Company NameCopford Limited
DirectorSana Dil Khan
Company StatusActive
Company Number03582664
CategoryPrivate Limited Company
Incorporation Date17 June 1998(25 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Secretary NameDr Zaigham Dil Khan
NationalityBritish
StatusCurrent
Appointed01 May 2005(6 years, 10 months after company formation)
Appointment Duration18 years, 12 months
RoleTravel Consultant
Correspondence Address5 Collins Avenue
Stanmore
Middlesex
HA7 1DL
Director NameMiss Sana Dil Khan
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2015(17 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Collins Avenue
Stanmore
Middlesex
HA7 1DL
Director NameMohammed Ali Mallal
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(2 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 21 December 2011)
RoleTrvl Consultant
Correspondence Address11 Westward Way
Kenton
Harrow
Middlesex
HA3 0SE
Secretary NameRaja Ashfaq Sarwar
NationalityAmerican
StatusResigned
Appointed21 March 2001(2 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 14 January 2002)
RoleTrvl Consultan
Correspondence Address1 London House
Avenue Road
St Johns Wood
London
NW8 7PX
Secretary NameHumera Khan
NationalityBritish
StatusResigned
Appointed14 January 2002(3 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 2005)
RoleCompany Director
Correspondence Address5 Collins Avenue
Stanmore
Middlesex
HA7 1DL
Director NameDr Shahina Jamil Khan
Date of BirthMarch 1954 (Born 70 years ago)
NationalityPakistani
StatusResigned
Appointed04 January 2011(12 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Collins Avenue
Stanmore
Middlesex
HA7 1DL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitegoclassic.co.uk
Email address[email protected]
Telephone020 75861234
Telephone regionLondon

Location

Registered Address5 Collins Avenue
Stanmore
HA7 1DL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20k at £1Dr A.j. Khan
50.00%
Ordinary
20k at £1Mrs S. Begum
50.00%
Ordinary

Financials

Year2014
Net Worth£94,469
Cash£9,759
Current Liabilities£42,898

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return12 April 2024 (1 week, 5 days ago)
Next Return Due26 April 2025 (1 year from now)

Charges

10 October 2012Delivered on: 12 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 March 2011Delivered on: 5 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 116 pinner road harrow middlesex t/n MX32443 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

28 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
28 September 2023Notification of Surriya Begum as a person with significant control on 1 August 2023 (2 pages)
12 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
2 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
5 December 2022Appointment of Mr Zaigham Dil Khan as a director on 5 December 2022 (2 pages)
5 December 2022Termination of appointment of Sana Dil Khan as a director on 5 December 2022 (1 page)
22 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
26 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
13 February 2022Registered office address changed from 29 Albury Drive Pinner Middlesex HA5 3RL to 5 Collins Avenue Stanmore HA7 1DL on 13 February 2022 (1 page)
10 August 2021Micro company accounts made up to 30 June 2020 (3 pages)
26 May 2021Satisfaction of charge 1 in full (1 page)
14 April 2021Second filing of Confirmation Statement dated 12 April 2021 (3 pages)
12 April 2021Confirmation statement made on 12 April 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14/04/2021.
(5 pages)
22 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
7 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
5 January 2021Director's details changed for Miss Sana Khan on 5 January 2021 (2 pages)
5 January 2021Secretary's details changed for Zaigham Khan on 5 January 2021 (1 page)
31 August 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
29 August 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
28 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
20 February 2019Notification of Abdul Jamil Khan as a person with significant control on 20 February 2019 (2 pages)
20 February 2019Cessation of Asad Jamil Khan as a person with significant control on 1 February 2019 (1 page)
20 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
22 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
18 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 40,000
(4 pages)
18 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 40,000
(4 pages)
1 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 August 2015Termination of appointment of Shahina Jamil Khan as a director on 16 July 2015 (1 page)
14 August 2015Appointment of Miss Sana Dil Khan as a director on 15 July 2015 (2 pages)
14 August 2015Termination of appointment of Shahina Jamil Khan as a director on 16 July 2015 (1 page)
14 August 2015Appointment of Miss Sana Dil Khan as a director on 15 July 2015 (2 pages)
19 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 40,000
(4 pages)
19 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 40,000
(4 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 40,000
(4 pages)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 40,000
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 December 2012Registered office address changed from 48 Reynolds Drive Edgware Middlesex HA8 5PZ on 17 December 2012 (2 pages)
17 December 2012Registered office address changed from 48 Reynolds Drive Edgware Middlesex HA8 5PZ on 17 December 2012 (2 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
1 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (14 pages)
1 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (14 pages)
27 February 2012Termination of appointment of Mohammed Mallal as a director (2 pages)
27 February 2012Termination of appointment of Mohammed Mallal as a director (2 pages)
29 December 2011Amended accounts made up to 30 June 2011 (7 pages)
29 December 2011Amended accounts made up to 30 June 2011 (7 pages)
5 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (13 pages)
12 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (13 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 January 2011Appointment of Shahina Jamil Khan as a director (3 pages)
24 January 2011Appointment of Shahina Jamil Khan as a director (3 pages)
2 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (10 pages)
2 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (10 pages)
16 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 July 2009Return made up to 17/06/09; full list of members (9 pages)
4 July 2009Return made up to 17/06/09; full list of members (9 pages)
11 February 2009Ad 15/01/09\gbp si 20000@1=20000\gbp ic 20000/40000\ (2 pages)
11 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2009Nc inc already adjusted 15/01/09 (1 page)
11 February 2009Ad 15/01/09\gbp si 20000@1=20000\gbp ic 20000/40000\ (2 pages)
11 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2009Nc inc already adjusted 15/01/09 (1 page)
5 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 July 2008Return made up to 17/06/08; full list of members (6 pages)
16 July 2008Return made up to 17/06/08; full list of members (6 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 October 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 October 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 October 2007Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 October 2007Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 July 2007Return made up to 17/06/07; no change of members (6 pages)
5 July 2007Return made up to 17/06/07; no change of members (6 pages)
27 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 April 2007Nc inc already adjusted 12/04/07 (1 page)
27 April 2007Nc inc already adjusted 12/04/07 (1 page)
27 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 April 2007Ad 12/04/07--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
27 April 2007Ad 12/04/07--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
20 July 2006Return made up to 17/06/06; full list of members (6 pages)
20 July 2006Return made up to 17/06/06; full list of members (6 pages)
6 June 2006Registered office changed on 06/06/06 from: 15 lawn close ruislip middlesex HA4 6ED (1 page)
6 June 2006Registered office changed on 06/06/06 from: 15 lawn close ruislip middlesex HA4 6ED (1 page)
5 September 2005Return made up to 17/06/05; full list of members (6 pages)
5 September 2005Return made up to 17/06/05; full list of members (6 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005Secretary resigned (1 page)
9 May 2005New secretary appointed (2 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (9 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (9 pages)
12 July 2004Return made up to 17/06/04; full list of members (6 pages)
12 July 2004Return made up to 17/06/04; full list of members (6 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
20 June 2003Return made up to 17/06/03; full list of members (6 pages)
20 June 2003Return made up to 17/06/03; full list of members (6 pages)
16 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
16 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
26 June 2002Return made up to 17/06/02; full list of members (6 pages)
26 June 2002Return made up to 17/06/02; full list of members (6 pages)
22 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
22 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002Secretary resigned (1 page)
19 February 2002New secretary appointed (2 pages)
19 February 2002New secretary appointed (2 pages)
9 August 2001Return made up to 17/06/01; full list of members (6 pages)
9 August 2001Return made up to 17/06/01; full list of members (6 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New secretary appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Registered office changed on 27/03/01 from: suite 243 72 new bond street london W1Y 9DD (1 page)
27 March 2001Registered office changed on 27/03/01 from: suite 243 72 new bond street london W1Y 9DD (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Secretary resigned (1 page)
5 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 July 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
5 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 July 2000Return made up to 17/06/00; full list of members (6 pages)
5 July 2000Return made up to 17/06/00; full list of members (6 pages)
5 July 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
7 July 1999Return made up to 17/06/99; full list of members (5 pages)
7 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 1999Return made up to 17/06/99; full list of members (5 pages)
7 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
7 July 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
17 June 1998Incorporation (16 pages)
17 June 1998Incorporation (16 pages)