London
EC3V 1LT
Director Name | Mrs Sharon Yavuz |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2019(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 05 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Leadenhall Market London EC3V 1LT |
Director Name | Mr Tyrone Philip Atkins |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(11 years, 7 months after company formation) |
Appointment Duration | 19 years (resigned 14 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Anselm Road Hatchend Middlesex HA5 4LH |
Director Name | Mr Harry Christie |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(11 years, 7 months after company formation) |
Appointment Duration | 19 years (resigned 14 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langdale Quickley Lane Chorleywood Herts Wd3 |
Director Name | Mr Michael John Servante |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(11 years, 7 months after company formation) |
Appointment Duration | 19 years (resigned 14 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Eversley Road Upper Norwood London SE19 3PY |
Secretary Name | Mr Harry Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(11 years, 7 months after company formation) |
Appointment Duration | 19 years (resigned 14 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langdale Quickley Lane Chorleywood Herts Wd3 |
Director Name | Mr Paul Charles Norris |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(30 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Leadenhall Market London EC3V 1LT |
Secretary Name | David Stanlick |
---|---|
Status | Resigned |
Appointed | 14 June 2011(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 October 2012) |
Role | Company Director |
Correspondence Address | 4 Montague Avenue South Croydon Surrey CR2 9NH |
Website | clubcopying.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76355252 |
Telephone region | London |
Registered Address | 72 Leadenhall Market London EC3V 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
150 at £1 | Ethos Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £623,440 |
Cash | £11,437 |
Current Liabilities | £582,536 |
Latest Accounts | 24 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 24 May |
27 November 2014 | Delivered on: 5 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
17 June 2011 | Delivered 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 |
11 September 2020 | Satisfaction of charge 015246990002 in full (1 page) |
---|---|
27 May 2020 | Notice of agreement to exemption from audit of accounts for period ending 24/05/19 (1 page) |
27 May 2020 | Audit exemption statement of guarantee by parent company for period ending 24/05/19 (3 pages) |
21 May 2020 | Unaudited abridged accounts made up to 24 May 2019 (9 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
20 February 2020 | Previous accounting period shortened from 25 May 2019 to 24 May 2019 (1 page) |
14 October 2019 | Termination of appointment of Paul Charles Norris as a director on 20 September 2019 (1 page) |
30 September 2019 | Appointment of Mrs Sharon Yavuz as a director on 25 September 2019 (2 pages) |
27 June 2019 | Change of details for Mr Paul Charles Norris as a person with significant control on 27 June 2019 (2 pages) |
27 June 2019 | Director's details changed for Barry Matthews on 27 June 2019 (2 pages) |
30 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 25/11/17 (1 page) |
30 May 2019 | Audit exemption statement of guarantee by parent company for period ending 25/11/17 (3 pages) |
28 May 2019 | Previous accounting period extended from 25 November 2018 to 25 May 2019 (1 page) |
24 May 2019 | Unaudited abridged accounts made up to 25 November 2017 (6 pages) |
26 February 2019 | Current accounting period shortened from 26 November 2017 to 25 November 2017 (1 page) |
25 February 2019 | Current accounting period shortened from 26 May 2019 to 25 May 2019 (1 page) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
11 January 2019 | Current accounting period extended from 26 November 2018 to 26 May 2019 (1 page) |
27 November 2018 | Current accounting period shortened from 27 November 2017 to 26 November 2017 (1 page) |
27 August 2018 | Previous accounting period shortened from 28 November 2017 to 27 November 2017 (1 page) |
19 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2017 | Accounts for a small company made up to 30 November 2016 (7 pages) |
4 December 2017 | Accounts for a small company made up to 30 November 2016 (7 pages) |
29 August 2017 | Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page) |
29 August 2017 | Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
16 November 2016 | Accounts for a small company made up to 30 November 2015 (4 pages) |
16 November 2016 | Accounts for a small company made up to 30 November 2015 (4 pages) |
26 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
26 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
4 October 2015 | Accounts for a small company made up to 30 November 2014 (5 pages) |
4 October 2015 | Accounts for a small company made up to 30 November 2014 (5 pages) |
10 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
17 December 2014 | Satisfaction of charge 1 in full (1 page) |
17 December 2014 | Satisfaction of charge 1 in full (1 page) |
5 December 2014 | Registration of charge 015246990002, created on 27 November 2014 (27 pages) |
5 December 2014 | Registration of charge 015246990002, created on 27 November 2014 (27 pages) |
4 December 2014 | Accounts for a small company made up to 30 November 2013 (5 pages) |
4 December 2014 | Accounts for a small company made up to 30 November 2013 (5 pages) |
9 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
4 September 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
4 September 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
8 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Accounts for a small company made up to 30 November 2011 (6 pages) |
11 February 2013 | Accounts for a small company made up to 30 November 2011 (6 pages) |
10 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Termination of appointment of David Stanlick as a secretary (1 page) |
8 October 2012 | Termination of appointment of David Stanlick as a secretary (1 page) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Section 519 (1 page) |
27 September 2011 | Section 519 (1 page) |
7 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Appointment of David Stanlick as a secretary (2 pages) |
4 July 2011 | Termination of appointment of Harry Christie as a secretary (1 page) |
4 July 2011 | Termination of appointment of Michael Servante as a director (1 page) |
4 July 2011 | Termination of appointment of Tyrone Atkins as a director (1 page) |
4 July 2011 | Termination of appointment of Tyrone Atkins as a director (1 page) |
4 July 2011 | Termination of appointment of Harry Christie as a director (1 page) |
4 July 2011 | Appointment of Barry Matthews as a director (2 pages) |
4 July 2011 | Termination of appointment of Harry Christie as a director (1 page) |
4 July 2011 | Termination of appointment of Michael Servante as a director (1 page) |
4 July 2011 | Appointment of Barry Matthews as a director (2 pages) |
4 July 2011 | Termination of appointment of Harry Christie as a secretary (1 page) |
4 July 2011 | Appointment of David Stanlick as a secretary (2 pages) |
4 July 2011 | Appointment of Paul Charles Norris as a director (2 pages) |
4 July 2011 | Appointment of Paul Charles Norris as a director (2 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
21 June 2011 | Registered office address changed from Club House 10/18 Sandgate Street London SE15 1LE on 21 June 2011 (1 page) |
21 June 2011 | Current accounting period shortened from 31 December 2011 to 30 November 2011 (1 page) |
21 June 2011 | Current accounting period shortened from 31 December 2011 to 30 November 2011 (1 page) |
21 June 2011 | Registered office address changed from Club House 10/18 Sandgate Street London SE15 1LE on 21 June 2011 (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
17 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Tyrone Philip Atkins on 15 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Harry Christie on 15 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Tyrone Philip Atkins on 15 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Harry Christie on 15 June 2010 (2 pages) |
10 December 2009 | Auditor's resignation (1 page) |
10 December 2009 | Auditor's resignation (1 page) |
16 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
16 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
24 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
24 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
16 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
26 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
26 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
4 July 2007 | Return made up to 15/06/07; no change of members (7 pages) |
4 July 2007 | Return made up to 15/06/07; no change of members (7 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
22 June 2006 | Return made up to 15/06/06; full list of members (7 pages) |
22 June 2006 | Return made up to 15/06/06; full list of members (7 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
10 June 2005 | Return made up to 15/06/05; full list of members (7 pages) |
10 June 2005 | Return made up to 15/06/05; full list of members (7 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
1 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
8 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
8 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
7 June 2003 | Return made up to 15/06/03; full list of members
|
7 June 2003 | Return made up to 15/06/03; full list of members
|
12 November 2002 | Auditor's resignation (1 page) |
12 November 2002 | Auditor's resignation (1 page) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
13 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
13 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 June 2001 | Return made up to 15/06/01; full list of members
|
11 June 2001 | Return made up to 15/06/01; full list of members
|
30 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
19 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 June 1999 | Return made up to 15/06/99; full list of members (6 pages) |
15 June 1999 | Return made up to 15/06/99; full list of members (6 pages) |
24 May 1999 | Location of register of members (1 page) |
24 May 1999 | Location of register of members (1 page) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
1 August 1997 | Return made up to 15/06/97; no change of members (4 pages) |
1 August 1997 | Return made up to 15/06/97; no change of members (4 pages) |
14 April 1997 | Registered office changed on 14/04/97 from: cornwallis house instone road dartford kent,DA1 2AG (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: cornwallis house instone road dartford kent,DA1 2AG (1 page) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
18 June 1996 | Return made up to 15/06/96; no change of members (4 pages) |
18 June 1996 | Return made up to 15/06/96; no change of members (4 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
17 September 1990 | Resolutions
|
17 September 1990 | Resolutions
|
12 March 1984 | Accounts made up to 31 December 1982 (7 pages) |
12 March 1984 | Accounts made up to 31 December 1982 (7 pages) |
28 October 1980 | Incorporation (12 pages) |
28 October 1980 | Certificate of incorporation (1 page) |
28 October 1980 | Incorporation (12 pages) |
28 October 1980 | Certificate of incorporation (1 page) |