Company NameCopper Horse Restaurant Limited
DirectorsNicholas Jeffrey Thomas and James Parry
Company StatusActive
Company Number05429032
CategoryPrivate Limited Company
Incorporation Date19 April 2005(19 years ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas Jeffrey Thomas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr James Parry
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(16 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameMr Julian Kidger
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Ayton Lodge
Moor Lane East Ayton
Scarborough
North Yorkshire
YO13 9EW
Secretary NameMr Simon Mark Dixon
NationalityBritish
StatusResigned
Appointed01 September 2005(4 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 03 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Eatonville Road
London
SW17 7SH
Director NameMr Paul Parnaby
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(2 years after company formation)
Appointment Duration9 years (resigned 16 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Director NameMr James John Giles
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Croucher Needham Limited 85 Tottenham Court Ro
London
W1T 4TQ
Secretary NameMr Paul Parnaby
StatusResigned
Appointed12 May 2010(5 years after company formation)
Appointment Duration2 years, 1 month (resigned 22 June 2012)
RoleCompany Director
Correspondence AddressC/O Croucher Needham Limited 85 Tottenham Court Ro
London
W1T 4TQ
Director NameMr Julian John Charles Russell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(11 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 12 November 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2nd Floor 33 Southampton Street
London
WC2E 7HE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed03 March 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 2009)
Correspondence AddressKendal House
1 Conduit Street
London
W1S 2XA
Secretary NameCroucher Needham Limited (Corporation)
StatusResigned
Appointed01 October 2009(4 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 May 2010)
Correspondence Address85 Tottenham Court Road
London
W1T 4TQ

Contact

Websiteqdosentertainment.co.uk
Email address[email protected]
Telephone020 74307900
Telephone regionLondon

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

2 at £1Hq Hospitality LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 2 weeks ago)
Next Return Due16 March 2025 (11 months from now)

Charges

6 January 2012Delivered on: 14 January 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 August 2010Delivered on: 6 August 2010
Persons entitled: Coutts & Company

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 March 2006Delivered on: 8 March 2006
Persons entitled:
Hsbc Bank PLC
Hsbc 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.
Outstanding

Filing History

21 March 2024Confirmation statement made on 2 March 2024 with no updates (3 pages)
30 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
2 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
29 December 2022Accounts for a dormant company made up to 31 March 2022 (13 pages)
1 April 2022Accounts for a small company made up to 31 March 2021 (4 pages)
23 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
15 November 2021Termination of appointment of Julian John Charles Russell as a director on 12 November 2021 (1 page)
15 November 2021Appointment of Mr James Parry as a director on 12 November 2021 (2 pages)
21 May 2021Confirmation statement made on 16 April 2021 with updates (4 pages)
2 April 2021Accounts for a dormant company made up to 31 March 2020 (9 pages)
26 March 2021Notification of Qdos Entertainment Limited as a person with significant control on 24 March 2021 (2 pages)
26 March 2021Cessation of Hq Hospitality Limited as a person with significant control on 24 March 2021 (1 page)
6 October 2020Satisfaction of charge 3 in full (1 page)
1 October 2020Satisfaction of charge 2 in full (1 page)
1 October 2020Satisfaction of charge 1 in full (1 page)
16 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
1 November 2019Change of details for Hq Hospitality Limited as a person with significant control on 18 June 2019 (2 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
1 May 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
6 March 2019Change of details for Hq Hospitality Limited as a person with significant control on 6 April 2016 (2 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
8 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
3 April 2018Director's details changed for Mr Julian Russell on 3 April 2018 (2 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
31 May 2016Termination of appointment of Paul Parnaby as a director on 16 May 2016 (1 page)
31 May 2016Termination of appointment of Paul Parnaby as a director on 16 May 2016 (1 page)
27 May 2016Appointment of Mr Julian Russell as a director on 16 May 2016 (2 pages)
27 May 2016Appointment of Mr Julian Russell as a director on 16 May 2016 (2 pages)
17 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(3 pages)
17 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(3 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 April 2015Section 519 (1 page)
30 April 2015Section 519 (1 page)
27 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
27 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
13 February 2015Registered office address changed from 16 High Holborn London WC1V 6BX to 5Th Floor 89 New Bond Street London W1S 1DA on 13 February 2015 (1 page)
13 February 2015Registered office address changed from 16 High Holborn London WC1V 6BX to 5Th Floor 89 New Bond Street London W1S 1DA on 13 February 2015 (1 page)
13 February 2015Director's details changed for Mr Nicholas Jeffrey Thomas on 13 February 2015 (2 pages)
13 February 2015Director's details changed for Mr Paul Parnaby on 13 February 2015 (2 pages)
13 February 2015Director's details changed for Mr Nicholas Jeffrey Thomas on 13 February 2015 (2 pages)
13 February 2015Director's details changed for Mr Paul Parnaby on 13 February 2015 (2 pages)
14 January 2015Full accounts made up to 31 March 2014 (9 pages)
14 January 2015Full accounts made up to 31 March 2014 (9 pages)
13 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
4 January 2014Full accounts made up to 31 March 2013 (15 pages)
4 January 2014Full accounts made up to 31 March 2013 (15 pages)
14 May 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
14 May 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
13 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 July 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
4 July 2012Termination of appointment of Paul Parnaby as a secretary (1 page)
4 July 2012Termination of appointment of Paul Parnaby as a secretary (1 page)
26 April 2012Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 26 April 2012 (1 page)
26 April 2012Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 26 April 2012 (1 page)
20 February 2012Termination of appointment of James Giles as a director (1 page)
20 February 2012Auditor's resignation (2 pages)
20 February 2012Termination of appointment of James Giles as a director (1 page)
20 February 2012Auditor's resignation (2 pages)
30 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (4 pages)
30 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (4 pages)
14 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 January 2012Full accounts made up to 31 March 2011 (18 pages)
4 January 2012Full accounts made up to 31 March 2011 (18 pages)
14 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (5 pages)
14 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (5 pages)
10 November 2011Company name changed company no. 05429032 LIMITED\certificate issued on 10/11/11
  • RES15 ‐ Change company name resolution on 2011-11-04
(2 pages)
10 November 2011Company name changed company no. 05429032 LIMITED\certificate issued on 10/11/11
  • RES15 ‐ Change company name resolution on 2011-11-04
(2 pages)
10 November 2011Change of name notice (1 page)
10 November 2011Change of name notice (1 page)
24 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
4 May 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 April 2011Change of name notice (1 page)
12 April 2011Change of name notice (1 page)
12 April 2011Company name changed the copper horse LIMITED\certificate issued on 12/04/11
  • RES15 ‐ Change company name resolution on 2011-03-31
(2 pages)
12 April 2011Company name changed the copper horse LIMITED\certificate issued on 12/04/11
  • RES15 ‐ Change company name resolution on 2011-03-31
(2 pages)
10 March 2011Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
10 March 2011Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
21 December 2010Director's details changed (2 pages)
21 December 2010Director's details changed for Mr Paul Parnaby on 18 December 2010 (2 pages)
21 December 2010Director's details changed for Mr Paul Parnaby on 18 December 2010 (2 pages)
21 December 2010Director's details changed (2 pages)
20 December 2010Secretary's details changed for Mr Paul Parnaby on 18 December 2010 (2 pages)
20 December 2010Secretary's details changed for Mr Paul Parnaby on 18 December 2010 (2 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 May 2010Termination of appointment of Croucher Needham Limited as a secretary (1 page)
18 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
18 May 2010Termination of appointment of Croucher Needham Limited as a secretary (1 page)
18 May 2010Appointment of Mr Paul Parnaby as a secretary (1 page)
18 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
18 May 2010Appointment of Mr Paul Parnaby as a secretary (1 page)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 April 2010Appointment of Mr James John Giles as a director (2 pages)
27 April 2010Appointment of Mr James John Giles as a director (2 pages)
19 November 2009Registered office address changed from 1 Conduit Street London W1S 2XA on 19 November 2009 (2 pages)
19 November 2009Registered office address changed from 1 Conduit Street London W1S 2XA on 19 November 2009 (2 pages)
16 November 2009Appointment of Croucher Needham Limited as a secretary (3 pages)
16 November 2009Appointment of Croucher Needham Limited as a secretary (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 May 2009Return made up to 19/04/09; full list of members (3 pages)
1 May 2009Return made up to 19/04/09; full list of members (3 pages)
4 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 July 2008Director's change of particulars / paul parnaby / 06/07/2008 (1 page)
9 July 2008Director's change of particulars / paul parnaby / 06/07/2008 (1 page)
7 May 2008Return made up to 19/04/08; full list of members (3 pages)
7 May 2008Return made up to 19/04/08; full list of members (3 pages)
26 March 2008Secretary appointed portland registrars LIMITED (1 page)
26 March 2008Secretary appointed portland registrars LIMITED (1 page)
3 March 2008Registered office changed on 03/03/2008 from qdos house queen margaret's road scarborough YO11 2SA (1 page)
3 March 2008Registered office changed on 03/03/2008 from qdos house queen margaret's road scarborough YO11 2SA (1 page)
3 March 2008Appointment terminated secretary simon dixon (1 page)
3 March 2008Appointment terminated secretary simon dixon (1 page)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
22 May 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
30 April 2007Location of register of members (1 page)
30 April 2007Location of register of members (1 page)
30 April 2007Return made up to 19/04/07; full list of members (2 pages)
30 April 2007Return made up to 19/04/07; full list of members (2 pages)
29 June 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 June 2006New secretary appointed (2 pages)
29 June 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 June 2006New secretary appointed (2 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
15 November 2005Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
15 November 2005Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
26 July 2005Company name changed tricolos (scarborough) LIMITED\certificate issued on 26/07/05 (2 pages)
26 July 2005Company name changed tricolos (scarborough) LIMITED\certificate issued on 26/07/05 (2 pages)
11 May 2005Company name changed scalby enterprises LIMITED\certificate issued on 11/05/05 (2 pages)
11 May 2005Company name changed scalby enterprises LIMITED\certificate issued on 11/05/05 (2 pages)
19 April 2005Incorporation (17 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Incorporation (17 pages)