Company Name105 & 107 Copenhagen Street Freehold Limited
DirectorsPetra Jane Massey and Lei Lei
Company StatusActive
Company Number06293302
CategoryPrivate Limited Company
Incorporation Date26 June 2007(16 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMs Eleanor Greenaway
NationalityBritish
StatusCurrent
Appointed26 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address40 Bowling Green Lane
Clerkenwell
London
EC1R 0NE
Director NameMrs Petra Jane Massey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2007(4 days after company formation)
Appointment Duration16 years, 10 months
RoleActress
Country of ResidenceEngland
Correspondence AddressFlat E
105 Copenhagen Street
London
N1 0SB
Director NameLei Lei
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2007(4 weeks, 1 day after company formation)
Appointment Duration16 years, 9 months
RoleHr Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Era Property Services
Limited, 40 Bowling Green Lane
Clerkenwell
London
EC1R 0NE
Director NameAlexandra Jaye Ellis
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(same day as company formation)
RoleLawyer
Correspondence AddressFlat C
105 Copenhagen Street
London
N1 0SB
Director NameFalguni Rajendra Wheadon
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(1 month, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 07 June 2016)
RoleEvent Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Bowling Green Lane
London
EC1R 0NE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressC/O Era Property Services
Limited, 40 Bowling Green Lane
Clerkenwell
London
EC1R 0NE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Lei Lei
33.33%
Ordinary
1 at £1Falguni Wheadon
16.67%
Ordinary
1 at £1Louise Dench
16.67%
Ordinary
1 at £1Mrs Petra Jane Massey
16.67%
Ordinary
1 at £1Roy Prasad
16.67%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

26 September 2023Amended total exemption full accounts made up to 31 August 2022 (4 pages)
21 July 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
14 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
29 July 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (5 pages)
31 August 2021Total exemption full accounts made up to 31 August 2020 (5 pages)
14 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
12 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
15 October 2019Current accounting period extended from 30 June 2020 to 31 August 2020 (1 page)
13 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
25 March 2019Notification of Lei Lei as a person with significant control on 26 June 2016 (2 pages)
21 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
29 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (6 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (6 pages)
23 June 2016Termination of appointment of Falguni Rajendra Wheadon as a director on 7 June 2016 (1 page)
23 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 6
(6 pages)
23 June 2016Termination of appointment of Falguni Rajendra Wheadon as a director on 7 June 2016 (1 page)
23 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 6
(6 pages)
28 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
28 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 6
(6 pages)
8 June 2015Director's details changed for Lei Lei on 1 June 2015 (2 pages)
8 June 2015Director's details changed for Falguni Rajendra Wheadon on 1 June 2015 (2 pages)
8 June 2015Director's details changed for Lei Lei on 1 June 2015 (2 pages)
8 June 2015Director's details changed for Lei Lei on 1 June 2015 (2 pages)
8 June 2015Director's details changed for Falguni Rajendra Wheadon on 1 June 2015 (2 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 6
(6 pages)
8 June 2015Director's details changed for Falguni Rajendra Wheadon on 1 June 2015 (2 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 6
(6 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 6
(7 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 6
(7 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 6
(7 pages)
22 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
22 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (7 pages)
20 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (7 pages)
31 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
31 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (7 pages)
3 July 2012Director's details changed for Falguni Rajendra Patel on 1 June 2011 (2 pages)
3 July 2012Director's details changed for Falguni Rajendra Patel on 1 June 2011 (2 pages)
3 July 2012Director's details changed for Falguni Rajendra Patel on 1 June 2011 (2 pages)
20 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
24 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
4 August 2010Director's details changed for Falguni Rajendra Patel on 1 January 2010 (2 pages)
4 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
4 August 2010Director's details changed for Falguni Rajendra Patel on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Falguni Rajendra Patel on 1 January 2010 (2 pages)
3 August 2010Director's details changed for Lei Lei on 1 January 2010 (2 pages)
3 August 2010Director's details changed for Lei Lei on 1 January 2010 (2 pages)
3 August 2010Director's details changed for Lei Lei on 1 January 2010 (2 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 September 2009Return made up to 26/06/09; full list of members (5 pages)
8 September 2009Secretary's change of particulars / eleanor greenway / 08/09/2009 (2 pages)
8 September 2009Secretary's change of particulars / eleanor greenway / 08/09/2009 (2 pages)
8 September 2009Return made up to 26/06/09; full list of members (5 pages)
30 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
30 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
1 July 2008Appointment terminated director alexandra ellis (1 page)
1 July 2008Director appointed mrs petra jane massey (1 page)
1 July 2008Director appointed mrs petra jane massey (1 page)
1 July 2008Return made up to 26/06/08; full list of members (5 pages)
1 July 2008Appointment terminated director alexandra ellis (1 page)
1 July 2008Return made up to 26/06/08; full list of members (5 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
29 August 2007Ad 30/07/07--------- £ si 4@1=4 £ ic 2/6 (2 pages)
29 August 2007Ad 30/07/07--------- £ si 4@1=4 £ ic 2/6 (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007New secretary appointed (2 pages)
23 July 2007New director appointed (2 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007New director appointed (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007New secretary appointed (2 pages)
26 June 2007Incorporation (16 pages)
26 June 2007Incorporation (16 pages)