London
SW1P 4DU
Director Name | Mr James Christopher Everitt |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2016(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 16 March 2021) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 30 Millbank London SW1P 4DU |
Secretary Name | Mr Benedict Paul Bacchus |
---|---|
Status | Closed |
Appointed | 01 February 2018(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | 30 Millbank London SW1P 4DU |
Director Name | Mr Daniel John Cove |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Top Flat 32 Chester Way Kennington London SE11 4UR |
Director Name | Mr David John Jennings |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 26 Springfield Avenue London N10 3SU |
Director Name | Mr Stuart James Lowther |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
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 | 18 August 2008(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 30 Millbank London SW1P 4DU |
Director Name | Mr David John Harnan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Millbank London SW1P 4DU |
Director Name | Mr Richard Ian Barrett |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 30 Millbank London SW1P 4DU |
Secretary Name | Mr David John Harnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Millbank London SW1P 4DU |
Website | www.epr.co.uk/practice/bonnington-epr-international/ |
---|---|
Telephone | 020 79327600 |
Telephone region | London |
Registered Address | 30 Millbank London SW1P 4DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
1 at £1 | Epr Architects Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2020 | Application to strike the company off the register (1 page) |
18 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
11 August 2020 | Termination of appointment of Richard Ian Barrett as a director on 31 July 2020 (1 page) |
3 January 2020 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
19 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
4 January 2019 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
30 August 2018 | Confirmation statement made on 18 August 2018 with updates (5 pages) |
22 February 2018 | Secretary's details changed for Mr Ben Bacchus on 22 February 2018 (1 page) |
21 February 2018 | Termination of appointment of David John Harnan as a director on 31 January 2018 (1 page) |
21 February 2018 | Termination of appointment of David John Harnan as a secretary on 31 January 2018 (1 page) |
21 February 2018 | Appointment of Mr Ben Bacchus as a secretary on 1 February 2018 (2 pages) |
16 January 2018 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
30 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 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) |
30 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 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 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 Christopher Diton Castle as a director on 31 March 2016 (2 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 | 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) |
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) |
9 October 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
29 October 2014 | Secretary's details changed for Mr David John Harnan on 18 August 2014 (1 page) |
29 October 2014 | Director's details changed for Mr Martin John Potter on 18 August 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr David John Harnan on 18 August 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr David John Harnan on 18 August 2014 (2 pages) |
29 October 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Termination of appointment of David John Jennings as a director on 18 August 2014 (1 page) |
29 October 2014 | Secretary's details changed for Mr David John Harnan on 18 August 2014 (1 page) |
29 October 2014 | Termination of appointment of David John Jennings as a director on 18 August 2014 (1 page) |
29 October 2014 | Director's details changed for Mr Stuart James Lowther on 18 August 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Richard Ian Barrett on 18 August 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Richard Ian Barrett on 18 August 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Martin John Potter on 18 August 2014 (2 pages) |
29 October 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Director's details changed for Mr Stuart James Lowther on 18 August 2014 (2 pages) |
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) |
24 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
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) |
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) |
13 September 2012 | Director's details changed for Mr David John Jennings on 24 March 2011 (2 pages) |
13 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (8 pages) |
13 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (8 pages) |
13 September 2012 | Director's details changed for Mr David John Jennings on 24 March 2011 (2 pages) |
23 July 2012 | Termination of appointment of Daniel Cove as a director (1 page) |
23 July 2012 | Termination of appointment of Daniel Cove as a director (1 page) |
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) |
31 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (9 pages) |
31 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (9 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) |
8 November 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (9 pages) |
8 November 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (9 pages) |
14 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
14 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
29 September 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
29 September 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
18 September 2009 | Return made up to 18/08/09; full list of members (5 pages) |
18 September 2009 | Location of register of members (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from 30 millbank london SW1P 4DU (1 page) |
18 September 2009 | Location of register of members (1 page) |
18 September 2009 | Location of debenture register (1 page) |
18 September 2009 | Return made up to 18/08/09; full list of members (5 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from 30 millbank london SW1P 4DU (1 page) |
18 September 2009 | Location of debenture register (1 page) |
18 August 2008 | Incorporation (20 pages) |
18 August 2008 | Incorporation (20 pages) |