About

Registered Number: 07571492
Date of Incorporation: 21/03/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: Henley House 1a South Eaton Place,, Eaton Mews,, London, SW1W 9ES,

 

Based in London, Copperbeech Design Ltd was founded on 21 March 2011, it's status at Companies House is "Active". The companies directors are Hocking, Stephen John, Cotton, Kevin Francis, Stunt, James Robert Frederick, Tulloch, Alexander Richard David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTON, Kevin Francis 21 March 2011 01 December 2017 1
STUNT, James Robert Frederick 01 December 2017 06 August 2019 1
TULLOCH, Alexander Richard David 01 December 2017 17 January 2019 1
Secretary Name Appointed Resigned Total Appointments
HOCKING, Stephen John 21 March 2011 01 December 2017 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 14 December 2019
CS01 - N/A 13 December 2019
GAZ1 - First notification of strike-off action in London Gazette 05 November 2019
AP01 - Appointment of director 21 September 2019
TM01 - Termination of appointment of director 21 September 2019
DISS40 - Notice of striking-off action discontinued 24 April 2019
CS01 - N/A 23 April 2019
DISS16(SOAS) - N/A 01 March 2019
GAZ1 - First notification of strike-off action in London Gazette 19 February 2019
TM01 - Termination of appointment of director 15 February 2019
MR01 - N/A 01 February 2018
MR01 - N/A 11 December 2017
MR01 - N/A 05 December 2017
AD01 - Change of registered office address 01 December 2017
PSC01 - N/A 01 December 2017
PSC07 - N/A 01 December 2017
AP01 - Appointment of director 01 December 2017
AP01 - Appointment of director 01 December 2017
TM01 - Termination of appointment of director 01 December 2017
TM01 - Termination of appointment of director 01 December 2017
TM01 - Termination of appointment of director 01 December 2017
TM01 - Termination of appointment of director 01 December 2017
TM02 - Termination of appointment of secretary 01 December 2017
MR04 - N/A 01 December 2017
CS01 - N/A 27 November 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 10 June 2016
RP04 - N/A 25 April 2016
MR04 - N/A 14 April 2016
MR04 - N/A 14 April 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 20 October 2015
MR01 - N/A 16 September 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 02 April 2012
MG01 - Particulars of a mortgage or charge 02 November 2011
MG01 - Particulars of a mortgage or charge 02 November 2011
NEWINC - New incorporation documents 21 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 January 2018 Outstanding

N/A

A registered charge 01 December 2017 Outstanding

N/A

A registered charge 01 December 2017 Outstanding

N/A

A registered charge 15 September 2015 Fully Satisfied

N/A

Legal charge 31 October 2011 Fully Satisfied

N/A

Debenture 31 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.