)
14 April 2016Appointment of Mr James Christopher Everitt as a director on 31 March 2016 (2 pages)
14 April 2016Appointment of Mr Christopher Diton Castle as a director on 31 March 2016 (2 pages)
14 April 2016Termination of appointment of Stuart James Lowther as a director on 31 March 2016 (1 page)
14 April 2016Appointment of Mr Christopher Diton Castle as a director on 31 March 2016 (2 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
12 February 2015Director's details changed for Mr Stuart James Lowther on 12 February 2015 (2 pages)
12 February 2015Director's details changed for Mr Martin John Potter on 12 February 2015 (2 pages)
12 February 2015Director's details changed for Mr Stuart James Lowther on 12 February 2015 (2 pages)
12 February 2015Director's details changed for Mr Martin John Potter on 12 February 2015 (2 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(4 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(4 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(5 pages)
2 January 2014Secretary's details changed for Mr David John Harnan on 2 January 2014 (1 page)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(5 pages)
2 January 2014Secretary's details changed for Mr David John Harnan on 2 January 2014 (1 page)
2 January 2014Secretary's details changed for Mr David John Harnan on 2 January 2014 (1 page)
16 August 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
16 August 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
24 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
20 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
15 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
15 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
7 July 2009Appointment terminate, director gregory craig logged form (1 page)
7 July 2009Appointment terminate, director gregory craig logged form (1 page)
7 July 2009Appointment terminated director gregory craig (1 page)
7 July 2009Appointment terminated director gregory craig (1 page)
5 January 2009Director appointed mr martin john potter (1 page)
5 January 2009Director appointed mr stuart james lowther (1 page)
5 January 2009Director appointed mr martin john potter (1 page)
5 January 2009Director appointed mr stuart james lowther (1 page)
15 December 2008Return made up to 11/12/08; full list of members (3 pages)
15 December 2008Return made up to 11/12/08; full list of members (3 pages)
23 September 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
23 September 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
15 August 2008Appointment terminated director stephen blundell (1 page)
15 August 2008Appointment terminated director stephen blundell (1 page)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
2 January 2008Return made up to 11/12/07; full list of members (2 pages)
2 January 2008Return made up to 11/12/07; full list of members (2 pages)
1 October 2007Registered office changed on 01/10/07 from: 21 douglas street london SW1P 4PE (1 page)
1 October 2007Registered office changed on 01/10/07 from: 21 douglas street london SW1P 4PE (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 January 2007Return made up to 11/12/06; full list of members (7 pages)
4 January 2007Return made up to 11/12/06; full list of members (7 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
16 January 2006Return made up to 11/12/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 January 2006Return made up to 11/12/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 December 2004Return made up to 11/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2004Return made up to 11/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
24 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
23 December 2003Return made up to 11/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2003Return made up to 11/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
18 December 2002Return made up to 11/12/02; full list of members (7 pages)
18 December 2002Return made up to 11/12/02; full list of members (7 pages)
29 April 2002Accounting reference date shortened from 31/03/02 to 31/03/01 (2 pages)
29 April 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
29 April 2002Accounting reference date shortened from 31/03/02 to 31/03/01 (2 pages)
29 April 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
16 April 2002Registered office changed on 16/04/02 from: 8 baker street london W1U 3LL (1 page)
16 April 2002Registered office changed on 16/04/02 from: 8 baker street london W1U 3LL (1 page)
31 December 2001Return made up to 11/12/01; full list of members (7 pages)
31 December 2001Return made up to 11/12/01; full list of members (7 pages)
1 October 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
1 October 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
3 May 2001Director's particulars changed (1 page)
3 May 2001Director's particulars changed (1 page)
4 April 2001Company name changed incaview LIMITED\certificate issued on 04/04/01 (2 pages)
4 April 2001Company name changed incaview LIMITED\certificate issued on 04/04/01 (2 pages)
6 February 2001New secretary appointed (2 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001New secretary appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
3 January 2001Registered office changed on 03/01/01 from: 120 east road london N1 6AA (1 page)
3 January 2001Registered office changed on 03/01/01 from: 120 east road london N1 6AA (1 page)
11 December 2000Incorporation (15 pages)
11 December 2000Incorporation (15 pages)