Company Name157 Copers Cope Rtm Company Limited
DirectorsThomas Alline and Natalia Michon
Company StatusActive
Company Number08868287
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 January 2014(10 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Thomas Alline
Date of BirthOctober 1985 (Born 38 years ago)
NationalityFrench
StatusCurrent
Appointed10 January 2020(5 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleWine Sales
Country of ResidenceEngland
Correspondence AddressJennings & Barrett, 323 Bexley Road
Erith
DA8 3EX
Director NameMs Natalia Michon
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2020(6 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressJennings & Barrett, 323 Bexley Road
Erith
DA8 3EX
Secretary NameJennings & Barrett (Corporation)
StatusCurrent
Appointed06 April 2021(7 years, 2 months after company formation)
Appointment Duration3 years
Correspondence Address323 Bexley Road
Erith
DA8 3EX
Director NameMr Warren Dann
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Charlotte Drive
Gillingham
ME8 0DA
Secretary NameMrs Tracy Marion O'Toole
StatusResigned
Appointed31 January 2014(1 day after company formation)
Appointment Duration7 years (resigned 05 February 2021)
RoleCompany Director
Correspondence Address33 Station Road
Rainham
Kent
ME8 7RS
Director NameMr Jonathan Henry
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(2 days after company formation)
Appointment Duration1 year, 6 months (resigned 10 August 2015)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address26 Northcote Road
Knighton
Leicester
LE2 3FH
Director NameMiss Helen Elizabeth Wood
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(2 days after company formation)
Appointment Duration1 year, 3 months (resigned 29 May 2015)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address26 Northcote Road
Knighton
Leicester
LE2 3FH
Director NameMr Gary Richard Atkin
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(2 days after company formation)
Appointment Duration5 years, 4 months (resigned 25 June 2019)
RoleFire Fighter
Country of ResidenceEngland
Correspondence Address26 Northcote Road
Knighton
Leicester
LE2 3FH
Director NameMr Shane Ahmed
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 January 2020)
RoleRecruiter
Country of ResidenceEngland
Correspondence Address26 Northcote Road
Knighton
Leicester
LE2 3FH
Director NameMiss Hannah Sian Beagley
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 January 2020)
RoleHr Project Coordinator
Country of ResidenceEngland
Correspondence Address26 Northcote Road
Knighton
Leicester
LE2 3FH

Location

Registered AddressUnit 2 Vogans Mill Wharf
Mill Street
London
SE1 2BZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts23 June 2023 (10 months ago)
Next Accounts Due23 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End23 June

Returns

Latest Return30 January 2024 (2 months, 2 weeks ago)
Next Return Due13 February 2025 (9 months, 4 weeks from now)

Filing History

27 February 2023Accounts for a dormant company made up to 23 June 2022 (8 pages)
2 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
28 October 2022Secretary's details changed for Jennings & Barrett on 28 October 2022 (1 page)
28 October 2022Registered office address changed from Jennings & Barrett, 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 28 October 2022 (1 page)
1 March 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
21 February 2022Accounts for a dormant company made up to 23 June 2021 (8 pages)
25 May 2021Accounts for a dormant company made up to 23 June 2020 (8 pages)
6 April 2021Registered office address changed from Jennings & Barrett 33 Bexley Road Erith DA8 3EX England to Jennings & Barrett, 323 Bexley Road Erith DA8 3EX on 6 April 2021 (1 page)
6 April 2021Appointment of Jennings & Barrett as a secretary on 6 April 2021 (2 pages)
5 February 2021Termination of appointment of Tracy Marion O'toole as a secretary on 5 February 2021 (1 page)
5 February 2021Registered office address changed from Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom to Jennings & Barrett 33 Bexley Road Erith DA8 3EX on 5 February 2021 (1 page)
1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
9 October 2020Appointment of Ms Natalia Michon as a director on 9 October 2020 (2 pages)
11 May 2020Registered office address changed from C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH to Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS on 11 May 2020 (1 page)
29 February 2020Accounts for a dormant company made up to 23 June 2019 (8 pages)
13 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
10 January 2020Cessation of Hannah Sian Beagley as a person with significant control on 10 January 2020 (1 page)
10 January 2020Cessation of Shane Ahmed as a person with significant control on 10 January 2020 (1 page)
10 January 2020Termination of appointment of Hannah Sian Beagley as a director on 10 January 2020 (1 page)
10 January 2020Appointment of Mr Thomas Alline as a director on 10 January 2020 (2 pages)
10 January 2020Termination of appointment of Shane Ahmed as a director on 10 January 2020 (1 page)
10 January 2020Notification of Thomas Alline as a person with significant control on 10 January 2020 (2 pages)
21 September 2019Cessation of Gary Richard Atkin as a person with significant control on 25 June 2019 (1 page)
21 September 2019Termination of appointment of Gary Richard Atkin as a director on 25 June 2019 (1 page)
4 March 2019Accounts for a dormant company made up to 23 June 2018 (5 pages)
12 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
21 March 2018Accounts for a dormant company made up to 23 June 2017 (7 pages)
5 February 2018Notification of Hannah Sian Beagley as a person with significant control on 30 January 2017 (2 pages)
5 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
5 February 2018Cessation of Hannah Sian Beagley as a person with significant control on 30 January 2017 (1 page)
9 February 2017Accounts for a dormant company made up to 23 June 2016 (7 pages)
9 February 2017Accounts for a dormant company made up to 23 June 2016 (7 pages)
4 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
4 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
25 November 2016Secretary's details changed for Mrs Tracy Marion O'toole on 5 September 2016 (1 page)
25 November 2016Secretary's details changed for Mrs Tracy Marion O'toole on 5 September 2016 (1 page)
19 February 2016Annual return made up to 30 January 2016 no member list (3 pages)
19 February 2016Annual return made up to 30 January 2016 no member list (3 pages)
30 October 2015Accounts for a dormant company made up to 23 June 2015 (7 pages)
30 October 2015Accounts for a dormant company made up to 23 June 2015 (7 pages)
13 August 2015Termination of appointment of Jonathan Henry as a director on 10 August 2015 (1 page)
13 August 2015Termination of appointment of Jonathan Henry as a director on 10 August 2015 (1 page)
11 August 2015Appointment of Miss Hannah Sian Beagley as a director on 10 August 2015 (2 pages)
11 August 2015Appointment of Miss Hannah Sian Beagley as a director on 10 August 2015 (2 pages)
10 August 2015Termination of appointment of Helen Elizabeth Wood as a director on 29 May 2015 (1 page)
10 August 2015Termination of appointment of Helen Elizabeth Wood as a director on 29 May 2015 (1 page)
10 August 2015Appointment of Mr Shane Ahmed as a director on 10 August 2015 (2 pages)
10 August 2015Appointment of Mr Shane Ahmed as a director on 10 August 2015 (2 pages)
12 February 2015Annual return made up to 30 January 2015 no member list (3 pages)
12 February 2015Annual return made up to 30 January 2015 no member list (3 pages)
28 January 2015Current accounting period extended from 31 January 2015 to 23 June 2015 (1 page)
28 January 2015Current accounting period extended from 31 January 2015 to 23 June 2015 (1 page)
25 September 2014Registered office address changed from C/O Prestige Secretarial Services 9 Rutland House 33 Rutland Street Leicester LE1 1RE England to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 25 September 2014 (1 page)
25 September 2014Registered office address changed from C/O Prestige Secretarial Services 9 Rutland House 33 Rutland Street Leicester LE1 1RE England to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 25 September 2014 (1 page)
26 February 2014Appointment of Miss Helen Elizabeth Wood as a director (2 pages)
26 February 2014Appointment of Mr Gary Richard Atkin as a director (2 pages)
26 February 2014Appointment of Miss Helen Elizabeth Wood as a director (2 pages)
26 February 2014Appointment of Mr Jonathan Henry as a director (2 pages)
26 February 2014Appointment of Mr Jonathan Henry as a director (2 pages)
26 February 2014Appointment of Mr Gary Richard Atkin as a director (2 pages)
26 February 2014Termination of appointment of Warren Dann as a director (1 page)
26 February 2014Termination of appointment of Warren Dann as a director (1 page)
21 February 2014Appointment of Mrs Tracy Marion O'toole as a secretary (2 pages)
21 February 2014Appointment of Mrs Tracy Marion O'toole as a secretary (2 pages)
30 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
30 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
30 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)