Company NameCopy, Print, Tab Ltd.
DirectorRaymond Nicholas Lawson
Company StatusActive
Company Number03452411
CategoryPrivate Limited Company
Incorporation Date20 October 1997(26 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Raymond Nicholas Lawson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1997(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressBushcroft Snipe Lane
Broxbourne
Hertfordshire
EN10 6EN
Secretary NameBeverley Anne Boulton
NationalityBritish
StatusCurrent
Appointed15 October 2003(5 years, 12 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence AddressBushcroft Snipe Lane
Broxbourne
Hertfordshire
EN10 6EN
Secretary NameWendy Mary Lawson
NationalityBritish
StatusResigned
Appointed20 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address37 Greville Avenue
Selsdon
South Croydon
Surrey
CR2 8NN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameK R B Associates Limited (Corporation)
StatusResigned
Appointed31 March 2003(5 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 October 2003)
Correspondence Address55 Station Approach
Approach Hayes
Bromley
Kent
BR2 7EB

Location

Registered Address131 131 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

51 at £1Raymond Nicholas Lawson
51.00%
Ordinary
49 at £1Beverley Anne Boulton
49.00%
Ordinary

Financials

Year2014
Net Worth£1,957
Current Liabilities£38,789

Accounts

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

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

25 August 1999Delivered on: 4 September 1999
Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

10 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
10 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
11 September 2023Registered office address changed from 29-31 Shoebury Road C/O Mcl Accountants Southend-on-Sea SS1 3RP England to 131 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 11 September 2023 (1 page)
16 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
26 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
9 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
25 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
25 November 2021Registered office address changed from Bushcroft Snipe Lane Broxbourne Hertfordshire EN10 6EN England to 29-31 Shoebury Road C/O Mcl Accountants Southend-on-Sea SS1 3RP on 25 November 2021 (1 page)
11 October 2021Secretary's details changed for Beverley Anne Boulton on 11 October 2021 (1 page)
11 October 2021Registered office address changed from C3 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ United Kingdom to Bushcroft Snipe Lane Broxbourne Hertfordshire EN10 6EN on 11 October 2021 (1 page)
11 October 2021Director's details changed for Mr Raymond Nicholas Lawson on 11 October 2021 (2 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
20 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
28 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
7 March 2019Director's details changed for Mr Raymond Nicholas Lawson on 1 March 2019 (2 pages)
7 March 2019Change of details for Mr Raymond Nicholas Lawson as a person with significant control on 1 March 2019 (2 pages)
1 March 2019Registered office address changed from B1 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ to C3 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent Tn3 Oaq on 1 March 2019 (1 page)
31 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
29 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 May 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
22 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
23 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 November 2013Secretary's details changed for Beverley Anne Boulton on 19 November 2013 (1 page)
21 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(3 pages)
21 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(3 pages)
21 November 2013Director's details changed for Mr Raymond Nicholas Lawson on 19 November 2013 (2 pages)
21 November 2013Director's details changed for Mr Raymond Nicholas Lawson on 19 November 2013 (2 pages)
21 November 2013Secretary's details changed for Beverley Anne Boulton on 19 November 2013 (1 page)
26 October 2013Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB United Kingdom on 26 October 2013 (1 page)
26 October 2013Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB United Kingdom on 26 October 2013 (1 page)
7 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
31 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
16 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
15 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
15 January 2010Registered office address changed from White Cottage Macers Lane Broxbourne Hertfordshire EN10 6EH on 15 January 2010 (1 page)
15 January 2010Registered office address changed from White Cottage Macers Lane Broxbourne Hertfordshire EN10 6EH on 15 January 2010 (1 page)
15 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
21 January 2009Return made up to 20/10/08; full list of members (3 pages)
21 January 2009Return made up to 20/10/08; full list of members (3 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
22 October 2007Return made up to 20/10/07; full list of members (2 pages)
22 October 2007Return made up to 20/10/07; full list of members (2 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
15 November 2006Return made up to 20/10/06; full list of members (6 pages)
15 November 2006Return made up to 20/10/06; full list of members (6 pages)
8 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
8 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
11 October 2005Return made up to 20/10/05; full list of members (6 pages)
11 October 2005Return made up to 20/10/05; full list of members (6 pages)
30 November 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
30 November 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
22 November 2004Return made up to 20/10/04; full list of members (6 pages)
22 November 2004Return made up to 20/10/04; full list of members (6 pages)
20 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
20 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
10 February 2004Return made up to 20/10/03; full list of members
  • 363(287) ‐ Registered office changed on 10/02/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2004Return made up to 20/10/03; full list of members
  • 363(287) ‐ Registered office changed on 10/02/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003New secretary appointed (2 pages)
27 October 2003Secretary resigned (1 page)
27 August 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
27 August 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
18 April 2003New secretary appointed (2 pages)
18 April 2003New secretary appointed (2 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003Secretary resigned (1 page)
8 February 2003Return made up to 20/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2003Registered office changed on 08/02/03 from: 3RD floor 242-248 kingsland road london E8 4DG (1 page)
8 February 2003Return made up to 20/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2003Registered office changed on 08/02/03 from: 3RD floor 242-248 kingsland road london E8 4DG (1 page)
30 July 2002Registered office changed on 30/07/02 from: 55 station approach hayes bromley BR2 7EB (1 page)
30 July 2002Registered office changed on 30/07/02 from: 55 station approach hayes bromley BR2 7EB (1 page)
8 May 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
8 May 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
2 November 2001Return made up to 20/10/01; full list of members (6 pages)
2 November 2001Return made up to 20/10/01; full list of members (6 pages)
25 July 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
25 July 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
6 December 2000Full accounts made up to 31 October 1999 (8 pages)
6 December 2000Full accounts made up to 31 October 1999 (8 pages)
30 October 2000Return made up to 20/10/00; full list of members (6 pages)
30 October 2000Return made up to 20/10/00; full list of members (6 pages)
10 December 1999Return made up to 20/10/99; full list of members (6 pages)
10 December 1999Return made up to 20/10/99; full list of members (6 pages)
4 September 1999Particulars of mortgage/charge (3 pages)
4 September 1999Particulars of mortgage/charge (3 pages)
24 August 1999Full accounts made up to 31 October 1998 (8 pages)
24 August 1999Full accounts made up to 31 October 1998 (8 pages)
12 February 1999Ad 05/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 February 1999Ad 05/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 October 1998Return made up to 20/10/98; full list of members (6 pages)
23 October 1998Return made up to 20/10/98; full list of members (6 pages)
24 October 1997Secretary resigned (1 page)
24 October 1997Secretary resigned (1 page)
20 October 1997Incorporation (14 pages)
20 October 1997Incorporation (14 pages)