Company NameSouthwark Square Limited
DirectorsIrina Virtorovna Fraydl and Sophie Matilda Pullen
Company StatusActive
Company Number01937044
CategoryPrivate Limited Company
Incorporation Date7 August 1985(38 years, 8 months ago)
Previous NamesLopex Engineering Limited and Lopex Engineering (UK) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMiss Irina Virtorovna Fraydl
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(32 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address42 Southwark Street
London
SE1 1UN
Director NameMs Sophie Matilda Pullen
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(35 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address42 Southwark Street
London
SE1 1UN
Director NameMr Richard Alfred Nye
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(6 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 July 1998)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressBeech Cottage
Gorelands Lane
Chalfont St Giles
Buckinghamshire
HP8 4HQ
Secretary NameMrs Ann Mary Nye
NationalityBritish
StatusResigned
Appointed08 September 1991(6 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressBeech Cottage
Gorelands Lane
Chalfont St Giles
Bucks
HP8 4HQ
Director NameJohn Burn
Date of BirthApril 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1992(7 years after company formation)
Appointment Duration8 years (resigned 12 September 2000)
RolePublisher
Correspondence Address5154 Lancewood Drive
Sarasota
Florida
Fl34232
Director NameRodger Delong Harrison
Date of BirthJune 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1998(12 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 September 2006)
RolePastor
Correspondence Address335 Arnold Lake Road
Milford 13807
New York
United States
Director NameMark Robin Stieber
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(12 years, 11 months after company formation)
Appointment Duration19 years, 5 months (resigned 12 December 2017)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address89 Langthorne Street
London
SW6 6JU
Secretary NameMark Robin Stieber
NationalityBritish
StatusResigned
Appointed01 July 1998(12 years, 11 months after company formation)
Appointment Duration19 years, 5 months (resigned 12 December 2017)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address89 Langthorne Street
London
SW6 6JU
Director NameCdr Rn (Retired) Edward Lloyd Davies
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(15 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 May 2008)
RoleLogistician
Correspondence Address7c Engineer Road
Gibraltar
Foreign
Director NamePaul Nicholas Hoffman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2006(20 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 September 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Dalebury Road
London
SW17 7HQ
Director NameNicholas Charles Riley
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(22 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2009)
RoleEngineer
Correspondence Address39 O'Brien Road
Coatesville Rd3
New Zealand
Director NameMichael Parker
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(22 years, 10 months after company formation)
Appointment Duration1 year (resigned 22 July 2009)
RoleCompany Director
Correspondence AddressCortijo Caracol Rio Jate
La Herradura
Granada
Spain
Director NameMs Tanya Russell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(22 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Percy Road
Mitcham
Surrey
CR4 4JW
Director NameKireava Liudmila Alexandrovna
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityRussian
StatusResigned
Appointed06 October 2008(23 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 August 2010)
RoleDeveloper
Correspondence AddressChernishevskaya Street 189141
Saratov
410002
Russia
Director NameMr Nicholas Timofeevitch Amiridi
Date of BirthAugust 1947 (Born 76 years ago)
NationalityRussian
StatusResigned
Appointed15 May 2009(23 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 12 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2a 38-40 Southwark Street
London
SE1 1UN
Director NameMiss Irina Virtorovna Kolbasina
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(23 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Moreton Place
London
SW1G 2NL
Director NameMr Alexander Krasnikov
Date of BirthApril 1952 (Born 72 years ago)
NationalityRussian
StatusResigned
Appointed23 August 2010(25 years after company formation)
Appointment Duration3 years, 5 months (resigned 24 January 2014)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address42 Southwark Street
London
SE1 1UN
Director NameMr Donald Trevor Riley
Date of BirthMay 1940 (Born 83 years ago)
NationalityNew Zealander
StatusResigned
Appointed03 January 2014(28 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Southwark Street
London
SE1 1UN
Director NameMr Michael Jonathan Parker
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2017(32 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Southwark Street
London
SE1 1UN
Secretary NameMr Michael Jonathan Parker
StatusResigned
Appointed13 December 2017(32 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 July 2018)
RoleCompany Director
Correspondence Address42 Southwark Street
London
SE1 1UN

Contact

Websitesouthwarkrooms.com
Email address[email protected]
Telephone023 66622449
Telephone regionSouthampton / Portsmouth

Location

Registered Address42 Southwark Street
London
SE1 1UN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Henry George Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,670,241
Cash£1,204,518
Current Liabilities£1,804,835

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 September 2023 (6 months, 3 weeks ago)
Next Return Due22 September 2024 (5 months, 3 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
28 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
16 May 2023Appointment of Mr Jeremy David Tredennick Titchen as a director on 3 May 2023 (2 pages)
15 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
2 October 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
23 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
11 December 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
10 December 2020Appointment of Ms Sophie Matilda Pullen as a director on 1 September 2020 (2 pages)
16 November 2020Confirmation statement made on 8 September 2020 with updates (5 pages)
30 April 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 April 2020Memorandum and Articles of Association (11 pages)
3 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
7 February 2020Director's details changed for Miss Irina Virtorovna Kolbasina on 7 February 2020 (2 pages)
14 January 2020Change of details for Mrs Irina Fraydl as a person with significant control on 28 November 2019 (2 pages)
13 January 2020Change of details for Miss Irina Virtorovna Kolbasina as a person with significant control on 28 November 2019 (2 pages)
9 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
9 September 2019Notification of Irina Victorovna Kolbasina as a person with significant control on 17 November 2017 (2 pages)
9 September 2019Cessation of Nicholas Timofeevitch Amiridi as a person with significant control on 17 November 2017 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
13 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
23 July 2018Termination of appointment of Michael Jonathan Parker as a director on 3 July 2018 (1 page)
23 July 2018Termination of appointment of Michael Jonathan Parker as a secretary on 3 July 2018 (1 page)
25 May 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
24 April 2018Termination of appointment of Mark Robin Stieber as a secretary on 12 December 2017 (1 page)
24 April 2018Termination of appointment of Mark Robin Stieber as a director on 12 December 2017 (1 page)
20 April 2018Director's details changed for Robin Stieber on 20 April 2018 (2 pages)
20 April 2018Secretary's details changed for Robin Stieber on 20 April 2018 (1 page)
10 January 2018Termination of appointment of a director (1 page)
10 January 2018Termination of appointment of a secretary (1 page)
10 January 2018Termination of appointment of a director (1 page)
10 January 2018Termination of appointment of a secretary (1 page)
9 January 2018Termination of appointment of Nicholas Timofeevitch Amiridi as a director on 12 December 2017 (1 page)
9 January 2018Appointment of Irina Virtorovna Kolbasina as a director on 13 December 2017 (2 pages)
9 January 2018Termination of appointment of Donald Trevor Riley as a director on 12 December 2017 (1 page)
9 January 2018Appointment of Irina Virtorovna Kolbasina as a director on 13 December 2017 (2 pages)
9 January 2018Termination of appointment of Nicholas Timofeevitch Amiridi as a director on 12 December 2017 (1 page)
9 January 2018Termination of appointment of Donald Trevor Riley as a director on 12 December 2017 (1 page)
20 December 2017Appointment of Mr Michael Jonathan Parker as a secretary on 13 December 2017 (2 pages)
20 December 2017Appointment of Mr Michael Jonathan Parker as a secretary on 13 December 2017 (2 pages)
19 December 2017Appointment of Mr Michael Jonathan Parker as a director on 13 December 2017 (2 pages)
19 December 2017Appointment of Mr Michael Jonathan Parker as a director on 13 December 2017 (2 pages)
2 November 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 50,000
(6 pages)
17 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 50,000
(6 pages)
28 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 November 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 50,000
(6 pages)
24 November 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 50,000
(6 pages)
24 November 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 50,000
(6 pages)
20 May 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 May 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
29 January 2014Appointment of Mr Donald Trevor Riley as a director (2 pages)
29 January 2014Appointment of Mr Donald Trevor Riley as a director (2 pages)
24 January 2014Termination of appointment of Alexander Krasnikov as a director (1 page)
24 January 2014Termination of appointment of Alexander Krasnikov as a director (1 page)
9 January 2014Termination of appointment of Tanya Russell as a director (1 page)
9 January 2014Termination of appointment of Tanya Russell as a director (1 page)
1 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 50,000
(7 pages)
1 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 50,000
(7 pages)
1 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 50,000
(7 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (7 pages)
19 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (7 pages)
19 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (7 pages)
15 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (7 pages)
15 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (7 pages)
15 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (7 pages)
22 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
15 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
15 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
27 August 2010Appointment of Mr Alexander Krasnikov as a director (2 pages)
27 August 2010Termination of appointment of Kireava Alexandrovna as a director (1 page)
27 August 2010Termination of appointment of Irina Kolbasina as a director (1 page)
27 August 2010Appointment of Mr Alexander Krasnikov as a director (2 pages)
27 August 2010Termination of appointment of Irina Kolbasina as a director (1 page)
27 August 2010Termination of appointment of Kireava Alexandrovna as a director (1 page)
9 September 2009Appointment terminated director nicholas riley (1 page)
9 September 2009Return made up to 08/09/09; full list of members (4 pages)
9 September 2009Appointment terminated director nicholas riley (1 page)
9 September 2009Return made up to 08/09/09; full list of members (4 pages)
5 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 July 2009Director appointed irina virtorovna kolbasina (1 page)
29 July 2009Director appointed irina virtorovna kolbasina (1 page)
29 July 2009Appointment terminated director michael parker (1 page)
29 July 2009Appointment terminated director michael parker (1 page)
4 June 2009Director appointed nicholas timofeevitch amiridi (1 page)
4 June 2009Director appointed nicholas timofeevitch amiridi (1 page)
27 November 2008Memorandum and Articles of Association (11 pages)
27 November 2008Memorandum and Articles of Association (11 pages)
15 November 2008Company name changed lopex engineering (uk) LIMITED\certificate issued on 18/11/08 (2 pages)
15 November 2008Company name changed lopex engineering (uk) LIMITED\certificate issued on 18/11/08 (2 pages)
10 November 2008Director appointed kireava liudmila alexandrovna (1 page)
10 November 2008Director appointed kireava liudmila alexandrovna (1 page)
9 October 2008Return made up to 08/09/08; full list of members (4 pages)
9 October 2008Return made up to 08/09/08; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 July 2008Director appointed tanya russell (1 page)
8 July 2008Director appointed tanya russell (1 page)
30 June 2008Director appointed michael parker (2 pages)
30 June 2008Director appointed michael parker (2 pages)
2 June 2008Appointment terminated director edward davies (1 page)
2 June 2008Appointment terminated director edward davies (1 page)
2 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 November 2007Return made up to 08/09/07; full list of members
  • 363(287) ‐ Registered office changed on 30/11/07
(8 pages)
30 November 2007Return made up to 08/09/07; full list of members
  • 363(287) ‐ Registered office changed on 30/11/07
(8 pages)
2 October 2007New director appointed (2 pages)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007New director appointed (2 pages)
11 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 April 2007Ad 26/03/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
11 April 2007Nc inc already adjusted 26/03/07 (1 page)
11 April 2007Ad 26/03/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
11 April 2007Nc inc already adjusted 26/03/07 (1 page)
15 February 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
15 February 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
4 October 2006Return made up to 08/09/06; full list of members (8 pages)
4 October 2006Return made up to 08/09/06; full list of members (8 pages)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
26 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 September 2005Return made up to 08/09/05; full list of members (7 pages)
21 September 2005Return made up to 08/09/05; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
31 August 2004Return made up to 08/09/04; full list of members (7 pages)
31 August 2004Return made up to 08/09/04; full list of members (7 pages)
25 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
25 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 September 2003Return made up to 08/09/03; full list of members (7 pages)
16 September 2003Return made up to 08/09/03; full list of members (7 pages)
2 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 November 2002Return made up to 08/09/02; full list of members
  • 363(287) ‐ Registered office changed on 04/11/02
(7 pages)
4 November 2002Return made up to 08/09/02; full list of members
  • 363(287) ‐ Registered office changed on 04/11/02
(7 pages)
4 October 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
4 October 2001Return made up to 08/09/01; full list of members (7 pages)
4 October 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
4 October 2001Return made up to 08/09/01; full list of members (7 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
14 September 2000Return made up to 08/09/00; full list of members (7 pages)
14 September 2000Director resigned (1 page)
14 September 2000Return made up to 08/09/00; full list of members (7 pages)
14 September 2000Director resigned (1 page)
4 August 2000Accounts for a small company made up to 30 June 2000 (4 pages)
4 August 2000Accounts for a small company made up to 30 June 2000 (4 pages)
23 February 2000Accounts for a small company made up to 30 June 1999 (3 pages)
23 February 2000Accounts for a small company made up to 30 June 1999 (3 pages)
17 November 1999Return made up to 08/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/11/99
(6 pages)
17 November 1999Return made up to 08/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/11/99
(6 pages)
28 January 1999Full accounts made up to 30 June 1998 (11 pages)
28 January 1999Full accounts made up to 30 June 1998 (11 pages)
14 October 1998Return made up to 08/09/98; full list of members (6 pages)
14 October 1998Return made up to 08/09/98; full list of members (6 pages)
24 August 1998Secretary resigned (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998New secretary appointed;new director appointed (2 pages)
24 August 1998Director resigned (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998Secretary resigned (1 page)
24 August 1998New secretary appointed;new director appointed (2 pages)
24 August 1998Director resigned (1 page)
22 May 1998Full accounts made up to 30 June 1997 (11 pages)
22 May 1998Full accounts made up to 30 June 1997 (11 pages)
24 September 1997Return made up to 08/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 September 1997Return made up to 08/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 1997Full accounts made up to 30 June 1996 (11 pages)
3 April 1997Full accounts made up to 30 June 1996 (11 pages)
6 February 1997Registered office changed on 06/02/97 from: benacre hammerpond road horsham RH13 6PE (1 page)
6 February 1997Registered office changed on 06/02/97 from: benacre hammerpond road horsham RH13 6PE (1 page)
17 September 1996Return made up to 08/09/96; no change of members (4 pages)
17 September 1996Return made up to 08/09/96; no change of members (4 pages)
15 August 1996Company name changed lopex engineering LIMITED\certificate issued on 16/08/96 (2 pages)
15 August 1996Company name changed lopex engineering LIMITED\certificate issued on 16/08/96 (2 pages)
21 April 1996Full accounts made up to 30 June 1995 (8 pages)
21 April 1996Full accounts made up to 30 June 1995 (8 pages)
31 October 1995Return made up to 08/09/95; full list of members (6 pages)
31 October 1995Return made up to 08/09/95; full list of members (6 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
29 November 1994Registered office changed on 29/11/94 from: oakhurst oak end way gerrards cross bucks SL9 8BR (1 page)
29 November 1994Registered office changed on 29/11/94 from: oakhurst oak end way gerrards cross bucks SL9 8BR (1 page)
14 September 1994Return made up to 08/09/94; no change of members (4 pages)
14 September 1994Return made up to 08/09/94; no change of members (4 pages)
3 May 1994Accounts for a small company made up to 30 June 1993 (11 pages)
3 May 1994Accounts for a small company made up to 30 June 1993 (11 pages)
15 September 1993Return made up to 08/09/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 September 1993Return made up to 08/09/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 April 1993Full accounts made up to 30 June 1992 (10 pages)
28 April 1993Full accounts made up to 30 June 1992 (10 pages)
28 October 1992New director appointed (2 pages)
28 October 1992New director appointed (2 pages)
13 October 1992Return made up to 08/09/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 1992Return made up to 08/09/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 1992Full accounts made up to 30 June 1991 (8 pages)
15 April 1992Full accounts made up to 30 June 1991 (8 pages)
19 November 1991Return made up to 08/09/91; full list of members (5 pages)
19 November 1991Return made up to 08/09/91; full list of members (5 pages)
23 October 1991Director resigned (2 pages)
23 October 1991Director resigned (2 pages)
2 September 1991New director appointed (2 pages)
2 September 1991Accounting reference date extended from 31/12 to 30/06 (1 page)
2 September 1991New director appointed (2 pages)
2 September 1991Accounting reference date extended from 31/12 to 30/06 (1 page)
2 September 1991Registered office changed on 02/09/91 from: engineering centre flight shed no 2 leavesdon airport watford, herts WD2 7BZ (1 page)
2 September 1991Registered office changed on 02/09/91 from: engineering centre flight shed no 2 leavesdon airport watford, herts WD2 7BZ (1 page)
23 April 1991Full accounts made up to 31 December 1990 (8 pages)
23 April 1991Full accounts made up to 31 December 1990 (8 pages)
13 November 1990Full accounts made up to 31 December 1989 (9 pages)
13 November 1990Full accounts made up to 31 December 1989 (9 pages)
13 November 1990Return made up to 12/07/90; full list of members (4 pages)
13 November 1990Return made up to 12/07/90; full list of members (4 pages)
3 October 1989Return made up to 08/09/89; full list of members (4 pages)
3 October 1989Accounts for a small company made up to 31 December 1988 (5 pages)
3 October 1989Return made up to 08/09/89; full list of members (4 pages)
3 October 1989Accounts for a small company made up to 31 December 1988 (5 pages)
20 June 1988Full accounts made up to 31 December 1987 (9 pages)
20 June 1988Return made up to 08/06/88; full list of members (3 pages)
20 June 1988Return made up to 08/06/88; full list of members (3 pages)
20 June 1988Full accounts made up to 31 December 1987 (9 pages)
30 March 1988Registered office changed on 30/03/88 from: queensborough house 2 claremont road surbiton surrey KT6 4QU (1 page)
30 March 1988Registered office changed on 30/03/88 from: queensborough house 2 claremont road surbiton surrey KT6 4QU (1 page)
5 October 1987Full accounts made up to 31 December 1986 (10 pages)
5 October 1987Return made up to 21/02/87; full list of members (4 pages)
5 October 1987Full accounts made up to 31 December 1986 (10 pages)
5 October 1987Return made up to 21/02/87; full list of members (4 pages)
20 July 1987New secretary appointed (2 pages)
20 July 1987New secretary appointed (2 pages)
3 June 1987Registered 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 1987Registered 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 1986Registered 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 1986Registered 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)