Copthorne
Crawley
West Sussex
RH10 3HD
Secretary Name | Lindsay Ann Dymock |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 2001(17 years, 8 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Correspondence Address | 4 Saint Marys Road Reigate Surrey RH2 7JJ |
Director Name | Colin George Martin |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 October 2000) |
Role | Managing Director |
Correspondence Address | Fairhaven Kings Cross Lane South Nutfield Redhill Surrey RH1 5NS |
Director Name | Patricia Maud Martin |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | Fairhaven Kings Cross Lane South Nutfield Redhill Surrey RH1 5NS |
Secretary Name | Patricia Maud Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 September 2001) |
Role | Company Director |
Correspondence Address | Fairhaven Kings Cross Lane South Nutfield Redhill Surrey RH1 5NS |
Director Name | Mr Mark Biddiscombe |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(11 years, 3 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 01 February 2022) |
Role | Sales Director |
Correspondence Address | 2 Boxford Close Selsdon Ridge South Croydon Surrey CR2 8SY |
Registered Address | Suite 2 The Brentano Suite Solar House 915 High Road London N12 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
40 at £1 | Neil Colin Martin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £268,104 |
Cash | £16 |
Current Liabilities | £337,978 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 14 June 2023 (overdue) |
12 September 2008 | Delivered on: 19 September 2008 Persons entitled: Nss Trustees Colin George Martin and Patricia Maud Martin and Neil Colin Martin Together the Novelith Limited Pension Scheme Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the assets property and undertaking see image for full details. Outstanding |
---|---|
7 October 2003 | Delivered on: 17 October 2003 Persons entitled: Nigel Spencer Sloam, Colin George Martin and Patricia Maud Martin & Neil Colin Martin Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 November 2001 | Delivered on: 12 November 2001 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: The f/h property k/a 84 holmethorpe avenue, holmethorpe ind. Est., Redhill, surrey, RH1 2NL, t/no SY282490. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
20 March 1984 | Delivered on: 30 March 1984 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
2 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
5 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
8 June 2017 | Director's details changed for Mr Neil Colin Martin on 31 May 2017 (2 pages) |
8 June 2017 | Director's details changed for Mr Neil Colin Martin on 31 May 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 June 2015 | Registered office address changed from 58-60 Berners Street London W1P 4JS to 30 City Road London EC1Y 2AB on 23 June 2015 (1 page) |
23 June 2015 | Registered office address changed from 58-60 Berners Street London W1P 4JS to 30 City Road London EC1Y 2AB on 23 June 2015 (1 page) |
22 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
17 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
8 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 July 2005 | Return made up to 31/05/05; full list of members (2 pages) |
15 July 2005 | Return made up to 31/05/05; full list of members (2 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 June 2004 | Return made up to 31/05/04; full list of members (5 pages) |
17 June 2004 | Return made up to 31/05/04; full list of members (5 pages) |
23 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 October 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2003 | Particulars of mortgage/charge (3 pages) |
11 August 2003 | Director's particulars changed (1 page) |
11 August 2003 | Director's particulars changed (1 page) |
11 August 2003 | Director's particulars changed (1 page) |
11 August 2003 | Director's particulars changed (1 page) |
18 June 2003 | Return made up to 31/05/03; full list of members (5 pages) |
18 June 2003 | Return made up to 31/05/03; full list of members (5 pages) |
14 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
14 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
9 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
10 June 2002 | Location of debenture register (1 page) |
10 June 2002 | Return made up to 31/05/02; full list of members (5 pages) |
10 June 2002 | Location of debenture register (1 page) |
10 June 2002 | Return made up to 31/05/02; full list of members (5 pages) |
12 November 2001 | Particulars of mortgage/charge (3 pages) |
12 November 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 June 2001 | Registered office changed on 18/06/01 from: 58-60 berners street london W1P 4JS (1 page) |
18 June 2001 | Registered office changed on 18/06/01 from: 58-60 berners street london W1P 4JS (1 page) |
14 June 2001 | Return made up to 31/05/01; full list of members (5 pages) |
14 June 2001 | Return made up to 31/05/01; full list of members (5 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (2 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (2 pages) |
1 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 October 2000 | Return made up to 31/05/00; full list of members (6 pages) |
5 October 2000 | Return made up to 31/05/00; full list of members (6 pages) |
27 April 2000 | £ ic 100/40 03/03/00 £ sr 60@1=60 (1 page) |
27 April 2000 | £ ic 100/40 03/03/00 £ sr 60@1=60 (1 page) |
14 April 2000 | Resolutions
|
14 April 2000 | Resolutions
|
2 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
24 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
16 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
26 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
20 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
12 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
31 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 June 1996 | Return made up to 31/05/96; full list of members
|
7 June 1996 | Return made up to 31/05/96; full list of members
|
6 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
6 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
28 April 1995 | New director appointed (4 pages) |
28 April 1995 | New director appointed (4 pages) |