Company NameBonnington Epr International Limited
Company StatusDissolved
Company Number06674653
CategoryPrivate Limited Company
Incorporation Date18 August 2008(15 years, 8 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

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
StatusClosed
Appointed31 March 2016(7 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 16 March 2021)
RoleArchitect
Country of ResidenceEngland
Correspondence Address30 Millbank
London
SW1P 4DU
Director NameMr James Christopher Everitt
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(7 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 16 March 2021)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address30 Millbank
London
SW1P 4DU
Secretary NameMr Benedict Paul Bacchus
StatusClosed
Appointed01 February 2018(9 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 16 March 2021)
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4DU
Director NameMr Daniel John Cove
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressTop Flat 32 Chester Way
Kennington
London
SE11 4UR
Director NameMr David John Jennings
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address26 Springfield Avenue
London
N10 3SU
Director NameMr Stuart James Lowther
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(same day as company formation)
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
Appointed18 August 2008(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address30 Millbank
London
SW1P 4DU
Director NameMr David John Harnan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Millbank
London
SW1P 4DU
Director NameMr Richard Ian Barrett
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address30 Millbank
London
SW1P 4DU
Secretary NameMr David John Harnan
NationalityBritish
StatusResigned
Appointed18 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Millbank
London
SW1P 4DU

Contact

Websitewww.epr.co.uk/practice/bonnington-epr-international/
Telephone020 79327600
Telephone regionLondon

Location

Registered Address30 Millbank
London
SW1P 4DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

1 at £1Epr Architects Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2020First Gazette notice for voluntary strike-off (1 page)
1 December 2020Application to strike the company off the register (1 page)
18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
11 August 2020Termination of appointment of Richard Ian Barrett as a director on 31 July 2020 (1 page)
3 January 2020Accounts for a dormant company made up to 31 March 2019 (5 pages)
19 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
4 January 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
30 August 2018Confirmation statement made on 18 August 2018 with updates (5 pages)
22 February 2018Secretary's details changed for Mr Ben Bacchus on 22 February 2018 (1 page)
21 February 2018Termination of appointment of David John Harnan as a director on 31 January 2018 (1 page)
21 February 2018Termination of appointment of David John Harnan as a secretary on 31 January 2018 (1 page)
21 February 2018Appointment of Mr Ben Bacchus as a secretary on 1 February 2018 (2 pages)
16 January 2018Accounts for a dormant company made up to 31 March 2017 (7 pages)
30 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 18 August 2017 with no updates (3 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)
30 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 18 August 2016 with updates (5 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 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 Christopher Diton Castle as a director on 31 March 2016 (2 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 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)
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)
9 October 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(5 pages)
9 October 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(5 pages)
29 October 2014Secretary's details changed for Mr David John Harnan on 18 August 2014 (1 page)
29 October 2014Director's details changed for Mr Martin John Potter on 18 August 2014 (2 pages)
29 October 2014Director's details changed for Mr David John Harnan on 18 August 2014 (2 pages)
29 October 2014Director's details changed for Mr David John Harnan on 18 August 2014 (2 pages)
29 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(5 pages)
29 October 2014Termination of appointment of David John Jennings as a director on 18 August 2014 (1 page)
29 October 2014Secretary's details changed for Mr David John Harnan on 18 August 2014 (1 page)
29 October 2014Termination of appointment of David John Jennings as a director on 18 August 2014 (1 page)
29 October 2014Director's details changed for Mr Stuart James Lowther on 18 August 2014 (2 pages)
29 October 2014Director's details changed for Mr Richard Ian Barrett on 18 August 2014 (2 pages)
29 October 2014Director's details changed for Mr Richard Ian Barrett on 18 August 2014 (2 pages)
29 October 2014Director's details changed for Mr Martin John Potter on 18 August 2014 (2 pages)
29 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(5 pages)
29 October 2014Director's details changed for Mr Stuart James Lowther on 18 August 2014 (2 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)
24 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(8 pages)
24 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(8 pages)
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)
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)
13 September 2012Director's details changed for Mr David John Jennings on 24 March 2011 (2 pages)
13 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (8 pages)
13 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (8 pages)
13 September 2012Director's details changed for Mr David John Jennings on 24 March 2011 (2 pages)
23 July 2012Termination of appointment of Daniel Cove as a director (1 page)
23 July 2012Termination of appointment of Daniel Cove as a director (1 page)
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)
31 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (9 pages)
31 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (9 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)
8 November 2010Annual return made up to 18 August 2010 with a full list of shareholders (9 pages)
8 November 2010Annual return made up to 18 August 2010 with a full list of shareholders (9 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
29 September 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
29 September 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
18 September 2009Return made up to 18/08/09; full list of members (5 pages)
18 September 2009Location of register of members (1 page)
18 September 2009Registered office changed on 18/09/2009 from 30 millbank london SW1P 4DU (1 page)
18 September 2009Location of register of members (1 page)
18 September 2009Location of debenture register (1 page)
18 September 2009Return made up to 18/08/09; full list of members (5 pages)
18 September 2009Registered office changed on 18/09/2009 from 30 millbank london SW1P 4DU (1 page)
18 September 2009Location of debenture register (1 page)
18 August 2008Incorporation (20 pages)
18 August 2008Incorporation (20 pages)