Copthorne
West Sussex
RH10 3PG
Director Name | Mr Jonathan Andrew Broome |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(48 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | Copthorne Business Suite Copthorne Way Copthorne West Sussex RH10 3PG |
Director Name | Mr Edward Daniel Elliott Broome |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(19 years, 7 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17a The Highway Sutton Surrey SM2 5QT |
Director Name | Mrs Hilary Jean Broome |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(19 years, 7 months after company formation) |
Appointment Duration | 31 years, 10 months (resigned 16 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17a The Highway Sutton Surrey SM2 5QT |
Secretary Name | Mrs Hilary Jean Broome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(19 years, 7 months after company formation) |
Appointment Duration | 31 years, 10 months (resigned 16 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17a The Highway Sutton Surrey SM2 5QT |
Registered Address | 17a The Highway Sutton Surrey SM2 5QT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £2,433,447 |
Cash | £112,266 |
Current Liabilities | £17,206 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 April 2023 (12 months ago) |
---|---|
Next Return Due | 8 May 2024 (2 weeks, 5 days from now) |
4 May 1983 | Delivered on: 10 May 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & building on west side of throwley way sutton, greater london borough of sutton title no. Sgl 322749. Outstanding |
---|---|
14 January 1982 | Delivered on: 25 January 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Herald house, throwley way, sutton, london title nos. Sgl 77857 sgl 158298 sy 57203. Outstanding |
10 April 1980 | Delivered on: 23 April 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site at corner of marshalls road, high street, sutton being part of no's 256 and 258 high street sutton title no. Sgl 221414. Outstanding |
25 October 1979 | Delivered on: 6 November 1979 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at junction of brenhill avenue & throwley way, london borough of sutton. Outstanding |
20 June 1979 | Delivered on: 4 July 1979 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of high street, sutton london borough of sutton title no. Sgl 251267. Outstanding |
10 January 1973 | Delivered on: 18 January 1973 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69 and 71 ross road wallington, surrey. Outstanding |
24 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
22 May 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
1 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
21 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
21 March 2019 | Change of details for Mrs Hilary Jean Broome as a person with significant control on 21 March 2019 (2 pages) |
29 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
19 June 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
7 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 May 2012 | Director's details changed for Mrs Hilary Jean Broome on 14 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Edward Daniel Elliott Broome on 14 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Edward Daniel Elliott Broome on 14 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Mrs Hilary Jean Broome on 14 May 2012 (2 pages) |
22 May 2012 | Secretary's details changed for Mrs Hilary Jean Broome on 14 May 2012 (1 page) |
22 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Secretary's details changed for Mrs Hilary Jean Broome on 14 May 2012 (1 page) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 May 2010 | Director's details changed for Mrs Hilary Jean Broome on 14 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Edward Daniel Elliott Broome on 14 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Edward Daniel Elliott Broome on 14 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mrs Hilary Jean Broome on 14 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 July 2009 | Return made up to 15/05/09; full list of members (4 pages) |
3 July 2009 | Return made up to 15/05/09; full list of members (4 pages) |
4 August 2008 | Return made up to 15/05/08; full list of members (4 pages) |
4 August 2008 | Return made up to 15/05/08; full list of members (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 July 2007 | Return made up to 15/05/07; full list of members (3 pages) |
13 July 2007 | Return made up to 15/05/07; full list of members (3 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 June 2006 | Return made up to 15/05/06; full list of members (3 pages) |
7 June 2006 | Return made up to 15/05/06; full list of members (3 pages) |
9 September 2005 | Partial exemption accounts made up to 31 March 2005 (7 pages) |
9 September 2005 | Partial exemption accounts made up to 31 March 2005 (7 pages) |
19 July 2005 | Return made up to 15/05/05; full list of members (3 pages) |
19 July 2005 | Return made up to 15/05/05; full list of members (3 pages) |
1 September 2004 | Partial exemption accounts made up to 31 March 2004 (7 pages) |
1 September 2004 | Partial exemption accounts made up to 31 March 2004 (7 pages) |
10 May 2004 | Return made up to 15/05/04; full list of members (8 pages) |
10 May 2004 | Return made up to 15/05/04; full list of members (8 pages) |
12 May 2003 | Return made up to 15/05/03; full list of members (8 pages) |
12 May 2003 | Partial exemption accounts made up to 31 March 2003 (6 pages) |
12 May 2003 | Return made up to 15/05/03; full list of members (8 pages) |
12 May 2003 | Partial exemption accounts made up to 31 March 2003 (6 pages) |
12 July 2002 | Partial exemption accounts made up to 31 March 2002 (6 pages) |
12 July 2002 | Partial exemption accounts made up to 31 March 2002 (6 pages) |
20 June 2002 | Return made up to 15/05/02; full list of members (8 pages) |
20 June 2002 | Return made up to 15/05/02; full list of members (8 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 May 2001 | Return made up to 15/05/01; full list of members (7 pages) |
17 May 2001 | Return made up to 15/05/01; full list of members (7 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
23 May 2000 | Return made up to 15/05/00; full list of members (7 pages) |
23 May 2000 | Return made up to 15/05/00; full list of members (7 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
18 May 1999 | Return made up to 15/05/99; full list of members (6 pages) |
18 May 1999 | Return made up to 15/05/99; full list of members (6 pages) |
21 May 1998 | Return made up to 15/05/98; no change of members (4 pages) |
21 May 1998 | Return made up to 15/05/98; no change of members (4 pages) |
6 May 1998 | Full accounts made up to 31 March 1998 (10 pages) |
6 May 1998 | Full accounts made up to 31 March 1998 (10 pages) |
14 May 1997 | Full accounts made up to 31 March 1997 (11 pages) |
14 May 1997 | Return made up to 15/05/97; no change of members (4 pages) |
14 May 1997 | Return made up to 15/05/97; no change of members (4 pages) |
14 May 1997 | Full accounts made up to 31 March 1997 (11 pages) |
2 June 1996 | Full accounts made up to 31 March 1996 (11 pages) |
2 June 1996 | Full accounts made up to 31 March 1996 (11 pages) |
9 May 1996 | Return made up to 15/05/96; full list of members (6 pages) |
9 May 1996 | Return made up to 15/05/96; full list of members (6 pages) |
26 May 1995 | Full accounts made up to 31 March 1995 (10 pages) |
26 May 1995 | Full accounts made up to 31 March 1995 (10 pages) |
3 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |
3 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: 5 fairfax avenue ewell surrey KT17 2QN (1 page) |
13 March 1995 | Registered office changed on 13/03/95 from: 5 fairfax avenue ewell surrey KT17 2QN (1 page) |