Company NameCopperkins Lane Management Company Limited
DirectorAnthony Youssef Moubarak
Company StatusActive
Company Number05859461
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Anthony Youssef Moubarak
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(12 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 69 St. Marks Road
London
W10 6JG
Secretary NameMr Alexander Renny
StatusCurrent
Appointed01 December 2018(12 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressUnit 5 69 St. Marks Road
London
W10 6JG
Director NameMr Aaron John Emmett
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Narcot Lane
Chalfont St. Giles
Buckinghamshire
HP8 4DB
Director NameMr Morgan James Tillbrook
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressCopperkins Farm
Lower Weedon Hill
Hyde Heath
Buckinghamshire
HP6 5RH
Secretary NameMr Aaron John Emmett
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Narcot Lane
Chalfont St. Giles
Buckinghamshire
HP8 4DB
Director NameAvril Holzer
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(7 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 10 February 2009)
RoleCo Director
Correspondence AddressOverwood House
101a Cock Lane
High Wycombe
Bucks
HP13 7DZ
Secretary NameSukhjit Kaur Atkar
NationalityBritish
StatusResigned
Appointed16 February 2007(7 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 01 December 2018)
RoleAdministrator
Correspondence Address7 Farmers Close
Maidenhead
Berkshire
SL6 3PZ
Director NameMr Morgan Tillbrook
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(2 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-50 Peascod Street
Windsor
Berkshire
SL4 1DE
Director NameMrs Sukhjit Kaur Atkar
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2013(6 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameGrunberg & Co Limited (Corporation)
StatusResigned
Appointed06 February 2007(7 months, 2 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 16 February 2007)
Correspondence Address10-14 Accommodation Road
London
NW11 8ED

Location

Registered Address332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove
332 Ladbroke Grove, Stu 5.21, Grand Union Studios
London
W10 5AD
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

-OTHER
73.27%
-
3 at £1Euro Property Services LTD
2.97%
Ordinary
2 at £1Aaron Emmett
1.98%
Ordinary
2 at £1Morgan Tillbrook
1.98%
Ordinary
2 at £1Nadeem Ahmed Siddiqui
1.98%
Ordinary
2 at £1Stephen Cywinski
1.98%
Ordinary
2 at £1Zaynab Al Hussaini & Ali Hussaini
1.98%
Ordinary
1 at £1Abdulaziz Ibrahim M Alhussein
0.99%
Ordinary
1 at £1Anita Solanki
0.99%
Ordinary
1 at £1Forija Khatun
0.99%
Ordinary
1 at £1Jannatul Shahena
0.99%
Ordinary
1 at £1Jusna Begum
0.99%
Ordinary
1 at £1Mentor Haxhia
0.99%
Ordinary
1 at £1Nabeela Aslam Khan
0.99%
Ordinary
1 at £1Rajna Begum
0.99%
Ordinary
1 at £1Raju Ahmed
0.99%
Ordinary
1 at £1Shabbir Ahmed Chowdhury
0.99%
Ordinary
1 at £1Silvia Solcova & Vladimir Grecmal
0.99%
Ordinary
1 at £1Tahseen Rabbi Khan
0.99%
Ordinary
1 at £1Zubeida Qureshi
0.99%
Ordinary
1 at £1Zubeida Qureshi & Forija Khatun
0.99%
Ordinary

Financials

Year2014
Net Worth£101
Cash£1,061
Current Liabilities£50,370

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Filing History

15 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
18 July 2023Compulsory strike-off action has been discontinued (1 page)
16 July 2023Micro company accounts made up to 30 June 2022 (3 pages)
11 July 2023First Gazette notice for compulsory strike-off (1 page)
5 May 2023Registered office address changed from 5 Technology Park Colindeep Lane London NW9 6BX England to 332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove 332 Ladbroke Grove, Stu 5.21, Grand Union Studios London W10 5AD on 5 May 2023 (1 page)
29 November 2022Registered office address changed from Unit 5 69 st. Marks Road London W10 6JG England to 5 Technology Park Colindeep Lane London NW9 6BX on 29 November 2022 (1 page)
1 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
27 July 2022Compulsory strike-off action has been discontinued (1 page)
26 July 2022Micro company accounts made up to 30 June 2021 (3 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
2 September 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
8 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
8 September 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
22 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
13 May 2019Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to Unit 5 69 st. Marks Road London W10 6JG on 13 May 2019 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
15 January 2019Appointment of Mr Anthony Moubarak as a director on 1 December 2018 (2 pages)
15 January 2019Termination of appointment of Sukhjit Kaur Atkar as a director on 1 December 2018 (1 page)
15 January 2019Appointment of Mr Alexander Renny as a secretary on 1 December 2018 (2 pages)
15 January 2019Notification of Anthony Moubarak as a person with significant control on 1 December 2018 (2 pages)
15 January 2019Termination of appointment of Sukhjit Kaur Atkar as a secretary on 1 December 2018 (1 page)
15 January 2019Cessation of Sukhjit Kaur Atkar as a person with significant control on 1 December 2018 (1 page)
27 October 2018Compulsory strike-off action has been discontinued (1 page)
25 October 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
6 March 2018Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 6 March 2018 (1 page)
3 August 2017Confirmation statement made on 20 July 2017 with updates (10 pages)
3 August 2017Confirmation statement made on 20 July 2017 with updates (10 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 July 2016Annual return made up to 27 June 2016 with a full list of shareholders (12 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
20 July 2016Annual return made up to 27 June 2016 with a full list of shareholders (12 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 101
(10 pages)
22 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 101
(10 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 101
(10 pages)
25 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 101
(10 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(11 pages)
11 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(11 pages)
10 July 2013Appointment of Mrs Sukhjit Kaur Atkar as a director (2 pages)
10 July 2013Termination of appointment of Morgan Tillbrook as a director (1 page)
10 July 2013Termination of appointment of Morgan Tillbrook as a director (1 page)
10 July 2013Appointment of Mrs Sukhjit Kaur Atkar as a director (2 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (11 pages)
26 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (11 pages)
11 January 2012Resolutions
  • RES13 ‐ Inc nom 03/01/2012
(1 page)
11 January 2012Resolutions
  • RES13 ‐ Inc nom 03/01/2012
(1 page)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
12 April 2011Director's details changed for Mr Morgan James Tillbrook on 11 April 2011 (3 pages)
12 April 2011Director's details changed for Mr Morgan James Tillbrook on 11 April 2011 (3 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (10 pages)
15 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (10 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 August 2009Director's change of particulars / morgan tillbrook / 20/06/2009 (1 page)
10 August 2009Return made up to 27/06/09; full list of members (3 pages)
10 August 2009Director's change of particulars / morgan tillbrook / 20/06/2009 (1 page)
10 August 2009Return made up to 27/06/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 April 2009Director appointed mr morgan james tillbrook (2 pages)
24 April 2009Director appointed mr morgan james tillbrook (2 pages)
11 February 2009Appointment terminated director avril holzer (1 page)
11 February 2009Appointment terminated director avril holzer (1 page)
11 February 2009Registered office changed on 11/02/2009 from overwood house 101A cock lane high wycombe bucks HP13 7DZ (1 page)
11 February 2009Registered office changed on 11/02/2009 from overwood house 101A cock lane high wycombe bucks HP13 7DZ (1 page)
29 July 2008Return made up to 27/06/08; full list of members (3 pages)
29 July 2008Return made up to 27/06/08; full list of members (3 pages)
28 July 2008Appointment terminated director morgan tillbrook (1 page)
28 July 2008Appointment terminated secretary grunberg & co LIMITED (1 page)
28 July 2008Appointment terminated director morgan tillbrook (1 page)
28 July 2008Appointment terminated secretary grunberg & co LIMITED (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 September 2007Return made up to 27/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2007Return made up to 27/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2007Registered office changed on 25/09/07 from: 10-14 accommodation road golders green london NW11 8ED (1 page)
25 September 2007Registered office changed on 25/09/07 from: 10-14 accommodation road golders green london NW11 8ED (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007New secretary appointed (2 pages)
29 March 2007New secretary appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
20 February 2007Secretary resigned;director resigned (1 page)
20 February 2007Secretary resigned;director resigned (1 page)
20 February 2007New secretary appointed (1 page)
20 February 2007New secretary appointed (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New secretary appointed;new director appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006Secretary resigned (1 page)
11 July 2006Secretary resigned (1 page)
11 July 2006New secretary appointed;new director appointed (2 pages)
11 July 2006Director resigned (1 page)
6 July 2006Registered office changed on 06/07/06 from: 10-14 accommodation road golders green london NW11 8ED (1 page)
6 July 2006Registered office changed on 06/07/06 from: 10-14 accommodation road golders green london NW11 8ED (1 page)
3 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 June 2006Incorporation (17 pages)
27 June 2006Incorporation (17 pages)