Company NameEPR Architects Group Limited
Company StatusActive
Company Number05270160
CategoryPrivate Limited Company
Incorporation Date26 October 2004(19 years, 6 months ago)
Previous NameStevton (No.313) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr James Christopher Everitt
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(4 years, 7 months after company formation)
Appointment Duration14 years, 11 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address30 Millbank
London
SW1P 4DU
Director NameMr Christopher Diton Castle
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(4 years, 7 months after company formation)
Appointment Duration14 years, 11 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address30 Millbank
London
SW1P 4DU
Director NameMr Mark Gilchrist Bruce
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(11 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address30 Millbank
London
SW1P 4DU
Director NameMr Jason Edward Balls
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(11 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address30 Millbank
London
SW1P 4DU
Secretary NameMr Benedict Paul Bacchus
StatusCurrent
Appointed01 February 2018(13 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4DU
Director NameMr Benedict Paul Bacchus
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(13 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Millbank
London
SW1P 4DU
Director NameMr Keith Gordon Syson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGarden Lodge
8 Tennyson's Ridge
Haslemere
Surrey
GU27 3SY
Director NameMr Richard Alistair Baxter
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Farm
Churt Road Churt
Farnham
Surrey
GU10 2QT
Secretary NameMr Richard Alistair Baxter
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Farm
Churt Road Churt
Farnham
Surrey
GU10 2QT
Director NameMr Gregory Craig
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(4 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 May 2009)
RoleArchitect
Correspondence Address34 Stone Park Avenue
Beckenham
Kent
BR3 3LX
Director NameMr David John Jennings
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(4 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Springfield Avenue
London
N10 3SU
Director NameMr Daniel John Cove
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(4 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Flat 32 Chester Way
Kennington
London
SE11 4UR
Director NameMr Stuart James Lowther
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(4 months after company formation)
Appointment Duration11 years, 1 month (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
Appointed28 February 2005(4 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 March 2016)
RoleArchitect
Country of ResidenceEngland
Correspondence Address30 Millbank
London
SW1P 4DU
Director NameMr Stephen Roy Blundell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Peper Harow House
Peper Harrow Park
Godalming
Surrey
GU8 6BG
Director NameMr Richard Ian Barrett
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(4 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Brookside
East Barnet
Barnet
Hertfordshire
EN4 8TT
Director NameMr David John Harnan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(4 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Millbank
London
SW1P 4DU
Secretary NameMr David John Harnan
NationalityBritish
StatusResigned
Appointed28 February 2005(4 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Millbank
London
SW1P 4DU
Director NameMr Pascal Edward Karel Wensink
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish,French
StatusResigned
Appointed01 June 2016(11 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 April 2019)
RoleArchitect
Country of ResidenceEngland
Correspondence Address30 Millbank
London
SW1P 4DU

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

3.1k at £0.1David Harnan
9.83%
Ordinary
2.5k at £0.1Christopher Castle
7.87%
Ordinary
2.5k at £0.1James Everitt
7.87%
Ordinary
17.5k at £0.1Epr Trustees
55.07%
Ordinary
882 at £0.1Stuart Lowther
2.78%
Ordinary
880 at £0.1Martin Potter
2.77%
Ordinary
5k at £0.1Epr Trustees LTD
12.10%
Ordinary A
-OTHER
1.72%
-

Financials

Year2014
Turnover£11,856,180
Net Worth-£979,271
Cash£2,577,027
Current Liabilities£5,514,390

Accounts

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

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

1 February 2022Delivered on: 16 February 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
4 October 2013Delivered on: 19 October 2013
Persons entitled: The Trustee Corporation Limited (As Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

12 January 2021Group of companies' accounts made up to 31 March 2020 (44 pages)
19 November 2020Resolutions
  • RES13 ‐ Company business 02/11/2020
(1 page)
19 November 2020Resolutions
  • RES13 ‐ Company business 02/11/2020
(1 page)
28 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
7 August 2020Second filing of Confirmation Statement dated 26 October 2019 (7 pages)
3 January 2020Group of companies' accounts made up to 31 March 2019 (41 pages)
13 November 201926/10/19 Statement of Capital gbp 2750.0
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 07/08/2020
(6 pages)
31 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 July 2019Change of share class name or designation (2 pages)
23 April 2019Termination of appointment of Pascal Edward Karel Wensink as a director on 17 April 2019 (1 page)
4 January 2019Group of companies' accounts made up to 31 March 2018 (41 pages)
7 December 2018Change of share class name or designation (2 pages)
5 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 November 2018Cancellation of shares. Statement of capital on 1 October 2016
  • GBP 2,906.10
(4 pages)
28 November 2018Cancellation of shares. Statement of capital on 1 April 2016
  • GBP 2,968.70
(4 pages)
28 November 2018Purchase of own shares. (3 pages)
28 November 2018Cancellation of shares. Statement of capital on 1 July 2016
  • GBP 2,937.40
(4 pages)
28 November 2018Purchase of own shares. (3 pages)
28 November 2018Purchase of own shares. (3 pages)
28 November 2018Purchase of own shares. (3 pages)
28 November 2018Cancellation of shares. Statement of capital on 1 July 2013
  • GBP 5,007.60
(4 pages)
28 November 2018Purchase of own shares. (3 pages)
28 November 2018Purchase of own shares. (3 pages)
28 November 2018Purchase of own shares. (3 pages)
28 November 2018Cancellation of shares. Statement of capital on 1 January 2018
  • GBP 2,750.0
(4 pages)
28 November 2018Cancellation of shares. Statement of capital on 1 January 2016
  • GBP 3,000.0
(4 pages)
28 November 2018Cancellation of shares. Statement of capital on 1 January 2014
  • GBP 4,660.30
(4 pages)
28 November 2018Cancellation of shares. Statement of capital on 1 April 2013
  • GBP 5,178.80
(4 pages)
28 November 2018Purchase of own shares. (3 pages)
28 November 2018Cancellation of shares. Statement of capital on 1 July 2017
  • GBP 2,812.20
(4 pages)
28 November 2018Cancellation of shares. Statement of capital on 1 January 2015
  • GBP 3,892.60
(4 pages)
28 November 2018Cancellation of shares. Statement of capital on 1 October 2017
  • GBP 2,780.90
(4 pages)
28 November 2018Purchase of own shares. (3 pages)
28 November 2018Cancellation of shares. Statement of capital on 1 January 2017
  • GBP 2,874.80
(4 pages)
28 November 2018Purchase of own shares. (3 pages)
28 November 2018Purchase of own shares. (3 pages)
28 November 2018Cancellation of shares. Statement of capital on 1 July 2014
  • GBP 4,307.70
(4 pages)
28 November 2018Cancellation of shares. Statement of capital on 1 April 2015
  • GBP 3,716.30
(4 pages)
28 November 2018Cancellation of shares. Statement of capital on 1 July 2015
  • GBP 3,477.50
(4 pages)
28 November 2018Cancellation of shares. Statement of capital on 1 October 2014
  • GBP 4,131.40
(4 pages)
28 November 2018Purchase of own shares. (3 pages)
28 November 2018Cancellation of shares. Statement of capital on 1 October 2013
  • GBP 4,835.20
(4 pages)
28 November 2018Purchase of own shares. (3 pages)
28 November 2018Purchase of own shares. (3 pages)
28 November 2018Cancellation of shares. Statement of capital on 1 October 2015
  • GBP 3,238.70
(4 pages)
28 November 2018Cancellation of shares. Statement of capital on 1 April 2017
  • GBP 2,843.50
(4 pages)
28 November 2018Purchase of own shares. (3 pages)
28 November 2018Purchase of own shares. (3 pages)
28 November 2018Cancellation of shares. Statement of capital on 1 April 2014
  • GBP 4,484.0
(4 pages)
28 November 2018Purchase of own shares. (3 pages)
28 November 2018Purchase of own shares. (3 pages)
28 November 2018Purchase of own shares. (3 pages)
28 November 2018Purchase of own shares. (3 pages)
12 November 2018Confirmation statement made on 26 October 2018 with updates (5 pages)
24 September 2018Appointment of Mr Benedict Paul Bacchus as a director on 21 June 2018 (2 pages)
22 February 2018Secretary's details changed for Mr Ben Bacchus on 22 February 2018 (1 page)
21 February 2018Appointment of Mr Ben Bacchus as a secretary on 1 February 2018 (2 pages)
21 February 2018Termination of appointment of David John Harnan as a secretary on 31 January 2018 (1 page)
21 February 2018Termination of appointment of David John Harnan as a director on 31 January 2018 (1 page)
29 December 2017Group of companies' accounts made up to 31 March 2017 (37 pages)
9 November 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
9 November 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
6 November 2017Director's details changed for Mr Mark Gilchrist Bruce on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Mark Gilchrist Bruce on 6 November 2017 (2 pages)
7 January 2017Group of companies' accounts made up to 31 March 2016 (39 pages)
7 January 2017Group of companies' accounts made up to 31 March 2016 (39 pages)
15 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
14 November 2016Appointment of Mr Mark Gilchrist Bruce as a director on 1 June 2016 (2 pages)
14 November 2016Appointment of Mr Mark Gilchrist Bruce as a director on 1 June 2016 (2 pages)
11 November 2016Appointment of Mr Pascal Edward Karel Wensink as a director on 1 June 2016 (2 pages)
11 November 2016Appointment of Mr Pascal Edward Karel Wensink as a director on 1 June 2016 (2 pages)
10 November 2016Appointment of Mr Jason Edward Balls as a director on 1 June 2016 (2 pages)
10 November 2016Appointment of Mr Jason Edward Balls as a director on 1 June 2016 (2 pages)
14 April 2016Termination of appointment of Martin John Potter as a director on 31 March 2016 (1 page)
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 2016Termination of appointment of Stuart James Lowther as a director on 31 March 2016 (1 page)
5 January 2016Group of companies' accounts made up to 31 March 2015 (27 pages)
5 January 2016Group of companies' accounts made up to 31 March 2015 (27 pages)
4 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 4,131.4
(7 pages)
4 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 4,131.4
(7 pages)
8 December 2014Director's details changed for Mr Stuart James Lowther on 26 October 2014 (2 pages)
8 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 4,131.4
(7 pages)
8 December 2014Director's details changed for Mr Stuart James Lowther on 26 October 2014 (2 pages)
8 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 4,131.4
(7 pages)
8 December 2014Director's details changed for Mr Martin John Potter on 26 October 2014 (2 pages)
8 December 2014Director's details changed for Mr Martin John Potter on 26 October 2014 (2 pages)
13 August 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
13 August 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
4 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 5,350
(7 pages)
4 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 5,350
(7 pages)
4 December 2013Register(s) moved to registered office address (1 page)
4 December 2013Register(s) moved to registered office address (1 page)
19 October 2013Registration of charge 052701600001 (37 pages)
19 October 2013Registration of charge 052701600001 (37 pages)
3 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 August 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
14 August 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
19 November 2012Director's details changed for Mr David John Harnan on 19 November 2012 (2 pages)
19 November 2012Director's details changed for Mr Martin John Potter on 19 November 2012 (2 pages)
19 November 2012Director's details changed for Mr Stuart James Lowther on 19 November 2012 (2 pages)
19 November 2012Director's details changed for Mr Christopher Diton Castle on 19 November 2012 (2 pages)
19 November 2012Director's details changed for Mr Martin John Potter on 19 November 2012 (2 pages)
19 November 2012Secretary's details changed for Mr David John Harnan on 19 November 2012 (1 page)
19 November 2012Director's details changed for Mr Christopher Diton Castle on 19 November 2012 (2 pages)
19 November 2012Director's details changed for Mr James Christopher Everitt on 19 November 2012 (2 pages)
19 November 2012Secretary's details changed for Mr David John Harnan on 19 November 2012 (1 page)
19 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (8 pages)
19 November 2012Director's details changed for Mr James Christopher Everitt on 19 November 2012 (2 pages)
19 November 2012Director's details changed for Mr Stuart James Lowther on 19 November 2012 (2 pages)
19 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (8 pages)
19 November 2012Director's details changed for Mr David John Harnan on 19 November 2012 (2 pages)
4 September 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
4 September 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
23 July 2012Termination of appointment of Richard Barrett as a director (1 page)
23 July 2012Termination of appointment of Daniel Cove as a director (1 page)
23 July 2012Termination of appointment of Richard Barrett as a director (1 page)
23 July 2012Termination of appointment of Daniel Cove as a director (1 page)
11 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (14 pages)
11 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (14 pages)
10 November 2011Termination of appointment of David Jennings as a director (1 page)
10 November 2011Termination of appointment of David Jennings as a director (1 page)
10 November 2011Termination of appointment of David Jennings as a director (1 page)
10 November 2011Termination of appointment of David Jennings as a director (1 page)
28 September 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
28 September 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
15 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (14 pages)
15 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (14 pages)
12 October 2010Group of companies' accounts made up to 31 March 2010 (32 pages)
12 October 2010Group of companies' accounts made up to 31 March 2010 (32 pages)
13 January 2010Group of companies' accounts made up to 31 March 2009 (27 pages)
13 January 2010Group of companies' accounts made up to 31 March 2009 (27 pages)
16 November 2009Director's details changed for Mr Stuart James Lowther on 16 November 2009 (2 pages)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Director's details changed for Mr James Christopher Everitt on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Christopher Diton Castle on 16 November 2009 (2 pages)
16 November 2009Register(s) moved to registered inspection location (1 page)
16 November 2009Director's details changed for Mr Richard Ian Barrett on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr David John Jennings on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (13 pages)
16 November 2009Director's details changed for Mr David John Harnan on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Daniel John Cove on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Daniel John Cove on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Christopher Diton Castle on 16 November 2009 (2 pages)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Director's details changed for Mr Martin John Potter on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr David John Harnan on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Richard Ian Barrett on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr David John Jennings on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Martin John Potter on 16 November 2009 (2 pages)
16 November 2009Register(s) moved to registered inspection location (1 page)
16 November 2009Director's details changed for Mr Stuart James Lowther on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr James Christopher Everitt on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (13 pages)
21 August 2009Director appointed mr james christopher everitt (1 page)
21 August 2009Director appointed mr james christopher everitt (1 page)
7 July 2009Appointment terminate, director gregory craig logged form (1 page)
7 July 2009Director appointed mr christopher diton castle (1 page)
7 July 2009Appointment terminated director gregory craig (1 page)
7 July 2009Director appointed mr christopher diton castle (1 page)
7 July 2009Appointment terminated director gregory craig (1 page)
7 July 2009Appointment terminate, director gregory craig logged form (1 page)
15 December 2008Return made up to 26/10/08; full list of members (9 pages)
15 December 2008Return made up to 26/10/08; full list of members (9 pages)
23 September 2008Group of companies' accounts made up to 31 March 2008 (25 pages)
23 September 2008Group of companies' accounts made up to 31 March 2008 (25 pages)
20 August 2008Appointment terminated director stephen blundell (1 page)
20 August 2008Appointment terminated director stephen blundell (1 page)
10 July 2008Gbp ic 6000/5350\12/06/08\gbp sr [email protected]=650\ (2 pages)
10 July 2008Gbp ic 6000/5350\12/06/08\gbp sr [email protected]=650\ (2 pages)
3 February 2008Full accounts made up to 31 March 2007 (14 pages)
3 February 2008Full accounts made up to 31 March 2007 (14 pages)
3 January 2008Return made up to 26/10/07; no change of members (10 pages)
3 January 2008Return made up to 26/10/07; no change of members (10 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)
29 November 2006Return made up to 26/10/06; full list of members (13 pages)
29 November 2006Return made up to 26/10/06; full list of members (13 pages)
1 September 2006Full accounts made up to 31 March 2006 (13 pages)
1 September 2006Full accounts made up to 31 March 2006 (13 pages)
30 January 2006Company name changed stevton (no.313) LIMITED\certificate issued on 30/01/06 (2 pages)
30 January 2006Company name changed stevton (no.313) LIMITED\certificate issued on 30/01/06 (2 pages)
21 December 2005Return made up to 26/10/05; full list of members (12 pages)
21 December 2005Return made up to 26/10/05; full list of members (12 pages)
11 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 July 2005Nc inc already adjusted 28/02/05 (2 pages)
11 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 July 2005Nc inc already adjusted 28/02/05 (2 pages)
11 July 2005Resolutions
  • RES13 ‐ Subdivided 320 co act 28/02/05
(3 pages)
11 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
11 July 2005Ad 28/02/05--------- £ si [email protected]=4499 £ ic 1/4500 (4 pages)
11 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 July 2005Ad 28/02/05--------- £ si [email protected]=4499 £ ic 1/4500 (4 pages)
16 June 2005New director appointed (2 pages)
16 June 2005S-div 28/02/05 (3 pages)
16 June 2005New director appointed (3 pages)
16 June 2005S-div 28/02/05 (3 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (3 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
18 March 2005New secretary appointed;new director appointed (4 pages)
18 March 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
18 March 2005Registered office changed on 18/03/05 from: the billings guildford surrey GU1 4YD (1 page)
18 March 2005New director appointed (4 pages)
18 March 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
18 March 2005Secretary resigned;director resigned (1 page)
18 March 2005New secretary appointed;new director appointed (4 pages)
18 March 2005Registered office changed on 18/03/05 from: the billings guildford surrey GU1 4YD (1 page)
18 March 2005Secretary resigned;director resigned (1 page)
18 March 2005New director appointed (4 pages)
26 October 2004Incorporation (25 pages)
26 October 2004Incorporation (25 pages)