THE LONDON PHOTOCOPYING COMPANY LIMITED
WEMBLEY HIGH BAY LOGISTICS LIMITED STUDLEY PERIPHERALS LIMITED

Hellopages » Greater London » Brent » HA0 1HD
Company number 02606913
Status Active
Incorporation Date 1 May 1991
Company Type Private Limited Company
Address 110 VIGLEN HOUSE, ALPERTON LANE, WEMBLEY, MIDDLESEX, ENGLAND, HA0 1HD
Home Country United Kingdom
Nature of Business 46660 - Wholesale of other office machinery and equipment
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Appointment of Mr Nicholas Vincent Whitty as a director on 4 January 2017; Registration of charge 026069130004, created on 24 November 2016. The most likely internet sites of THE LONDON PHOTOCOPYING COMPANY LIMITED are www.thelondonphotocopyingcompany.co.uk, and www.the-london-photocopying-company.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-four years and ten months. The London Photocopying Company Limited is a Private Limited Company. The company registration number is 02606913. The London Photocopying Company Limited has been working since 01 May 1991. The present status of the company is Active. The registered address of The London Photocopying Company Limited is 110 Viglen House Alperton Lane Wembley Middlesex England Ha0 1hd. The company`s financial liabilities are £158.14k. It is £145.31k against last year. And the total assets are £797.72k, which is £9k against last year. BENNETT, Stewart Joseph is a Director of the company. KHURMY, Harchand is a Director of the company. WHITTY, Nicholas Vincent is a Director of the company. Secretary COLE, Marilyn Dawn has been resigned. Secretary COX, Peter John Anthony has been resigned. Nominee Secretary KUMAR, Ashok has been resigned. Secretary YOGANATHAN, Sivapragasam has been resigned. Director MATTHEWS, Henry William has been resigned. Director MATTHEWS, Samantha Jane has been resigned. Director RIGBY, John Anthony has been resigned. Director YOGANATHAN, Sivapragasam has been resigned. Nominee Director BJ REGISTRARS LIMITED has been resigned. The company operates in "Wholesale of other office machinery and equipment".


the london photocopying company Key Finiance

LIABILITIES £158.14k
+1132%
CASH n/a
TOTAL ASSETS £797.72k
+1%
All Financial Figures

Current Directors

Director
BENNETT, Stewart Joseph
Appointed Date: 06 October 2009
52 years old

Director
KHURMY, Harchand
Appointed Date: 20 April 2012
58 years old

Director
WHITTY, Nicholas Vincent
Appointed Date: 04 January 2017
78 years old

Resigned Directors

Secretary
COLE, Marilyn Dawn
Resigned: 18 January 2001
Appointed Date: 29 June 1995

Secretary
COX, Peter John Anthony
Resigned: 29 June 1995
Appointed Date: 17 September 1991

Nominee Secretary
KUMAR, Ashok
Resigned: 17 September 1991
Appointed Date: 01 May 1991

Secretary
YOGANATHAN, Sivapragasam
Resigned: 06 October 2009
Appointed Date: 18 January 2001

Director
MATTHEWS, Henry William
Resigned: 06 October 2009
Appointed Date: 28 September 1992
81 years old

Director
MATTHEWS, Samantha Jane
Resigned: 11 July 2013
Appointed Date: 06 October 2009
58 years old

Director
RIGBY, John Anthony
Resigned: 28 September 1992
Appointed Date: 17 September 1991
76 years old

Director
YOGANATHAN, Sivapragasam
Resigned: 06 October 2009
Appointed Date: 26 February 2002
73 years old

Nominee Director
BJ REGISTRARS LIMITED
Resigned: 11 September 1991
Appointed Date: 01 May 1991

Persons With Significant Control

Mr Harchand Khurmy
Notified on: 7 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Stewart Joseph Bennett
Notified on: 7 April 2016
52 years old
Nature of control: Has significant influence or control

THE LONDON PHOTOCOPYING COMPANY LIMITED Events

03 Mar 2017
Total exemption full accounts made up to 30 June 2016
02 Feb 2017
Appointment of Mr Nicholas Vincent Whitty as a director on 4 January 2017
09 Dec 2016
Registration of charge 026069130004, created on 24 November 2016
12 Oct 2016
Confirmation statement made on 23 September 2016 with updates
16 Jun 2016
Registered 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
...
... and 103 more events
19 Sep 1991
Registered office changed on 19/09/91 from: 26 bessborough road, harrow, middlesex, HA1 3DL

19 Sep 1991
Secretary resigned;new secretary appointed

19 Sep 1991
Director resigned;new director appointed

19 Sep 1991
Accounting reference date notified as 30/04

01 May 1991
Incorporation

THE LONDON PHOTOCOPYING COMPANY LIMITED Charges

24 November 2016
Charge code 0260 6913 0004
Delivered: 9 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
17 December 2013
Charge code 0260 6913 0003
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
17 January 2012
Debenture
Delivered: 18 January 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 January 2012
Deposit agreement
Delivered: 18 January 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The principal sum from time to time standing to the credit…