4 Copers Cope Road
Beckenham
Kent
BR3 1NB
Secretary Name | Mr Andrew James Hutchinson |
---|---|
Status | Current |
Appointed | 24 June 2011(2 years after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House S Sidcup DA15 7EJ |
Director Name | Mr Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Director Name | Miss Jane Reid |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(same day as company formation) |
Role | Psychologist |
Correspondence Address | Flat 5 Osprey Court 4 Copers Cope Road Beckenham Kent BR3 1NB |
Director Name | Mrs Margaret Rose Salmon |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Osprey Court 4 Copers Cope Road Beckenham Kent BR3 1NB |
Director Name | Mr Michael Rex Demaid-Groves |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(same day as company formation) |
Role | Civil Servant |
Country of Residence | Hong Kong |
Correspondence Address | Flat 2 Osprey Court 4 Copers Cope Road Beckenham Kent BR3 1NB |
Director Name | Ms Dawn Munns |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Osprey Court 4 Copers Cope Road Beckenham Kent BR3 1NB |
Director Name | Catherine Simone Andree Payardelle |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 June 2009(same day as company formation) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Osprey Court 4 Copers Cope Road Beckenham Kent BR3 1NB |
Director Name | Mr James Lawrence Geraint Pedder |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(same day as company formation) |
Role | Money Broker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Osprey Court 4 Copers Cope Road Beckenham Kent BR3 1NB |
Secretary Name | Catherine Simone Andree Payardelle |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 16 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Osprey Court 4 Copers Cope Road Beckenham Kent BR3 1NB |
Director Name | Mr Philip Vickers |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2016) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House S Sidcup DA15 7EJ |
Director Name | Mr Jason Flynn |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 July 2022) |
Role | Global Learning Director |
Country of Residence | England |
Correspondence Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House S Sidcup DA15 7EJ |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2009(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Registered Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Catherine Simone Andree Payardelle 14.29% Ordinary |
---|---|
1 at £1 | D. Driver 14.29% Ordinary |
1 at £1 | James Lawrence Geraint Pedder 14.29% Ordinary |
1 at £1 | Michael Rex Demaid-groves 14.29% Ordinary |
1 at £1 | Mr Vickers & Mrs Vickers 14.29% Ordinary |
1 at £1 | Ms D. Munns 14.29% Ordinary |
1 at £1 | Peter Scott Coulson 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,990 |
Cash | £7 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
24 November 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
22 July 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
28 June 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
6 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
22 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
12 July 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
11 November 2016 | Appointment of Mr Jason Flynn as a director on 1 September 2016 (2 pages) |
11 November 2016 | Appointment of Mr Jason Flynn as a director on 1 September 2016 (2 pages) |
6 November 2016 | Registered office address changed from 60 Telford Road New Eltham SE9 3rd to Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ on 6 November 2016 (1 page) |
6 November 2016 | Registered office address changed from 60 Telford Road New Eltham SE9 3rd to Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ on 6 November 2016 (1 page) |
6 November 2016 | Termination of appointment of Philip Vickers as a director on 30 June 2016 (1 page) |
6 November 2016 | Termination of appointment of Philip Vickers as a director on 30 June 2016 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 September 2015 | Termination of appointment of James Lawrence Geraint Pedder as a director on 2 September 2015 (1 page) |
2 September 2015 | Termination of appointment of James Lawrence Geraint Pedder as a director on 2 September 2015 (1 page) |
2 September 2015 | Termination of appointment of James Lawrence Geraint Pedder as a director on 2 September 2015 (1 page) |
29 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
15 January 2015 | Appointment of Mr Philip Vickers as a director on 15 January 2015 (2 pages) |
15 January 2015 | Termination of appointment of Dawn Munns as a director on 15 January 2015 (1 page) |
15 January 2015 | Appointment of Mr Philip Vickers as a director on 15 January 2015 (2 pages) |
15 January 2015 | Termination of appointment of Dawn Munns as a director on 15 January 2015 (1 page) |
15 January 2015 | Termination of appointment of Michael Rex Demaid-Groves as a director on 15 January 2015 (1 page) |
15 January 2015 | Termination of appointment of Catherine Simone Andree Payardelle as a director on 15 January 2015 (1 page) |
15 January 2015 | Termination of appointment of Michael Rex Demaid-Groves as a director on 15 January 2015 (1 page) |
15 January 2015 | Termination of appointment of Catherine Simone Andree Payardelle as a director on 15 January 2015 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 July 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
17 July 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
9 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (8 pages) |
9 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (8 pages) |
12 June 2013 | Termination of appointment of Margaret Salmon as a director (1 page) |
12 June 2013 | Termination of appointment of Margaret Salmon as a director (1 page) |
10 January 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
10 January 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
4 September 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (9 pages) |
4 September 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (9 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
12 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (10 pages) |
12 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (10 pages) |
11 July 2011 | Appointment of Mr Andrew James Hutchinson as a secretary (1 page) |
11 July 2011 | Registered office address changed from Flat 7 Osprey Court 4 Copers Cope Road Beckenham Kent BR3 1NB on 11 July 2011 (1 page) |
11 July 2011 | Appointment of Mr Andrew James Hutchinson as a secretary (1 page) |
11 July 2011 | Registered office address changed from Flat 7 Osprey Court 4 Copers Cope Road Beckenham Kent BR3 1NB on 11 July 2011 (1 page) |
9 July 2011 | Director's details changed for Mr Michael Rex Demaid-Groves on 24 June 2011 (2 pages) |
9 July 2011 | Director's details changed for Ms Dawn Munns on 24 June 2011 (2 pages) |
9 July 2011 | Director's details changed for Ms Dawn Munns on 24 June 2011 (2 pages) |
9 July 2011 | Director's details changed for Mr Michael Rex Demaid-Groves on 24 June 2011 (2 pages) |
9 July 2011 | Director's details changed for Mr James Lawrence Geraint Pedder on 24 June 2011 (2 pages) |
9 July 2011 | Termination of appointment of Catherine Payardelle as a secretary (1 page) |
9 July 2011 | Termination of appointment of Catherine Payardelle as a secretary (1 page) |
9 July 2011 | Director's details changed for Mr James Lawrence Geraint Pedder on 24 June 2011 (2 pages) |
10 March 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
10 March 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
30 July 2010 | Termination of appointment of Jane Reid as a director (1 page) |
30 July 2010 | Termination of appointment of Jane Reid as a director (1 page) |
24 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (19 pages) |
24 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (19 pages) |
18 June 2010 | Director's details changed for Mr Peter Scott Coulson on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Peter Scott Coulson on 18 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Peter Scott Coulson on 16 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Peter Scott Coulson on 16 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Margaret Rose Salmon on 16 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Margaret Rose Salmon on 16 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Margaret Rose Salmon on 16 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Margaret Rose Salmon on 16 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Catherine Simone Andree Payardelle on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Catherine Simone Andree Payardelle on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Catherine Simone Andree Payardelle on 7 June 2010 (2 pages) |
23 September 2009 | Director appointed miss jane reid (1 page) |
23 September 2009 | Director appointed miss jane reid (1 page) |
21 September 2009 | Director appointed mr james lawrence geraint pedder (1 page) |
21 September 2009 | Director appointed mr michael rex demaid-groves (1 page) |
21 September 2009 | Director appointed mr james lawrence geraint pedder (1 page) |
21 September 2009 | Director appointed mr michael rex demaid-groves (1 page) |
10 September 2009 | Director appointed ms dawn munns (1 page) |
10 September 2009 | Director appointed ms dawn munns (1 page) |
9 September 2009 | Resolutions
|
9 September 2009 | Resolutions
|
9 September 2009 | Memorandum and Articles of Association (10 pages) |
9 September 2009 | Memorandum and Articles of Association (10 pages) |
1 September 2009 | Appointment terminated director alan milne (1 page) |
1 September 2009 | Secretary appointed catherine simone andree payardelle (2 pages) |
1 September 2009 | Appointment terminated director alan milne (1 page) |
1 September 2009 | Director appointed catherine simone andree payardelle (2 pages) |
1 September 2009 | Appointment terminated secretary arm secretaries LIMITED (1 page) |
1 September 2009 | Director appointed margaret rose salmon (2 pages) |
1 September 2009 | Director appointed margaret rose salmon (2 pages) |
1 September 2009 | Secretary appointed catherine simone andree payardelle (2 pages) |
1 September 2009 | Appointment terminated secretary arm secretaries LIMITED (1 page) |
1 September 2009 | Director appointed catherine simone andree payardelle (2 pages) |
1 September 2009 | Director appointed peter scott coulson (2 pages) |
1 September 2009 | Director appointed peter scott coulson (2 pages) |
16 June 2009 | Incorporation (12 pages) |
16 June 2009 | Incorporation (12 pages) |