Company NameCopers Cope Garage Limited
Company StatusActive
Company Number00570983
CategoryPrivate Limited Company
Incorporation Date31 August 1956(67 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Brian Geoffrey Cotton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1992(35 years, 10 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKia 2a Stone Park Avenue
Beckenham
Kent
BR3 3LS
Director NameMr Christian William Stoneham
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2002(46 years after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKia 2a Stone Park Avenue
Beckenham
Kent
BR3 3LS
Director NameMr Scott David Stoneham
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2002(46 years after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKia 2a Stone Park Avenue
Beckenham
Kent
BR3 3LS
Secretary NameMr Brian Geoffrey Cotton
NationalityBritish
StatusCurrent
Appointed08 April 2003(46 years, 7 months after company formation)
Appointment Duration21 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKia 2a Stone Park Avenue
Beckenham
Kent
BR3 3LS
Director NameJohn Penfold
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(35 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 08 February 2007)
RoleCompany Director
Correspondence Address22 Crescent Road
Beckenham
Kent
BR3 2NE
Director NameMr David John Stoneham
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(35 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 08 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brambles
4 Bramble Lane
Sevenoaks
Kent
TN13 1SY
Director NameElizabeth Stoneham
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(35 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 08 February 2007)
RoleCompany Director
Correspondence AddressThe Brambles
4 Bramble Lane
Sevenoaks
Kent
TN13 1SY
Secretary NameElizabeth Stoneham
NationalityBritish
StatusResigned
Appointed16 July 1992(35 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 08 April 2003)
RoleCompany Director
Correspondence AddressForest House 30 Forest Ridge
Keston
Kent
BR2 6EQ

Contact

Websitecitroen.co.uk

Location

Registered AddressKia
2a Stone Park Avenue
Beckenham
Kent
BR3 3LS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

755 at £1Masters Of Beckenham LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

10 September 1991Delivered on: 11 September 1991
Satisfied on: 7 February 2007
Persons entitled: Lombard North Central PLC.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all the company's stocks of new (adopted) and used vehicles.
Fully Satisfied
20 March 1964Delivered on: 3 April 1964
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc from ron stoneham LTD to the bank.
Particulars: La copers cape rd, beckenham, kent with all fixtures.
Fully Satisfied
5 July 1988Delivered on: 19 July 1988
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge supplemental to a mortgage debenture dated 2.4.78.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property & assets of the company as charged by the mortgage debenture.
Outstanding
2 April 1978Delivered on: 7 April 1978
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties all stocks shares or other securites all book & other debts.assignment of goodwill floating charge over the undertaking & all other property & assets present & future (see doc M49).
Outstanding
15 July 1976Delivered on: 21 July 1976
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 1A la copers cope road beckenham, kent.
Outstanding

Filing History

27 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
22 August 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
23 August 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
5 May 2022Registered office address changed from 150-164 Upper Elmers End Road Beckenham Kent BR3 3DZ to Kia 2a Stone Park Avenue Beckenham Kent BR3 3LS on 5 May 2022 (1 page)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
19 August 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
8 January 2021Accounts for a dormant company made up to 31 December 2019 (3 pages)
30 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
5 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
19 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
17 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
27 July 2018Notification of Scott David Stoneham as a person with significant control on 6 April 2016 (2 pages)
27 July 2018Notification of Brian Geoffrey Cotton as a person with significant control on 6 April 2016 (2 pages)
27 July 2018Notification of Christian William Stoneham as a person with significant control on 6 April 2016 (2 pages)
27 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
21 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
27 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
23 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 755
(4 pages)
23 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 755
(4 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 755
(4 pages)
24 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 755
(4 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
21 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
12 August 2010Secretary's details changed for Mr Brian Geoffrey Cotton on 15 July 2010 (1 page)
12 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Mr Brian Geoffrey Cotton on 15 July 2010 (2 pages)
12 August 2010Secretary's details changed for Mr Brian Geoffrey Cotton on 15 July 2010 (1 page)
12 August 2010Director's details changed for Mr Christian William Stoneham on 15 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Christian William Stoneham on 15 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Brian Geoffrey Cotton on 15 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Scott David Stoneham on 15 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Scott David Stoneham on 15 July 2010 (2 pages)
23 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
23 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
29 July 2009Director's change of particulars / christian stoneham / 16/07/2009 (1 page)
29 July 2009Return made up to 16/07/09; full list of members (4 pages)
29 July 2009Return made up to 16/07/09; full list of members (4 pages)
29 July 2009Director's change of particulars / christian stoneham / 16/07/2009 (1 page)
29 July 2009Director's change of particulars / scott stoneham / 16/07/2009 (1 page)
29 July 2009Director's change of particulars / scott stoneham / 16/07/2009 (1 page)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
16 July 2008Return made up to 16/07/08; full list of members (4 pages)
16 July 2008Return made up to 16/07/08; full list of members (4 pages)
2 August 2007Return made up to 16/07/07; full list of members (2 pages)
2 August 2007Return made up to 16/07/07; full list of members (2 pages)
31 March 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
31 March 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
7 February 2007Declaration of satisfaction of mortgage/charge (1 page)
7 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
27 July 2006Return made up to 16/07/06; full list of members (9 pages)
27 July 2006Return made up to 16/07/06; full list of members (9 pages)
10 October 2005Full accounts made up to 31 December 2004 (11 pages)
10 October 2005Full accounts made up to 31 December 2004 (11 pages)
22 August 2005Return made up to 16/07/05; full list of members (9 pages)
22 August 2005Return made up to 16/07/05; full list of members (9 pages)
31 October 2004Full accounts made up to 31 December 2003 (15 pages)
31 October 2004Full accounts made up to 31 December 2003 (15 pages)
30 July 2004Return made up to 16/07/04; full list of members (9 pages)
30 July 2004Return made up to 16/07/04; full list of members (9 pages)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
25 October 2003Full accounts made up to 31 December 2002 (13 pages)
25 October 2003Full accounts made up to 31 December 2002 (13 pages)
10 August 2003Return made up to 16/07/03; full list of members (9 pages)
10 August 2003Return made up to 16/07/03; full list of members (9 pages)
8 August 2003Director's particulars changed (1 page)
8 August 2003Director's particulars changed (1 page)
16 April 2003New secretary appointed (2 pages)
16 April 2003New secretary appointed (2 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003Secretary resigned (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
21 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
21 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 July 2002Return made up to 16/07/02; full list of members (8 pages)
23 July 2002Return made up to 16/07/02; full list of members (8 pages)
28 August 2001Accounts for a small company made up to 31 December 2000 (8 pages)
28 August 2001Accounts for a small company made up to 31 December 2000 (8 pages)
20 July 2001Return made up to 16/07/01; full list of members (7 pages)
20 July 2001Return made up to 16/07/01; full list of members (7 pages)
30 May 2001Auditor's resignation (1 page)
30 May 2001Auditor's resignation (1 page)
29 May 2001Notice of resolution removing auditor (1 page)
29 May 2001Notice of resolution removing auditor (1 page)
4 May 2001Auditor's resignation (1 page)
4 May 2001Auditor's resignation (1 page)
4 May 2001Auditor's resignation (1 page)
4 May 2001Auditor's resignation (1 page)
8 August 2000Return made up to 16/07/00; full list of members (7 pages)
8 August 2000Return made up to 16/07/00; full list of members (7 pages)
21 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 October 1999Auditor's resignation (1 page)
1 October 1999Auditor's resignation (1 page)
17 August 1999Return made up to 16/07/99; no change of members (4 pages)
17 August 1999Return made up to 16/07/99; no change of members (4 pages)
4 August 1999Full accounts made up to 31 December 1998 (19 pages)
4 August 1999Full accounts made up to 31 December 1998 (19 pages)
7 August 1998Return made up to 16/07/98; no change of members (4 pages)
7 August 1998Return made up to 16/07/98; no change of members (4 pages)
20 May 1998Full accounts made up to 31 December 1997 (18 pages)
20 May 1998Full accounts made up to 31 December 1997 (18 pages)
22 July 1997Return made up to 16/07/97; full list of members (7 pages)
22 July 1997Return made up to 16/07/97; full list of members (7 pages)
23 May 1997Full accounts made up to 31 December 1996 (18 pages)
23 May 1997Full accounts made up to 31 December 1996 (18 pages)
24 July 1996Return made up to 16/07/96; no change of members (4 pages)
24 July 1996Return made up to 16/07/96; no change of members (4 pages)
21 May 1996Full accounts made up to 31 December 1995 (18 pages)
21 May 1996Full accounts made up to 31 December 1995 (18 pages)
6 September 1995Full accounts made up to 31 December 1994 (18 pages)
6 September 1995Full accounts made up to 31 December 1994 (18 pages)
3 August 1995Return made up to 16/07/95; no change of members (4 pages)
3 August 1995Return made up to 16/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)