Watford
Hertfordshire
WD17 3DA
Director Name | Mr Shabbir Ahmad Batonkee |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2012(12 years after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 3.07b, 3rd Floor Mermaid House Puddle Dock London EC4V 3DB |
Director Name | Liam Gerard Carroll |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Role | Tax Consultant |
Correspondence Address | Villa Ursinha Cx Postal 134z Vale Da Ursa Guia Albufeira 8200 Portugal |
Director Name | Mr Simon Geoffrey Woods |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 6 Stonelea Grove Derbyfields, North Warnborough Hook RG29 1HL |
Secretary Name | Lynda Caroline Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Canonbury Lane London N1 2AP |
Director Name | Desmond Martin |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish British |
Status | Resigned |
Appointed | 01 May 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 January 2004) |
Role | Tax Consultancy |
Correspondence Address | 43b Nightingale Lane London E11 2HD |
Secretary Name | Desmond Martin |
---|---|
Nationality | Irish British |
Status | Resigned |
Appointed | 28 March 2002(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 January 2004) |
Role | Tax Consultant |
Correspondence Address | 43b Nightingale Lane London E11 2HD |
Director Name | Nigel Peter Sellens |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(3 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 28 June 2004) |
Role | Human Resources Consultancy |
Country of Residence | England |
Correspondence Address | 40 Airedale Avenue London W4 2NW |
Secretary Name | Nigel Peter Sellens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(3 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 28 June 2004) |
Role | Human Resources Consultancy |
Country of Residence | England |
Correspondence Address | 40 Airedale Avenue London W4 2NW |
Secretary Name | Mr Nomaan Amir Ilyas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(8 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2012) |
Role | Managing Director |
Correspondence Address | 189 Cassiobury Drive Watford WD17 3AL |
Director Name | Mr Richard John Muddimer |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(9 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Gun House 1 Artillery Passage London E1 7LJ |
Director Name | Mr Benedict Thomas Wyld Sandars |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(9 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Gun House 1 Artillery Passage London E1 7LJ |
Secretary Name | Mrs Carina Marlene Le Marquand |
---|---|
Status | Resigned |
Appointed | 01 April 2012(12 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 May 2016) |
Role | Company Director |
Correspondence Address | Office 3.07b, 3rd Floor Mermaid House Puddle Dock London EC4V 3DB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Turner Hampton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(5 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 16 March 2009) |
Correspondence Address | 22 Chertsey Road Woking Surrey GU21 5AB |
Website | coppergateinternational.com |
---|
Registered Address | Office 3.07b, 3rd Floor Mermaid House Puddle Dock London EC4V 3DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
100 at £1 | Pegasus Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £116,802 |
Cash | £135,835 |
Current Liabilities | £103,262 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 2 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 16 April 2025 (12 months from now) |
22 December 2020 | Statement of capital following an allotment of shares on 22 December 2020
|
---|---|
2 December 2020 | Resolutions
|
4 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
4 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
13 February 2020 | Director's details changed for Nomaan Iiyas on 1 February 2020 (2 pages) |
11 February 2020 | Change of details for Mr Nahmaan Amir Ilyas as a person with significant control on 1 February 2020 (2 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
20 February 2019 | Notification of Nahmaan Amir Ilyas as a person with significant control on 28 February 2018 (2 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
28 June 2017 | Termination of appointment of Benedict Thomas Wyld Sandars as a director on 1 April 2016 (1 page) |
28 June 2017 | Termination of appointment of Carina Marlene Le Marquand as a secretary on 27 May 2016 (1 page) |
28 June 2017 | Termination of appointment of Carina Marlene Le Marquand as a secretary on 27 May 2016 (1 page) |
28 June 2017 | Termination of appointment of Benedict Thomas Wyld Sandars as a director on 1 April 2016 (1 page) |
8 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 April 2016 | Registered office address changed from C/O Carina Le Marquand 27 Bush Lane Princess House London EC4R 0AN to C/O Shabbir Ahmad Office 3.07B, 3rd Floor Mermaid House Puddle Dock London EC4V 3DB on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from C/O Carina Le Marquand 27 Bush Lane Princess House London EC4R 0AN to C/O Shabbir Ahmad Office 3.07B, 3rd Floor Mermaid House Puddle Dock London EC4V 3DB on 26 April 2016 (1 page) |
5 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 May 2013 | Registered office address changed from Gun House 1 Artillery Passage London E1 7LJ on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from Gun House 1 Artillery Passage London E1 7LJ on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from Gun House 1 Artillery Passage London E1 7LJ on 1 May 2013 (1 page) |
27 March 2013 | Termination of appointment of Richard Muddimer as a director (1 page) |
27 March 2013 | Appointment of Mr Shabbir Ahmad Batonkee as a director (2 pages) |
27 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Termination of appointment of Richard Muddimer as a director (1 page) |
27 March 2013 | Appointment of Mrs Carina Marlene Le Marquand as a secretary (1 page) |
27 March 2013 | Appointment of Mrs Carina Marlene Le Marquand as a secretary (1 page) |
27 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Termination of appointment of Nomaan Ilyas as a secretary (1 page) |
27 March 2013 | Termination of appointment of Nomaan Ilyas as a secretary (1 page) |
27 March 2013 | Appointment of Mr Shabbir Ahmad Batonkee as a director (2 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Company name changed coppergate partners LIMITED\certificate issued on 16/03/12
|
16 March 2012 | Company name changed coppergate partners LIMITED\certificate issued on 16/03/12
|
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 June 2011 | Director's details changed for Benedict Thomas Wyld Sandras on 1 March 2011 (2 pages) |
14 June 2011 | Director's details changed for Benedict Thomas Wyld Sandras on 1 March 2011 (2 pages) |
14 June 2011 | Director's details changed for Benedict Thomas Wyld Sandras on 1 March 2011 (2 pages) |
14 June 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Director's details changed for Nomaan Iiyas on 1 March 2011 (2 pages) |
13 June 2011 | Secretary's details changed for Mr Nomaan Amir Ilyas on 1 March 2011 (2 pages) |
13 June 2011 | Secretary's details changed for Mr Nomaan Amir Ilyas on 1 March 2011 (2 pages) |
13 June 2011 | Director's details changed for Nomaan Iiyas on 1 March 2011 (2 pages) |
13 June 2011 | Secretary's details changed for Mr Nomaan Amir Ilyas on 1 March 2011 (2 pages) |
13 June 2011 | Director's details changed for Nomaan Iiyas on 1 March 2011 (2 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 June 2010 | Director's details changed for Nomaan Iiyas on 2 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Nomaan Iiyas on 2 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Nomaan Iiyas on 2 October 2009 (2 pages) |
27 May 2010 | Appointment of Richard John Muddimer as a director (3 pages) |
27 May 2010 | Appointment of Richard John Muddimer as a director (3 pages) |
27 May 2010 | Appointment of Benedict Thomas Wyld Sandras as a director (4 pages) |
27 May 2010 | Appointment of Benedict Thomas Wyld Sandras as a director (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 November 2009 | Registered office address changed from Turner Court 13 Artillery Passage London E1 7LJ on 12 November 2009 (2 pages) |
12 November 2009 | Registered office address changed from Turner Court 13 Artillery Passage London E1 7LJ on 12 November 2009 (2 pages) |
17 April 2009 | Appointment terminated secretary turner hampton secretaries LIMITED (1 page) |
17 April 2009 | Appointment terminated secretary turner hampton secretaries LIMITED (1 page) |
17 April 2009 | Secretary appointed mr nomaan ilyas (1 page) |
17 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
17 April 2009 | Secretary appointed mr nomaan ilyas (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 April 2008 | Return made up to 22/03/08; full list of members (6 pages) |
25 April 2008 | Return made up to 22/03/08; full list of members (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 April 2007 | Return made up to 22/03/07; full list of members (6 pages) |
24 April 2007 | Return made up to 22/03/07; full list of members (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | New director appointed (1 page) |
26 July 2006 | New director appointed (1 page) |
26 July 2006 | Director resigned (1 page) |
5 May 2006 | Return made up to 22/03/06; full list of members (7 pages) |
5 May 2006 | Return made up to 22/03/06; full list of members (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Return made up to 22/03/05; full list of members
|
14 March 2006 | Return made up to 22/03/05; full list of members
|
14 March 2006 | New secretary appointed (2 pages) |
29 June 2005 | Director's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
23 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
3 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
3 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
11 February 2004 | New secretary appointed;new director appointed (2 pages) |
11 February 2004 | New secretary appointed;new director appointed (2 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 February 2004 | Secretary resigned;director resigned (1 page) |
2 February 2004 | Secretary resigned;director resigned (1 page) |
17 March 2003 | Return made up to 22/03/03; full list of members (7 pages) |
17 March 2003 | Return made up to 22/03/03; full list of members (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 July 2002 | Return made up to 22/03/02; full list of members
|
16 July 2002 | Return made up to 22/03/02; full list of members
|
24 June 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
24 June 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | New secretary appointed (3 pages) |
10 April 2002 | New secretary appointed (3 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: 14 canonbury lane london N1 2AP (1 page) |
15 November 2001 | Registered office changed on 15/11/01 from: 14 canonbury lane london N1 2AP (1 page) |
29 June 2001 | Return made up to 22/03/01; full list of members
|
29 June 2001 | Return made up to 22/03/01; full list of members
|
17 May 2001 | New director appointed (3 pages) |
17 May 2001 | New director appointed (3 pages) |
22 March 2000 | Incorporation (16 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Incorporation (16 pages) |
22 March 2000 | Secretary resigned (1 page) |