THE LONDON PHOTOCOPYING COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
THE LONDON PHOTOCOPYING COMPANY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
THE LONDON PHOTOCOPYING COMPANY LIMITED was incorporated 32 years ago on 01/05/1991 and has the registered number: 02606913. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
THE LONDON PHOTOCOPYING COMPANY LIMITED was incorporated 32 years ago on 01/05/1991 and has the registered number: 02606913. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
THE LONDON PHOTOCOPYING COMPANY LIMITED - LONDON
This company is listed in the following categories:
46660 - Wholesale of other office machinery and equipment
46660 - Wholesale of other office machinery and equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
1-2 CASTLE LANE
LONDON
SW1E 6DR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/09/2023 | 07/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW JAMES MOFFITT | Nov 1964 | British | Director | 2020-11-20 | CURRENT |
MR MARTIN OXLEY | Jan 1970 | British | Director | 2021-11-09 | CURRENT |
MR DARREN MICHAEL PICKERING | May 1975 | British | Director | 2018-10-04 UNTIL 2018-10-04 | RESIGNED |
MARILYN DAWN COLE | Jul 1954 | British | Secretary | 1995-06-29 UNTIL 2001-01-18 | RESIGNED |
MR ASHOK KUMAR | Nominee Secretary | 1991-05-01 UNTIL 1991-09-17 | RESIGNED | ||
MR SIVAPRAGASAM YOGANATHAN | Feb 1953 | British | Secretary | 2001-01-18 UNTIL 2009-10-06 | RESIGNED |
PETER JOHN ANTHONY COX | May 1940 | British | Secretary | 1991-09-17 UNTIL 1995-06-29 | RESIGNED |
MR DARREN MICHAEL PICKERING | May 1975 | British | Director | 2018-10-04 UNTIL 2022-08-26 | RESIGNED |
MR SIVAPRAGASAM YOGANATHAN | Feb 1953 | British | Director | 2002-02-26 UNTIL 2009-10-06 | RESIGNED |
MRS KATHRYN LINDSAY STEPHENS | Oct 1980 | British | Director | 2018-07-06 UNTIL 2018-08-02 | RESIGNED |
MR NICHOLAS VINCENT WHITTY | May 1947 | British | Director | 2017-01-04 UNTIL 2017-08-14 | RESIGNED |
MR JAMES ROSS STEPHENS | Mar 1977 | British | Director | 2018-07-06 UNTIL 2021-04-16 | RESIGNED |
BJ REGISTRARS LIMITED | Corporate Nominee Director | 1991-05-01 UNTIL 1991-09-11 | RESIGNED | ||
JOHN ANTHONY RIGBY | Aug 1949 | British | Director | 1991-09-17 UNTIL 1992-09-28 | RESIGNED |
MRS SAMANTHA JANE MATTHEWS | Jun 1967 | British | Director | 2009-10-06 UNTIL 2013-07-11 | RESIGNED |
MR GRAHAM DICKSON ORR | May 1960 | British | Director | 2019-11-12 UNTIL 2020-08-26 | RESIGNED |
MR. CHRISTOPHER GLYN MORRIS | Aug 1954 | British | Director | 2018-08-02 UNTIL 2018-08-28 | RESIGNED |
MR HENRY WILLIAM MATTHEWS | Sep 1944 | British | Director | 1992-09-28 UNTIL 2009-10-06 | RESIGNED |
MR HARCHAND KHURMY | Apr 1967 | British | Director | 2012-04-20 UNTIL 2018-07-06 | RESIGNED |
MR KEN COVENEY | Nov 1969 | British | Director | 2018-08-28 UNTIL 2021-10-01 | RESIGNED |
MR STEWART JOSEPH BENNETT | Dec 1973 | British | Director | 2009-10-06 UNTIL 2018-07-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Corona Corporate Group Limited | 2018-07-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Harchand Khurmy | 2016-04-07 - 2018-07-06 | 4/1967 | Egham | Significant influence or control |
Mr Stewart Joseph Bennett | 2016-04-07 - 2018-07-06 | 12/1973 | Egham | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The London Photocopying Company Limited - Accounts to registrar (filleted) - small 18.2 | 2019-04-26 | 06-07-2018 | £130,375 Cash £154,679 equity |
The London Photocopying Company Ltd - Accounts to registrar (filleted) - small 17.3 | 2018-03-30 | 30-06-2017 | £84,906 Cash £367,898 equity |
The London Photocopying Company Limited - Accounts to registrar - small 16.3d | 2017-03-04 | 30-06-2016 | £97,411 Cash £2,704 equity |
Abbreviated Company Accounts - THE LONDON PHOTOCOPYING COMPANY LIMITED | 2015-12-19 | 30-06-2015 | £282,037 Cash £12,955 equity |
Abbreviated Company Accounts - THE LONDON PHOTOCOPYING COMPANY LIMITED | 2015-01-30 | 30-06-2014 | £236,591 Cash £7,039 equity |