Bromley
Kent
BR1 1RY
Director Name | Miss Heather Gladys Patricia Jolly |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2017(31 years, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Widmore Road Bromley Kent BR1 1RY |
Director Name | Mr Frederick Charles Kienzler |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(5 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 01 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Ainsdale Road Ealing London W5 1JX |
Director Name | Mrs Fay London |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(5 years, 3 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 01 October 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Church Row Chislehurst Kent BR7 5PG |
Director Name | Mr John Vincent London |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(5 years, 3 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Church Row Chislehurst Kent BR7 5PG |
Secretary Name | Mr Gavin Spencer Purvis |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 January 1991(5 years, 3 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 |
Secretary Name | Mrs Fay London |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(9 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Church Row Chislehurst Kent BR7 5PG |
Director Name | Simon James London |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(10 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 2 Freelands Road Bromley Kent BR1 3AQ |
Director Name | Nigel Trevor Hawkes |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(27 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 & 40 Widmore Road Bromley Kent BR1 1RY |
Director Name | Miss Victoria Lynne Hawkes |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(27 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Widmore Road Bromley Kent BR1 1RY |
Director Name | Mr Oliver Edward Randolph Johns |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(31 years after company formation) |
Appointment Duration | 6 months (resigned 17 March 2017) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 38 Widmore Road Bromley Kent BR1 1RY |
Website | copyprint.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77350956 |
Telephone region | London |
Registered Address | 38 Widmore Road Bromley Kent BR1 1RY |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
30 at £1 | Barbara Hawkes 30.00% Ordinary |
---|---|
30 at £1 | Michael Hathway 30.00% Ordinary |
30 at £1 | Victoria Hawkes 30.00% Ordinary |
10 at £1 | Nigel Hawkes 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,160 |
Cash | £38,482 |
Current Liabilities | £23,964 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (10 months from now) |
31 July 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
15 February 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
9 February 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
12 March 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
14 February 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
1 February 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
12 July 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
7 February 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 March 2017 | Appointment of Miss Heather Gladys Patricia Jolly as a director on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Michael Richard Hathway on 27 March 2017 (2 pages) |
27 March 2017 | Appointment of Miss Heather Gladys Patricia Jolly as a director on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Michael Richard Hathway on 27 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Oliver Edward Randolph Johns as a director on 17 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Oliver Edward Randolph Johns as a director on 17 March 2017 (1 page) |
22 February 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
16 September 2016 | Appointment of Mr Oliver Edward Randolph Johns as a director on 16 September 2016 (2 pages) |
16 September 2016 | Director's details changed for Mr Michael Hathway on 16 September 2016 (2 pages) |
16 September 2016 | Director's details changed for Mr Michael Hathway on 16 September 2016 (2 pages) |
16 September 2016 | Appointment of Mr Oliver Edward Randolph Johns as a director on 16 September 2016 (2 pages) |
12 September 2016 | Termination of appointment of Nigel Trevor Hawkes as a director on 22 August 2016 (1 page) |
12 September 2016 | Termination of appointment of Victoria Lynne Hawkes as a director on 22 August 2016 (1 page) |
12 September 2016 | Termination of appointment of Nigel Trevor Hawkes as a director on 22 August 2016 (1 page) |
12 September 2016 | Termination of appointment of Victoria Lynne Hawkes as a director on 22 August 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
18 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
23 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
23 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
23 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
26 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
26 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
31 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Director's details changed for Nigel Revor Hawkes on 1 October 2012 (2 pages) |
31 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Termination of appointment of Fay London as a director (1 page) |
31 January 2013 | Termination of appointment of Fay London as a director (1 page) |
31 January 2013 | Director's details changed for Nigel Revor Hawkes on 1 October 2012 (2 pages) |
31 January 2013 | Director's details changed for Nigel Revor Hawkes on 1 October 2012 (2 pages) |
3 December 2012 | Appointment of Nigel Revor Hawkes as a director (3 pages) |
3 December 2012 | Appointment of Miss Victoria Lynne Hawkes as a director (3 pages) |
3 December 2012 | Appointment of Miss Victoria Lynne Hawkes as a director (3 pages) |
3 December 2012 | Appointment of Nigel Revor Hawkes as a director (3 pages) |
27 November 2012 | Termination of appointment of Simon London as a director (2 pages) |
27 November 2012 | Termination of appointment of Fay London as a secretary (2 pages) |
27 November 2012 | Termination of appointment of John London as a director (2 pages) |
27 November 2012 | Termination of appointment of Fay London as a secretary (2 pages) |
27 November 2012 | Termination of appointment of Simon London as a director (2 pages) |
27 November 2012 | Termination of appointment of John London as a director (2 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 June 2011 | Director's details changed for Simon James London on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Simon James London on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Simon James London on 3 June 2011 (2 pages) |
1 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
15 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Simon James London on 12 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Michael Hathway on 12 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Michael Hathway on 12 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Simon James London on 12 January 2010 (2 pages) |
16 July 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
16 July 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
13 February 2009 | Director's change of particulars / simon london / 12/01/2009 (1 page) |
13 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
13 February 2009 | Director's change of particulars / simon london / 12/01/2009 (1 page) |
8 July 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
8 July 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
14 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
14 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
29 July 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
29 July 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
7 March 2007 | Return made up to 12/01/07; full list of members (3 pages) |
7 March 2007 | Return made up to 12/01/07; full list of members (3 pages) |
31 July 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
31 July 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
21 April 2006 | Return made up to 12/01/06; full list of members (8 pages) |
21 April 2006 | Return made up to 12/01/06; full list of members (8 pages) |
26 July 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
26 July 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
22 March 2005 | Return made up to 12/01/05; full list of members (8 pages) |
22 March 2005 | Return made up to 12/01/05; full list of members (8 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (16 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (16 pages) |
2 April 2004 | Return made up to 12/01/04; full list of members (8 pages) |
2 April 2004 | Return made up to 12/01/04; full list of members (8 pages) |
6 August 2003 | Full accounts made up to 30 September 2002 (16 pages) |
6 August 2003 | Full accounts made up to 30 September 2002 (16 pages) |
24 March 2003 | Return made up to 12/01/03; full list of members (8 pages) |
24 March 2003 | Return made up to 12/01/03; full list of members (8 pages) |
18 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
18 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
7 March 2002 | Return made up to 12/01/02; full list of members (8 pages) |
7 March 2002 | Return made up to 12/01/02; full list of members (8 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
4 July 2001 | Full accounts made up to 30 September 2000 (15 pages) |
4 July 2001 | Full accounts made up to 30 September 2000 (15 pages) |
19 March 2001 | Return made up to 12/01/01; full list of members (7 pages) |
19 March 2001 | Return made up to 12/01/01; full list of members (7 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 (7 pages) |
16 March 2000 | Return made up to 12/01/00; full list of members (7 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) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
3 April 1999 | Return made up to 12/01/99; full list of members (6 pages) |
3 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 | New director appointed (2 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) |
14 April 1996 | New director appointed (2 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) |
20 September 1985 | Certificate of incorporation (1 page) |
20 September 1985 | Certificate of incorporation (1 page) |