London
EC1M 4BH
Director Name | Mrs Maria Suleymanova |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 30 November 2012(9 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 St. John's Lane London EC1M 4BH |
Secretary Name | Mr Josh Coppola |
---|---|
Status | Resigned |
Appointed | 16 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Cholmley Gardens London Greater London NW6 1AJ |
Website | coppolafoodsgroup.com |
---|---|
Telephone | 020 81338313 |
Telephone region | London |
Registered Address | 5 St. John's Lane London EC1M 4BH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Ernesto Coppola 50.00% Ordinary |
---|---|
50 at £1 | Maria Suleymanova 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£120,807 |
Cash | £5,981 |
Current Liabilities | £64,846 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 16 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (11 months, 1 week from now) |
22 March 2017 | Delivered on: 11 April 2017 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
24 August 2023 | Unaudited abridged accounts made up to 31 December 2022 (11 pages) |
---|---|
1 March 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
11 May 2022 | Unaudited abridged accounts made up to 31 December 2021 (12 pages) |
17 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
10 June 2021 | Unaudited abridged accounts made up to 31 December 2020 (12 pages) |
1 March 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
10 November 2020 | Change of details for Mr Ernesto Coppola as a person with significant control on 6 April 2016 (2 pages) |
9 November 2020 | Change of details for Mrs Maria Suleymanova as a person with significant control on 6 April 2016 (2 pages) |
2 November 2020 | Notification of Maria Suleymanova as a person with significant control on 6 April 2016 (2 pages) |
2 November 2020 | Change of details for Mr Ernesto Coppola as a person with significant control on 6 April 2016 (2 pages) |
21 April 2020 | Unaudited abridged accounts made up to 31 December 2019 (12 pages) |
27 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
25 September 2019 | Satisfaction of charge 079533100001 in full (1 page) |
4 June 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
18 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
2 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
11 April 2017 | Registration of charge 079533100001, created on 22 March 2017 (25 pages) |
11 April 2017 | Registration of charge 079533100001, created on 22 March 2017 (25 pages) |
30 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
2 June 2015 | Registered office address changed from 61 Cholmley Gardens London Greater London NW6 1AJ to 5 st. John's Lane London EC1M 4BH on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 61 Cholmley Gardens London Greater London NW6 1AJ to 5 st. John's Lane London EC1M 4BH on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 61 Cholmley Gardens London Greater London NW6 1AJ to 5 st. John's Lane London EC1M 4BH on 2 June 2015 (1 page) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
15 October 2014 | Director's details changed for Mrs Maria Suleymanova on 10 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Mrs Maria Suleymanova on 10 October 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
25 February 2014 | Termination of appointment of Josh Coppola as a secretary (1 page) |
25 February 2014 | Termination of appointment of Josh Coppola as a secretary (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
1 March 2013 | Director's details changed for Mrs Maria Suleymanova on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Mrs Maria Suleymanova on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Mrs Maria Suleymanova on 1 March 2013 (2 pages) |
1 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
2 December 2012 | Appointment of Mrs Maria Suleymanova as a director (2 pages) |
2 December 2012 | Appointment of Mrs Maria Suleymanova as a director (2 pages) |
18 May 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
18 May 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
16 February 2012 | Incorporation
|
16 February 2012 | Incorporation
|