Putney Bridge Road
London
SW18 1PE
Director Name | Mr Stephen Richard Jan Briegel |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2010(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Northfields Prospect Putney Bridge Road London SW18 1PE |
Secretary Name | Mr Stephen Briegel |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 2010(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 12 Northfields Prospect Putney Bridge Road London SW18 1PE |
Director Name | Mr Roger Thomas Mustoe |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2011(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Northfields Prospect Putney Bridge Road London SW18 1PE |
Director Name | Alison Whitty |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Northfields Prospect London SW18 1PE |
Secretary Name | Alison Whitty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Northfields Prospect London SW18 1PE |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | copperwood.org |
---|---|
Telephone | 01932 589682 |
Telephone region | Weybridge |
Registered Address | 12 Northfields Prospect Putney Bridge Road London SW18 1PE |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Nicholas James Richard Allen 33.33% Ordinary |
---|---|
50 at £1 | Roger Thomas Mustoe 33.33% Ordinary |
50 at £1 | Stephen Briegel 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£87,135 |
Current Liabilities | £153,542 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 17 March 2024 (1 month ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 2 weeks from now) |
30 October 2017 | Delivered on: 31 October 2017 Persons entitled: Queen Anne Street Capital Limited Classification: A registered charge Particulars: All that freehold land being 2 north cottages, ansty, west sussex RH17 5AG as the same is registered with title absolute under title number WSX237432 and each and every part thereof. Outstanding |
---|---|
9 October 2017 | Delivered on: 10 October 2017 Persons entitled: Queen Anne Street Capital Limited Classification: A registered charge Outstanding |
18 May 2010 | Delivered on: 26 May 2010 Persons entitled: Merlin Danesmount (Cobham) Limited and D.A. Phillips & Co. Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the separate designated interest bearing deposit account. See image for full details. Outstanding |
5 April 2024 | Confirmation statement made on 17 March 2024 with no updates (3 pages) |
---|---|
25 July 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
24 April 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
5 December 2022 | Micro company accounts made up to 30 March 2022 (3 pages) |
25 April 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
7 July 2021 | Micro company accounts made up to 30 March 2021 (3 pages) |
18 May 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
16 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
18 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
18 February 2020 | Micro company accounts made up to 30 March 2019 (2 pages) |
23 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
20 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
31 October 2017 | Registration of charge 065368290003, created on 30 October 2017 (20 pages) |
31 October 2017 | Registration of charge 065368290003, created on 30 October 2017 (20 pages) |
10 October 2017 | Registration of charge 065368290002, created on 9 October 2017 (26 pages) |
10 October 2017 | Registration of charge 065368290002, created on 9 October 2017 (26 pages) |
27 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
29 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
12 September 2011 | Appointment of Roger Thomas Mustoe as a director (3 pages) |
12 September 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
12 September 2011 | Appointment of Roger Thomas Mustoe as a director (3 pages) |
12 September 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Secretary's details changed for Stephen Bregel on 24 February 2010 (1 page) |
13 April 2011 | Secretary's details changed for Stephen Bregel on 24 February 2010 (1 page) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
19 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Nicholas James Richard Allen on 1 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Nicholas James Richard Allen on 1 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Nicholas James Richard Allen on 1 January 2010 (2 pages) |
9 March 2010 | Appointment of Stephen Bregel as a secretary (3 pages) |
9 March 2010 | Termination of appointment of Alison Whitty as a director (2 pages) |
9 March 2010 | Appointment of Stephen Richard Jan Briegel as a director (3 pages) |
9 March 2010 | Termination of appointment of Alison Whitty as a director (2 pages) |
9 March 2010 | Termination of appointment of Alison Whitty as a secretary (2 pages) |
9 March 2010 | Termination of appointment of Alison Whitty as a secretary (2 pages) |
9 March 2010 | Appointment of Stephen Bregel as a secretary (3 pages) |
9 March 2010 | Appointment of Stephen Richard Jan Briegel as a director (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
25 April 2008 | Director and secretary appointed alison whitty (2 pages) |
25 April 2008 | Director and secretary appointed alison whitty (2 pages) |
25 April 2008 | Director appointed nicholas james richard allen (2 pages) |
25 April 2008 | Director appointed nicholas james richard allen (2 pages) |
18 March 2008 | Appointment terminated secretary m w douglas & company LIMITED (1 page) |
18 March 2008 | Appointment terminated director douglas nominees LIMITED (1 page) |
18 March 2008 | Appointment terminated secretary m w douglas & company LIMITED (1 page) |
18 March 2008 | Appointment terminated director douglas nominees LIMITED (1 page) |
17 March 2008 | Incorporation (13 pages) |
17 March 2008 | Incorporation (13 pages) |