London
SE11 4SJ
Director Name | Mr Jason Edward Balls |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | All Saints Austral Street London SE11 4SJ |
Director Name | Mr Mark Gilchrist Bruce |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | All Saints Austral Street London SE11 4SJ |
Director Name | Mr Christopher Diton Castle |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | All Saints Austral Street London SE11 4SJ |
Director Name | Mr James Christopher Everitt |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | All Saints Austral Street London SE11 4SJ |
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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
5 November 2020 | Delivered on: 17 November 2020 Persons entitled: The Trustee Corporation Limited, as Trustee of the Epr Group Limited Defined Benefits Scheme Classification: A registered charge Particulars: 1. the leasehold property known as all saints annexe, austral street, london, SE11 4SJ (being a 120 year lease granted to the chargor by the trustees of the imperial war museum being part of the freehold title registered under title no 420678).. 2. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor, or in which the chargor holds an interest (including, but not limited to the property listed at (1) above).. 3. the chargor's present and future patents, utility models, rights to inventions, copyright and neighbouring and related rights, moral rights, trade marks and service marks, business names and domain names, rights in get-up and trade dress, goodwill and the right to sue for passing off or unfair competition, rights in designs, rights in computer software, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how and trade secrets) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|---|
5 November 2020 | Delivered on: 16 November 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Epr studio limited charges with full title guarantee by way of legal mortgage all legal interest in part of the annexe, austral street, london SE 11 4SJ with title number 420678). Outstanding |
23 October 2020 | Delivered on: 30 October 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
21 December 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
---|---|
12 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
31 March 2023 | Accounts for a small company made up to 31 March 2022 (10 pages) |
9 December 2022 | Registered office address changed from 30 Millbank London SW1P 4DU England to All Saints Austral Street London SE11 4SJ on 9 December 2022 (1 page) |
17 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
1 June 2021 | Resolutions
|
12 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
19 November 2020 | Resolutions
|
19 November 2020 | Resolutions
|
17 November 2020 | Registration of charge 119907880003, created on 5 November 2020 (55 pages) |
16 November 2020 | Registration of charge 119907880002, created on 5 November 2020 (10 pages) |
30 October 2020 | Registration of charge 119907880001, created on 23 October 2020 (5 pages) |
12 May 2020 | Confirmation statement made on 12 May 2020 with updates (5 pages) |
21 June 2019 | Current accounting period shortened from 31 May 2020 to 31 March 2020 (1 page) |
10 June 2019 | Resolutions
|
30 May 2019 | Resolutions
|
13 May 2019 | Incorporation Statement of capital on 2019-05-13
|