14-17 Market Place
London
W1W 8AJ
Director Name | Mr Stephen John Cook |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2009(3 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kent House 6th Floor 14-17 Market Place London W1W 8AJ |
Director Name | Mr Adolf Kohnhorst |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 08 January 2010(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kent House 6th Floor 14-17 Market Place London W1W 8AJ |
Secretary Name | Mr Adolf Kohnhorst |
---|---|
Status | Current |
Appointed | 16 February 2024(17 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Correspondence Address | Kent House 6th Floor 14-17 Market Place London W1W 8AJ |
Director Name | Mr Louwrens Erasmus Smit |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 11-13 Market Place London W1W 8AH |
Secretary Name | Mr William Stanton Leslie Pringle |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Norman Court 52 Pound Lane London Brent NW10 2HH |
Director Name | Yong Tao Yang |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 23 April 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 July 2008) |
Role | Businessman |
Correspondence Address | 4-1, No 106 Ru Yi Street Sa He Kou District Dalian City Liao Ning China |
Director Name | Rajiv Suresh Amlani |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(2 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 June 2009) |
Role | Banker |
Correspondence Address | Flat 109 V & S Court Curlew Street London SE1 2NP |
Director Name | Dr Henry Tambetabi Tabe |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-13 Market Place London W1W 8AH |
Director Name | Mr Gregory Wakefield Taylor |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 22 January 2010(3 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 16 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kent House 6th Floor 14-17 Market Place London W1W 8AJ |
Secretary Name | Mr Gregory Wakefield Taylor |
---|---|
Status | Resigned |
Appointed | 11 June 2014(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 February 2024) |
Role | Company Director |
Correspondence Address | Kent House 6th Floor 14-17 Market Place London W1W 8AJ |
Secretary Name | St Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 2014) |
Correspondence Address | Ashfields Suite International House Cray Avenue Orpington Kent BR5 3RS |
Telephone | 020 76314333 |
---|---|
Telephone region | London |
Registered Address | Kent House 6th Floor 14-17 Market Place London W1W 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
21k at £1.18 | Randall Scott Sandstrom 9.16% Ordinary B |
---|---|
15.4k at £1.18 | Stephen John Cook 6.72% Ordinary B |
51k at £1 | Adolf Kohnhorst 18.85% Ordinary A |
51k at £1 | Gregory Wakefield Taylor 18.85% Ordinary A |
35.6k at £1 | Stephen John Cook 13.16% Ordinary A |
30k at £1 | Henry Tambetabi Tabe 11.09% Ordinary A |
30k at £1 | Louwrens Erasmus Smit 11.09% Ordinary A |
30k at £1 | Randall Scott Sandstrom 11.09% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £130,819 |
Cash | £12,519 |
Current Liabilities | £3,083 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (8 months, 2 weeks from now) |
19 February 2024 | Appointment of Mr Adolf Kohnhorst as a secretary on 16 February 2024 (2 pages) |
---|---|
19 February 2024 | Termination of appointment of Gregory Wakefield Taylor as a secretary on 16 February 2024 (1 page) |
19 February 2024 | Termination of appointment of Gregory Wakefield Taylor as a director on 16 February 2024 (1 page) |
3 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
22 May 2023 | Full accounts made up to 31 December 2022 (38 pages) |
30 November 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
17 May 2022 | Full accounts made up to 31 December 2021 (39 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
15 February 2021 | Full accounts made up to 31 August 2020 (34 pages) |
3 February 2021 | Current accounting period extended from 31 August 2021 to 31 December 2021 (1 page) |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
17 February 2020 | Full accounts made up to 31 August 2019 (31 pages) |
30 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
17 January 2019 | Full accounts made up to 31 August 2018 (25 pages) |
1 November 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
6 September 2018 | Registered office address changed from 14-17 Market Place London W1W 8AJ United Kingdom to Kent House 6th Floor 14-17 Market Place London W1W 8AJ on 6 September 2018 (1 page) |
20 August 2018 | Registered office address changed from 11-13 Market Place London W1W 8AH to 14-17 Market Place London W1W 8AJ on 20 August 2018 (1 page) |
8 December 2017 | Full accounts made up to 31 August 2017 (25 pages) |
8 December 2017 | Full accounts made up to 31 August 2017 (25 pages) |
9 November 2017 | Amended full accounts made up to 31 August 2016 (20 pages) |
9 November 2017 | Amended full accounts made up to 31 August 2016 (20 pages) |
3 October 2017 | Cessation of Louwrens Erasmus Smit as a person with significant control on 8 December 2016 (1 page) |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
3 October 2017 | Cessation of Louwrens Erasmus Smit as a person with significant control on 8 December 2016 (1 page) |
3 October 2017 | Cessation of Henry Tambetabi Tabe as a person with significant control on 8 December 2016 (1 page) |
3 October 2017 | Cessation of Henry Tambetabi Tabe as a person with significant control on 8 December 2016 (1 page) |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
25 April 2017 | Resolutions
|
25 April 2017 | Resolutions
|
18 April 2017 | Full accounts made up to 31 August 2016 (18 pages) |
18 April 2017 | Full accounts made up to 31 August 2016 (18 pages) |
12 January 2017 | Purchase of own shares. Shares purchased into treasury:
|
12 January 2017 | Purchase of own shares. Shares purchased into treasury:
|
18 November 2016 | Confirmation statement made on 30 September 2016 with updates (11 pages) |
18 November 2016 | Confirmation statement made on 30 September 2016 with updates (11 pages) |
14 October 2016 | Second filing of the annual return made up to 22 March 2014 (22 pages) |
14 October 2016 | Second filing of the annual return made up to 26 April 2014 (22 pages) |
14 October 2016 | Second filing of the annual return made up to 30 September 2015 (22 pages) |
14 October 2016 | Second filing of the annual return made up to 22 December 2014 (22 pages) |
14 October 2016 | Second filing of the annual return made up to 22 March 2014 (22 pages) |
14 October 2016 | Second filing of the annual return made up to 22 December 2014 (22 pages) |
14 October 2016 | Second filing of the annual return made up to 30 September 2015 (22 pages) |
14 October 2016 | Second filing of the annual return made up to 26 April 2014 (22 pages) |
26 September 2016 | Statement of capital following an allotment of shares on 8 June 2015
|
26 September 2016 | Statement of capital following an allotment of shares on 8 June 2015
|
16 September 2016 | Second filing of a statement of capital following an allotment of shares on 25 June 2014
|
16 September 2016 | Second filing of a statement of capital following an allotment of shares on 25 June 2014
|
7 September 2016 | Resolutions
|
7 September 2016 | Resolutions
|
17 March 2016 | Full accounts made up to 31 August 2015 (18 pages) |
17 March 2016 | Full accounts made up to 31 August 2015 (18 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return Statement of capital on 2015-09-30
Statement of capital on 2016-10-14
|
30 September 2015 | Register(s) moved to registered office address 11-13 Market Place London W1W 8AH (1 page) |
30 September 2015 | Register(s) moved to registered office address 11-13 Market Place London W1W 8AH (1 page) |
30 September 2015 | Annual return Statement of capital on 2015-09-30
Statement of capital on 2016-10-14
|
9 June 2015 | Accounts for a small company made up to 31 August 2014 (5 pages) |
9 June 2015 | Accounts for a small company made up to 31 August 2014 (5 pages) |
23 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Register inspection address has been changed from Kingfisher House Mcmillan Woods Suite 21-23 Elmfield Road Bromley BR1 1LT England to Ashfields Suite International House Cray Avenue Orpington Kent BR5 3RS (1 page) |
23 December 2014 | Register inspection address has been changed from Kingfisher House Mcmillan Woods Suite 21-23 Elmfield Road Bromley BR1 1LT England to Ashfields Suite International House Cray Avenue Orpington Kent BR5 3RS (1 page) |
23 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
19 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
26 June 2014 | Statement of capital following an allotment of shares on 25 June 2014
|
26 June 2014 | Statement of capital following an allotment of shares on 25 June 2014
|
26 June 2014 | Statement of capital following an allotment of shares on 25 June 2014
|
11 June 2014 | Appointment of Mr. Gregory Wakefield Taylor as a secretary (2 pages) |
11 June 2014 | Appointment of Mr. Gregory Wakefield Taylor as a secretary (2 pages) |
21 May 2014 | Accounts for a small company made up to 31 August 2013 (5 pages) |
21 May 2014 | Accounts for a small company made up to 31 August 2013 (5 pages) |
29 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders
|
29 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders (6 pages) |
29 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders
|
24 April 2014 | Register inspection address has been changed from Ashfields Suite International House Cray Avenue Orpington Kent BR5 3RS United Kingdom (1 page) |
24 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders (6 pages) |
24 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders
|
24 April 2014 | Register inspection address has been changed from Ashfields Suite International House Cray Avenue Orpington Kent BR5 3RS United Kingdom (1 page) |
24 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders
|
23 April 2014 | Termination of appointment of St Secretarial Services Limited as a secretary (1 page) |
23 April 2014 | Termination of appointment of St Secretarial Services Limited as a secretary (1 page) |
23 April 2014 | Register(s) moved to registered inspection location (1 page) |
23 April 2014 | Termination of appointment of St Secretarial Services Limited as a secretary (1 page) |
23 April 2014 | Register(s) moved to registered inspection location (1 page) |
23 April 2014 | Termination of appointment of St Secretarial Services Limited as a secretary (1 page) |
2 April 2014 | Termination of appointment of Henry Tabe as a director (1 page) |
2 April 2014 | Termination of appointment of Louwrens Smit as a director (1 page) |
2 April 2014 | Termination of appointment of Louwrens Smit as a director (1 page) |
2 April 2014 | Termination of appointment of Henry Tabe as a director (1 page) |
18 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Full accounts made up to 31 August 2012 (11 pages) |
25 March 2013 | Full accounts made up to 31 August 2012 (11 pages) |
24 May 2012 | Director's details changed for Mr Louwrens Erasmus Smit on 24 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr Gregory Wakefield Taylor on 24 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Dr Henry Tambetabi Tabe on 24 May 2012 (2 pages) |
24 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Director's details changed for Mr Stephen John Cook on 24 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr Adolf Kohnhorst on 24 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr Gregory Wakefield Taylor on 24 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr Stephen John Cook on 24 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr Randall Scott Sandstrom on 24 May 2012 (2 pages) |
24 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Director's details changed for Mr Randall Scott Sandstrom on 24 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Dr Henry Tambetabi Tabe on 24 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr Louwrens Erasmus Smit on 24 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr Adolf Kohnhorst on 24 May 2012 (2 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 February 2012 | Registered office address changed from , Ashfields Suite International House, Cray Avenue, Orpington, Kent, BR5 3RS, United Kingdom on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from , Ashfields Suite International House, Cray Avenue, Orpington, Kent, BR5 3RS, United Kingdom on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from Ashfields Suite International House Cray Avenue Orpington Kent BR5 3RS United Kingdom on 16 February 2012 (1 page) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (9 pages) |
26 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (9 pages) |
21 April 2011 | Register(s) moved to registered office address (1 page) |
21 April 2011 | Register(s) moved to registered office address (1 page) |
15 April 2010 | Director's details changed for Mr Louwrens Erasmus Smit on 14 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (9 pages) |
15 April 2010 | Director's details changed for Mr Randall Scott Sandstrom on 14 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Louwrens Erasmus Smit on 14 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Randall Scott Sandstrom on 14 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (9 pages) |
7 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (8 pages) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (8 pages) |
7 April 2010 | Director's details changed for Mr Randall Sandstrom on 1 April 2010 (2 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Director's details changed for Mr Randall Sandstrom on 1 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (8 pages) |
7 April 2010 | Director's details changed for Mr Randall Sandstrom on 1 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for St Secretarial Services Limited on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Louwrens Erasmus Smit on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Louwrens Erasmus Smit on 1 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for St Secretarial Services Limited on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Louwrens Erasmus Smit on 1 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for St Secretarial Services Limited on 1 April 2010 (2 pages) |
27 February 2010 | Appointment of Mr Gregory Wakefield Taylor as a director (2 pages) |
27 February 2010 | Appointment of Mr Gregory Wakefield Taylor as a director (2 pages) |
25 January 2010 | Appointment of a director (2 pages) |
25 January 2010 | Appointment of a director (2 pages) |
19 January 2010 | Appointment of Mr Stephen John Cook as a director (2 pages) |
19 January 2010 | Appointment of Mr Stephen John Cook as a director (2 pages) |
9 January 2010 | Appointment of Mr Adolf Kohnhorst as a director (2 pages) |
9 January 2010 | Appointment of Mr Adolf Kohnhorst as a director (2 pages) |
8 December 2009 | Appointment of Dr Henry Tambetabi Tabe as a director (2 pages) |
8 December 2009 | Appointment of Dr Henry Tambetabi Tabe as a director (2 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
28 August 2009 | Company name changed copper beach capital LTD\certificate issued on 29/08/09 (2 pages) |
28 August 2009 | Company name changed copper beach capital LTD\certificate issued on 29/08/09 (2 pages) |
11 July 2009 | Appointment terminated director rajiv amlani (1 page) |
11 July 2009 | Appointment terminated director rajiv amlani (1 page) |
11 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
24 April 2009 | Particulars of contract relating to shares (2 pages) |
24 April 2009 | Resolutions
|
24 April 2009 | Particulars of contract relating to shares (2 pages) |
24 April 2009 | Resolutions
|
17 April 2009 | Gbp nc 1000/15000\19/03/09 (1 page) |
17 April 2009 | Ad 19/03/09\gbp si 14000@1=14000\gbp ic 1000/15000\ (2 pages) |
17 April 2009 | Ad 19/03/09\gbp si 14000@1=14000\gbp ic 1000/15000\ (2 pages) |
17 April 2009 | Gbp nc 1000/15000\19/03/09 (1 page) |
5 April 2009 | Director appointed rajiv suresh amlani (2 pages) |
5 April 2009 | Director appointed rajiv suresh amlani (2 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from ashfields suite international house cray avenue orpington kent BR5 3RS (1 page) |
18 March 2009 | Return made up to 10/08/08; full list of members (3 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from, ashfields suite, international house cray avenue, orpington, kent, BR5 3RS (1 page) |
18 March 2009 | Director appointed mr randall sandstrom (1 page) |
18 March 2009 | Director appointed mr randall sandstrom (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from, ashfields suite, international house cray avenue, orpington, kent, BR5 3RS (1 page) |
18 March 2009 | Return made up to 10/08/08; full list of members (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
10 September 2008 | Withdrawal of application for striking off (1 page) |
10 September 2008 | Withdrawal of application for striking off (1 page) |
19 August 2008 | Application for striking-off (1 page) |
19 August 2008 | Application for striking-off (1 page) |
12 August 2008 | Appointment terminated director yong yang (1 page) |
12 August 2008 | Appointment terminated director yong yang (1 page) |
7 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
6 September 2007 | Return made up to 10/08/07; full list of members (2 pages) |
6 September 2007 | Return made up to 10/08/07; full list of members (2 pages) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | New director appointed (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: 25 grosvenor ct 25 edgware rd london W2 2JH (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: 25 grosvenor ct, 25 edgware rd, london, W2 2JH (1 page) |
21 April 2007 | New secretary appointed (1 page) |
21 April 2007 | New secretary appointed (1 page) |
21 April 2007 | Director resigned (1 page) |
10 August 2006 | Incorporation (11 pages) |
10 August 2006 | Incorporation (11 pages) |