Cheam
Sutton
SM2 6JT
Secretary Name | Mrs Fay London |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 1995(14 years, 2 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Sutton SM2 6JT |
Director Name | Mr Simon James London |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(35 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Sutton SM2 6JT |
Director Name | Mr Ashley John London |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(35 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Sutton SM2 6JT |
Director Name | Mr John Vincent London |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(9 years, 7 months after company formation) |
Appointment Duration | 32 years, 6 months (resigned 25 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Sutton SM2 6JT |
Secretary Name | Mr Gavin Spencer Purvis |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 January 1991(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Evesham Close Sutton Surrey SM2 6HP |
Website | copyprint.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77350956 |
Telephone region | London |
Registered Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Sutton SM2 6JT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
51 at £1 | John Vincent London 51.00% Ordinary |
---|---|
24 at £1 | Ashley John London 24.00% Ordinary |
24 at £1 | Simon James London 24.00% Ordinary |
1 at £1 | Mrs Fay London 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £252,227 |
Cash | £87,727 |
Current Liabilities | £46,113 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
8 April 1982 | Delivered on: 8 April 1982 Persons entitled: Mrs G. G. Joniaux. Classification: Charge Secured details: £45,000 & all othr monies due or to become due from the company to the chargee under the terms of an agreement of even date. Particulars: All those shares in copyprint bureau LTD beneficially owned by the company. Fully Satisfied |
---|---|
8 April 1982 | Delivered on: 8 April 1982 Persons entitled: Mrs G. G. Joniaux. Classification: Floating charge Secured details: £45,000 & all other monies due or to become due from the company to the chargee under the terms of agreement of even date. Particulars: Undertaking and all property and assets present and future with the exception of the holding in copyprint bureau LTD. Fully Satisfied |
22 January 2024 | Confirmation statement made on 12 January 2024 with updates (4 pages) |
---|---|
17 January 2024 | Termination of appointment of John Vincent London as a director on 25 July 2023 (1 page) |
28 May 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
13 January 2023 | Confirmation statement made on 12 January 2023 with updates (4 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
20 January 2022 | Confirmation statement made on 12 January 2022 with updates (4 pages) |
12 July 2021 | Change of details for Mr John Vincent London as a person with significant control on 7 July 2021 (2 pages) |
7 July 2021 | Registered office address changed from Unit 5a Canterbury Court Kennington Park Business Centre Brixton Road London SW9 6DE to Hayles Bridge Offices 228 Mulgrave Road Cheam Sutton SM2 6JT on 7 July 2021 (1 page) |
17 March 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
13 January 2021 | Confirmation statement made on 12 January 2021 with updates (4 pages) |
18 May 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
20 January 2020 | Director's details changed for Mr Ashley John London on 20 January 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 12 January 2020 with updates (4 pages) |
30 May 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
21 January 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
21 May 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
24 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
1 July 2016 | Appointment of Mr Simon James London as a director on 1 July 2016 (2 pages) |
1 July 2016 | Appointment of Mr Simon James London as a director on 1 July 2016 (2 pages) |
1 July 2016 | Appointment of Mr Ashley John London as a director on 1 July 2016 (2 pages) |
1 July 2016 | Appointment of Mr Ashley John London as a director on 1 July 2016 (2 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
2 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 March 2015 | Change of share class name or designation (2 pages) |
16 March 2015 | Particulars of variation of rights attached to shares (4 pages) |
16 March 2015 | Change of share class name or designation (2 pages) |
16 March 2015 | Particulars of variation of rights attached to shares (4 pages) |
24 February 2015 | Statement of company's objects (2 pages) |
24 February 2015 | Resolutions
|
24 February 2015 | Resolutions
|
24 February 2015 | Statement of company's objects (2 pages) |
20 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
21 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
21 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
6 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
5 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Director's details changed for Mr John Vincent London on 12 January 2013 (2 pages) |
5 February 2013 | Director's details changed for Mr John Vincent London on 12 January 2013 (2 pages) |
5 February 2013 | Secretary's details changed for Mrs Fay London on 12 January 2013 (1 page) |
5 February 2013 | Director's details changed for Mrs Fay London on 12 January 2013 (2 pages) |
5 February 2013 | Secretary's details changed for Mrs Fay London on 12 January 2013 (1 page) |
5 February 2013 | Director's details changed for Mrs Fay London on 12 January 2013 (2 pages) |
14 September 2012 | Registered office address changed from West Block Westminster Square Durham Street London SE11 5JH on 14 September 2012 (1 page) |
14 September 2012 | Registered office address changed from West Block Westminster Square Durham Street London SE11 5JH on 14 September 2012 (1 page) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
15 March 2010 | Director's details changed for Mrs Fay London on 12 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Mr John Vincent London on 12 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr John Vincent London on 12 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Mrs Fay London on 12 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
16 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
16 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
16 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
8 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
8 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
14 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
29 July 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
29 July 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
5 March 2007 | Return made up to 12/01/07; full list of members (2 pages) |
5 March 2007 | Return made up to 12/01/07; full list of members (2 pages) |
31 July 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
31 July 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
10 April 2006 | Return made up to 12/01/06; full list of members (7 pages) |
10 April 2006 | Return made up to 12/01/06; full list of members (7 pages) |
26 July 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
26 July 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
22 March 2005 | Return made up to 12/01/05; full list of members (7 pages) |
22 March 2005 | Return made up to 12/01/05; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (15 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (15 pages) |
2 April 2004 | Return made up to 12/01/04; full list of members (7 pages) |
2 April 2004 | Return made up to 12/01/04; full list of members (7 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (15 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (15 pages) |
24 March 2003 | Return made up to 12/01/03; full list of members (7 pages) |
24 March 2003 | Return made up to 12/01/03; full list of members (7 pages) |
16 August 2002 | Full accounts made up to 30 September 2001 (14 pages) |
16 August 2002 | Full accounts made up to 30 September 2001 (14 pages) |
1 March 2002 | Return made up to 12/01/02; full list of members (6 pages) |
1 March 2002 | Return made up to 12/01/02; full list of members (6 pages) |
4 July 2001 | Full accounts made up to 30 September 2000 (14 pages) |
4 July 2001 | Full accounts made up to 30 September 2000 (14 pages) |
19 March 2001 | Return made up to 12/01/01; full list of members (6 pages) |
19 March 2001 | Return made up to 12/01/01; full list of members (6 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
16 March 2000 | Return made up to 12/01/00; full list of members (6 pages) |
16 March 2000 | Return made up to 12/01/00; full list of members (6 pages) |
5 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
5 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
6 April 1999 | Return made up to 12/01/99; full list of members (6 pages) |
6 April 1999 | Return made up to 12/01/99; full list of members (6 pages) |
22 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
22 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
17 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
17 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
11 March 1997 | Return made up to 12/01/97; no change of members (4 pages) |
11 March 1997 | Return made up to 12/01/97; no change of members (4 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
14 April 1996 | Return made up to 12/01/96; full list of members (6 pages) |
14 April 1996 | Return made up to 12/01/96; full list of members (6 pages) |
13 December 1995 | Auditor's resignation (2 pages) |
13 December 1995 | Auditor's resignation (2 pages) |
23 October 1995 | Auditor's resignation (2 pages) |
23 October 1995 | Auditor's resignation (2 pages) |
3 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
13 March 1995 | Return made up to 12/01/95; no change of members (4 pages) |
13 March 1995 | Return made up to 12/01/95; no change of members (4 pages) |
22 May 1981 | Incorporation (15 pages) |
22 May 1981 | Incorporation (15 pages) |