EPRA (UK).
Overview
Company Name | EPRA (UK). |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03913366 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EPRA (UK).?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
- Physical well-being activities (96040) / Other service activities
Where is EPRA (UK). located?
Registered Office Address | Room 405, Highland House, 165 The Broadway SW19 1NE London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EPRA (UK).?
Company Name | From | Until |
---|---|---|
ERPA (UK) | Jan 25, 2000 | Jan 25, 2000 |
What are the latest accounts for EPRA (UK).?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2020 |
What are the latest filings for EPRA (UK).?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jan 25, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Ibex House, 162-164 Arthur Road London SW19 8AQ England to Room 405, Highland House, 165 the Broadway London SW19 1NE on Nov 11, 2021 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jan 25, 2021 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Jan 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Jan 25, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Jan 25, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Jan 25, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Patrick Henri Spencer on Feb 06, 2018 | 2 pages | CH01 | ||
Termination of appointment of Anthony Peter Runge as a director on Nov 09, 2017 | 1 pages | TM01 | ||
Termination of appointment of Anthony Peter Runge as a secretary on Nov 09, 2017 | 1 pages | TM02 | ||
Total exemption full accounts made up to Jan 31, 2017 | 6 pages | AA | ||
Appointment of Mr Andrew Robert White as a director on Oct 21, 2017 | 2 pages | AP01 | ||
Confirmation statement made on Jan 25, 2017 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Jan 31, 2016 | 6 pages | AA | ||
Registered office address changed from Park House 158-160 Arthur Road London SW19 8AQ England to Ibex House, 162-164 Arthur Road London SW19 8AQ on Sep 22, 2016 | 1 pages | AD01 | ||
Registered office address changed from Flat T, Ibex House 166 Arthur Road London SW19 8AQ to Park House 158-160 Arthur Road London SW19 8AQ on Jul 13, 2016 | 1 pages | AD01 | ||
Annual return made up to Jan 25, 2016 no member list | 4 pages | AR01 | ||
Total exemption small company accounts made up to Jan 31, 2015 | 6 pages | AA | ||
Annual return made up to Jan 25, 2015 no member list | 4 pages | AR01 | ||
Who are the officers of EPRA (UK).?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SPENCER, Patrick Henri | Director | 165 The Broadway SW19 1NE London Room 405, Highland House, England | England | British | Banker | 67962740002 | ||||
WHITE, Andrew Robert | Director | 165 The Broadway SW19 1NE London Room 405, Highland House, England | England | British | Director | 192451380001 | ||||
NOEL BUXTON, Martin Connal, The Lord Noel Buxton | Secretary | 52 Albany Mansions Albert Bridge Road SW11 4PQ London | British | 47818720001 | ||||||
RUNGE, Anthony Peter | Secretary | Wonford Road EX2 4LQ Exeter 60 United Kingdom | British | Accountant | 42756520001 | |||||
LAWSON-CRUTTENDEN, Arthur Timothy | Director | 109 Grove Park Camberwell SE5 8LE London | British | Solicitor | 22930730001 | |||||
MCKAY, Bruce William Laurie | Director | 12 Ravensdon Street Kennington SE11 4AR London | British | Consultant | 40873450001 | |||||
RUNGE, Anthony Peter | Director | Wonford Road EX2 4LQ Exeter 60 United Kingdom | England | British | Retired Accountant | 42756520002 | ||||
SAUNDERS, Peter | Director | 22 Gladstone Street SE1 6EY London | British | Lecturer | 33510790001 |
Who are the persons with significant control of EPRA (UK).?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Nicholas Anthony John Winter | Apr 06, 2016 | 165 The Broadway SW19 1NE London Room 405, Highland House, England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0