Wimbledon
London
SW19 4PE
Director Name | Mrs Elizabeth Anne Levelle |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1994(6 years, 6 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Naturopath |
Country of Residence | United Kingdom |
Correspondence Address | 34 Murray Road Wimbledon London SW19 4PE |
Secretary Name | Mrs Elizabeth Anne Levelle |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1994(6 years, 6 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Murray Road Wimbledon London SW19 4PE |
Director Name | Mr Michael Brook Levelle |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2002(13 years, 8 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | Flat 38,Riseholme House Dog Kennel Hill Estate, East Dulwich London SE22 8AP |
Director Name | Mr James Moorland Levelle |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2002(13 years, 8 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Film Director |
Country of Residence | England |
Correspondence Address | 34 Murray Road London SW19 4PE |
Director Name | Iain Reid |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(2 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1994) |
Role | Film Producer |
Correspondence Address | 84 Carlisle Mansions Carlisle Place London SW1P 1HZ |
Secretary Name | Louise Wheat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 February 1992) |
Role | Company Director |
Correspondence Address | 18 Crown Road London N10 2HY |
Secretary Name | Iain Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 84 Carlisle Mansions Carlisle Place London SW1P 1HZ |
Website | copticstreet.com |
---|---|
Telephone | 020 76362030 |
Telephone region | London |
Registered Address | 34 Murray Road Wimbledon London SW19 4PE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
90 at £1 | Peter Francis George Levelle 90.00% Ordinary |
---|---|
10 at £1 | Elizabeth Anne Levelle 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £295,918 |
Cash | £138,995 |
Current Liabilities | £17,294 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 28 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
19 December 1991 | Delivered 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 |
---|
8 January 2024 | Confirmation statement made on 28 December 2023 with no updates (3 pages) |
---|---|
7 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
24 April 2023 | Change of details for Mr Peter Francis George Levelle as a person with significant control on 12 April 2023 (2 pages) |
24 April 2023 | Registered 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 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
7 December 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
25 October 2022 | Director's details changed for Mr Michael Brook Levelle on 1 September 2022 (2 pages) |
30 December 2021 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
29 December 2020 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
5 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
31 December 2018 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
2 January 2018 | Change of details for Mr Peter Francis George Levelle as a person with significant control on 2 March 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 28 December 2017 with updates (5 pages) |
2 January 2018 | Notification of Elizabeth Anne Levelle as a person with significant control on 2 March 2017 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
17 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
16 January 2017 | Director's details changed for Mr James Moorland Levelle on 1 April 2016 (2 pages) |
16 January 2017 | Director's details changed for Mr James Moorland Levelle on 1 April 2016 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
15 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
16 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
7 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (11 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (11 pages) |
2 March 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for Elizabeth Anne Levelle on 28 December 2009 (2 pages) |
2 March 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for Elizabeth Anne Levelle on 28 December 2009 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 February 2009 | Return made up to 28/12/08; full list of members (4 pages) |
20 February 2009 | Return made up to 28/12/08; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Return made up to 28/12/07; full list of members (3 pages) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Return made up to 28/12/07; full list of members (3 pages) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
7 February 2007 | Return made up to 28/12/06; full list of members (3 pages) |
7 February 2007 | Return made up to 28/12/06; full list of members (3 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
23 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
5 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
13 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
13 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
7 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
9 April 2002 | New director appointed (1 page) |
9 April 2002 | New director appointed (1 page) |
9 April 2002 | New director appointed (1 page) |
9 April 2002 | New director appointed (1 page) |
7 January 2002 | Return made up to 28/12/01; full list of members
|
7 January 2002 | Return made up to 28/12/01; full list of members
|
22 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
22 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
8 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
17 August 2000 | Full accounts made up to 31 December 1999 (6 pages) |
17 August 2000 | Full accounts made up to 31 December 1999 (6 pages) |
6 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
6 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
4 January 1999 | Return made up to 28/12/98; full list of members (7 pages) |
4 January 1999 | Return made up to 28/12/98; full list of members (7 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
15 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
15 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
18 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
18 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
7 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
22 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
22 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
7 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
7 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
25 September 1990 | Company name changed coptic LIMITED\certificate issued on 26/09/90 (2 pages) |
25 September 1990 | Company name changed coptic LIMITED\certificate issued on 26/09/90 (2 pages) |
6 February 1989 | Company name changed writgate LIMITED\certificate issued on 07/02/89 (2 pages) |
6 February 1989 | Company name changed writgate LIMITED\certificate issued on 07/02/89 (2 pages) |
5 July 1988 | Incorporation (15 pages) |
5 July 1988 | Incorporation (15 pages) |