Stoke Poges
SL2 4NP
Secretary Name | Mr Sajid Bashir |
---|---|
Status | Current |
Appointed | 06 June 2018(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | Alderbourne Stoke Poges Lane Stoke Poges SL2 4NP |
Secretary Name | Amber Sajid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(8 months, 1 week after company formation) |
Appointment Duration | 13 years, 6 months (resigned 06 June 2018) |
Role | Company Director |
Correspondence Address | 19 Tillotson Road Ilford Essex IG1 4UZ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | copperstones.net |
---|---|
Telephone | 020 72586150 |
Telephone region | London |
Registered Address | Copperstones Limited 17-19 Crawford Place London W1H 4LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1 at £1 | Amber Sajid 50.00% Ordinary |
---|---|
1 at £1 | Sajid Bashir 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £761,916 |
Cash | £774,915 |
Current Liabilities | £370,371 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 25 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 3 weeks from now) |
4 November 2021 | Delivered on: 8 November 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
31 March 2024 | Current accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
---|---|
28 March 2024 | Confirmation statement made on 25 March 2024 with no updates (3 pages) |
13 July 2023 | Registered 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 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
30 March 2023 | Previous accounting period extended from 30 March 2022 to 31 March 2022 (1 page) |
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
28 June 2022 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
8 April 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
28 March 2022 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
8 November 2021 | Registration of charge 050840700001, created on 4 November 2021 (83 pages) |
20 April 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
3 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
10 April 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
10 April 2019 | Appointment of Mr Sajid Bashir as a secretary on 6 June 2018 (2 pages) |
10 April 2019 | Termination of appointment of Amber Sajid as a secretary on 6 June 2018 (1 page) |
10 April 2019 | Change of details for Mr Sajid Bashir as a person with significant control on 6 June 2018 (2 pages) |
10 April 2019 | Director's details changed for Sajid Bashir on 6 June 2018 (2 pages) |
1 April 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
28 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
11 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 March 2012 | Registered office address changed from 19 Tillotson Road Ilford Essex IG14UZ on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from 19 Tillotson Road Ilford Essex IG14UZ on 13 March 2012 (1 page) |
26 July 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Sajid Bashir on 25 March 2010 (2 pages) |
24 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Sajid Bashir on 25 March 2010 (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 June 2009 | Return made up to 25/03/09; full list of members (3 pages) |
2 June 2009 | Return made up to 25/03/09; full list of members (3 pages) |
14 May 2009 | Return made up to 25/03/08; full list of members (3 pages) |
14 May 2009 | Return made up to 25/03/08; full list of members (3 pages) |
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) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 October 2007 | Return made up to 25/03/07; full list of members (2 pages) |
11 October 2007 | Return made up to 25/03/07; full list of members (2 pages) |
10 October 2007 | Return made up to 25/03/06; full list of members (2 pages) |
10 October 2007 | Return made up to 25/03/06; full list of members (2 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) |
5 July 2005 | Return made up to 25/03/05; full list of members (6 pages) |
5 July 2005 | Return made up to 25/03/05; full list of members (6 pages) |
23 December 2004 | New director appointed (1 page) |
23 December 2004 | New director appointed (1 page) |
23 December 2004 | New secretary appointed (1 page) |
23 December 2004 | New secretary appointed (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Secretary resigned (1 page) |
25 March 2004 | Incorporation (13 pages) |
25 March 2004 | Incorporation (13 pages) |