Company NameCopetown Limited
DirectorsLindsay Morrison and Julia Helen Young
Company StatusActive
Company Number01423458
CategoryPrivate Limited Company
Incorporation Date25 May 1979(44 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Lindsay Morrison
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2011(32 years, 2 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDns House 382 Kenton Road
Harrow
Middlesex
HA3 8DP
Director NameMrs Julia Helen Young
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(32 years, 11 months after company formation)
Appointment Duration11 years, 12 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressDns House 382 Kenton Road
Harrow
Middlesex
HA3 8DP
Director NameMr Bryan Wallace Morrison
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years, 5 months after company formation)
Appointment Duration19 years, 9 months (resigned 07 August 2011)
RoleEngineer
Correspondence Address5th Floor
Middlesex House 29-45 High Street
Edgware
Middlesex
HA8 7UU
Director NameMrs Patricia Margaret Morrison
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 October 1995)
RoleCo Secretary
Correspondence Address37 Marshals Drive
St Albans
Hertfordshire
AL1 4RB
Secretary NameMrs Patricia Margaret Morrison
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 October 1995)
RoleCompany Director
Correspondence Address37 Marshals Drive
St Albans
Hertfordshire
AL1 4RB
Secretary NameLindsay Jane Morrison
NationalityBritish
StatusResigned
Appointed26 June 1996(17 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 07 August 2011)
RoleCompany Director
Correspondence Address5th Floor
Middlesex House 29-45 High Street
Edgware
Middlesex
HA8 7UU
Director NameMr Robert Ian Wallace Morrison
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(32 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2012)
RoleChartered Chemist
Country of ResidenceEngland
Correspondence Address8th Floor Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
Director NameMr Robert Ian Wallace Morrison
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(32 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 April 2019)
RoleChartered Chemist
Country of ResidenceEngland
Correspondence Address8th Floor Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ

Location

Registered AddressDns House
382 Kenton Road
Harrow
Middlesex
HA3 8DP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

34 at £1Lindsay Morrison
34.00%
Ordinary
33 at £1Julia Helen Young
33.00%
Ordinary
33 at £1Robert Ian Wallace Morrison
33.00%
Ordinary

Financials

Year2014
Net Worth£168,586
Cash£16,819
Current Liabilities£16,277

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

4 October 2019Delivered on: 16 October 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Land at 61 upper heath road, st albans, AL1 4DN.
Outstanding
17 August 1979Delivered on: 31 August 1979
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: Third and fourth flat at 49, egerton gardens, SW3 london borough of kensington chelsea title no ngl 180983.
Outstanding

Filing History

25 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
12 June 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
14 October 2022Confirmation statement made on 20 September 2022 with updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
1 September 2022Registered office address changed from Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 1 September 2022 (1 page)
25 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
20 September 2021Confirmation statement made on 20 September 2021 with updates (3 pages)
21 September 2020Confirmation statement made on 25 May 2020 with updates (3 pages)
21 September 2020Confirmation statement made on 20 September 2020 with updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
16 October 2019Registration of charge 014234580002, created on 4 October 2019 (4 pages)
15 October 2019Director's details changed for Ms Lindsay Morrison on 15 October 2019 (2 pages)
15 October 2019Director's details changed for Mrs Julia Helen Young on 15 October 2019 (2 pages)
15 October 2019Change of details for Mrs Julia Helen Young as a person with significant control on 15 October 2019 (2 pages)
15 October 2019Change of details for Ms Lindsay Morrison as a person with significant control on 15 October 2019 (2 pages)
14 October 2019Statement by Directors (1 page)
14 October 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 October 2019Statement of capital on 14 October 2019
  • GBP 66
(3 pages)
14 October 2019Solvency Statement dated 12/09/19 (1 page)
8 October 2019Registered office address changed from 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN on 8 October 2019 (1 page)
23 September 2019Confirmation statement made on 20 September 2019 with updates (5 pages)
12 July 2019Cessation of Robert Ian Wallace Morrison as a person with significant control on 26 September 2018 (1 page)
12 July 2019Change of details for Ms Lindsay Morrison as a person with significant control on 26 September 2018 (2 pages)
12 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
9 July 2019Cancellation of shares. Statement of capital on 9 May 2019
  • GBP 67
(4 pages)
9 July 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 July 2019Purchase of own shares. (3 pages)
24 April 2019Termination of appointment of Robert Ian Wallace Morrison as a director on 17 April 2019 (1 page)
11 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
1 October 2018Satisfaction of charge 1 in full (1 page)
12 September 2018Director's details changed for Mr Robert Ian Wallace Morrison on 12 September 2018 (2 pages)
12 September 2018Change of details for Mr Robert Ian Wallace Morrison as a person with significant control on 12 September 2018 (2 pages)
24 August 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
1 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
29 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
29 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
14 September 2017Notification of Julia Helen Young as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Notification of Lindsay Morrison as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Notification of Robert Ian Wallace Morrison as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Notification of Robert Ian Wallace Morrison as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Notification of Lindsay Morrison as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Notification of Julia Helen Young as a person with significant control on 14 September 2017 (2 pages)
25 January 2017Compulsory strike-off action has been discontinued (1 page)
25 January 2017Compulsory strike-off action has been discontinued (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
19 January 2017Confirmation statement made on 31 October 2016 with updates (7 pages)
19 January 2017Confirmation statement made on 31 October 2016 with updates (7 pages)
23 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
23 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
19 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
9 April 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
9 April 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
31 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
31 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
7 November 2012Director's details changed for Ms Lindsay Morrison on 26 March 2012 (2 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
7 November 2012Director's details changed for Ms Lindsay Morrison on 26 March 2012 (2 pages)
14 August 2012Previous accounting period shortened from 31 July 2012 to 31 January 2012 (1 page)
14 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 August 2012Previous accounting period shortened from 31 July 2012 to 31 January 2012 (1 page)
13 July 2012Appointment of Ms Lindsay Morrison as a director (2 pages)
13 July 2012Appointment of Ms Lindsay Morrison as a director (2 pages)
13 July 2012Director's details changed for Ms Lindsay Morrison on 12 July 2012 (2 pages)
13 July 2012Appointment of Mr Robert Ian Wallace Morrison as a director (2 pages)
13 July 2012Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU United Kingdom on 13 July 2012 (1 page)
13 July 2012Appointment of Mr Robert Ian Wallace Morrison as a director (2 pages)
13 July 2012Termination of appointment of Robert Morrison as a director (1 page)
13 July 2012Appointment of Mrs Julia Helen Young as a director (2 pages)
13 July 2012Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU United Kingdom on 13 July 2012 (1 page)
13 July 2012Director's details changed for Ms Lindsay Morrison on 12 July 2012 (2 pages)
13 July 2012Appointment of Mr Robert Ian Wallace Morrison as a director (2 pages)
13 July 2012Termination of appointment of Robert Morrison as a director (1 page)
13 July 2012Appointment of Mr Robert Ian Wallace Morrison as a director (2 pages)
13 July 2012Appointment of Mrs Julia Helen Young as a director (2 pages)
12 July 2012Termination of appointment of Bryan Morrison as a director (1 page)
12 July 2012Termination of appointment of Bryan Morrison as a director (1 page)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
22 February 2012Termination of appointment of Lindsay Morrison as a secretary (1 page)
22 February 2012Termination of appointment of Lindsay Morrison as a secretary (1 page)
30 October 2011Previous accounting period extended from 31 January 2011 to 31 July 2011 (1 page)
30 October 2011Previous accounting period extended from 31 January 2011 to 31 July 2011 (1 page)
23 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
3 November 2010Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 3 November 2010 (1 page)
3 November 2010Director's details changed for Mr Bryan Wallace Morrison on 23 February 2010 (2 pages)
3 November 2010Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 3 November 2010 (1 page)
3 November 2010Secretary's details changed for Lindsay Jane Morrison on 23 February 2010 (2 pages)
3 November 2010Director's details changed for Mr Bryan Wallace Morrison on 23 February 2010 (2 pages)
3 November 2010Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 3 November 2010 (1 page)
3 November 2010Secretary's details changed for Lindsay Jane Morrison on 23 February 2010 (2 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Mr Bryan Wallace Morrison on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Lindsay Jane Morrison on 1 October 2009 (1 page)
25 November 2009Director's details changed for Mr Bryan Wallace Morrison on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Lindsay Jane Morrison on 1 October 2009 (1 page)
25 November 2009Secretary's details changed for Lindsay Jane Morrison on 1 October 2009 (1 page)
25 November 2009Director's details changed for Mr Bryan Wallace Morrison on 1 October 2009 (2 pages)
21 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
13 January 2009Accounting reference date shortened from 31/12/2008 to 31/01/2008 (1 page)
13 January 2009Accounting reference date shortened from 31/12/2008 to 31/01/2008 (1 page)
1 December 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
1 December 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
19 November 2008Return made up to 31/10/08; full list of members (5 pages)
19 November 2008Return made up to 31/10/08; full list of members (5 pages)
17 November 2008Director's change of particulars / bryan morrison / 01/11/2007 (1 page)
17 November 2008Director's change of particulars / bryan morrison / 01/11/2007 (1 page)
15 May 2008Director's change of particulars / bryan morrison / 30/11/2007 (1 page)
15 May 2008Director's change of particulars / bryan morrison / 30/11/2007 (1 page)
15 January 2008Return made up to 31/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 2008Return made up to 31/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 February 2007Return made up to 31/10/06; full list of members (6 pages)
26 February 2007Return made up to 31/10/06; full list of members (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 November 2005Return made up to 31/10/05; full list of members (6 pages)
14 November 2005Return made up to 31/10/05; full list of members (6 pages)
15 November 2004Return made up to 31/10/04; full list of members (6 pages)
15 November 2004Return made up to 31/10/04; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
28 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
28 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
22 November 2003Return made up to 31/10/03; full list of members (6 pages)
22 November 2003Return made up to 31/10/03; full list of members (6 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
8 November 2002Return made up to 31/10/02; full list of members (6 pages)
8 November 2002Return made up to 31/10/02; full list of members (6 pages)
11 April 2002Accounting reference date extended from 31/07/01 to 31/01/02 (1 page)
11 April 2002Registered office changed on 11/04/02 from: c/o ferguson maidment & co sardina house sardina street lincolns inn fields london WC2A 3LZ (1 page)
11 April 2002Accounting reference date extended from 31/07/01 to 31/01/02 (1 page)
11 April 2002Registered office changed on 11/04/02 from: c/o ferguson maidment & co sardina house sardina street lincolns inn fields london WC2A 3LZ (1 page)
4 December 2001Return made up to 31/10/01; full list of members (6 pages)
4 December 2001Return made up to 31/10/01; full list of members (6 pages)
21 May 2001Full accounts made up to 31 July 2000 (11 pages)
21 May 2001Full accounts made up to 31 July 2000 (11 pages)
13 November 2000Return made up to 31/10/00; full list of members (6 pages)
13 November 2000Return made up to 31/10/00; full list of members (6 pages)
2 June 2000Full accounts made up to 31 July 1999 (11 pages)
2 June 2000Full accounts made up to 31 July 1999 (11 pages)
10 November 1999Return made up to 31/10/99; full list of members (6 pages)
10 November 1999Registered office changed on 10/11/99 from: meares house 194/196 finchley rd london NW3 6BX (1 page)
10 November 1999Registered office changed on 10/11/99 from: meares house 194/196 finchley rd london NW3 6BX (1 page)
10 November 1999Return made up to 31/10/99; full list of members (6 pages)
24 May 1999Full accounts made up to 31 July 1998 (11 pages)
24 May 1999Full accounts made up to 31 July 1998 (11 pages)
11 November 1998Return made up to 31/10/98; no change of members (4 pages)
11 November 1998Return made up to 31/10/98; no change of members (4 pages)
1 June 1998Full accounts made up to 31 July 1997 (12 pages)
1 June 1998Full accounts made up to 31 July 1997 (12 pages)
3 December 1997Return made up to 31/10/97; no change of members (4 pages)
3 December 1997Return made up to 31/10/97; no change of members (4 pages)
4 June 1997Full accounts made up to 31 July 1996 (12 pages)
4 June 1997Full accounts made up to 31 July 1996 (12 pages)
8 January 1997Return made up to 31/10/96; full list of members (6 pages)
8 January 1997Return made up to 31/10/96; full list of members (6 pages)
14 August 1996New secretary appointed (2 pages)
14 August 1996New secretary appointed (2 pages)
5 June 1996Full accounts made up to 31 July 1995 (11 pages)
5 June 1996Full accounts made up to 31 July 1995 (11 pages)
30 November 1995Return made up to 31/10/95; no change of members (4 pages)
30 November 1995Secretary resigned;director resigned (2 pages)
30 November 1995Secretary resigned;director resigned (2 pages)
30 November 1995Return made up to 31/10/95; no change of members (4 pages)
23 May 1995Full accounts made up to 31 July 1994 (10 pages)
23 May 1995Full accounts made up to 31 July 1994 (10 pages)
31 August 1979Particulars of mortgage/charge (3 pages)
31 August 1979Particulars of mortgage/charge (3 pages)
25 May 1979Certificate of incorporation (1 page)
25 May 1979Certificate of incorporation (1 page)
25 May 1979Incorporation (18 pages)
25 May 1979Certificate of incorporation (1 page)
25 May 1979Certificate of incorporation (1 page)