Addiscombe
Croydon
Surrey
CR0 7DP
Secretary Name | Mr Roy Harvey Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 1992(4 years, 1 month after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Kingscote Road Addiscombe Croydon Surrey CR0 7DP |
Director Name | Mr Peter John Anson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2000(12 years, 3 months after company formation) |
Appointment Duration | 24 years |
Role | Insurance Consultants |
Country of Residence | England |
Correspondence Address | 106 Shirley Avenue Shirley Croydon Surrey CR0 8SH |
Director Name | Mr Andres James Copeland |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2017(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 224 High Street Beckenham Kent BR3 1EN |
Director Name | Mr Sam Thomas |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2017(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | 224 High Street Beckenham Kent BR3 1EN |
Director Name | Mrs Donna Marilyn Copeland |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | House Wife |
Country of Residence | England |
Correspondence Address | Flat 10 Clearwater House Brockwell Avenue Beckenham BR3 3GD |
Director Name | Mr Andrew Robert Copeland |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 March 2000) |
Role | Insurance Consultants |
Country of Residence | Spain |
Correspondence Address | Ca Ual 22 Urb Alborada Javea Alicante Spain |
Director Name | Andrew Robert Copeland |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(17 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 27 August 2020) |
Role | Insurance Consultant |
Country of Residence | Spain |
Correspondence Address | Alborada 22 Javea Alicante 03730 Spain |
Website | andrewcopeland.co.uk |
---|
Registered Address | 224 High Street Beckenham Kent BR3 1EN |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
500 at £1 | Century Services LTD 50.00% Ordinary |
---|---|
500 at £1 | Mr Roy Harvey Thomas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £167,240 |
Cash | £289,796 |
Current Liabilities | £152,529 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 4 weeks from now) |
10 August 2018 | Delivered on: 11 August 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 224 high street beckenham. Outstanding |
---|---|
14 December 2017 | Delivered on: 22 December 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
3 August 2004 | Delivered on: 18 August 2004 Persons entitled: Andrew Copeland Insurance Consultants Limited Classification: Agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the assets of the company including the goodwill of the overseas property scheme known as europlan. Outstanding |
11 September 2020 | Termination of appointment of Andrew Robert Copeland as a director on 27 August 2020 (1 page) |
---|---|
11 September 2020 | Cessation of Andrew Robert Copeland as a person with significant control on 27 August 2020 (1 page) |
11 September 2020 | Appointment of Mrs Donna Marilyn Copeland as a director on 1 September 2020 (2 pages) |
11 September 2020 | Notification of Andres James Copeland as a person with significant control on 1 September 2020 (2 pages) |
2 August 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
16 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
15 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
21 June 2019 | Registered office address changed from 230 Portland Road London SE25 4SL to 224 High Street Beckenham Kent BR3 1EN on 21 June 2019 (1 page) |
11 August 2018 | Registration of charge 022038280003, created on 10 August 2018 (13 pages) |
25 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
13 July 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
22 December 2017 | Registration of charge 022038280002, created on 14 December 2017 (26 pages) |
31 October 2017 | Satisfaction of charge 1 in full (4 pages) |
31 October 2017 | Satisfaction of charge 1 in full (4 pages) |
21 July 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
21 July 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
19 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
19 May 2017 | Appointment of Mr Sam Thomas as a director on 12 April 2017 (2 pages) |
19 May 2017 | Appointment of Mr Andres James Copeland as a director on 12 April 2017 (2 pages) |
19 May 2017 | Appointment of Mr Andres James Copeland as a director on 12 April 2017 (2 pages) |
19 May 2017 | Appointment of Mr Sam Thomas as a director on 12 April 2017 (2 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
18 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 August 2015 | Resignation of an auditor (2 pages) |
27 August 2015 | Resignation of an auditor (2 pages) |
5 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
1 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
1 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
5 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
25 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
25 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
1 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
14 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
14 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
1 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
11 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
6 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
6 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
12 March 2010 | Director's details changed for Mr Roy Harvey Thomas on 1 October 2009 (2 pages) |
12 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Mr Peter John Anson on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Andrew Robert Copeland on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Andrew Robert Copeland on 1 October 2009 (2 pages) |
12 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Mr Peter John Anson on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Andrew Robert Copeland on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Mr Roy Harvey Thomas on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Mr Roy Harvey Thomas on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Mr Peter John Anson on 1 October 2009 (2 pages) |
10 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
10 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
10 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
10 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
11 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
11 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
8 March 2008 | Return made up to 27/01/08; no change of members (7 pages) |
8 March 2008 | Return made up to 27/01/08; no change of members (7 pages) |
15 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
15 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
3 March 2007 | Return made up to 27/01/07; full list of members (7 pages) |
3 March 2007 | Return made up to 27/01/07; full list of members (7 pages) |
7 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
7 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
15 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
15 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
14 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
14 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
14 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
14 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
18 August 2004 | Particulars of mortgage/charge (4 pages) |
18 August 2004 | Particulars of mortgage/charge (4 pages) |
11 February 2004 | Return made up to 27/01/04; full list of members
|
11 February 2004 | Return made up to 27/01/04; full list of members
|
10 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
11 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
11 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
23 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
23 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
8 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
9 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
9 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | New director appointed (2 pages) |
7 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
7 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
22 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
22 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
27 August 1999 | Resolutions
|
27 August 1999 | Ad 09/08/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
27 August 1999 | Resolutions
|
27 August 1999 | £ nc 100/1000 09/08/99 (1 page) |
27 August 1999 | £ nc 100/1000 09/08/99 (1 page) |
27 August 1999 | Ad 09/08/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
6 February 1999 | Return made up to 27/01/99; full list of members (6 pages) |
6 February 1999 | Return made up to 27/01/99; full list of members (6 pages) |
13 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
13 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 January 1998 | Return made up to 27/01/98; no change of members (4 pages) |
27 January 1998 | Return made up to 27/01/98; no change of members (4 pages) |
30 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
30 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
10 February 1997 | Return made up to 27/01/97; full list of members (6 pages) |
10 February 1997 | Return made up to 27/01/97; full list of members (6 pages) |
6 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
6 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
15 February 1996 | Return made up to 27/01/96; no change of members (4 pages) |
15 February 1996 | Return made up to 27/01/96; no change of members (4 pages) |
26 July 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
26 July 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |