Company NameCoptic Holdings Limited
Company StatusActive
Company Number02274337
CategoryPrivate Limited Company
Incorporation Date5 July 1988(35 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Francis George Levelle
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(2 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Murray Road
Wimbledon
London
SW19 4PE
Director NameMrs Elizabeth Anne Levelle
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1994(6 years, 6 months after company formation)
Appointment Duration29 years, 4 months
RoleNaturopath
Country of ResidenceUnited Kingdom
Correspondence Address34 Murray Road
Wimbledon
London
SW19 4PE
Secretary NameMrs Elizabeth Anne Levelle
NationalityBritish
StatusCurrent
Appointed31 December 1994(6 years, 6 months after company formation)
Appointment Duration29 years, 4 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address34 Murray Road
Wimbledon
London
SW19 4PE
Director NameMr Michael Brook Levelle
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2002(13 years, 8 months after company formation)
Appointment Duration22 years, 1 month
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressFlat 38,Riseholme House Dog Kennel
Hill Estate, East Dulwich
London
SE22 8AP
Director NameMr James Moorland Levelle
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2002(13 years, 8 months after company formation)
Appointment Duration22 years, 1 month
RoleFilm Director
Country of ResidenceEngland
Correspondence Address34 Murray Road
London
SW19 4PE
Director NameIain Reid
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(2 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 December 1994)
RoleFilm Producer
Correspondence Address84 Carlisle Mansions
Carlisle Place
London
SW1P 1HZ
Secretary NameLouise Wheat
NationalityBritish
StatusResigned
Appointed28 December 1990(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 February 1992)
RoleCompany Director
Correspondence Address18 Crown Road
London
N10 2HY
Secretary NameIain Reid
NationalityBritish
StatusResigned
Appointed14 February 1992(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address84 Carlisle Mansions
Carlisle Place
London
SW1P 1HZ

Contact

Websitecopticstreet.com
Telephone020 76362030
Telephone regionLondon

Location

Registered Address34 Murray Road
Wimbledon
London
SW19 4PE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

90 at £1Peter Francis George Levelle
90.00%
Ordinary
10 at £1Elizabeth Anne Levelle
10.00%
Ordinary

Financials

Year2014
Net Worth£295,918
Cash£138,995
Current Liabilities£17,294

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 December 2023 (3 months, 4 weeks ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

19 December 1991Delivered on: 6 January 1992
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: 9 coptic street, l/b of camden t/n 418498.
Outstanding

Filing History

8 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
7 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
24 April 2023Change of details for Mr Peter Francis George Levelle as a person with significant control on 12 April 2023 (2 pages)
24 April 2023Registered office address changed from 9 Mansfield St London W1G 9NY to 34 Murray Road Wimbledon London SW19 4PE on 24 April 2023 (1 page)
3 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
7 December 2022Micro company accounts made up to 31 December 2021 (5 pages)
25 October 2022Director's details changed for Mr Michael Brook Levelle on 1 September 2022 (2 pages)
30 December 2021Confirmation statement made on 28 December 2021 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
29 December 2020Confirmation statement made on 28 December 2020 with no updates (3 pages)
5 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
31 December 2018Confirmation statement made on 28 December 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
2 January 2018Change of details for Mr Peter Francis George Levelle as a person with significant control on 2 March 2017 (2 pages)
2 January 2018Confirmation statement made on 28 December 2017 with updates (5 pages)
2 January 2018Notification of Elizabeth Anne Levelle as a person with significant control on 2 March 2017 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
17 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
16 January 2017Director's details changed for Mr James Moorland Levelle on 1 April 2016 (2 pages)
16 January 2017Director's details changed for Mr James Moorland Levelle on 1 April 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(7 pages)
4 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(7 pages)
20 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(7 pages)
8 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(7 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
15 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (11 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (11 pages)
2 March 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Elizabeth Anne Levelle on 28 December 2009 (2 pages)
2 March 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Elizabeth Anne Levelle on 28 December 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 February 2009Return made up to 28/12/08; full list of members (4 pages)
20 February 2009Return made up to 28/12/08; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 February 2008Secretary's particulars changed;director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Return made up to 28/12/07; full list of members (3 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Return made up to 28/12/07; full list of members (3 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Secretary's particulars changed;director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 February 2007Return made up to 28/12/06; full list of members (3 pages)
7 February 2007Return made up to 28/12/06; full list of members (3 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 January 2006Return made up to 28/12/05; full list of members (3 pages)
23 January 2006Return made up to 28/12/05; full list of members (3 pages)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 January 2005Return made up to 28/12/04; full list of members (8 pages)
5 January 2005Return made up to 28/12/04; full list of members (8 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 January 2004Return made up to 28/12/03; full list of members (8 pages)
13 January 2004Return made up to 28/12/03; full list of members (8 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 January 2003Return made up to 28/12/02; full list of members (8 pages)
7 January 2003Return made up to 28/12/02; full list of members (8 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
9 April 2002New director appointed (1 page)
9 April 2002New director appointed (1 page)
9 April 2002New director appointed (1 page)
9 April 2002New director appointed (1 page)
7 January 2002Return made up to 28/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
(6 pages)
7 January 2002Return made up to 28/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
(6 pages)
22 June 2001Full accounts made up to 31 December 2000 (6 pages)
22 June 2001Full accounts made up to 31 December 2000 (6 pages)
8 January 2001Return made up to 28/12/00; full list of members (6 pages)
8 January 2001Return made up to 28/12/00; full list of members (6 pages)
17 August 2000Full accounts made up to 31 December 1999 (6 pages)
17 August 2000Full accounts made up to 31 December 1999 (6 pages)
6 January 2000Return made up to 28/12/99; full list of members (6 pages)
6 January 2000Return made up to 28/12/99; full list of members (6 pages)
11 October 1999Full accounts made up to 31 December 1998 (7 pages)
11 October 1999Full accounts made up to 31 December 1998 (7 pages)
4 January 1999Return made up to 28/12/98; full list of members (7 pages)
4 January 1999Return made up to 28/12/98; full list of members (7 pages)
14 October 1998Full accounts made up to 31 December 1997 (7 pages)
14 October 1998Full accounts made up to 31 December 1997 (7 pages)
15 January 1998Return made up to 28/12/97; no change of members (4 pages)
15 January 1998Return made up to 28/12/97; no change of members (4 pages)
18 September 1997Full accounts made up to 31 December 1996 (8 pages)
18 September 1997Full accounts made up to 31 December 1996 (8 pages)
7 January 1997Return made up to 28/12/96; no change of members (4 pages)
7 January 1997Return made up to 28/12/96; no change of members (4 pages)
18 September 1996Full accounts made up to 31 December 1995 (8 pages)
18 September 1996Full accounts made up to 31 December 1995 (8 pages)
22 January 1996Return made up to 28/12/95; full list of members (6 pages)
22 January 1996Return made up to 28/12/95; full list of members (6 pages)
7 September 1995Full accounts made up to 31 December 1994 (8 pages)
7 September 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
25 September 1990Company name changed coptic LIMITED\certificate issued on 26/09/90 (2 pages)
25 September 1990Company name changed coptic LIMITED\certificate issued on 26/09/90 (2 pages)
6 February 1989Company name changed writgate LIMITED\certificate issued on 07/02/89 (2 pages)
6 February 1989Company name changed writgate LIMITED\certificate issued on 07/02/89 (2 pages)
5 July 1988Incorporation (15 pages)
5 July 1988Incorporation (15 pages)