Company NameClub Copying Co. Limited
Company StatusDissolved
Company Number01524699
CategoryPrivate Limited Company
Incorporation Date28 October 1980(43 years, 6 months ago)
Dissolution Date5 April 2022 (2 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Barry Matthews
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2011(30 years, 7 months after company formation)
Appointment Duration10 years, 9 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Director NameMrs Sharon Yavuz
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2019(38 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Director NameMr Tyrone Philip Atkins
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(11 years, 7 months after company formation)
Appointment Duration19 years (resigned 14 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Anselm Road
Hatchend
Middlesex
HA5 4LH
Director NameMr Harry Christie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(11 years, 7 months after company formation)
Appointment Duration19 years (resigned 14 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangdale
Quickley Lane
Chorleywood
Herts
Wd3
Director NameMr Michael John Servante
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(11 years, 7 months after company formation)
Appointment Duration19 years (resigned 14 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Eversley Road
Upper Norwood
London
SE19 3PY
Secretary NameMr Harry Christie
NationalityBritish
StatusResigned
Appointed15 June 1992(11 years, 7 months after company formation)
Appointment Duration19 years (resigned 14 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangdale
Quickley Lane
Chorleywood
Herts
Wd3
Director NameMr Paul Charles Norris
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(30 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Secretary NameDavid Stanlick
StatusResigned
Appointed14 June 2011(30 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 October 2012)
RoleCompany Director
Correspondence Address4 Montague Avenue
South Croydon
Surrey
CR2 9NH

Contact

Websiteclubcopying.co.uk
Email address[email protected]
Telephone020 76355252
Telephone regionLondon

Location

Registered Address72 Leadenhall Market
London
EC3V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150 at £1Ethos Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£623,440
Cash£11,437
Current Liabilities£582,536

Accounts

Latest Accounts24 May 2020 (3 years, 11 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End24 May

Charges

27 November 2014Delivered on: 5 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 June 2011Delivered on: 22 June 2011
Satisfied on: 17 December 2014
Persons entitled: Bank of Scotland PLC

Classification: Debenture containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures,.
Fully Satisfied

Filing History

11 September 2020Satisfaction of charge 015246990002 in full (1 page)
27 May 2020Notice of agreement to exemption from audit of accounts for period ending 24/05/19 (1 page)
27 May 2020Audit exemption statement of guarantee by parent company for period ending 24/05/19 (3 pages)
21 May 2020Unaudited abridged accounts made up to 24 May 2019 (9 pages)
20 February 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
20 February 2020Previous accounting period shortened from 25 May 2019 to 24 May 2019 (1 page)
14 October 2019Termination of appointment of Paul Charles Norris as a director on 20 September 2019 (1 page)
30 September 2019Appointment of Mrs Sharon Yavuz as a director on 25 September 2019 (2 pages)
27 June 2019Change of details for Mr Paul Charles Norris as a person with significant control on 27 June 2019 (2 pages)
27 June 2019Director's details changed for Barry Matthews on 27 June 2019 (2 pages)
30 May 2019Notice of agreement to exemption from audit of accounts for period ending 25/11/17 (1 page)
30 May 2019Audit exemption statement of guarantee by parent company for period ending 25/11/17 (3 pages)
28 May 2019Previous accounting period extended from 25 November 2018 to 25 May 2019 (1 page)
24 May 2019Unaudited abridged accounts made up to 25 November 2017 (6 pages)
26 February 2019Current accounting period shortened from 26 November 2017 to 25 November 2017 (1 page)
25 February 2019Current accounting period shortened from 26 May 2019 to 25 May 2019 (1 page)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
11 January 2019Current accounting period extended from 26 November 2018 to 26 May 2019 (1 page)
27 November 2018Current accounting period shortened from 27 November 2017 to 26 November 2017 (1 page)
27 August 2018Previous accounting period shortened from 28 November 2017 to 27 November 2017 (1 page)
19 May 2018Compulsory strike-off action has been discontinued (1 page)
18 May 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
4 December 2017Accounts for a small company made up to 30 November 2016 (7 pages)
4 December 2017Accounts for a small company made up to 30 November 2016 (7 pages)
29 August 2017Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page)
29 August 2017Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
16 November 2016Accounts for a small company made up to 30 November 2015 (4 pages)
16 November 2016Accounts for a small company made up to 30 November 2015 (4 pages)
26 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
26 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 150
(3 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 150
(3 pages)
4 October 2015Accounts for a small company made up to 30 November 2014 (5 pages)
4 October 2015Accounts for a small company made up to 30 November 2014 (5 pages)
10 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 150
(3 pages)
10 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 150
(3 pages)
17 December 2014Satisfaction of charge 1 in full (1 page)
17 December 2014Satisfaction of charge 1 in full (1 page)
5 December 2014Registration of charge 015246990002, created on 27 November 2014 (27 pages)
5 December 2014Registration of charge 015246990002, created on 27 November 2014 (27 pages)
4 December 2014Accounts for a small company made up to 30 November 2013 (5 pages)
4 December 2014Accounts for a small company made up to 30 November 2013 (5 pages)
9 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 150
(3 pages)
9 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 150
(3 pages)
4 September 2013Accounts for a small company made up to 30 November 2012 (7 pages)
4 September 2013Accounts for a small company made up to 30 November 2012 (7 pages)
8 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
11 February 2013Accounts for a small company made up to 30 November 2011 (6 pages)
11 February 2013Accounts for a small company made up to 30 November 2011 (6 pages)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
8 October 2012Termination of appointment of David Stanlick as a secretary (1 page)
8 October 2012Termination of appointment of David Stanlick as a secretary (1 page)
29 March 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Section 519 (1 page)
27 September 2011Section 519 (1 page)
7 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
4 July 2011Appointment of David Stanlick as a secretary (2 pages)
4 July 2011Termination of appointment of Harry Christie as a secretary (1 page)
4 July 2011Termination of appointment of Michael Servante as a director (1 page)
4 July 2011Termination of appointment of Tyrone Atkins as a director (1 page)
4 July 2011Termination of appointment of Tyrone Atkins as a director (1 page)
4 July 2011Termination of appointment of Harry Christie as a director (1 page)
4 July 2011Appointment of Barry Matthews as a director (2 pages)
4 July 2011Termination of appointment of Harry Christie as a director (1 page)
4 July 2011Termination of appointment of Michael Servante as a director (1 page)
4 July 2011Appointment of Barry Matthews as a director (2 pages)
4 July 2011Termination of appointment of Harry Christie as a secretary (1 page)
4 July 2011Appointment of David Stanlick as a secretary (2 pages)
4 July 2011Appointment of Paul Charles Norris as a director (2 pages)
4 July 2011Appointment of Paul Charles Norris as a director (2 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
21 June 2011Registered office address changed from Club House 10/18 Sandgate Street London SE15 1LE on 21 June 2011 (1 page)
21 June 2011Current accounting period shortened from 31 December 2011 to 30 November 2011 (1 page)
21 June 2011Current accounting period shortened from 31 December 2011 to 30 November 2011 (1 page)
21 June 2011Registered office address changed from Club House 10/18 Sandgate Street London SE15 1LE on 21 June 2011 (1 page)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Tyrone Philip Atkins on 15 June 2010 (2 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Harry Christie on 15 June 2010 (2 pages)
17 June 2010Director's details changed for Tyrone Philip Atkins on 15 June 2010 (2 pages)
17 June 2010Director's details changed for Harry Christie on 15 June 2010 (2 pages)
10 December 2009Auditor's resignation (1 page)
10 December 2009Auditor's resignation (1 page)
16 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
16 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
16 June 2009Return made up to 15/06/09; full list of members (4 pages)
16 June 2009Return made up to 15/06/09; full list of members (4 pages)
24 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
24 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
16 June 2008Return made up to 15/06/08; full list of members (4 pages)
16 June 2008Return made up to 15/06/08; full list of members (4 pages)
26 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
26 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
4 July 2007Return made up to 15/06/07; no change of members (7 pages)
4 July 2007Return made up to 15/06/07; no change of members (7 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
22 June 2006Return made up to 15/06/06; full list of members (7 pages)
22 June 2006Return made up to 15/06/06; full list of members (7 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
10 June 2005Return made up to 15/06/05; full list of members (7 pages)
10 June 2005Return made up to 15/06/05; full list of members (7 pages)
29 October 2004Full accounts made up to 31 December 2003 (14 pages)
29 October 2004Full accounts made up to 31 December 2003 (14 pages)
1 July 2004Return made up to 15/06/04; full list of members (7 pages)
1 July 2004Return made up to 15/06/04; full list of members (7 pages)
8 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
8 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
7 June 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 November 2002Auditor's resignation (1 page)
12 November 2002Auditor's resignation (1 page)
4 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
13 June 2002Return made up to 15/06/02; full list of members (7 pages)
13 June 2002Return made up to 15/06/02; full list of members (7 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 June 2001Return made up to 15/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 June 2001Return made up to 15/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 June 2000Return made up to 15/06/00; full list of members (6 pages)
19 June 2000Return made up to 15/06/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 June 1999Return made up to 15/06/99; full list of members (6 pages)
15 June 1999Return made up to 15/06/99; full list of members (6 pages)
24 May 1999Location of register of members (1 page)
24 May 1999Location of register of members (1 page)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
1 August 1997Return made up to 15/06/97; no change of members (4 pages)
1 August 1997Return made up to 15/06/97; no change of members (4 pages)
14 April 1997Registered office changed on 14/04/97 from: cornwallis house instone road dartford kent,DA1 2AG (1 page)
14 April 1997Registered office changed on 14/04/97 from: cornwallis house instone road dartford kent,DA1 2AG (1 page)
3 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 June 1996Return made up to 15/06/96; no change of members (4 pages)
18 June 1996Return made up to 15/06/96; no change of members (4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
17 September 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
17 September 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
12 March 1984Accounts made up to 31 December 1982 (7 pages)
12 March 1984Accounts made up to 31 December 1982 (7 pages)
28 October 1980Incorporation (12 pages)
28 October 1980Certificate of incorporation (1 page)
28 October 1980Incorporation (12 pages)
28 October 1980Certificate of incorporation (1 page)