Company NameKopilka Limited
DirectorsSally Anne Meadows and Luke Meadows
Company StatusActive
Company Number01423169
CategoryPrivate Limited Company
Incorporation Date25 May 1979(44 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Sally Anne Meadows
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1992(12 years, 8 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Vicarage Road
Henley On Thames
Oxfordshire
RG9 1HJ
Director NameMr Luke Meadows
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(34 years, 10 months after company formation)
Appointment Duration10 years
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address41 Flat 17
41 Craven Hill Gardens
London
W2 3EA
Secretary NameMr Luke Meadows
StatusCurrent
Appointed21 February 2022(42 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address41 Craven Hill Gardens
Flat 17
London
W2 3EA
Director NameKeith George Meadows
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(12 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 27 August 2001)
RoleCompany Director
Correspondence AddressHolystreet Manor
Chagford
Newton Abbot
Devon
TQ13 8HQ
Secretary NameMr John Whatley
NationalityBritish
StatusResigned
Appointed12 February 1992(12 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Newstead Road
Great Wakering
Southend On Sea
Essex
SS3 0AB
Director NameMr James Edward Stocks
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(24 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2014)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Vicarage Road
Henley On Thames
Oxfordshire
RG9 1HJ
Secretary NameAverillo Company Services Limited (Corporation)
StatusResigned
Appointed12 May 1994(14 years, 11 months after company formation)
Appointment Duration27 years, 9 months (resigned 21 February 2022)
Correspondence Address16 South End
Croydon
Surrey
CR0 1DN

Location

Registered Address41 Flat 17
41 Craven Hill Gardens
London
W2 3EA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Shareholders

98 at £1Sally Ann Meadows
98.00%
Ordinary
1 at £1Katherine Meadows
1.00%
Ordinary
1 at £1Tanya Julietta Meadows
1.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Charges

18 November 1981Delivered on: 8 December 1981
Satisfied on: 22 December 2003
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold. Flat 17, 41, craven hill gardens W2 title no:- ngl 308684.
Fully Satisfied

Filing History

23 January 2024Micro company accounts made up to 31 March 2023 (3 pages)
7 December 2023Confirmation statement made on 7 December 2023 with updates (3 pages)
20 April 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
12 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 April 2022Notification of Luke Alister Meadows as a person with significant control on 1 January 2022 (2 pages)
9 April 2022Confirmation statement made on 12 February 2022 with updates (4 pages)
21 February 2022Micro company accounts made up to 31 March 2021 (3 pages)
21 February 2022Appointment of Mr Luke Meadows as a secretary on 21 February 2022 (2 pages)
21 February 2022Registered office address changed from 16 South End Croydon Surrey CR0 1DN to 41 Flat 17 41 Craven Hill Gardens London W2 3EA on 21 February 2022 (1 page)
21 February 2022Termination of appointment of Averillo Company Services Limited as a secretary on 21 February 2022 (1 page)
19 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
19 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
13 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 July 2014Termination of appointment of James Stocks as a director (1 page)
11 July 2014Appointment of Mr Luke Meadows as a director (2 pages)
11 July 2014Appointment of Mr Luke Meadows as a director (2 pages)
11 July 2014Termination of appointment of James Stocks as a director (1 page)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
2 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
5 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
5 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
26 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
25 April 2010Director's details changed for Sally Ann Meadows on 1 February 2010 (2 pages)
25 April 2010Director's details changed for Sally Ann Meadows on 1 February 2010 (2 pages)
25 April 2010Secretary's details changed for Averillo Company Services Limited on 1 February 2010 (2 pages)
25 April 2010Secretary's details changed for Averillo Company Services Limited on 1 February 2010 (2 pages)
25 April 2010Director's details changed for James Edward Stocks on 1 February 2010 (2 pages)
25 April 2010Secretary's details changed for Averillo Company Services Limited on 1 February 2010 (2 pages)
25 April 2010Director's details changed for James Edward Stocks on 1 February 2010 (2 pages)
25 April 2010Director's details changed for James Edward Stocks on 1 February 2010 (2 pages)
25 April 2010Director's details changed for Sally Ann Meadows on 1 February 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 March 2009Return made up to 12/02/09; full list of members (4 pages)
4 March 2009Return made up to 12/02/09; full list of members (4 pages)
14 October 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
14 October 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
12 February 2008Return made up to 12/02/08; full list of members (3 pages)
12 February 2008Return made up to 12/02/08; full list of members (3 pages)
30 October 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
30 October 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
13 February 2007Return made up to 12/02/07; full list of members (3 pages)
13 February 2007Return made up to 12/02/07; full list of members (3 pages)
9 May 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
9 May 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
15 March 2006Return made up to 12/02/06; full list of members (3 pages)
15 March 2006Return made up to 12/02/06; full list of members (3 pages)
7 July 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
7 July 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
21 March 2005Return made up to 12/02/05; full list of members (7 pages)
21 March 2005Return made up to 12/02/05; full list of members (7 pages)
28 May 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
28 May 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
6 March 2004Return made up to 12/02/04; full list of members (7 pages)
6 March 2004Return made up to 12/02/04; full list of members (7 pages)
29 December 2003Director's particulars changed (1 page)
29 December 2003Director's particulars changed (1 page)
22 December 2003Declaration of satisfaction of mortgage/charge (1 page)
22 December 2003Declaration of satisfaction of mortgage/charge (1 page)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
14 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
14 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
14 March 2003Return made up to 12/02/03; full list of members (7 pages)
14 March 2003Return made up to 12/02/03; full list of members (7 pages)
7 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
7 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
28 February 2002Return made up to 12/02/02; full list of members (7 pages)
28 February 2002Return made up to 12/02/02; full list of members (7 pages)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
1 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
1 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
1 March 2001Return made up to 12/02/01; full list of members (8 pages)
1 March 2001Return made up to 12/02/01; full list of members (8 pages)
14 July 2000Full accounts made up to 31 March 2000 (8 pages)
14 July 2000Full accounts made up to 31 March 2000 (8 pages)
18 April 2000Return made up to 12/02/00; full list of members (8 pages)
18 April 2000Return made up to 12/02/00; full list of members (8 pages)
23 September 1999Full accounts made up to 31 March 1999 (8 pages)
23 September 1999Full accounts made up to 31 March 1999 (8 pages)
18 May 1999Return made up to 12/02/99; full list of members (6 pages)
18 May 1999Return made up to 12/02/99; full list of members (6 pages)
25 June 1998Full accounts made up to 31 March 1998 (7 pages)
25 June 1998Full accounts made up to 31 March 1998 (7 pages)
5 May 1998Return made up to 12/02/98; no change of members (4 pages)
5 May 1998Return made up to 12/02/98; no change of members (4 pages)
6 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 April 1997Return made up to 12/02/97; no change of members (4 pages)
11 April 1997Return made up to 12/02/97; no change of members (4 pages)
19 June 1996Full accounts made up to 31 March 1996 (8 pages)
19 June 1996Full accounts made up to 31 March 1996 (8 pages)
1 May 1996Return made up to 12/02/96; full list of members (6 pages)
1 May 1996Return made up to 12/02/96; full list of members (6 pages)
10 July 1995Full accounts made up to 31 March 1995 (8 pages)
10 July 1995Full accounts made up to 31 March 1995 (8 pages)
7 March 1995Accounting reference date shortened from 31/05 to 31/03 (1 page)
7 March 1995Accounting reference date shortened from 31/05 to 31/03 (1 page)