London
SW1P 4DU
Director Name | Mr James Christopher Everitt |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(15 years, 3 months after company formation) |
Appointment Duration | 8 years |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 30 Millbank London SW1P 4DU |
Secretary Name | Mr Benedict Paul Bacchus |
---|---|
Status | Current |
Appointed | 01 February 2018(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
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 | 22 December 2000(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Peper Harow House Peper Harrow Park Godalming Surrey GU8 6BG |
Director Name | Mr Gregory Craig |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 34 Stone Park Avenue Beckenham Kent BR3 3LX |
Director Name | Mr Colin Douglas Wilson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deerswood Bix Henley On Thames Oxfordshire RG9 6BP |
Secretary Name | Mr David John Harnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(1 week, 4 days after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Millbank London SW1P 4DU |
Director Name | Mr Stuart James Lowther |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(8 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2016) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 30 Millbank London SW1P 4DU |
Director Name | Mr Martin John Potter |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(8 years 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 | 11 December 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(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 | All Saints Austral Street London SE11 4SJ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Epr Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
12 January 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
---|---|
7 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 January 2020 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
22 February 2018 | Appointment of Mr Benedict Paul Bacchus as a secretary on 1 February 2018 (2 pages) |
22 February 2018 | Termination of appointment of David John Harnan as a secretary on 31 January 2018 (1 page) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2018 | Change of details for Epr Architects Group Ltd as a person with significant control on 11 January 2018 (2 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
14 April 2016 | Termination of appointment of Martin John Potter as a director on 31 March 2016 (1 page) |
14 April 2016 | Appointment of Mr James Christopher Everitt as a director on 31 March 2016 (2 pages) |
14 April 2016 | Termination of appointment of Stuart James Lowther as a director on 31 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Martin John Potter as a director on 31 March 2016 (1 page) |
14 April 2016 | Appointment of Mr James Christopher Everitt as a director on 31 March 2016 (2 pages) |
14 April 2016 | Appointment of Mr Christopher Diton Castle as a director on 31 March 2016 (2 pages) |
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) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
12 February 2015 | Director's details changed for Mr Stuart James Lowther on 12 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr Martin John Potter on 12 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr Stuart James Lowther on 12 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr Martin John Potter on 12 February 2015 (2 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
|
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) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Secretary's details changed for Mr David John Harnan on 2 January 2014 (1 page) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Secretary's details changed for Mr David John Harnan on 2 January 2014 (1 page) |
2 January 2014 | Secretary's details changed for Mr David John Harnan on 2 January 2014 (1 page) |
16 August 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
20 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 11 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) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
15 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 11 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) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
14 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
14 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
15 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
7 July 2009 | Appointment terminate, director gregory craig logged form (1 page) |
7 July 2009 | Appointment terminate, director gregory craig logged form (1 page) |
7 July 2009 | Appointment terminated director gregory craig (1 page) |
7 July 2009 | Appointment terminated director gregory craig (1 page) |
5 January 2009 | Director appointed mr martin john potter (1 page) |
5 January 2009 | Director appointed mr stuart james lowther (1 page) |
5 January 2009 | Director appointed mr martin john potter (1 page) |
5 January 2009 | Director appointed mr stuart james lowther (1 page) |
15 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
15 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
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) |
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 February 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
2 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 11/12/07; 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) |
1 October 2007 | Registered office changed on 01/10/07 from: 21 douglas street london SW1P 4PE (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 January 2007 | Return made up to 11/12/06; full list of members (7 pages) |
4 January 2007 | Return made up to 11/12/06; full list of members (7 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
16 January 2006 | Return made up to 11/12/05; full list of members
|
16 January 2006 | Return made up to 11/12/05; full list of members
|
21 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 December 2004 | Return made up to 11/12/04; full list of members
|
20 December 2004 | Return made up to 11/12/04; full list of members
|
24 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
24 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
23 December 2003 | Return made up to 11/12/03; full list of members
|
23 December 2003 | Return made up to 11/12/03; full list of members
|
9 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
9 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
18 December 2002 | Return made up to 11/12/02; full list of members (7 pages) |
18 December 2002 | Return made up to 11/12/02; full list of members (7 pages) |
29 April 2002 | Accounting reference date shortened from 31/03/02 to 31/03/01 (2 pages) |
29 April 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
29 April 2002 | Accounting reference date shortened from 31/03/02 to 31/03/01 (2 pages) |
29 April 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: 8 baker street london W1U 3LL (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: 8 baker street london W1U 3LL (1 page) |
31 December 2001 | Return made up to 11/12/01; full list of members (7 pages) |
31 December 2001 | Return made up to 11/12/01; full list of members (7 pages) |
1 October 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
1 October 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
3 May 2001 | Director's particulars changed (1 page) |
3 May 2001 | Director's particulars changed (1 page) |
4 April 2001 | Company name changed incaview LIMITED\certificate issued on 04/04/01 (2 pages) |
4 April 2001 | Company name changed incaview LIMITED\certificate issued on 04/04/01 (2 pages) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: 120 east road london N1 6AA (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: 120 east road london N1 6AA (1 page) |
11 December 2000 | Incorporation (15 pages) |
11 December 2000 | Incorporation (15 pages) |