Company NameQuality Copies Limited
DirectorBernard Stern
Company StatusActive
Company Number03140990
CategoryPrivate Limited Company
Incorporation Date22 December 1995(28 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Secretary NameHannah Stern
NationalityBritish
StatusCurrent
Appointed10 February 2003(7 years, 1 month after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence Address2 Cranwich Road
London
N16 5JX
Director NameMr Bernard Stern
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2021(25 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address68 Cranwich Road
London
N16 5JF
Director NameMiss Sureh Halberstam
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressVan Lervis Straat 1
Antwerp
2018
Secretary NameMs Pesha Halberstam
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Durley Road
London
N16 5JS
Director NameChaim Wiznitzer
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2000(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address13 Durley Road
London
N16 5JW
Secretary NameAvrohon Monderer
NationalityBritish
StatusResigned
Appointed07 December 2000(4 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 October 2001)
RoleCompany Director
Correspondence Address28 Lordship Park
London
N16 5UD
Secretary NamePessi Dinah Schwarcz
NationalityBritish
StatusResigned
Appointed29 October 2001(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 February 2003)
RoleCompany Director
Correspondence Address28 Lordship Park
London
N16 5UD
Director NameJoseph Stern
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(6 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 May 2010)
RoleFood Distributor
Country of ResidenceUnited Kingdom
Correspondence Address4 Paget Road
London
N16 5NQ
Director NameMrs Beatty Stern
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(14 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 21 June 2022)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address50 Craven Park Road
South Tottenham
London
N15 6AB
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address68 Cranwich Road
London
N16 5JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardWoodberry Down
Built Up AreaGreater London

Shareholders

2 at £1S. Halberstam
100.00%
Ordinary

Financials

Year2014
Net Worth£10,535
Cash£2,689

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

18 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
26 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
7 August 2022Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 68 Cranwich Road London N16 5JF on 7 August 2022 (1 page)
5 July 2022Confirmation statement made on 5 July 2022 with updates (4 pages)
5 July 2022Notification of Bernard Stern as a person with significant control on 5 July 2022 (2 pages)
5 July 2022Cessation of Beatty Stern as a person with significant control on 5 July 2022 (1 page)
4 July 2022Termination of appointment of Beatty Stern as a director on 21 June 2022 (1 page)
20 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
27 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
26 August 2021Appointment of Mr Bernard Stern as a director on 25 August 2021 (2 pages)
29 May 2021Current accounting period shortened from 29 May 2020 to 28 May 2020 (1 page)
10 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
16 August 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
26 May 2020Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page)
28 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
22 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
3 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
3 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
24 March 2017Current accounting period extended from 25 May 2017 to 31 May 2017 (1 page)
24 March 2017Current accounting period extended from 25 May 2017 to 31 May 2017 (1 page)
23 March 2017Total exemption small company accounts made up to 25 May 2016 (3 pages)
23 March 2017Total exemption small company accounts made up to 25 May 2016 (3 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 25 May 2015 (3 pages)
22 August 2016Total exemption small company accounts made up to 25 May 2015 (3 pages)
23 May 2016Previous accounting period shortened from 26 May 2015 to 25 May 2015 (1 page)
23 May 2016Previous accounting period shortened from 26 May 2015 to 25 May 2015 (1 page)
26 February 2016Previous accounting period shortened from 27 May 2015 to 26 May 2015 (1 page)
26 February 2016Previous accounting period shortened from 27 May 2015 to 26 May 2015 (1 page)
18 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(3 pages)
18 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(3 pages)
14 January 2016Compulsory strike-off action has been discontinued (1 page)
14 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Total exemption small company accounts made up to 27 May 2014 (3 pages)
13 January 2016Total exemption small company accounts made up to 27 May 2014 (3 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Previous accounting period shortened from 28 May 2014 to 27 May 2014 (1 page)
30 April 2015Previous accounting period shortened from 28 May 2014 to 27 May 2014 (1 page)
26 February 2015Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page)
26 February 2015Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page)
16 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(3 pages)
16 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(3 pages)
22 July 2014Registered office address changed from 149a Stamford Hill London N16 5LL to 50 Craven Park Road South Tottenham London N15 6AB on 22 July 2014 (1 page)
22 July 2014Registered office address changed from 149a Stamford Hill London N16 5LL to 50 Craven Park Road South Tottenham London N15 6AB on 22 July 2014 (1 page)
22 May 2014Total exemption small company accounts made up to 29 May 2013 (3 pages)
22 May 2014Total exemption small company accounts made up to 29 May 2013 (3 pages)
21 March 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
21 March 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
25 February 2014Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page)
25 February 2014Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page)
21 May 2013Total exemption small company accounts made up to 30 May 2012 (3 pages)
21 May 2013Total exemption small company accounts made up to 30 May 2012 (3 pages)
26 February 2013Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page)
26 February 2013Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page)
31 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
31 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
24 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
3 June 2010Appointment of Beatty Stern as a director (2 pages)
3 June 2010Appointment of Beatty Stern as a director (2 pages)
4 May 2010Termination of appointment of Joseph Stern as a director (1 page)
4 May 2010Termination of appointment of Joseph Stern as a director (1 page)
27 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
14 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Joseph Stern on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Joseph Stern on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
14 January 2009Return made up to 22/12/08; full list of members (3 pages)
14 January 2009Registered office changed on 14/01/2009 from 4 amhurst parade amhurst park london N16 5AA (1 page)
14 January 2009Return made up to 22/12/08; full list of members (3 pages)
14 January 2009Registered office changed on 14/01/2009 from 4 amhurst parade amhurst park london N16 5AA (1 page)
11 August 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
11 August 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
14 January 2008Return made up to 22/12/05; no change of members (6 pages)
14 January 2008Return made up to 22/12/06; no change of members (6 pages)
14 January 2008Return made up to 22/12/07; full list of members (6 pages)
14 January 2008Return made up to 22/12/07; full list of members (6 pages)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
18 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
18 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
12 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 January 2004Return made up to 22/12/03; full list of members (6 pages)
19 January 2004Return made up to 22/12/03; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
3 December 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
10 November 2003Return made up to 22/12/02; full list of members (6 pages)
10 November 2003Return made up to 22/12/02; full list of members (6 pages)
15 October 2003New director appointed (2 pages)
15 October 2003Registered office changed on 15/10/03 from: 146 new cavendish street london W1W 6YQ (1 page)
15 October 2003New secretary appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003Registered office changed on 15/10/03 from: 146 new cavendish street london W1W 6YQ (1 page)
15 October 2003New secretary appointed (2 pages)
18 February 2003Secretary resigned (1 page)
18 February 2003Secretary resigned (1 page)
4 November 2002New secretary appointed (2 pages)
4 November 2002New secretary appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002Director resigned (1 page)
3 May 2002Total exemption small company accounts made up to 31 May 2001 (2 pages)
3 May 2002Total exemption small company accounts made up to 31 May 2001 (2 pages)
5 March 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 05/03/02
(6 pages)
5 March 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 05/03/02
(6 pages)
31 May 2001Accounts for a small company made up to 31 May 2000 (5 pages)
31 May 2001Accounts for a small company made up to 31 May 2000 (5 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
10 January 2001Return made up to 22/12/00; full list of members (7 pages)
10 January 2001Return made up to 22/12/00; full list of members (7 pages)
6 October 2000Secretary resigned (1 page)
6 October 2000Secretary resigned (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
20 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
15 December 1998Return made up to 22/12/98; full list of members (6 pages)
15 December 1998Return made up to 22/12/98; full list of members (6 pages)
15 April 1998Registered office changed on 15/04/98 from: 149 cleveland street london W1P 5PH (1 page)
15 April 1998Registered office changed on 15/04/98 from: 149 cleveland street london W1P 5PH (1 page)
25 February 1998Return made up to 22/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 1998Return made up to 22/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 1997Accounts for a small company made up to 31 May 1997 (5 pages)
12 October 1997Accounts for a small company made up to 31 May 1997 (5 pages)
4 February 1997Return made up to 22/12/96; full list of members (6 pages)
4 February 1997Return made up to 22/12/96; full list of members (6 pages)
4 September 1996Accounting reference date notified as 31/05 (1 page)
4 September 1996Accounting reference date notified as 31/05 (1 page)
16 August 1996New director appointed (1 page)
16 August 1996New director appointed (1 page)
7 August 1996Registered office changed on 07/08/96 from: 29 st andrews grove london N16 5NF (1 page)
7 August 1996New secretary appointed (1 page)
7 August 1996New secretary appointed (1 page)
7 August 1996Registered office changed on 07/08/96 from: 29 st andrews grove london N16 5NF (1 page)
23 July 1996Registered office changed on 23/07/96 from: 44 upper belgrave road clifton bristol avon BS8 3XN (1 page)
23 July 1996Director resigned (1 page)
23 July 1996Secretary resigned (1 page)
23 July 1996Director resigned (1 page)
23 July 1996Secretary resigned (1 page)
23 July 1996Registered office changed on 23/07/96 from: 44 upper belgrave road clifton bristol avon BS8 3XN (1 page)
22 December 1995Incorporation (20 pages)
22 December 1995Incorporation (20 pages)