Shirley
Croydon
Surrey
CR0 8SH
Director Name | Mr Roy Harvey Thomas |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1998(same day as company formation) |
Role | Insurance Consultants |
Country of Residence | England |
Correspondence Address | 39 Kingscote Road Addiscombe Croydon Surrey CR0 7DP |
Secretary Name | Mr Peter John Anson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1998(same day as company formation) |
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 | 15 October 2018(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Insurance Consultants |
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 | 15 October 2018(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Insuarance Consultants |
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(22 years, 2 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 | 26 August 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years (resigned 27 August 2020) |
Role | Insurance Consultants |
Country of Residence | Spain |
Correspondence Address | Ca Ual 22 Urb Alborada Javea Alicante Spain |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
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 |
1.1k at £1 | Century Services LTD 5.00% Ordinary |
---|---|
8.3k at £1 | Mr A.r. Copeland 37.51% Ordinary |
8k at £1 | R.h. Thomas 36.26% Ordinary |
4.7k at £1 | P.j. Anson 21.23% Ordinary |
Year | 2014 |
---|---|
Net Worth | £107,717 |
Cash | £3,424 |
Current Liabilities | £62,777 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
10 August 2018 | Delivered on: 24 August 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 230/234 portland road south norwood london. Outstanding |
---|---|
29 January 1999 | Delivered on: 12 February 1999 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: 230-232 portland road south norwood london borough of croydon. Outstanding |
23 December 1998 | Delivered on: 4 January 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
17 September 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
---|---|
11 September 2020 | Notification of Peter Jhon Anson as a person with significant control on 1 September 2020 (2 pages) |
11 September 2020 | Cessation of Andrew Robert Copeland as a person with significant control on 27 August 2020 (1 page) |
11 September 2020 | Termination of appointment of Andrew Robert Copeland as a director on 27 August 2020 (1 page) |
11 September 2020 | Appointment of Mrs Donna Marilyn Copeland as a director on 1 September 2020 (2 pages) |
7 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
6 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
21 June 2019 | Registered office address changed from 230/234 Portland Road South Norwood London SE25 4SL to 224 High Street Beckenham Kent BR3 1EN on 21 June 2019 (1 page) |
15 May 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
2 November 2018 | Appointment of Mr Sam Thomas as a director on 15 October 2018 (2 pages) |
1 November 2018 | Appointment of Mr Andres James Copeland as a director on 15 October 2018 (2 pages) |
24 August 2018 | Registration of charge 035898950003, created on 10 August 2018 (13 pages) |
8 August 2018 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
5 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
28 March 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
19 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
8 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
8 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
11 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
11 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
10 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
23 May 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
14 November 2011 | Statement of capital following an allotment of shares on 12 October 2011
|
14 November 2011 | Statement of capital following an allotment of shares on 12 October 2011
|
14 November 2011 | Cancellation of shares. Statement of capital on 14 November 2011
|
14 November 2011 | Cancellation of shares. Statement of capital on 14 November 2011
|
2 November 2011 | Purchase of own shares. (3 pages) |
2 November 2011 | Purchase of own shares. (3 pages) |
23 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
23 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
11 July 2010 | Director's details changed for Mr Andrew Robert Copeland on 1 October 2009 (2 pages) |
11 July 2010 | Director's details changed for Mr Andrew Robert Copeland on 1 October 2009 (2 pages) |
11 July 2010 | Director's details changed for Mr Andrew Robert Copeland on 1 October 2009 (2 pages) |
11 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
24 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
24 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
6 August 2008 | Return made up to 30/06/08; full list of members (7 pages) |
6 August 2008 | Return made up to 30/06/08; full list of members (7 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
26 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
26 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
11 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
11 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
20 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
20 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
23 July 2004 | Return made up to 30/06/04; full list of members
|
23 July 2004 | Return made up to 30/06/04; full list of members
|
25 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
28 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
28 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
24 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
24 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
8 March 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
8 March 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
23 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
23 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
11 June 2001 | Full accounts made up to 31 August 2000 (10 pages) |
11 June 2001 | Full accounts made up to 31 August 2000 (10 pages) |
23 June 2000 | Return made up to 30/06/00; full list of members (8 pages) |
23 June 2000 | Return made up to 30/06/00; full list of members (8 pages) |
14 March 2000 | Full accounts made up to 31 August 1999 (10 pages) |
14 March 2000 | Full accounts made up to 31 August 1999 (10 pages) |
23 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
23 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
12 February 1999 | Ad 25/01/99--------- £ si 21993@1=21993 £ ic 2/21995 (2 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Accounting reference date extended from 30/06/99 to 31/08/99 (1 page) |
12 February 1999 | Ad 25/01/99--------- £ si 21993@1=21993 £ ic 2/21995 (2 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Accounting reference date extended from 30/06/99 to 31/08/99 (1 page) |
4 January 1999 | Particulars of mortgage/charge (4 pages) |
4 January 1999 | Particulars of mortgage/charge (4 pages) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | New secretary appointed;new director appointed (2 pages) |
7 July 1998 | New secretary appointed;new director appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Registered office changed on 07/07/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | Registered office changed on 07/07/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
30 June 1998 | Incorporation (20 pages) |
30 June 1998 | Incorporation (20 pages) |