Company NameCopyround Limited
DirectorSarah Jane Boon
Company StatusActive
Company Number01970501
CategoryPrivate Limited Company
Incorporation Date12 December 1985(38 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Sarah Jane Boon
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(27 years, 3 months after company formation)
Appointment Duration11 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address57 Avonmore Road
London
W14 8RT
Director NameMr Timothy James Harvey-Samuel
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(5 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 16 July 2001)
RoleBanker
Correspondence Address57 Avonmore Road
London
W14 8RT
Director NameMs Audrey Jennifer Stephenson-Taylor
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(5 years, 10 months after company formation)
Appointment Duration9 years (resigned 31 October 2000)
RolePersonnel Officer
Correspondence Address57 Avonmore Road
London
W14 8RT
Secretary NameMs Audrey Jennifer Stephenson-Taylor
NationalityBritish
StatusResigned
Appointed09 October 1991(5 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 February 1998)
RoleCompany Director
Correspondence Address57 Avonmore Road
London
W14 8RT
Secretary NameMr Timothy James Harvey-Samuel
NationalityBritish
StatusResigned
Appointed01 October 1996(10 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 July 2001)
RoleBanker
Correspondence Address57 Avonmore Road
London
W14 8RT
Director NameJonathan James Riley
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2001(15 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 2003)
RoleSolicitor
Correspondence AddressBarn End Cottage
Great Rissington
Cheltenham
Gloucestershire
GL54 2LH
Wales
Secretary NameMr Gary Neville Toulson
StatusResigned
Appointed12 July 2001(15 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Culver Drive
Oxted
Surrey
RH8 9HP
Director NameAndrew James Montgomery
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2003(17 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2005)
RoleDoctor
Correspondence Address57 Avonmore Road
London
W14 8RT
Director NameDavid Stephen Mackertich
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(19 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 September 2007)
RoleGeologist
Correspondence AddressFlat 2
92 Lexham Gardens
London
W8 6JQ
Director NameVictoria Louise Boon
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(21 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2013)
RoleRecruitment Consultant
Correspondence Address57 Avonmore Road
London
W14 8RT
Secretary NameElinor May Fentem
NationalityBritish
StatusResigned
Appointed01 April 2013(27 years, 3 months after company formation)
Appointment Duration12 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address57 Avonmore Road
London
W14 8RT

Contact

Websitencrc.co.uk

Location

Registered Address57 Avonmore Road
London
W14 8RT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Sarah Jane Boon
40.00%
Ordinary
2 at £1James Macauslan
20.00%
Ordinary
2 at £1Maria Inez Chuidian Albert & Nicholas John Morgan
20.00%
Ordinary
2 at £1Sohrab Knoshkov & Maryam Gholitbar
20.00%
Ordinary

Financials

Year2014
Net Worth£10

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Filing History

12 March 2024Confirmation statement made on 11 March 2024 with no updates (3 pages)
22 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 March 2022Confirmation statement made on 11 March 2022 with updates (4 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
20 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10
(4 pages)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 May 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10
(4 pages)
14 May 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10
(4 pages)
24 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
24 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
31 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10
(5 pages)
31 March 2014Termination of appointment of Elinor Fentem as a secretary (1 page)
31 March 2014Termination of appointment of Elinor Fentem as a secretary (1 page)
31 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 July 2013Administrative restoration application (3 pages)
3 July 2013Termination of appointment of Victoria Boon as a director (2 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 July 2013Annual return made up to 15 March 2013 (14 pages)
3 July 2013Annual return made up to 9 October 1999 with a full list of shareholders (10 pages)
3 July 2013Annual return made up to 9 October 2009 (14 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 July 2013Annual return made up to 15 March 2012 with a full list of shareholders (14 pages)
3 July 2013Annual return made up to 15 March 2011 with a full list of shareholders (14 pages)
3 July 2013Administrative restoration application (3 pages)
3 July 2013Termination of appointment of Gary Toulson as a secretary (2 pages)
3 July 2013Appointment of Elinor May Fentem as a secretary (3 pages)
3 July 2013Appointment of Sarah Jane Boon as a director (3 pages)
3 July 2013Appointment of Elinor May Fentem as a secretary (3 pages)
3 July 2013Termination of appointment of Victoria Boon as a director (2 pages)
3 July 2013Total exemption full accounts made up to 31 March 2011 (3 pages)
3 July 2013Annual return made up to 9 October 1999 with a full list of shareholders (10 pages)
3 July 2013Annual return made up to 9 October 2009 (14 pages)
3 July 2013Annual return made up to 15 March 2011 with a full list of shareholders (14 pages)
3 July 2013Annual return made up to 15 March 2013 (14 pages)
3 July 2013Appointment of Sarah Jane Boon as a director (3 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2010 (3 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2010 (3 pages)
3 July 2013Annual return made up to 9 October 2009 (14 pages)
3 July 2013Total exemption full accounts made up to 31 March 2011 (3 pages)
3 July 2013Annual return made up to 15 March 2012 with a full list of shareholders (14 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 July 2013Termination of appointment of Gary Toulson as a secretary (2 pages)
3 July 2013Annual return made up to 9 October 1999 with a full list of shareholders (10 pages)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
19 March 2010Annual return made up to 15 March 2010 (14 pages)
19 March 2010Annual return made up to 15 March 2010 (14 pages)
16 October 2009Registered office address changed from , 6 Culver Drive, Oxted, Surrey, RH8 9HP on 16 October 2009 (1 page)
16 October 2009Registered office address changed from , 6 Culver Drive, Oxted, Surrey, RH8 9HP on 16 October 2009 (1 page)
2 April 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 March 2009Return made up to 09/10/08; full list of members (5 pages)
16 March 2009Return made up to 09/10/08; full list of members (5 pages)
11 October 2007Return made up to 09/10/07; full list of members (3 pages)
11 October 2007Return made up to 09/10/07; full list of members (3 pages)
28 September 2007New director appointed (1 page)
28 September 2007Director resigned (1 page)
28 September 2007New director appointed (1 page)
28 September 2007Director resigned (1 page)
4 April 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 April 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 March 2007Return made up to 09/10/06; full list of members (3 pages)
28 March 2007Location of register of members (1 page)
28 March 2007Secretary's particulars changed (1 page)
28 March 2007Location of debenture register (1 page)
28 March 2007Secretary's particulars changed (1 page)
28 March 2007Location of register of members (1 page)
28 March 2007Return made up to 09/10/06; full list of members (3 pages)
28 March 2007Registered office changed on 28/03/07 from: 6 culver drive, oxted, surrey, RH8 9HP (1 page)
28 March 2007Registered office changed on 28/03/07 from: 6 culver drive, oxted, surrey, RH8 9HP (1 page)
28 March 2007Location of debenture register (1 page)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 May 2006Registered office changed on 18/05/06 from: the gables, pit lane, edenbridge, kent TN8 6BD (1 page)
18 May 2006Registered office changed on 18/05/06 from: the gables, pit lane, edenbridge, kent TN8 6BD (1 page)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 November 2005Director resigned (1 page)
29 November 2005New director appointed (2 pages)
29 November 2005Director resigned (1 page)
29 November 2005New director appointed (2 pages)
15 November 2005Return made up to 09/10/05; full list of members (3 pages)
15 November 2005Return made up to 09/10/05; full list of members (3 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 October 2004Return made up to 09/10/04; full list of members (6 pages)
19 October 2004Return made up to 09/10/04; full list of members (6 pages)
31 October 2003Return made up to 09/10/03; change of members (6 pages)
31 October 2003Return made up to 09/10/03; change of members (6 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 October 2003New director appointed (2 pages)
9 October 2003Director resigned (1 page)
9 October 2003New director appointed (2 pages)
9 October 2003Director resigned (1 page)
24 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 October 2002Return made up to 09/10/02; full list of members (6 pages)
3 October 2002Return made up to 09/10/02; full list of members (6 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 November 2001Return made up to 09/10/01; full list of members (7 pages)
7 November 2001Return made up to 09/10/01; full list of members (7 pages)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
17 October 2001Registered office changed on 17/10/01 from: 57 avonmore road, london, W14 8RT (1 page)
17 October 2001Registered office changed on 17/10/01 from: 57 avonmore road, london, W14 8RT (1 page)
20 July 2001Secretary resigned (1 page)
20 July 2001New secretary appointed (2 pages)
20 July 2001Secretary resigned (1 page)
20 July 2001New secretary appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
23 March 2001Ad 01/01/00--------- £ si 2@1=2 £ ic 8/10 (2 pages)
23 March 2001Return made up to 09/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 March 2001Ad 01/01/00--------- £ si 2@1=2 £ ic 8/10 (2 pages)
23 March 2001Return made up to 09/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
15 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
17 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
17 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
7 April 1999Return made up to 09/10/98; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 April 1999Return made up to 09/10/98; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
17 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
27 November 1997Return made up to 09/10/97; no change of members (4 pages)
27 November 1997Return made up to 09/10/97; no change of members (4 pages)
7 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
7 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
18 December 1996Return made up to 09/10/96; full list of members (6 pages)
18 December 1996Return made up to 09/10/96; full list of members (6 pages)
9 December 1996New secretary appointed (2 pages)
9 December 1996New secretary appointed (2 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
13 November 1995Return made up to 09/10/95; no change of members (4 pages)
13 November 1995Return made up to 09/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
12 December 1985Incorporation (17 pages)
12 December 1985Incorporation (17 pages)