Background WavePink WaveYellow Wave

EPR INTERIORS LIMITED (02257486)

EPR INTERIORS LIMITED (02257486) is an active UK company. incorporated on 12 May 1988. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. EPR INTERIORS LIMITED has been registered for 37 years. Current directors include CASTLE, Christopher Diton, EVERITT, James Christopher.

Company Number
02257486
Status
active
Type
ltd
Incorporated
12 May 1988
Age
37 years
Address
All Saints, London, SE11 4SJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
CASTLE, Christopher Diton, EVERITT, James Christopher
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPR INTERIORS LIMITED

EPR INTERIORS LIMITED is an active company incorporated on 12 May 1988 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. EPR INTERIORS LIMITED was registered 37 years ago.(SIC: 71111)

Status

active

Active since 37 years ago

Company No

02257486

LTD Company

Age

37 Years

Incorporated 12 May 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

EPR DESIGN LIMITED
From: 12 May 1988To: 4 April 2001
Contact
Address

All Saints Austral Street London, SE11 4SJ,

Previous Addresses

30 Millbank London SW1P 4DU
From: 12 May 1988To: 9 December 2022
Timeline

5 key events • 1988 - 2016

Funding Officers Ownership
Company Founded
May 88
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BACCHUS, Benedict Paul

Active
Austral Street, LondonSE11 4SJ
Secretary
Appointed 01 Feb 2018

CASTLE, Christopher Diton

Active
Austral Street, LondonSE11 4SJ
Born October 1972
Director
Appointed 31 Mar 2016

EVERITT, James Christopher

Active
Austral Street, LondonSE11 4SJ
Born September 1971
Director
Appointed 31 Mar 2016

HARNAN, David John

Resigned
30 MillbankSW1P 4DU
Secretary
Appointed 01 Jun 1999
Resigned 31 Jan 2018

NOBES, Jeffrey

Resigned
3 Bretaneby, SevenoaksTN15 0AJ
Secretary
Appointed 01 Oct 1998
Resigned 31 May 1999

RADFORD, Reynold

Resigned
8 Redstone Hill, RedhillRH1 4BP
Secretary
Appointed N/A
Resigned 30 Sept 1998

BLUNDELL, Stephen Roy

Resigned
Peper Harow House, GodalmingGU8 6BG
Born April 1951
Director
Appointed N/A
Resigned 31 May 2008

CASSELS, William Watson

Resigned
Rose Hill Water Lane, GuildfordGU5 9BD
Born June 1935
Director
Appointed N/A
Resigned 01 Jun 1999

CLARKE, Kenneth John

Resigned
Haslemere 25 Fernwood Avenue, LondonSW16 1RD
Born August 1950
Director
Appointed N/A
Resigned 30 Apr 1992

CRAIG, Gregory

Resigned
34 Stone Park Avenue, BeckenhamBR3 3LX
Born August 1943
Director
Appointed N/A
Resigned 29 May 2009

EVANS, David Hugh Arthur

Resigned
12 Vernon Walk, TadworthKT20 5QP
Born November 1932
Director
Appointed N/A
Resigned 22 Apr 1996

FORMICHELLA, Raffaela Elena

Resigned
7 Ashbourne Grove, LondonW4 2JH
Born July 1961
Director
Appointed 01 Feb 1998
Resigned 20 Mar 2001

LOWTHER, Stuart James

Resigned
30 MillbankSW1P 4DU
Born June 1952
Director
Appointed 17 Dec 2008
Resigned 31 Mar 2016

POTTER, Martin John

Resigned
30 MillbankSW1P 4DU
Born August 1955
Director
Appointed 17 Dec 2008
Resigned 31 Mar 2016

RICHARDSON, Paul

Resigned
5 Grange Gardens, Heath & ReachLU7 0BH
Born August 1957
Director
Appointed 20 Mar 2001
Resigned 21 Sept 2001

ROBERTS, Alan Frederick

Resigned
26 The Grange, LondonSW19 4PS
Born June 1932
Director
Appointed N/A
Resigned 31 Jul 1993

SHORT, John Matthew George

Resigned
105 Tierney Road, LondonSW2 4QH
Born November 1958
Director
Appointed N/A
Resigned 01 Dec 1995

SMITH, Kenneth David

Resigned
10 Edward Henry House, LondonSE1 8YF
Born February 1944
Director
Appointed N/A
Resigned 31 Mar 1992

WILSON, Colin Douglas

Resigned
Deerswood, Henley On ThamesRG9 6BP
Born April 1940
Director
Appointed N/A
Resigned 30 Apr 2005

Persons with significant control

1

Austral Street, LondonSE11 4SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
21 November 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Dormant
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Dormant
1 December 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 September 2008
AAAnnual Accounts
Legacy
15 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 February 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
1 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 February 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
24 July 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
21 November 1999
363sAnnual Return (shuttle)
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
17 December 1998
363sAnnual Return (shuttle)
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
15 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1997
AAAnnual Accounts
Legacy
11 December 1996
363sAnnual Return (shuttle)
Legacy
2 June 1996
288288
Legacy
28 January 1996
288288
Accounts With Accounts Type Full
19 January 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Legacy
5 December 1994
363sAnnual Return (shuttle)
Resolution
15 November 1994
RESOLUTIONSResolutions
Resolution
15 November 1994
RESOLUTIONSResolutions
Resolution
15 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
21 December 1993
363sAnnual Return (shuttle)
Legacy
29 August 1993
288288
Legacy
25 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1992
AAAnnual Accounts
Legacy
7 May 1992
288288
Legacy
7 May 1992
288288
Legacy
14 April 1992
395Particulars of Mortgage or Charge
Legacy
24 January 1992
363b363b
Accounts With Accounts Type Full
17 January 1992
AAAnnual Accounts
Legacy
21 February 1991
363aAnnual Return
Accounts With Accounts Type Full
10 February 1991
AAAnnual Accounts
Legacy
25 October 1990
288288
Legacy
30 August 1990
288288
Accounts With Accounts Type Full
13 February 1990
AAAnnual Accounts
Legacy
19 December 1989
363363
Legacy
13 October 1989
288288
Legacy
11 November 1988
288288
Legacy
7 October 1988
PUC 2PUC 2
Legacy
5 October 1988
287Change of Registered Office
Legacy
5 October 1988
288288
Legacy
5 October 1988
288288
Legacy
5 October 1988
224224
Legacy
23 May 1988
288288
Incorporation Company
12 May 1988
NEWINCIncorporation