Company NameCopperstones Limited
DirectorSajid Bashir
Company StatusActive
Company Number05084070
CategoryPrivate Limited Company
Incorporation Date25 March 2004(20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameSajid Bashir
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2004(8 months, 1 week after company formation)
Appointment Duration19 years, 4 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressAlderbourne Stoke Poges Lane
Stoke Poges
SL2 4NP
Secretary NameMr Sajid Bashir
StatusCurrent
Appointed06 June 2018(14 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressAlderbourne Stoke Poges Lane
Stoke Poges
SL2 4NP
Secretary NameAmber Sajid
NationalityBritish
StatusResigned
Appointed01 December 2004(8 months, 1 week after company formation)
Appointment Duration13 years, 6 months (resigned 06 June 2018)
RoleCompany Director
Correspondence Address19 Tillotson Road
Ilford
Essex
IG1 4UZ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitecopperstones.net
Telephone020 72586150
Telephone regionLondon

Location

Registered AddressCopperstones Limited
17-19 Crawford Place
London
W1H 4LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Amber Sajid
50.00%
Ordinary
1 at £1Sajid Bashir
50.00%
Ordinary

Financials

Year2014
Net Worth£761,916
Cash£774,915
Current Liabilities£370,371

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return25 March 2024 (3 weeks, 4 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Charges

4 November 2021Delivered on: 8 November 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

31 March 2024Current accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
28 March 2024Confirmation statement made on 25 March 2024 with no updates (3 pages)
13 July 2023Registered office address changed from 39-40 Skylines Village Limeharbour London E14 9TS England to Copperstones Limited 17-19 Crawford Place London W1H 4LG on 13 July 2023 (1 page)
11 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
30 March 2023Previous accounting period extended from 30 March 2022 to 31 March 2022 (1 page)
30 March 2023Total exemption full accounts made up to 31 March 2022 (14 pages)
28 June 2022Total exemption full accounts made up to 31 March 2021 (14 pages)
8 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
28 March 2022Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
8 November 2021Registration of charge 050840700001, created on 4 November 2021 (83 pages)
20 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
3 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
10 April 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
10 April 2019Appointment of Mr Sajid Bashir as a secretary on 6 June 2018 (2 pages)
10 April 2019Termination of appointment of Amber Sajid as a secretary on 6 June 2018 (1 page)
10 April 2019Change of details for Mr Sajid Bashir as a person with significant control on 6 June 2018 (2 pages)
10 April 2019Director's details changed for Sajid Bashir on 6 June 2018 (2 pages)
1 April 2019Registered office address changed from C/O Pearlman Rose 2 st Georges Mews 43 Westminster Bridge Road London SE1 7JB to 39-40 Skylines Village Limeharbour London E14 9TS on 1 April 2019 (1 page)
31 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
28 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
30 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
27 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 March 2012Registered office address changed from 19 Tillotson Road Ilford Essex IG14UZ on 13 March 2012 (1 page)
13 March 2012Registered office address changed from 19 Tillotson Road Ilford Essex IG14UZ on 13 March 2012 (1 page)
26 July 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Sajid Bashir on 25 March 2010 (2 pages)
24 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Sajid Bashir on 25 March 2010 (2 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 June 2009Return made up to 25/03/09; full list of members (3 pages)
2 June 2009Return made up to 25/03/09; full list of members (3 pages)
14 May 2009Return made up to 25/03/08; full list of members (3 pages)
14 May 2009Return made up to 25/03/08; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 October 2007Return made up to 25/03/07; full list of members (2 pages)
11 October 2007Return made up to 25/03/07; full list of members (2 pages)
10 October 2007Return made up to 25/03/06; full list of members (2 pages)
10 October 2007Return made up to 25/03/06; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 July 2005Return made up to 25/03/05; full list of members (6 pages)
5 July 2005Return made up to 25/03/05; full list of members (6 pages)
23 December 2004New director appointed (1 page)
23 December 2004New director appointed (1 page)
23 December 2004New secretary appointed (1 page)
23 December 2004New secretary appointed (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004Secretary resigned (1 page)
25 March 2004Incorporation (13 pages)
25 March 2004Incorporation (13 pages)