Company NameCoppola Foods Limited
DirectorsErnesto Coppola and Maria Suleymanova
Company StatusActive
Company Number07953310
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Ernesto Coppola
Date of BirthApril 1976 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 St. John's Lane
London
EC1M 4BH
Director NameMrs Maria Suleymanova
Date of BirthJuly 1979 (Born 44 years ago)
NationalityItalian
StatusCurrent
Appointed30 November 2012(9 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 St. John's Lane
London
EC1M 4BH
Secretary NameMr Josh Coppola
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address61 Cholmley Gardens
London
Greater London
NW6 1AJ

Contact

Websitecoppolafoodsgroup.com
Telephone020 81338313
Telephone regionLondon

Location

Registered Address5 St. John's Lane
London
EC1M 4BH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Ernesto Coppola
50.00%
Ordinary
50 at £1Maria Suleymanova
50.00%
Ordinary

Financials

Year2014
Net Worth-£120,807
Cash£5,981
Current Liabilities£64,846

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week from now)

Charges

22 March 2017Delivered 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

Filing History

24 August 2023Unaudited abridged accounts made up to 31 December 2022 (11 pages)
1 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
11 May 2022Unaudited abridged accounts made up to 31 December 2021 (12 pages)
17 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
10 June 2021Unaudited abridged accounts made up to 31 December 2020 (12 pages)
1 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
10 November 2020Change of details for Mr Ernesto Coppola as a person with significant control on 6 April 2016 (2 pages)
9 November 2020Change of details for Mrs Maria Suleymanova as a person with significant control on 6 April 2016 (2 pages)
2 November 2020Notification of Maria Suleymanova as a person with significant control on 6 April 2016 (2 pages)
2 November 2020Change of details for Mr Ernesto Coppola as a person with significant control on 6 April 2016 (2 pages)
21 April 2020Unaudited abridged accounts made up to 31 December 2019 (12 pages)
27 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
25 September 2019Satisfaction of charge 079533100001 in full (1 page)
4 June 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
18 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
2 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
11 April 2017Registration of charge 079533100001, created on 22 March 2017 (25 pages)
11 April 2017Registration of charge 079533100001, created on 22 March 2017 (25 pages)
30 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
2 June 2015Registered 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 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
15 October 2014Director's details changed for Mrs Maria Suleymanova on 10 October 2014 (2 pages)
15 October 2014Director's details changed for Mrs Maria Suleymanova on 10 October 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
28 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
25 February 2014Termination of appointment of Josh Coppola as a secretary (1 page)
25 February 2014Termination of appointment of Josh Coppola as a secretary (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
1 March 2013Director's details changed for Mrs Maria Suleymanova on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Mrs Maria Suleymanova on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Mrs Maria Suleymanova on 1 March 2013 (2 pages)
1 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
2 December 2012Appointment of Mrs Maria Suleymanova as a director (2 pages)
2 December 2012Appointment of Mrs Maria Suleymanova as a director (2 pages)
18 May 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
18 May 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)