Copthorne
Crawley
West Sussex
RH10 3PL
Director Name | Mr Mark James Jeffrey |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(18 years after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 29 Calderwood Gravesend Kent DA12 4QH |
Director Name | Mr Mark James Jeffrey |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(18 years after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 6 Hart Lane Harvel Street Meopham Gravesend DA13 0DS |
Secretary Name | Fairways Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 December 2015(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Correspondence Address | Highland House Albert Drive Burgess Hill West Sussex RH15 9TN |
Director Name | Mr Peter John Watling |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 70 Southdown Avenue Hanwell London W7 2AF |
Secretary Name | Mr Philip Hugh Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 6 St Albans Avenue Heath Cardiff South Glamorgan CF14 4AT Wales |
Director Name | Christopher Donald Nutt |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(3 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 August 2003) |
Role | Company Director |
Correspondence Address | 14 Herons Court Lightwater Surrey GU18 5SW |
Director Name | Mr Derek Marshall Horn |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(3 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cranbrook Orpington Road Chislehurst Kent BR7 6RA |
Secretary Name | Christopher Donald Nutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(3 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 August 2003) |
Role | Company Director |
Correspondence Address | 14 Herons Court Lightwater Surrey GU18 5SW |
Director Name | Graham McMillan Barrie |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 April 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 70 Mulgrave Road Sutton Surrey SM2 6LZ |
Director Name | Sally Ann Poirier |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodcot 117 Three Bridges Road Crawley West Sussex RH10 1JR |
Secretary Name | Sally Ann Poirier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodcot 117 Three Bridges Road Crawley West Sussex RH10 1JR |
Secretary Name | Fairway Secretairies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2014(18 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 December 2015) |
Correspondence Address | Highland House Albert Drive Burgess Hill West Sussex RH15 9TN |
Telephone | 020 86431228 |
---|---|
Telephone region | London |
Registered Address | 17 Ewell Road Cheam Sutton SM3 8DD |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Mark Jeffrey 50.00% Ordinary |
---|---|
1 at £1 | Richard White 50.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 1 April 2023 (6 months ago) |
---|---|
Next Return Due | 15 April 2024 (6 months, 2 weeks from now) |
29 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
---|---|
28 May 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
12 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
11 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
13 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
10 April 2018 | Withdrawal of a person with significant control statement on 10 April 2018 (2 pages) |
10 April 2018 | Notification of Richard White as a person with significant control on 10 April 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
10 April 2018 | Notification of Mark Jeffrey as a person with significant control on 10 April 2018 (2 pages) |
14 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
14 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
4 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
6 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
6 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
18 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
15 April 2016 | Director's details changed for Richard George Frank White on 15 April 2016 (2 pages) |
15 April 2016 | Termination of appointment of Fairway Secretairies Limited as a secretary on 16 December 2015 (1 page) |
15 April 2016 | Appointment of Fairways Secretaries Ltd as a secretary on 17 December 2015 (2 pages) |
15 April 2016 | Appointment of Fairways Secretaries Ltd as a secretary on 17 December 2015 (2 pages) |
15 April 2016 | Termination of appointment of Fairway Secretairies Limited as a secretary on 16 December 2015 (1 page) |
15 April 2016 | Director's details changed for Richard George Frank White on 15 April 2016 (2 pages) |
11 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
11 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
2 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
19 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
19 June 2014 | Appointment of Mr Mark James Jeffrey as a director (2 pages) |
19 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
19 June 2014 | Appointment of Mr Mark James Jeffrey as a director (2 pages) |
12 May 2014 | Appointment of Fairway Secretairies Limited as a secretary (2 pages) |
12 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Termination of appointment of Sally Poirier as a secretary (1 page) |
12 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Termination of appointment of Sally Poirier as a director (1 page) |
12 May 2014 | Appointment of Fairway Secretairies Limited as a secretary (2 pages) |
12 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Termination of appointment of Sally Poirier as a secretary (1 page) |
12 May 2014 | Termination of appointment of Sally Poirier as a director (1 page) |
4 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
4 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
16 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
25 May 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
25 May 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
4 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
4 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
9 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Termination of appointment of Graham Barrie as a director (1 page) |
8 April 2010 | Termination of appointment of Graham Barrie as a director (1 page) |
2 June 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
2 June 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
1 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
1 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
11 June 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
11 June 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
2 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
2 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
12 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
12 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
3 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
3 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
28 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
28 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
6 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
6 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
9 May 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
9 May 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
22 April 2005 | Accounting reference date shortened from 30/04/05 to 30/09/04 (1 page) |
22 April 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
22 April 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
22 April 2005 | Accounting reference date shortened from 30/04/05 to 30/09/04 (1 page) |
13 April 2005 | Return made up to 01/04/05; full list of members (3 pages) |
13 April 2005 | Return made up to 01/04/05; full list of members (3 pages) |
17 May 2004 | Return made up to 23/04/04; full list of members
|
17 May 2004 | Return made up to 23/04/04; full list of members
|
1 February 2004 | Return made up to 23/04/03; full list of members (7 pages) |
1 February 2004 | Return made up to 23/04/03; full list of members (7 pages) |
21 November 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
21 November 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | New secretary appointed;new director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New secretary appointed;new director appointed (2 pages) |
13 May 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
13 May 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
1 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
1 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
29 June 2001 | Return made up to 23/04/01; full list of members (6 pages) |
29 June 2001 | Return made up to 23/04/01; full list of members (6 pages) |
24 May 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
24 May 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
5 September 2000 | Return made up to 23/04/00; full list of members (6 pages) |
5 September 2000 | Return made up to 23/04/00; full list of members (6 pages) |
5 October 1999 | Return made up to 23/04/99; no change of members (6 pages) |
5 October 1999 | Return made up to 23/04/99; no change of members (6 pages) |
14 July 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
14 July 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
30 July 1998 | Return made up to 23/04/98; no change of members (4 pages) |
30 July 1998 | Return made up to 23/04/98; no change of members (4 pages) |
30 July 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
30 July 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
16 May 1997 | Return made up to 23/04/97; full list of members (6 pages) |
16 May 1997 | Return made up to 23/04/97; full list of members (6 pages) |
2 May 1996 | Director resigned (2 pages) |
2 May 1996 | Registered office changed on 02/05/96 from: 1ST floor crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
2 May 1996 | Director resigned (2 pages) |
2 May 1996 | Ad 26/04/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 May 1996 | New director appointed (1 page) |
2 May 1996 | Secretary resigned (2 pages) |
2 May 1996 | Ad 26/04/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 May 1996 | New secretary appointed;new director appointed (1 page) |
2 May 1996 | New director appointed (1 page) |
2 May 1996 | Secretary resigned (2 pages) |
2 May 1996 | New secretary appointed;new director appointed (1 page) |
2 May 1996 | Registered office changed on 02/05/96 from: 1ST floor crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
23 April 1996 | Incorporation (12 pages) |
23 April 1996 | Incorporation (12 pages) |