Company NameThe London Photocopying Company Limited
DirectorsAndrew James Moffitt and Martin Oxley
Company StatusActive
Company Number02606913
CategoryPrivate Limited Company
Incorporation Date1 May 1991(33 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMr Andrew James Moffitt
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(29 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameMr Martin Oxley
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(30 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Secretary NameMr Ashok Kumar
NationalityBritish
StatusResigned
Appointed01 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
Director NameJohn Anthony Rigby
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(4 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 28 September 1992)
RoleGeneral Manager
Correspondence Address39 Davids Lane
Ringwood
Dorset
BH24 2AW
Secretary NamePeter John Anthony Cox
NationalityBritish
StatusResigned
Appointed17 September 1991(4 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 29 June 1995)
RoleCompany Director
Correspondence Address91 Old Road
Headington
Oxford
Oxfordshire
OX3 8SX
Director NameMr Henry William Matthews
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(1 year, 5 months after company formation)
Appointment Duration17 years (resigned 06 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ashcroft Park
Cobham
Surrey
KT11 2DN
Secretary NameMarilyn Dawn Cole
NationalityBritish
StatusResigned
Appointed29 June 1995(4 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHole Farm
Farnham Lane, Langton Green
Tunbridge Wells
Kent
TN3 0JS
Secretary NameMr Sivapragasam Yoganathan
NationalityBritish
StatusResigned
Appointed18 January 2001(9 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Shelley Gardens
North Wembley
Middlesex
HA0 3QG
Director NameMr Sivapragasam Yoganathan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(10 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Shelley Gardens
North Wembley
Middlesex
HA0 3QG
Director NameMr Stewart Joseph Bennett
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(18 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 06 July 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Thorpe Court Delta Way
Egham
TW20 8RX
Director NameMrs Samantha Jane Matthews
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(18 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 July 2013)
RoleManaging Director
Country of ResidenceU K
Correspondence AddressUnit 17 Kingsmill Business Park
Chapel Mill Lane Off Villiers Road
Kingston Upon Thames
Surrey
KT1 3AP
Director NameMr Harchand Khurmy
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(20 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Thorpe Court Delta Way
Egham
TW20 8RX
Director NameMr Nicholas Vincent Whitty
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(25 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Thorpe Court Delta Way
Egham
TW20 8RX
Director NameMrs Kathryn Lindsay Stephens
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2018(27 years, 2 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 02 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House 273-275 High Street
London Colney
St Albans
Hertfordshire
AL2 1HA
Director NameMr James Ross Stephens
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2018(27 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 April 2021)
RoleDiretor
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameMr Christopher Glyn Morris
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2018(27 years, 3 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 28 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameMr Ken Coveney
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed28 August 2018(27 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameMr Darren Michael Pickering
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2018(27 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 04 October 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameMr Darren Michael Pickering
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2018(27 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 August 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameMr Graham Dickson Orr
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2019(28 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameBj Registrars Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed01 May 1991(same day as company formation)
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL

Location

Registered Address1-2 Castle Lane
London
SW1E 6DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£52,293
Cash£234,833
Current Liabilities£840,973

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Charges

26 October 2018Delivered on: 7 November 2018
Persons entitled: Lucid Trustee Services Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
24 November 2016Delivered on: 9 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 December 2013Delivered on: 18 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 January 2012Delivered on: 18 January 2012
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 January 2012Delivered on: 18 January 2012
Persons entitled: Clydesdale Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The principal sum from time to time standing to the credit of such accounts see image for full details.
Outstanding

Filing History

25 September 2023Confirmation statement made on 23 September 2023 with updates (5 pages)
16 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (46 pages)
16 May 2023Audit exemption subsidiary accounts made up to 31 March 2022 (8 pages)
15 May 2023Director's details changed for Mr Andrew James Moffitt on 10 May 2023 (2 pages)
29 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
29 March 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
10 October 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
26 August 2022Termination of appointment of Darren Michael Pickering as a director on 26 August 2022 (1 page)
6 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
6 May 2022Audit exemption subsidiary accounts made up to 31 March 2021 (9 pages)
5 April 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (47 pages)
5 April 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
11 November 2021Appointment of Mr Martin Oxley as a director on 9 November 2021 (2 pages)
7 October 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
1 October 2021Termination of appointment of Ken Coveney as a director on 1 October 2021 (1 page)
19 April 2021Termination of appointment of James Ross Stephens as a director on 16 April 2021 (1 page)
8 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (41 pages)
8 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
8 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
8 January 2021Audit exemption subsidiary accounts made up to 31 March 2020 (11 pages)
25 November 2020Appointment of Mr Andrew James Moffitt as a director on 20 November 2020 (2 pages)
30 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
28 August 2020Termination of appointment of Graham Dickson Orr as a director on 26 August 2020 (1 page)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (42 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (10 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
9 December 2019Satisfaction of charge 026069130005 in full (4 pages)
12 November 2019Appointment of Mr Graham Dickson Orr as a director on 12 November 2019 (2 pages)
31 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
10 June 2019Termination of appointment of Darren Michael Pickering as a director on 4 October 2018 (1 page)
25 April 2019Total exemption full accounts made up to 6 July 2018 (10 pages)
21 November 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
20 November 2018Register(s) moved to registered office address 1-2 Castle Lane London London SW1E 6DR (1 page)
20 November 2018Register inspection address has been changed from Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY United Kingdom to 1-2 Castle Lane London SW1E 6DR (1 page)
20 November 2018Appointment of Mr Darren Michael Pickering as a director on 4 October 2018 (2 pages)
7 November 2018Registration of charge 026069130005, created on 26 October 2018 (24 pages)
6 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
5 October 2018Appointment of Mr Darren Michael Pickering as a director on 4 October 2018 (2 pages)
14 September 2018Change of details for Corona Corporate Group Limited as a person with significant control on 13 September 2018 (2 pages)
31 August 2018Termination of appointment of Christopher Glyn Morris as a director on 28 August 2018 (1 page)
31 August 2018Appointment of Mr Ken Coveney as a director on 28 August 2018 (2 pages)
15 August 2018Director's details changed for Mr James Ross Stephens on 2 August 2018 (2 pages)
9 August 2018Notification of Corona Corporate Group Limited as a person with significant control on 6 July 2018 (2 pages)
9 August 2018Registered office address changed from Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA United Kingdom to 1-2 Castle Lane London London SW1E 6DR on 9 August 2018 (1 page)
9 August 2018Termination of appointment of Kathryn Lindsay Stephens as a director on 2 August 2018 (1 page)
9 August 2018Current accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
9 August 2018Appointment of Mr Christopher Glyn Morris as a director on 2 August 2018 (2 pages)
31 July 2018Satisfaction of charge 026069130004 in full (1 page)
11 July 2018Registered office address changed from Unit 1 Thorpe Court Delta Way Egham TW20 8RX England to Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA on 11 July 2018 (1 page)
10 July 2018Cessation of Stewart Joseph Bennett as a person with significant control on 6 July 2018 (1 page)
10 July 2018Termination of appointment of Harchand Khurmy as a director on 6 July 2018 (1 page)
10 July 2018Appointment of Mr James Ross Stephens as a director on 6 July 2018 (2 pages)
10 July 2018Appointment of Mrs Kathryn Lindsay Stephens as a director on 6 July 2018 (2 pages)
10 July 2018Termination of appointment of Stewart Joseph Bennett as a director on 6 July 2018 (1 page)
10 July 2018Cessation of Harchand Khurmy as a person with significant control on 6 July 2018 (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
8 November 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
13 September 2017Satisfaction of charge 026069130003 in full (1 page)
13 September 2017Satisfaction of charge 1 in full (1 page)
13 September 2017Satisfaction of charge 026069130003 in full (1 page)
13 September 2017Satisfaction of charge 2 in full (1 page)
13 September 2017Satisfaction of charge 1 in full (1 page)
13 September 2017Satisfaction of charge 2 in full (1 page)
12 September 2017All of the property or undertaking has been released from charge 026069130003 (1 page)
12 September 2017All of the property or undertaking has been released from charge 026069130003 (1 page)
12 September 2017All of the property or undertaking has been released from charge 1 (1 page)
12 September 2017All of the property or undertaking has been released from charge 1 (1 page)
4 September 2017Termination of appointment of Nicholas Vincent Whitty as a director on 14 August 2017 (1 page)
4 September 2017Termination of appointment of Nicholas Vincent Whitty as a director on 14 August 2017 (1 page)
5 June 2017Registered office address changed from 110 Viglen House Alperton Lane Wembley Middlesex HA0 1HD England to Unit 1 Thorpe Court Delta Way Egham TW20 8RX on 5 June 2017 (1 page)
5 June 2017Registered office address changed from 110 Viglen House Alperton Lane Wembley Middlesex HA0 1HD England to Unit 1 Thorpe Court Delta Way Egham TW20 8RX on 5 June 2017 (1 page)
3 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
3 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
2 February 2017Appointment of Mr Nicholas Vincent Whitty as a director on 4 January 2017 (2 pages)
2 February 2017Appointment of Mr Nicholas Vincent Whitty as a director on 4 January 2017 (2 pages)
9 December 2016Registration of charge 026069130004, created on 24 November 2016 (15 pages)
9 December 2016Registration of charge 026069130004, created on 24 November 2016 (15 pages)
12 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
16 June 2016Registered office address changed from Unit 1 Thorpe Court Delta Way Egham Surrey TW20 8RX to 110 Viglen House Alperton Lane Wembley Middlesex HA0 1HD on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Unit 1 Thorpe Court Delta Way Egham Surrey TW20 8RX to 110 Viglen House Alperton Lane Wembley Middlesex HA0 1HD on 16 June 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(4 pages)
12 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(4 pages)
12 November 2015Director's details changed for Mr Harchand Khurmy on 12 November 2015 (2 pages)
12 November 2015Director's details changed for Mr Harchand Khurmy on 12 November 2015 (2 pages)
24 September 2015Second filing of AR01 previously delivered to Companies House made up to 23 September 2013 (16 pages)
24 September 2015Second filing of AR01 previously delivered to Companies House made up to 23 September 2013 (16 pages)
26 August 2015Change of share class name or designation (2 pages)
26 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
26 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
26 August 2015Change of share class name or designation (2 pages)
26 August 2015Particulars of variation of rights attached to shares (2 pages)
26 August 2015Particulars of variation of rights attached to shares (2 pages)
3 August 2015Registered office address changed from , Unit 17 Kingsmill Business Park Chapel Mill Lane, Off Villiers Road, Kingston upon Thames, Surrey, KT1 3AP to Unit 1 Thorpe Court Delta Way Egham Surrey TW20 8RX on 3 August 2015 (1 page)
3 August 2015Registered office address changed from , Unit 17 Kingsmill Business Park Chapel Mill Lane, Off Villiers Road, Kingston upon Thames, Surrey, KT1 3AP to Unit 1 Thorpe Court Delta Way Egham Surrey TW20 8RX on 3 August 2015 (1 page)
3 August 2015Registered office address changed from , Unit 17 Kingsmill Business Park Chapel Mill Lane, Off Villiers Road, Kingston upon Thames, Surrey, KT1 3AP to Unit 1 Thorpe Court Delta Way Egham Surrey TW20 8RX on 3 August 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(4 pages)
21 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(4 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 December 2013Registration of charge 026069130003 (27 pages)
18 December 2013Registration of charge 026069130003 (27 pages)
29 October 2013Register(s) moved to registered inspection location (1 page)
29 October 2013Register(s) moved to registered inspection location (1 page)
28 October 2013Register inspection address has been changed (1 page)
28 October 2013Register inspection address has been changed (1 page)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 400
  • ANNOTATION Clarification a second filed AR01 was registered on 24/09/2015
(5 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 400
(4 pages)
23 September 2013Director's details changed for Mr Harchand Khurmy on 29 August 2013 (2 pages)
23 September 2013Director's details changed for Mr Harchand Khurmy on 29 August 2013 (2 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 400
  • ANNOTATION Clarification a second filed AR01 was registered on 24/09/2015
(5 pages)
12 July 2013Termination of appointment of Samantha Matthews as a director (1 page)
12 July 2013Termination of appointment of Samantha Matthews as a director (1 page)
24 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
31 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
28 September 2012Particulars of variation of rights attached to shares (2 pages)
28 September 2012Change of share class name or designation (2 pages)
28 September 2012Statement of company's objects (2 pages)
28 September 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 1,000.00
(4 pages)
28 September 2012Change of share class name or designation (2 pages)
28 September 2012Particulars of variation of rights attached to shares (2 pages)
28 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division of shares/increase share capital/conflict of interest-section 175 20/04/2012
(24 pages)
28 September 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 1,000.00
(4 pages)
28 September 2012Statement of company's objects (2 pages)
28 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division of shares/increase share capital/conflict of interest-section 175 20/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
9 August 2012Director's details changed for Mr Stewart Joseph Bennett on 30 April 2012 (2 pages)
9 August 2012Director's details changed for Mr Stewart Joseph Bennett on 30 April 2012 (2 pages)
9 August 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
8 August 2012Director's details changed for Mrs Samantha Jane Matthews on 30 April 2012 (2 pages)
8 August 2012Director's details changed for Mrs Samantha Jane Matthews on 30 April 2012 (2 pages)
13 June 2012Director's details changed for Mrs Samantha Jane Matthews on 30 April 2012 (2 pages)
13 June 2012Director's details changed for Mrs Samantha Jane Matthews on 30 April 2012 (2 pages)
13 June 2012Appointment of Mr Harchand Khurmy as a director (2 pages)
13 June 2012Appointment of Mr Harchand Khurmy as a director (2 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
5 May 2011Amended accounts made up to 30 June 2010 (4 pages)
5 May 2011Amended accounts made up to 30 June 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 September 2010Registered office address changed from , 4 Ashcroft Park, Cobham, Surrey, KT11 2DN, United Kingdom on 15 September 2010 (1 page)
15 September 2010Registered office address changed from , 4 Ashcroft Park, Cobham, Surrey, KT11 2DN, United Kingdom on 15 September 2010 (1 page)
18 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
30 October 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
30 October 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
29 October 2009Termination of appointment of Sivapragasam Yoganathan as a secretary (1 page)
29 October 2009Termination of appointment of Henry Matthews as a director (1 page)
29 October 2009Termination of appointment of Sivapragasam Yoganathan as a director (1 page)
29 October 2009Termination of appointment of Sivapragasam Yoganathan as a secretary (1 page)
29 October 2009Termination of appointment of Sivapragasam Yoganathan as a director (1 page)
29 October 2009Termination of appointment of Henry Matthews as a director (1 page)
19 October 2009Registered office address changed from , Namber House, 23 Davis Road, Chessington, Surrey, KT9 1HS on 19 October 2009 (1 page)
19 October 2009Appointment of Mrs Samantha Jane Matthews as a director (2 pages)
19 October 2009Appointment of Mr Stewart Joseph Bennett as a director (2 pages)
19 October 2009Registered office address changed from , Namber House, 23 Davis Road, Chessington, Surrey, KT9 1HS on 19 October 2009 (1 page)
19 October 2009Appointment of Mr Stewart Joseph Bennett as a director (2 pages)
19 October 2009Appointment of Mrs Samantha Jane Matthews as a director (2 pages)
12 May 2009Return made up to 01/05/09; full list of members (3 pages)
12 May 2009Return made up to 01/05/09; full list of members (3 pages)
24 July 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
24 July 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
2 May 2008Location of register of members (1 page)
2 May 2008Location of register of members (1 page)
2 May 2008Return made up to 01/05/08; full list of members (3 pages)
2 May 2008Return made up to 01/05/08; full list of members (3 pages)
17 October 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
17 October 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
30 May 2007Return made up to 01/05/07; full list of members (2 pages)
30 May 2007Location of register of members (1 page)
30 May 2007Return made up to 01/05/07; full list of members (2 pages)
30 May 2007Location of register of members (1 page)
4 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
4 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
10 May 2006Return made up to 01/05/06; full list of members (2 pages)
10 May 2006Return made up to 01/05/06; full list of members (2 pages)
4 May 2006Full accounts made up to 30 June 2005 (10 pages)
4 May 2006Full accounts made up to 30 June 2005 (10 pages)
24 June 2005Return made up to 01/05/05; full list of members (2 pages)
24 June 2005Return made up to 01/05/05; full list of members (2 pages)
4 February 2005Full accounts made up to 30 June 2004 (10 pages)
4 February 2005Full accounts made up to 30 June 2004 (10 pages)
2 June 2004Return made up to 01/05/04; full list of members (7 pages)
2 June 2004Return made up to 01/05/04; full list of members (7 pages)
5 May 2004Full accounts made up to 30 June 2003 (9 pages)
5 May 2004Full accounts made up to 30 June 2003 (9 pages)
30 May 2003Return made up to 01/05/03; full list of members (7 pages)
30 May 2003Return made up to 01/05/03; full list of members (7 pages)
31 March 2003Registered office changed on 31/03/03 from: unit 1, lion park avenue, chessington, surrey KT9 1ST (1 page)
31 March 2003Registered office changed on 31/03/03 from: unit 1 lion park avenue chessington surrey KT9 1ST (1 page)
5 September 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
5 September 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
14 June 2002Secretary's particulars changed;director's particulars changed (1 page)
14 June 2002Secretary's particulars changed;director's particulars changed (1 page)
1 June 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
27 May 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
21 December 2001Company name changed high bay logistics LIMITED\certificate issued on 21/12/01 (2 pages)
21 December 2001Company name changed high bay logistics LIMITED\certificate issued on 21/12/01 (2 pages)
1 May 2001Return made up to 01/05/01; full list of members (6 pages)
1 May 2001Return made up to 01/05/01; full list of members (6 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001New secretary appointed (2 pages)
28 January 2001Secretary resigned (1 page)
28 January 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
28 January 2001Secretary resigned (1 page)
28 January 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
28 June 2000Return made up to 01/05/00; full list of members (6 pages)
28 June 2000Return made up to 01/05/00; full list of members (6 pages)
28 January 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
28 January 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
29 November 1999Company name changed studley peripherals LIMITED\certificate issued on 30/11/99 (2 pages)
29 November 1999Company name changed studley peripherals LIMITED\certificate issued on 30/11/99 (2 pages)
28 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1999Return made up to 01/05/99; full list of members (4 pages)
13 May 1999Return made up to 01/05/99; full list of members (4 pages)
29 April 1999Full accounts made up to 30 June 1998 (7 pages)
29 April 1999Full accounts made up to 30 June 1998 (7 pages)
31 May 1998Return made up to 01/05/98; no change of members (4 pages)
31 May 1998Return made up to 01/05/98; no change of members (4 pages)
6 May 1998Full accounts made up to 30 June 1997 (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (6 pages)
29 July 1997Auditor's resignation (3 pages)
29 July 1997Auditor's resignation (3 pages)
21 May 1997Return made up to 01/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 1997Return made up to 01/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 1997Full accounts made up to 30 April 1996 (8 pages)
3 March 1997Full accounts made up to 30 April 1996 (8 pages)
24 September 1996Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
24 September 1996Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
25 May 1996Return made up to 01/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/05/96
(6 pages)
25 May 1996Return made up to 01/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/05/96
(6 pages)
1 March 1996Full accounts made up to 30 April 1995 (8 pages)
1 March 1996Full accounts made up to 30 April 1995 (8 pages)
6 July 1995New secretary appointed (2 pages)
6 July 1995Secretary resigned (2 pages)
6 July 1995New secretary appointed (2 pages)
6 July 1995Secretary resigned (2 pages)
11 May 1995Return made up to 01/05/95; no change of members (10 pages)
11 May 1995Return made up to 01/05/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
21 September 1994Full accounts made up to 30 April 1994 (8 pages)
21 September 1994Full accounts made up to 30 April 1994 (8 pages)
29 September 1993Full accounts made up to 30 April 1993 (8 pages)
29 September 1993Full accounts made up to 30 April 1993 (8 pages)
11 March 1993Accounts for a dormant company made up to 30 April 1992 (1 page)
11 March 1993Accounts for a dormant company made up to 30 April 1992 (1 page)
2 March 1993Memorandum and Articles of Association (12 pages)
2 March 1993Memorandum and Articles of Association (12 pages)
19 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
19 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
1 May 1991Incorporation (15 pages)
1 May 1991Incorporation (15 pages)