Company NameCopperfield Court (Freehold) Limited
DirectorTerence Raynard Kirkpatrick
Company StatusActive
Company Number07477740
CategoryPrivate Limited Company
Incorporation Date23 December 2010(13 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameTerence Raynard Kirkpatrick
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Copperfield Court, Gunnersbury Gardens
Acton
London
W3 9AF
Secretary NameFrith Hill House Registrars Limited (Corporation)
StatusCurrent
Appointed25 September 2018(7 years, 9 months after company formation)
Appointment Duration5 years, 7 months
Correspondence Address2 Parkfield Gardens
North Harrow
HA2 6JR
Director NameMrs Joy Hamerton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Carbery Avenue
Acton
London
W3 9AD

Location

Registered Address204 Northfield Avenue
Ealing
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Amritpal Kau Dhaliwal
4.35%
Ordinary
1 at £1Brian Pavlakovic & Louisa Pavlakovic
4.35%
Ordinary
1 at £1Carol Evelyn Rolfe
4.35%
Ordinary
1 at £1Chung Tung Tang
4.35%
Ordinary
1 at £1Iman Bassi
4.35%
Ordinary
1 at £1Javed Qureshi
4.35%
Ordinary
1 at £1John Munson & Gillian Munson
4.35%
Ordinary
1 at £1Joy Hamerton
4.35%
Ordinary
1 at £1Lisa Duby
4.35%
Ordinary
1 at £1Matthew Andrew Stones
4.35%
Ordinary
1 at £1Michael Hamerton
4.35%
Ordinary
1 at £1N.g. Skidmore & M.l. Skidmore
4.35%
Ordinary
1 at £1Philip Kelleher
4.35%
Ordinary
1 at £1Priya Kaura
4.35%
Ordinary
1 at £1Shue So Ho & Cecilia Lai-chi Ho
4.35%
Ordinary
1 at £1Simon Walker & Beatrice Walker
4.35%
Ordinary
1 at £1Sue Jenkins
4.35%
Ordinary
1 at £1Sze Wei Ku
4.35%
Ordinary
1 at £1Terry Kirkpatrick
4.35%
Ordinary
1 at £1Teruko Sekiguchi
4.35%
Ordinary
1 at £1Tim Laver
4.35%
Ordinary
1 at £1Victoria Gaby Skinner
4.35%
Ordinary
1 at £1Ying Ho Wan & Raymond Hedger & Jenny Hedger
4.35%
Ordinary

Financials

Year2014
Net Worth£61,696
Cash£2,045
Current Liabilities£862

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

5 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
21 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
23 December 2022Confirmation statement made on 23 December 2022 with updates (5 pages)
9 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
6 January 2022Confirmation statement made on 23 December 2021 with updates (5 pages)
29 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
11 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
8 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 January 2020Confirmation statement made on 23 December 2019 with updates (5 pages)
19 July 2019Micro company accounts made up to 31 December 2018 (3 pages)
3 January 2019Confirmation statement made on 23 December 2018 with updates (5 pages)
31 October 2018Appointment of Frith Hill House Registrars Limited as a secretary on 25 September 2018 (2 pages)
7 August 2018Termination of appointment of Joy Hamerton as a director on 26 July 2018 (1 page)
19 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 January 2018Confirmation statement made on 23 December 2017 with updates (6 pages)
6 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 December 2016Confirmation statement made on 23 December 2016 with updates (7 pages)
29 December 2016Confirmation statement made on 23 December 2016 with updates (7 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 23
(6 pages)
4 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 23
(6 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 23
(6 pages)
4 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 23
(6 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 23
(6 pages)
8 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 23
(6 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
26 October 2012Registered office address changed from 34 the Mall Ealing London W5 3TJ on 26 October 2012 (1 page)
26 October 2012Registered office address changed from 34 the Mall Ealing London W5 3TJ on 26 October 2012 (1 page)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
9 March 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 March 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 23
(4 pages)
9 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 23
(4 pages)
23 December 2010Incorporation (32 pages)
23 December 2010Incorporation (32 pages)