Company Name71 Coopersale Road Limited
Company StatusActive
Company Number09054304
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 May 2014(9 years, 11 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 NameMiss Alyona Bounetska
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 71 Coopersale Road
London
E9 6AU
Director NameMiss Samantha Louise Richardson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 71 Coopersale Road
London
E9 6AU
Director NameAmy Joyce Jenkins
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2022(7 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address71 Coopersale Road Flat 2
London
E9 6AU
Director NameMs Katherine Winder Cochella
Date of BirthApril 1992 (Born 32 years ago)
NationalityItalian
StatusCurrent
Appointed01 January 2024(9 years, 7 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Coopersale Road Flat 2
London
E9 6AU
Director NameMs Samantha Holt
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 32 14 Umberston Street
London
E1 1PY
Director NameMr Bruce Philip John Robertson
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 71 Coopersale Road
London
E9 6AU
Director NameMiss Hannah Francoise Griffith
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 71 Coopersale Road
London
E9 6AU
Director NameRachel Mary Galvin
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(2 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Blick Rothenberg Limited 1st Floor
7-10 Chandos Street
London
W1G 9DQ

Location

Registered Address71 Coopersale Road Flat 2
London
E9 6AU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardKing's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return2 January 2024 (4 months ago)
Next Return Due16 January 2025 (8 months, 2 weeks from now)

Filing History

27 February 2023Micro company accounts made up to 31 May 2022 (2 pages)
19 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (2 pages)
21 February 2022Appointment of Amy Joyce Jenkins as a director on 7 February 2022 (2 pages)
27 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
27 January 2022Termination of appointment of Bruce Philip John Robertson as a director on 2 January 2022 (1 page)
20 May 2021Micro company accounts made up to 31 May 2020 (2 pages)
2 February 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
25 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
11 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
27 February 2019Termination of appointment of Samantha Holt as a director on 31 October 2016 (1 page)
27 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
27 February 2019Appointment of Rachel Mary Galvin as a director on 31 October 2016 (2 pages)
29 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
21 June 2017Total exemption full accounts made up to 31 May 2017 (4 pages)
21 June 2017Total exemption full accounts made up to 31 May 2017 (4 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
13 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
13 July 2016Annual return made up to 23 May 2016 no member list (5 pages)
13 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
13 July 2016Annual return made up to 23 May 2016 no member list (5 pages)
15 April 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
15 April 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 April 2016Director's details changed for Ms Samantha Jane Holt on 10 April 2016 (2 pages)
11 April 2016Director's details changed for Ms Samantha Jane Holt on 10 April 2016 (2 pages)
2 June 2015Annual return made up to 23 May 2015 no member list (6 pages)
2 June 2015Annual return made up to 23 May 2015 no member list (6 pages)
23 May 2014Incorporation (29 pages)
23 May 2014Incorporation (29 pages)