Company Name18 Copeland Road Limited
DirectorRoni Asraf
Company StatusActive
Company Number08164252
CategoryPrivate Limited Company
Incorporation Date1 August 2012(11 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Roni Asraf
Date of BirthApril 1994 (Born 30 years ago)
NationalityIsraeli
StatusCurrent
Appointed01 May 2014(1 year, 9 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressData House 43-45 Stamford Hill
London
N16 5SR
Director NameMr Gabriel David Deutsch
Date of BirthMay 1974 (Born 50 years ago)
NationalityBelgian
StatusResigned
Appointed01 August 2012(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Sinclair Grove
Golders Green
London
NW11 9JG
Director NameMr Andre Freudenberger
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(same day as company formation)
RoleClerk
Country of ResidenceEngland
Correspondence Address8 Rodborough Road
London
NW11 8RY
Director NameRoni Asraf
Date of BirthApril 1994 (Born 30 years ago)
NationalityIsraeli
StatusResigned
Appointed02 July 2013(11 months after company formation)
Appointment Duration10 months (resigned 01 May 2014)
RoleInvestments
Country of ResidenceIsrael
Correspondence Address43-45 Stamford Hill
London
N16 5SR

Location

Registered AddressData House
43-45 Stamford Hill
London
N16 5SR
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Roni Asraf
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

2 July 2013Delivered on: 13 July 2013
Persons entitled: Mintlend Limited

Classification: A registered charge
Particulars: F/H property k/a 18 copeland road, walthamstow t/no EGL991. Notification of addition to or amendment of charge.
Outstanding
2 July 2013Delivered on: 6 July 2013
Persons entitled: Mintland Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

1 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
1 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
1 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
4 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
21 May 2020Unaudited abridged accounts made up to 31 August 2019 (6 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
21 May 2019Unaudited abridged accounts made up to 31 August 2018 (6 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
1 August 2017Notification of Jack Green as a person with significant control on 1 August 2016 (2 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Notification of Jack Green as a person with significant control on 1 August 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
13 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
13 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
13 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
4 September 2015Appointment of Mr Roni Asraf as a director on 1 May 2014 (2 pages)
4 September 2015Appointment of Mr Roni Asraf as a director on 1 May 2014 (2 pages)
4 September 2015Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(3 pages)
4 September 2015Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(3 pages)
4 September 2015Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(3 pages)
4 September 2015Appointment of Mr Roni Asraf as a director on 1 May 2014 (2 pages)
2 September 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 September 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 June 2015Compulsory strike-off action has been suspended (1 page)
12 June 2015Compulsory strike-off action has been suspended (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
20 September 2014Compulsory strike-off action has been suspended (1 page)
20 September 2014Compulsory strike-off action has been suspended (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2014Termination of appointment of Roni Asraf as a director on 1 May 2014 (1 page)
1 August 2014Termination of appointment of a director (1 page)
1 August 2014Termination of appointment of Roni Asraf as a director on 1 May 2014 (1 page)
1 August 2014Termination of appointment of Roni Asraf as a director on 1 May 2014 (1 page)
1 August 2014Termination of appointment of a director (1 page)
2 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(3 pages)
2 September 2013Registered office address changed from 8 Rodborough Road London NW11 8RY England on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 8 Rodborough Road London NW11 8RY England on 2 September 2013 (1 page)
2 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(3 pages)
2 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(3 pages)
2 September 2013Registered office address changed from 8 Rodborough Road London NW11 8RY England on 2 September 2013 (1 page)
16 July 2013Appointment of Roni Asraf as a director (2 pages)
16 July 2013Termination of appointment of Andre Freudenberger as a director (2 pages)
16 July 2013Termination of appointment of Gabriel Deutsch as a director (2 pages)
16 July 2013Termination of appointment of Gabriel Deutsch as a director (2 pages)
16 July 2013Appointment of Roni Asraf as a director (2 pages)
16 July 2013Termination of appointment of Andre Freudenberger as a director (2 pages)
13 July 2013Registration of charge 081642520002 (17 pages)
13 July 2013Registration of charge 081642520002 (17 pages)
6 July 2013Registration of charge 081642520001 (16 pages)
6 July 2013Registration of charge 081642520001 (16 pages)
15 April 2013Director's details changed for Mr Gabriel David Deutsch on 4 April 2013 (2 pages)
15 April 2013Director's details changed for Mr Gabriel David Deutsch on 4 April 2013 (2 pages)
15 April 2013Director's details changed for Mr Gabriel David Deutsch on 4 April 2013 (2 pages)
1 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)