COPLAN ESTATES (SIDCUP) LIMITED

Register to unlock more data on OkredoRegister

COPLAN ESTATES (SIDCUP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07286049

Incorporation date

16/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

38 Churton Street, London SW1V 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2010)
dot icon19/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2023
First Gazette notice for voluntary strike-off
dot icon25/09/2023
Application to strike the company off the register
dot icon13/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon05/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/10/2022
Director's details changed for Mr Nicholas Sean Doyle on 2022-10-13
dot icon21/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon19/07/2022
Termination of appointment of Nicholas Peter Mellor as a director on 2022-07-06
dot icon19/07/2022
Termination of appointment of Graham Clifford Derek Brown as a director on 2022-07-06
dot icon19/07/2022
Termination of appointment of Nicholas Peter Mellor as a secretary on 2022-07-06
dot icon22/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/01/2022
Previous accounting period shortened from 2022-06-30 to 2021-12-31
dot icon26/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon08/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon24/11/2020
Registered office address changed from 5 Conduit Street London W1S 2XD to 38 Churton Street London SW1V 2LP on 2020-11-24
dot icon24/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon08/09/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon20/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon08/07/2019
Confirmation statement made on 2019-07-08 with updates
dot icon01/07/2019
Confirmation statement made on 2019-06-16 with updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon29/06/2018
Confirmation statement made on 2018-06-16 with updates
dot icon04/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon20/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon04/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon15/09/2015
Termination of appointment of Colin Andrew Richard Mcqueston as a director on 2015-07-28
dot icon06/08/2015
Registration of charge 072860490002, created on 2015-08-05
dot icon28/07/2015
Statement of capital following an allotment of shares on 2015-07-28
dot icon28/07/2015
Appointment of Mr Graham Clifford Derek Brown as a director on 2015-07-28
dot icon25/07/2015
Certificate of change of name
dot icon25/07/2015
Change of name notice
dot icon22/07/2015
Memorandum and Articles of Association
dot icon22/07/2015
Resolutions
dot icon29/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon12/06/2015
Registration of charge 072860490001, created on 2015-06-09
dot icon02/06/2015
Appointment of Mr Nicholas Peter Mellor as a director on 2015-06-01
dot icon19/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon27/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon05/07/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon23/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon23/06/2011
Director's details changed for Mr Paul David Stanley on 2011-01-01
dot icon23/06/2011
Secretary's details changed for Mr Nicholas Peter Mellor on 2011-01-01
dot icon23/06/2011
Director's details changed for Mr Colin Andrew Richard Mcqueston on 2011-01-01
dot icon23/06/2011
Director's details changed for Mr Nicholas Sean Doyle on 2011-01-01
dot icon14/01/2011
Registered office address changed from 14 Dover Street London W1S 4LW United Kingdom on 2011-01-14
dot icon28/06/2010
Statement of capital following an allotment of shares on 2010-06-22
dot icon28/06/2010
Resolutions
dot icon16/06/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-95.66 % *

* during past year

Cash in Bank

£21,620.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
104.09K
-
0.00
497.94K
-
2022
-
16.39K
-
0.00
21.62K
-
2022
-
16.39K
-
0.00
21.62K
-

Employees

2022

Employees

-

Net Assets(GBP)

16.39K £Descended-84.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.62K £Descended-95.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mellor, Nicholas Peter
Director
01/06/2015 - 06/07/2022
45

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COPLAN ESTATES (SIDCUP) LIMITED

COPLAN ESTATES (SIDCUP) LIMITED is an(a) Dissolved company incorporated on 16/06/2010 with the registered office located at 38 Churton Street, London SW1V 2LP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COPLAN ESTATES (SIDCUP) LIMITED?

toggle

COPLAN ESTATES (SIDCUP) LIMITED is currently Dissolved. It was registered on 16/06/2010 and dissolved on 19/12/2023.

Where is COPLAN ESTATES (SIDCUP) LIMITED located?

toggle

COPLAN ESTATES (SIDCUP) LIMITED is registered at 38 Churton Street, London SW1V 2LP.

What does COPLAN ESTATES (SIDCUP) LIMITED do?

toggle

COPLAN ESTATES (SIDCUP) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for COPLAN ESTATES (SIDCUP) LIMITED?

toggle

The latest filing was on 19/12/2023: Final Gazette dissolved via voluntary strike-off.