Harrow
Middlesex
HA1 1BH
Director Name | Mrs Sonja Smithers |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Status | Current |
Appointed | 03 August 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Headhunter |
Country of Residence | England |
Correspondence Address | 3rd Floor 166 College Road Harrow Middlesex HA1 1BH |
Secretary Name | Mrs Sonja Smithers |
---|---|
Status | Current |
Appointed | 21 May 2008(1 year, 10 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonehusrt Hollihurst Road Lodsworth Petworth West Sussex GU28 9BT |
Director Name | Robert Cumming |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 15 Hopefield Walk Robin Hood Leeds West Yorkshire LS26 0YA |
Director Name | Mr Paul David Emmett |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Southern Cross St Johns Avenue Thorner Leeds West Yorkshire LS14 3BZ |
Secretary Name | Robert Cumming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 15 Hopefield Walk Robin Hood Leeds West Yorkshire LS26 0YA |
Secretary Name | Mrs Sonja Smithers |
---|---|
Status | Resigned |
Appointed | 03 August 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 12 months (resigned 30 July 2007) |
Role | Headhunter |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crofton Road Camberwell London SE5 8NB |
Secretary Name | Mr Robert Arthur Broadhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(1 year after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Badgers Rise Stone Aylesbury Buckinghamshire HP17 8RR |
Website | copperlondon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 71987925 |
Telephone region | London |
Registered Address | 3rd Floor 166 College Road Harrow Middlesex HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mrs Celia Brasher 50.00% Ordinary |
---|---|
50 at £1 | Mrs Sonja Smithers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,823 |
Cash | £27,575 |
Current Liabilities | £42,490 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
14 August 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
11 August 2023 | Termination of appointment of Sonja Smithers as a secretary on 31 March 2022 (1 page) |
10 August 2023 | Termination of appointment of Sonja Smithers as a director on 31 March 2022 (1 page) |
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
28 July 2022 | Confirmation statement made on 11 July 2022 with updates (4 pages) |
6 May 2022 | Change of details for Ms Celia Brasher as a person with significant control on 31 March 2022 (2 pages) |
6 May 2022 | Cessation of Sonja Smithers as a person with significant control on 31 March 2022 (1 page) |
30 April 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
8 September 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
30 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
15 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
25 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
15 October 2018 | Confirmation statement made on 11 July 2018 with updates (5 pages) |
6 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2018 | Particulars of variation of rights attached to shares (3 pages) |
4 October 2018 | Change of share class name or designation (2 pages) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
15 September 2017 | Change of details for Mrs Sonja Smithers as a person with significant control on 14 September 2017 (2 pages) |
15 September 2017 | Change of details for Mrs Sonja Smithers as a person with significant control on 14 September 2017 (2 pages) |
15 September 2017 | Change of details for Ms Celia Brasher as a person with significant control on 14 September 2017 (2 pages) |
15 September 2017 | Change of details for Ms Celia Brasher as a person with significant control on 14 September 2017 (2 pages) |
14 September 2017 | Registered office address changed from , Audit House 260 Field End Road, Eastcote, Middlesex, HA4 9LT, England to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 14 September 2017 (1 page) |
14 September 2017 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 14 September 2017 (1 page) |
31 August 2017 | Change of details for Ms Celia Brasher as a person with significant control on 29 June 2016 (2 pages) |
31 August 2017 | Change of details for Ms Celia Brasher as a person with significant control on 29 June 2016 (2 pages) |
30 August 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
30 August 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
30 August 2017 | Change of details for Mrs Sonja Smithers as a person with significant control on 29 June 2016 (2 pages) |
30 August 2017 | Secretary's details changed for Mrs Sonja Smithers on 10 July 2017 (1 page) |
30 August 2017 | Secretary's details changed for Mrs Sonja Smithers on 10 July 2017 (1 page) |
30 August 2017 | Change of details for Mrs Sonja Smithers as a person with significant control on 29 June 2016 (2 pages) |
9 August 2017 | Change of details for Ms Celia Brasher as a person with significant control on 29 June 2017 (2 pages) |
9 August 2017 | Change of details for Ms Celia Brasher as a person with significant control on 29 June 2017 (2 pages) |
8 August 2017 | Change of details for Mrs Celia Brasher as a person with significant control on 10 July 2017 (2 pages) |
8 August 2017 | Change of details for Mrs Celia Brasher as a person with significant control on 10 July 2017 (2 pages) |
8 August 2017 | Director's details changed for Mrs Celia Brasher on 10 July 2017 (2 pages) |
8 August 2017 | Director's details changed for Mrs Celia Brasher on 10 July 2017 (2 pages) |
8 August 2017 | Director's details changed for Mrs Sonja Smithers on 10 July 2017 (2 pages) |
8 August 2017 | Director's details changed for Mrs Sonja Smithers on 10 July 2017 (2 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 April 2017 | Registered office address changed from , 24 Greville Street, London, EC1N 8SS to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from 24 Greville Street London EC1N 8SS to Audit House 260 Field End Road Eastcote Middlesex HA4 9LT on 12 April 2017 (1 page) |
9 August 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
19 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
17 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
22 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
16 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 September 2010 | Statement of capital following an allotment of shares on 19 August 2010
|
13 September 2010 | Statement of capital following an allotment of shares on 19 August 2010
|
1 September 2010 | Resolutions
|
1 September 2010 | Resolutions
|
12 August 2010 | Director's details changed for Celia Brasher on 10 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Director's details changed for Celia Brasher on 10 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mrs Sonja Smithers on 10 July 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Mrs Sonja Smithers on 10 July 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Mrs Sonja Smithers on 10 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mrs Sonja Smithers on 10 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
30 November 2009 | Registered office address changed from , Elsinore House, Buckingham, Street, Aylesbury, Buckinghamshire, HP20 2NQ on 30 November 2009 (1 page) |
30 November 2009 | Registered office address changed from Elsinore House, Buckingham Street, Aylesbury Buckinghamshire HP20 2NQ on 30 November 2009 (1 page) |
20 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
20 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
11 August 2009 | Amended accounts made up to 31 July 2008 (7 pages) |
11 August 2009 | Amended accounts made up to 31 July 2008 (7 pages) |
18 July 2009 | Ad 01/07/09\gbp si 80@1=80\gbp ic 100/180\ (2 pages) |
18 July 2009 | Ad 01/07/09\gbp si 80@1=80\gbp ic 100/180\ (2 pages) |
14 July 2009 | Gbp nc 100/200\01/07/09 (2 pages) |
14 July 2009 | Gbp nc 100/200\01/07/09 (2 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
23 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
21 May 2008 | Secretary appointed mrs sonja smithers (1 page) |
21 May 2008 | Secretary appointed mrs sonja smithers (1 page) |
21 May 2008 | Appointment terminated secretary robert broadhurst (1 page) |
21 May 2008 | Appointment terminated secretary robert broadhurst (1 page) |
19 December 2007 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
19 December 2007 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
1 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: c/o nyman libson paul, regina house, 124 finchley road, london NW3 5JS (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: c/o nyman libson paul regina house 124 finchley road london NW3 5JS (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | New secretary appointed (1 page) |
31 July 2007 | Location of debenture register (1 page) |
31 July 2007 | New secretary appointed (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Location of debenture register (1 page) |
31 July 2007 | Location of register of members (1 page) |
31 July 2007 | Location of register of members (1 page) |
29 August 2006 | New director appointed (1 page) |
29 August 2006 | New secretary appointed;new director appointed (1 page) |
29 August 2006 | New secretary appointed;new director appointed (1 page) |
29 August 2006 | New director appointed (1 page) |
10 August 2006 | Resolutions
|
10 August 2006 | Resolutions
|
10 August 2006 | Ad 03/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 2006 | Ad 03/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: kings court, 12 king street, leeds, west yorkshire LS1 2HL (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: kings court 12 king street leeds west yorkshire LS1 2HL (1 page) |
10 August 2006 | Secretary resigned;director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Secretary resigned;director resigned (1 page) |
11 July 2006 | Incorporation (24 pages) |
11 July 2006 | Incorporation (24 pages) |