Denham
Uxbridge
UB9 5JJ
Director Name | Mr Nigel Evans |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(same day as company formation) |
Role | Self Employed |
Country of Residence | Wales |
Correspondence Address | Elfed House Mulberry Drive, Cardiff Gate Business Pontprennau Cardiff CF23 8RS Wales |
Director Name | Mr Gary Peter Arnold Daniels |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 01 July 2016(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 October 2019) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | Elfed House Mulberry Drive, Cardiff Gate Business Pontprennau Cardiff CF23 8RS Wales |
Director Name | Mr Abdul Ibrahim |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 October 2019) |
Role | Self Employed |
Country of Residence | Isle Of Man |
Correspondence Address | Unit 8r Bay View Road Port St. Mary Isle Of Man IM9 5AE |
Director Name | Mr Deepak Mehra |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2019(5 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 15 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Nightingale Way Denham Uxbridge UB9 5JJ |
Director Name | Kopper Mountain (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2014(same day as company formation) |
Correspondence Address | PO Box 137215 7 Windsor Street Parnell Auckland |
Director Name | Salvador Partners (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2015(1 year, 1 month after company formation) |
Appointment Duration | 11 months (resigned 10 May 2016) |
Correspondence Address | Elfed House Mulberry Drive, Cardiff Gate Business Pontprennau Cardiff CF23 8RS Wales |
Director Name | Kopper Mountain Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2019(5 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 15 June 2020) |
Correspondence Address | 301 Windsor Street Parnell Auckland New Zealand |
Registered Address | 28 Nightingale Way Denham Uxbridge UB9 5JJ |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Denham Green |
8k at £0.000001 | Kopper Mountain 80.00% Ordinary |
---|---|
1000 at £0.000001 | Nigel Evans 10.00% Ordinary |
1000 at £0.000001 | Tom Bryan 10.00% Ordinary |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
19 June 2020 | Appointment of Mr Sunil Dutt Sehgal as a director on 17 June 2020 (2 pages) |
---|---|
19 June 2020 | Termination of appointment of Deepak Mehra as a director on 15 June 2020 (1 page) |
19 June 2020 | Cessation of Kopper Mountain Limited as a person with significant control on 15 June 2020 (1 page) |
19 June 2020 | Notification of Sunil Sehgal as a person with significant control on 16 June 2020 (2 pages) |
19 June 2020 | Termination of appointment of Kopper Mountain Limited as a director on 15 June 2020 (1 page) |
19 June 2020 | Registered office address changed from Elfed House Mulberry Drive, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RS to 28 Nightingale Way Denham Uxbridge UB9 5JJ on 19 June 2020 (1 page) |
19 June 2020 | Confirmation statement made on 19 June 2020 with updates (4 pages) |
19 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
23 October 2019 | Appointment of Mr Deepak Mehra as a director on 21 October 2019 (2 pages) |
22 October 2019 | Termination of appointment of Gary Peter Arnold Daniels as a director on 21 October 2019 (1 page) |
18 October 2019 | Confirmation statement made on 18 October 2019 with updates (5 pages) |
18 October 2019 | Resolutions
|
17 October 2019 | Appointment of Kopper Mountain Limited as a director on 17 October 2019 (2 pages) |
17 October 2019 | Termination of appointment of Abdul Ibrahim as a director on 17 October 2019 (1 page) |
31 May 2019 | Confirmation statement made on 6 May 2019 with updates (4 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
15 May 2018 | Confirmation statement made on 6 May 2018 with updates (4 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
8 February 2018 | Resolutions
|
7 February 2018 | Termination of appointment of Kopper Mountain as a director on 7 February 2018 (1 page) |
7 February 2018 | Appointment of Mr Abdul Ibrahim as a director on 7 February 2018 (2 pages) |
13 June 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 July 2016 | Termination of appointment of Nigel Evans as a director on 1 April 2016 (1 page) |
24 July 2016 | Termination of appointment of Nigel Evans as a director on 1 April 2016 (1 page) |
15 July 2016 | Termination of appointment of Salvador Partners as a director on 10 May 2016 (1 page) |
15 July 2016 | Termination of appointment of Salvador Partners as a director on 10 May 2016 (1 page) |
15 July 2016 | Appointment of Mr Gary Peter Arnold Daniels as a director on 1 July 2016 (2 pages) |
15 July 2016 | Appointment of Mr Gary Peter Arnold Daniels as a director on 1 July 2016 (2 pages) |
16 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
11 February 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
11 February 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
12 June 2015 | Appointment of Salvador Partners as a director on 12 June 2015 (2 pages) |
12 June 2015 | Appointment of Salvador Partners as a director on 12 June 2015 (2 pages) |
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|