London
W1J 5RL
Secretary Name | Ms Emily Melhuish |
---|---|
Status | Current |
Appointed | 17 October 2018(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 29 Farm Street London W1J 5RL |
Director Name | Mrs Sarah Joanne Copley |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Garden Road Bromley BR1 3LU |
Secretary Name | Mr Paul David Copley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 27 Gardenia Road Bromley BR1 2FH |
Secretary Name | Mrs Sarah Joanne Copley |
---|---|
Status | Resigned |
Appointed | 03 October 2018(16 years, 7 months after company formation) |
Appointment Duration | 2 weeks (resigned 17 October 2018) |
Role | Company Director |
Correspondence Address | 45 Garden Road Bromley BR1 3LU |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | 189 Reddish Road Stockport Cheshire SK5 7HR |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 29 Farm Street London W1J 5RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Sarah Joanne Copley 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (7 months, 4 weeks from now) |
15 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
21 December 2022 | Confirmation statement made on 15 December 2022 with updates (4 pages) |
23 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
16 December 2021 | Confirmation statement made on 15 December 2021 with updates (4 pages) |
8 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
15 December 2020 | Confirmation statement made on 15 December 2020 with updates (4 pages) |
27 January 2020 | Director's details changed for Mr Paul David Copley on 24 January 2020 (2 pages) |
24 January 2020 | Secretary's details changed for Ms Emily Melhuish on 24 January 2020 (1 page) |
24 January 2020 | Change of details for Mr Paul David Copley as a person with significant control on 24 January 2020 (2 pages) |
16 December 2019 | Confirmation statement made on 15 December 2019 with updates (4 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
16 October 2019 | Registered office address changed from 25 Sackville Street London W1S 3AX United Kingdom to 42 Brook Street London W1K 5DB on 16 October 2019 (1 page) |
18 February 2019 | Change of details for Mr Paul David Copley as a person with significant control on 18 February 2019 (2 pages) |
18 February 2019 | Director's details changed for Mr Paul David Copley on 17 February 2019 (2 pages) |
17 February 2019 | Secretary's details changed for Ms Emily Melhuish on 17 February 2019 (1 page) |
19 December 2018 | Registered office address changed from 45 Garden Road Bromley BR1 3LU England to 25 Sackville Street London W1S 3AX on 19 December 2018 (1 page) |
17 December 2018 | Secretary's details changed for Ms Emily Melhuish on 15 December 2018 (1 page) |
15 December 2018 | Confirmation statement made on 15 December 2018 with updates (5 pages) |
24 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
18 October 2018 | Change of details for Mr Paul David Copley as a person with significant control on 4 October 2018 (2 pages) |
17 October 2018 | Cessation of Sarah Joanne Copley as a person with significant control on 17 October 2018 (1 page) |
17 October 2018 | Appointment of Ms Emily Melhuish as a secretary on 17 October 2018 (2 pages) |
17 October 2018 | Secretary's details changed for Ms Emily Melhuish on 17 October 2018 (1 page) |
17 October 2018 | Termination of appointment of Sarah Joanne Copley as a director on 17 October 2018 (1 page) |
17 October 2018 | Termination of appointment of Sarah Joanne Copley as a secretary on 17 October 2018 (1 page) |
16 October 2018 | Appointment of Mr Paul David Copley as a director on 10 October 2018 (2 pages) |
4 October 2018 | Change of details for Mr Paul David Copley as a person with significant control on 4 October 2018 (2 pages) |
4 October 2018 | Change of details for Mrs Sarah Joanne Copley as a person with significant control on 4 October 2018 (2 pages) |
3 October 2018 | Termination of appointment of Paul David Copley as a secretary on 3 October 2018 (1 page) |
3 October 2018 | Appointment of Mrs Sarah Joanne Copley as a secretary on 3 October 2018 (2 pages) |
30 September 2018 | Registered office address changed from 27 Gardenia Road Bromley BR1 2FH to 45 Garden Road Bromley BR1 3LU on 30 September 2018 (1 page) |
30 September 2018 | Director's details changed for Mrs Sarah Joanne Copley on 30 September 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
10 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 October 2017 | Resolutions
|
3 October 2017 | Resolutions
|
12 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
12 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
6 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
6 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
30 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 May 2012 | Secretary's details changed for Mr Paul David Copley on 27 May 2012 (2 pages) |
28 May 2012 | Secretary's details changed for Mr Paul David Copley on 27 May 2012 (2 pages) |
27 May 2012 | Registered office address changed from 9 Chadd Drive Bromley BR1 2DP United Kingdom on 27 May 2012 (1 page) |
27 May 2012 | Registered office address changed from 9 Chadd Drive Bromley BR1 2DP United Kingdom on 27 May 2012 (1 page) |
27 May 2012 | Director's details changed for Sarah Joanne Copley on 27 May 2012 (2 pages) |
27 May 2012 | Director's details changed for Sarah Joanne Copley on 27 May 2012 (2 pages) |
2 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Secretary's details changed for Mr Paul David Copley on 31 March 2012 (1 page) |
2 April 2012 | Secretary's details changed for Mr Paul David Copley on 31 March 2012 (1 page) |
2 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
31 March 2012 | Registered office address changed from 52 Bessemer Close Hitchin Hertfordshire SG5 1AG United Kingdom on 31 March 2012 (1 page) |
31 March 2012 | Director's details changed for Sarah Joanne Copley on 31 March 2012 (2 pages) |
31 March 2012 | Director's details changed for Sarah Joanne Copley on 31 March 2012 (2 pages) |
31 March 2012 | Registered office address changed from 52 Bessemer Close Hitchin Hertfordshire SG5 1AG United Kingdom on 31 March 2012 (1 page) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Sarah Joanne Copley on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Sarah Joanne Copley on 20 March 2010 (2 pages) |
20 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
20 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
31 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
31 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 May 2008 | Secretary's change of particulars / paul copley / 27/05/2008 (2 pages) |
28 May 2008 | Secretary's change of particulars / paul copley / 27/05/2008 (2 pages) |
28 May 2008 | Return made up to 28/02/08; full list of members (3 pages) |
28 May 2008 | Return made up to 28/02/08; full list of members (3 pages) |
27 May 2008 | Director's change of particulars / sarah copley / 27/05/2008 (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from 6 southfield avenue moortown leeds LS17 6RN (1 page) |
27 May 2008 | Location of register of members (1 page) |
27 May 2008 | Director's change of particulars / sarah copley / 27/05/2008 (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from 6 southfield avenue moortown leeds LS17 6RN (1 page) |
27 May 2008 | Location of register of members (1 page) |
27 May 2008 | Location of debenture register (1 page) |
27 May 2008 | Location of debenture register (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: 36 longbow avenue methley leeds west yorkshire LS26 9LD (1 page) |
17 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
17 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: 36 longbow avenue methley leeds west yorkshire LS26 9LD (1 page) |
29 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
29 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
27 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
27 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
20 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
20 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 March 2005 | Return made up to 28/02/05; full list of members
|
21 March 2005 | Return made up to 28/02/05; full list of members
|
22 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
16 July 2004 | Secretary's particulars changed (1 page) |
16 July 2004 | Director's particulars changed (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: 38 castlefields rothwell leeds LS26 0GN (1 page) |
16 July 2004 | Secretary's particulars changed (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: 38 castlefields rothwell leeds LS26 0GN (1 page) |
16 July 2004 | Director's particulars changed (1 page) |
13 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
13 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
7 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
7 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
23 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
23 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
8 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Resolutions
|
8 March 2002 | Resolutions
|
28 February 2002 | Incorporation (13 pages) |
28 February 2002 | Incorporation (13 pages) |