London
SE1 1UN
Director Name | Ms Sophie Matilda Pullen |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 42 Southwark Street London SE1 1UN |
Director Name | Mr Richard Alfred Nye |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 July 1998) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Beech Cottage Gorelands Lane Chalfont St Giles Buckinghamshire HP8 4HQ |
Secretary Name | Mrs Ann Mary Nye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Beech Cottage Gorelands Lane Chalfont St Giles Bucks HP8 4HQ |
Director Name | John Burn |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1992(7 years after company formation) |
Appointment Duration | 8 years (resigned 12 September 2000) |
Role | Publisher |
Correspondence Address | 5154 Lancewood Drive Sarasota Florida Fl34232 |
Director Name | Rodger Delong Harrison |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1998(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 September 2006) |
Role | Pastor |
Correspondence Address | 335 Arnold Lake Road Milford 13807 New York United States |
Director Name | Mark Robin Stieber |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(12 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 12 December 2017) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 89 Langthorne Street London SW6 6JU |
Secretary Name | Mark Robin Stieber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(12 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 12 December 2017) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 89 Langthorne Street London SW6 6JU |
Director Name | Cdr Rn (Retired) Edward Lloyd Davies |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 May 2008) |
Role | Logistician |
Correspondence Address | 7c Engineer Road Gibraltar Foreign |
Director Name | Paul Nicholas Hoffman |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2006(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 September 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dalebury Road London SW17 7HQ |
Director Name | Nicholas Charles Riley |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2009) |
Role | Engineer |
Correspondence Address | 39 O'Brien Road Coatesville Rd3 New Zealand |
Director Name | Michael Parker |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(22 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 22 July 2009) |
Role | Company Director |
Correspondence Address | Cortijo Caracol Rio Jate La Herradura Granada Spain |
Director Name | Ms Tanya Russell |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Percy Road Mitcham Surrey CR4 4JW |
Director Name | Kireava Liudmila Alexandrovna |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 06 October 2008(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 August 2010) |
Role | Developer |
Correspondence Address | Chernishevskaya Street 189141 Saratov 410002 Russia |
Director Name | Mr Nicholas Timofeevitch Amiridi |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 15 May 2009(23 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2a 38-40 Southwark Street London SE1 1UN |
Director Name | Miss Irina Virtorovna Kolbasina |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Moreton Place London SW1G 2NL |
Director Name | Mr Alexander Krasnikov |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 23 August 2010(25 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 January 2014) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 42 Southwark Street London SE1 1UN |
Director Name | Mr Donald Trevor Riley |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 03 January 2014(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Southwark Street London SE1 1UN |
Director Name | Mr Michael Jonathan Parker |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2017(32 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Southwark Street London SE1 1UN |
Secretary Name | Mr Michael Jonathan Parker |
---|---|
Status | Resigned |
Appointed | 13 December 2017(32 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 July 2018) |
Role | Company Director |
Correspondence Address | 42 Southwark Street London SE1 1UN |
Website | southwarkrooms.com |
---|---|
Email address | [email protected] |
Telephone | 023 66622449 |
Telephone region | Southampton / Portsmouth |
Registered Address | 42 Southwark Street London SE1 1UN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Henry George Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,670,241 |
Cash | £1,204,518 |
Current Liabilities | £1,804,835 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months, 3 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (15 pages) |
---|---|
28 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
16 May 2023 | Appointment of Mr Jeremy David Tredennick Titchen as a director on 3 May 2023 (2 pages) |
15 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
26 July 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
2 October 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
23 September 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
11 December 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
10 December 2020 | Appointment of Ms Sophie Matilda Pullen as a director on 1 September 2020 (2 pages) |
16 November 2020 | Confirmation statement made on 8 September 2020 with updates (5 pages) |
30 April 2020 | Resolutions
|
28 April 2020 | Memorandum and Articles of Association (11 pages) |
3 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
7 February 2020 | Director's details changed for Miss Irina Virtorovna Kolbasina on 7 February 2020 (2 pages) |
14 January 2020 | Change of details for Mrs Irina Fraydl as a person with significant control on 28 November 2019 (2 pages) |
13 January 2020 | Change of details for Miss Irina Virtorovna Kolbasina as a person with significant control on 28 November 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
9 September 2019 | Notification of Irina Victorovna Kolbasina as a person with significant control on 17 November 2017 (2 pages) |
9 September 2019 | Cessation of Nicholas Timofeevitch Amiridi as a person with significant control on 17 November 2017 (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
13 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
23 July 2018 | Termination of appointment of Michael Jonathan Parker as a director on 3 July 2018 (1 page) |
23 July 2018 | Termination of appointment of Michael Jonathan Parker as a secretary on 3 July 2018 (1 page) |
25 May 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
24 April 2018 | Termination of appointment of Mark Robin Stieber as a secretary on 12 December 2017 (1 page) |
24 April 2018 | Termination of appointment of Mark Robin Stieber as a director on 12 December 2017 (1 page) |
20 April 2018 | Director's details changed for Robin Stieber on 20 April 2018 (2 pages) |
20 April 2018 | Secretary's details changed for Robin Stieber on 20 April 2018 (1 page) |
10 January 2018 | Termination of appointment of a director (1 page) |
10 January 2018 | Termination of appointment of a secretary (1 page) |
10 January 2018 | Termination of appointment of a director (1 page) |
10 January 2018 | Termination of appointment of a secretary (1 page) |
9 January 2018 | Termination of appointment of Nicholas Timofeevitch Amiridi as a director on 12 December 2017 (1 page) |
9 January 2018 | Appointment of Irina Virtorovna Kolbasina as a director on 13 December 2017 (2 pages) |
9 January 2018 | Termination of appointment of Donald Trevor Riley as a director on 12 December 2017 (1 page) |
9 January 2018 | Appointment of Irina Virtorovna Kolbasina as a director on 13 December 2017 (2 pages) |
9 January 2018 | Termination of appointment of Nicholas Timofeevitch Amiridi as a director on 12 December 2017 (1 page) |
9 January 2018 | Termination of appointment of Donald Trevor Riley as a director on 12 December 2017 (1 page) |
20 December 2017 | Appointment of Mr Michael Jonathan Parker as a secretary on 13 December 2017 (2 pages) |
20 December 2017 | Appointment of Mr Michael Jonathan Parker as a secretary on 13 December 2017 (2 pages) |
19 December 2017 | Appointment of Mr Michael Jonathan Parker as a director on 13 December 2017 (2 pages) |
19 December 2017 | Appointment of Mr Michael Jonathan Parker as a director on 13 December 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
22 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
28 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 November 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
20 May 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 May 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
29 January 2014 | Appointment of Mr Donald Trevor Riley as a director (2 pages) |
29 January 2014 | Appointment of Mr Donald Trevor Riley as a director (2 pages) |
24 January 2014 | Termination of appointment of Alexander Krasnikov as a director (1 page) |
24 January 2014 | Termination of appointment of Alexander Krasnikov as a director (1 page) |
9 January 2014 | Termination of appointment of Tanya Russell as a director (1 page) |
9 January 2014 | Termination of appointment of Tanya Russell as a director (1 page) |
1 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
20 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (7 pages) |
19 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (7 pages) |
19 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (7 pages) |
15 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (7 pages) |
15 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (7 pages) |
15 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (7 pages) |
27 August 2010 | Appointment of Mr Alexander Krasnikov as a director (2 pages) |
27 August 2010 | Termination of appointment of Kireava Alexandrovna as a director (1 page) |
27 August 2010 | Termination of appointment of Irina Kolbasina as a director (1 page) |
27 August 2010 | Appointment of Mr Alexander Krasnikov as a director (2 pages) |
27 August 2010 | Termination of appointment of Irina Kolbasina as a director (1 page) |
27 August 2010 | Termination of appointment of Kireava Alexandrovna as a director (1 page) |
9 September 2009 | Appointment terminated director nicholas riley (1 page) |
9 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
9 September 2009 | Appointment terminated director nicholas riley (1 page) |
9 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
5 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 July 2009 | Director appointed irina virtorovna kolbasina (1 page) |
29 July 2009 | Director appointed irina virtorovna kolbasina (1 page) |
29 July 2009 | Appointment terminated director michael parker (1 page) |
29 July 2009 | Appointment terminated director michael parker (1 page) |
4 June 2009 | Director appointed nicholas timofeevitch amiridi (1 page) |
4 June 2009 | Director appointed nicholas timofeevitch amiridi (1 page) |
27 November 2008 | Memorandum and Articles of Association (11 pages) |
27 November 2008 | Memorandum and Articles of Association (11 pages) |
15 November 2008 | Company name changed lopex engineering (uk) LIMITED\certificate issued on 18/11/08 (2 pages) |
15 November 2008 | Company name changed lopex engineering (uk) LIMITED\certificate issued on 18/11/08 (2 pages) |
10 November 2008 | Director appointed kireava liudmila alexandrovna (1 page) |
10 November 2008 | Director appointed kireava liudmila alexandrovna (1 page) |
9 October 2008 | Return made up to 08/09/08; full list of members (4 pages) |
9 October 2008 | Return made up to 08/09/08; full list of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 July 2008 | Director appointed tanya russell (1 page) |
8 July 2008 | Director appointed tanya russell (1 page) |
30 June 2008 | Director appointed michael parker (2 pages) |
30 June 2008 | Director appointed michael parker (2 pages) |
2 June 2008 | Appointment terminated director edward davies (1 page) |
2 June 2008 | Appointment terminated director edward davies (1 page) |
2 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 November 2007 | Return made up to 08/09/07; full list of members
|
30 November 2007 | Return made up to 08/09/07; full list of members
|
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | New director appointed (2 pages) |
11 April 2007 | Resolutions
|
11 April 2007 | Resolutions
|
11 April 2007 | Ad 26/03/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
11 April 2007 | Nc inc already adjusted 26/03/07 (1 page) |
11 April 2007 | Ad 26/03/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
11 April 2007 | Nc inc already adjusted 26/03/07 (1 page) |
15 February 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
4 October 2006 | Return made up to 08/09/06; full list of members (8 pages) |
4 October 2006 | Return made up to 08/09/06; full list of members (8 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 September 2005 | Return made up to 08/09/05; full list of members (7 pages) |
21 September 2005 | Return made up to 08/09/05; full list of members (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
31 August 2004 | Return made up to 08/09/04; full list of members (7 pages) |
31 August 2004 | Return made up to 08/09/04; full list of members (7 pages) |
25 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
25 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
16 September 2003 | Return made up to 08/09/03; full list of members (7 pages) |
16 September 2003 | Return made up to 08/09/03; full list of members (7 pages) |
2 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
2 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
4 November 2002 | Return made up to 08/09/02; full list of members
|
4 November 2002 | Return made up to 08/09/02; full list of members
|
4 October 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
4 October 2001 | Return made up to 08/09/01; full list of members (7 pages) |
4 October 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
4 October 2001 | Return made up to 08/09/01; full list of members (7 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
14 September 2000 | Return made up to 08/09/00; full list of members (7 pages) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Return made up to 08/09/00; full list of members (7 pages) |
14 September 2000 | Director resigned (1 page) |
4 August 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
4 August 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
23 February 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
23 February 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
17 November 1999 | Return made up to 08/09/99; full list of members
|
17 November 1999 | Return made up to 08/09/99; full list of members
|
28 January 1999 | Full accounts made up to 30 June 1998 (11 pages) |
28 January 1999 | Full accounts made up to 30 June 1998 (11 pages) |
14 October 1998 | Return made up to 08/09/98; full list of members (6 pages) |
14 October 1998 | Return made up to 08/09/98; full list of members (6 pages) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New secretary appointed;new director appointed (2 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | New secretary appointed;new director appointed (2 pages) |
24 August 1998 | Director resigned (1 page) |
22 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
22 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
24 September 1997 | Return made up to 08/09/97; no change of members
|
24 September 1997 | Return made up to 08/09/97; no change of members
|
3 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
3 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
6 February 1997 | Registered office changed on 06/02/97 from: benacre hammerpond road horsham RH13 6PE (1 page) |
6 February 1997 | Registered office changed on 06/02/97 from: benacre hammerpond road horsham RH13 6PE (1 page) |
17 September 1996 | Return made up to 08/09/96; no change of members (4 pages) |
17 September 1996 | Return made up to 08/09/96; no change of members (4 pages) |
15 August 1996 | Company name changed lopex engineering LIMITED\certificate issued on 16/08/96 (2 pages) |
15 August 1996 | Company name changed lopex engineering LIMITED\certificate issued on 16/08/96 (2 pages) |
21 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
21 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
31 October 1995 | Return made up to 08/09/95; full list of members (6 pages) |
31 October 1995 | Return made up to 08/09/95; full list of members (6 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
29 November 1994 | Registered office changed on 29/11/94 from: oakhurst oak end way gerrards cross bucks SL9 8BR (1 page) |
29 November 1994 | Registered office changed on 29/11/94 from: oakhurst oak end way gerrards cross bucks SL9 8BR (1 page) |
14 September 1994 | Return made up to 08/09/94; no change of members (4 pages) |
14 September 1994 | Return made up to 08/09/94; no change of members (4 pages) |
3 May 1994 | Accounts for a small company made up to 30 June 1993 (11 pages) |
3 May 1994 | Accounts for a small company made up to 30 June 1993 (11 pages) |
15 September 1993 | Return made up to 08/09/93; no change of members
|
15 September 1993 | Return made up to 08/09/93; no change of members
|
28 April 1993 | Full accounts made up to 30 June 1992 (10 pages) |
28 April 1993 | Full accounts made up to 30 June 1992 (10 pages) |
28 October 1992 | New director appointed (2 pages) |
28 October 1992 | New director appointed (2 pages) |
13 October 1992 | Return made up to 08/09/92; full list of members
|
13 October 1992 | Return made up to 08/09/92; full list of members
|
15 April 1992 | Full accounts made up to 30 June 1991 (8 pages) |
15 April 1992 | Full accounts made up to 30 June 1991 (8 pages) |
19 November 1991 | Return made up to 08/09/91; full list of members (5 pages) |
19 November 1991 | Return made up to 08/09/91; full list of members (5 pages) |
23 October 1991 | Director resigned (2 pages) |
23 October 1991 | Director resigned (2 pages) |
2 September 1991 | New director appointed (2 pages) |
2 September 1991 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
2 September 1991 | New director appointed (2 pages) |
2 September 1991 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
2 September 1991 | Registered office changed on 02/09/91 from: engineering centre flight shed no 2 leavesdon airport watford, herts WD2 7BZ (1 page) |
2 September 1991 | Registered office changed on 02/09/91 from: engineering centre flight shed no 2 leavesdon airport watford, herts WD2 7BZ (1 page) |
23 April 1991 | Full accounts made up to 31 December 1990 (8 pages) |
23 April 1991 | Full accounts made up to 31 December 1990 (8 pages) |
13 November 1990 | Full accounts made up to 31 December 1989 (9 pages) |
13 November 1990 | Full accounts made up to 31 December 1989 (9 pages) |
13 November 1990 | Return made up to 12/07/90; full list of members (4 pages) |
13 November 1990 | Return made up to 12/07/90; full list of members (4 pages) |
3 October 1989 | Return made up to 08/09/89; full list of members (4 pages) |
3 October 1989 | Accounts for a small company made up to 31 December 1988 (5 pages) |
3 October 1989 | Return made up to 08/09/89; full list of members (4 pages) |
3 October 1989 | Accounts for a small company made up to 31 December 1988 (5 pages) |
20 June 1988 | Full accounts made up to 31 December 1987 (9 pages) |
20 June 1988 | Return made up to 08/06/88; full list of members (3 pages) |
20 June 1988 | Return made up to 08/06/88; full list of members (3 pages) |
20 June 1988 | Full accounts made up to 31 December 1987 (9 pages) |
30 March 1988 | Registered office changed on 30/03/88 from: queensborough house 2 claremont road surbiton surrey KT6 4QU (1 page) |
30 March 1988 | Registered office changed on 30/03/88 from: queensborough house 2 claremont road surbiton surrey KT6 4QU (1 page) |
5 October 1987 | Full accounts made up to 31 December 1986 (10 pages) |
5 October 1987 | Return made up to 21/02/87; full list of members (4 pages) |
5 October 1987 | Full accounts made up to 31 December 1986 (10 pages) |
5 October 1987 | Return made up to 21/02/87; full list of members (4 pages) |
20 July 1987 | New secretary appointed (2 pages) |
20 July 1987 | New secretary appointed (2 pages) |
3 June 1987 | Registered office changed on 03/06/87 from: c-o stuck trotman and company 9 villiers road kingston-upon-thames surrey KT1 3AP (1 page) |
3 June 1987 | Registered office changed on 03/06/87 from: c-o stuck trotman and company 9 villiers road kingston-upon-thames surrey KT1 3AP (1 page) |
6 May 1986 | Registered office changed on 06/05/86 from: c/o stuck trotman & co neville house ss eden street kingston-upon thames surrey KT1 1BW (1 page) |
6 May 1986 | Registered office changed on 06/05/86 from: c/o stuck trotman & co neville house ss eden street kingston-upon thames surrey KT1 1BW (1 page) |